Company NameBiosure International Ltd
DirectorBrigette Anne Bard
Company StatusActive
Company Number10044947
CategoryPrivate Limited Company
Incorporation Date4 March 2016(8 years, 2 months ago)
Previous NamesBiosure International Ltd and Global Healthcare Dynamics Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Brigette Anne Bard
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Crows Road
Epping
CM16 5DE
Director NameMr Phil Shrimpton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2022(6 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 23 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Linford Lane
Willen
Milton Keynes
MK15 9DL
Secretary NameJirehouse Secretaries Ltd (Corporation)
StatusResigned
Appointed04 March 2016(same day as company formation)
Correspondence Address7 John Street
London
WC1N 2ES

Contact

Websitewww.biosure.co.uk
Email address[email protected]
Telephone0845 2220012
Telephone regionUnknown

Location

Registered Address22 Crows Road
Epping
CM16 5DE
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Lindsey and Thornwood Common
Built Up AreaEpping
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return3 March 2024 (2 months ago)
Next Return Due17 March 2025 (10 months, 2 weeks from now)

Filing History

29 January 2024Registered office address changed from 5 Severns Field Epping CM16 5AP England to 22 Crows Road Epping CM16 5DE on 29 January 2024 (1 page)
29 December 2023Accounts for a dormant company made up to 31 March 2023 (3 pages)
21 March 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
31 December 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
24 August 2022Company name changed global healthcare dynamics LTD\certificate issued on 24/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-09
(3 pages)
23 August 2022Termination of appointment of Phil Shrimpton as a director on 23 August 2022 (1 page)
6 July 2022Company name changed biosure international LTD\certificate issued on 06/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-05
(3 pages)
1 July 2022Appointment of Mr Phil Shrimpton as a director on 1 July 2022 (2 pages)
4 June 2022Compulsory strike-off action has been discontinued (1 page)
3 June 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
24 May 2022First Gazette notice for compulsory strike-off (1 page)
7 December 2021Registered office address changed from Treviot House 186-192 High Road Ilford Essex IG1 1LR United Kingdom to 5 Severns Field Epping CM16 5AP on 7 December 2021 (1 page)
1 December 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
26 April 2021Confirmation statement made on 3 March 2021 with no updates (2 pages)
31 March 2021Accounts for a dormant company made up to 31 March 2020 (5 pages)
16 March 2021Registered office address changed from 46-54 High Street Ingatestone Essex CM4 9DW England to Treviot House 186-192 High Road Ilford Essex IG1 1LR on 16 March 2021 (1 page)
16 March 2021Director's details changed for Ms Brigette Anne Bard on 17 December 2020 (2 pages)
9 March 2020Confirmation statement made on 3 March 2020 with updates (5 pages)
12 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
22 March 2019Confirmation statement made on 3 March 2019 with updates (5 pages)
10 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
29 June 2018Registered office address changed from 7 John Street London England WC1N 2ES England to 46-54 High Street Ingatestone Essex CM4 9DW on 29 June 2018 (1 page)
28 June 2018Confirmation statement made on 3 March 2018 with updates (5 pages)
19 June 2018Termination of appointment of Jirehouse Secretaries Ltd as a secretary on 19 June 2018 (1 page)
6 June 2018Compulsory strike-off action has been discontinued (1 page)
29 May 2018First Gazette notice for compulsory strike-off (1 page)
28 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
28 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
28 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
4 March 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-04
  • GBP 100
(42 pages)
4 March 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-04
  • GBP 100
(42 pages)