BIOCARE INTERNATIONAL LIMITED
KINGS NORTON BIRMINGHAM

Hellopages » West Midlands » Birmingham » B30 3NU

Company number 02919204
Status Active
Incorporation Date 14 April 1994
Company Type Private Limited Company
Address LAKESIDE, 180 LIFFORD LANE, KINGS NORTON BIRMINGHAM, WEST MIDLANDS, B30 3NU
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Termination of appointment of Saud Hafeez Siddiqui as a director on 19 December 2016; Confirmation statement made on 28 November 2016 with updates. The most likely internet sites of BIOCARE INTERNATIONAL LIMITED are www.biocareinternational.co.uk, and www.biocare-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. Biocare International Limited is a Private Limited Company. The company registration number is 02919204. Biocare International Limited has been working since 14 April 1994. The present status of the company is Active. The registered address of Biocare International Limited is Lakeside 180 Lifford Lane Kings Norton Birmingham West Midlands B30 3nu. . AMERY, James David is a Secretary of the company. AMERY, James David is a Director of the company. Secretary AMERY, James David has been resigned. Secretary DAYE, Kenneth Christopher has been resigned. Secretary HILTON, Robin David has been resigned. Secretary NAIK, Vivek has been resigned. Secretary SEDGWICK, Anne Elizabeth has been resigned. Secretary STIRLING, Sharon Lee has been resigned. Secretary TOXVAERD, Michael Hjelm has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director AMERY, James David has been resigned. Director DAYE, Kenneth Christopher has been resigned. Director GATTO, Salvatore Martin has been resigned. Director HILTON, Robin David has been resigned. Director MCEUEN, James Stewart has been resigned. Director MYERS, Raymond John has been resigned. Director NAIK, Vivek has been resigned. Director SIDDIQUI, Saud Hafeez has been resigned. Director STIRLING, John Kenneth has been resigned. Director STIRLING, John Kenneth has been resigned. Director STIRLING, Sharon Lee has been resigned. Director TOXVAERD, Michael Hjelm has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
AMERY, James David
Appointed Date: 28 November 2016

Director
AMERY, James David
Appointed Date: 28 November 2016
49 years old

Resigned Directors

Secretary
AMERY, James David
Resigned: 01 August 2016
Appointed Date: 21 September 2012

Secretary
DAYE, Kenneth Christopher
Resigned: 26 October 2001
Appointed Date: 08 February 1995

Secretary
HILTON, Robin David
Resigned: 30 June 2012
Appointed Date: 03 February 2006

Secretary
NAIK, Vivek
Resigned: 28 November 2016
Appointed Date: 13 November 2016

Secretary
SEDGWICK, Anne Elizabeth
Resigned: 08 February 1995
Appointed Date: 15 April 1994

Secretary
STIRLING, Sharon Lee
Resigned: 31 August 2005
Appointed Date: 26 October 2001

Secretary
TOXVAERD, Michael Hjelm
Resigned: 03 February 2006
Appointed Date: 31 August 2005

Nominee Secretary
JPCORS LIMITED
Resigned: 14 April 1994
Appointed Date: 14 April 1994

Director
AMERY, James David
Resigned: 01 August 2016
Appointed Date: 21 September 2012
49 years old

Director
DAYE, Kenneth Christopher
Resigned: 26 October 2001
Appointed Date: 08 July 1996
58 years old

Director
GATTO, Salvatore Martin
Resigned: 31 August 2008
Appointed Date: 31 August 2005
75 years old

Director
HILTON, Robin David
Resigned: 30 June 2012
Appointed Date: 03 February 2006
54 years old

Director
MCEUEN, James Stewart
Resigned: 01 August 2016
Appointed Date: 01 January 2012
56 years old

Director
MYERS, Raymond John
Resigned: 31 December 2011
Appointed Date: 14 January 2009
65 years old

Director
NAIK, Vivek
Resigned: 28 November 2016
Appointed Date: 13 November 2016
40 years old

Director
SIDDIQUI, Saud Hafeez
Resigned: 19 December 2016
Appointed Date: 28 November 2016
43 years old

Director
STIRLING, John Kenneth
Resigned: 31 August 2005
Appointed Date: 10 July 1996
78 years old

Director
STIRLING, John Kenneth
Resigned: 09 July 1996
Appointed Date: 18 June 1996
78 years old

Director
STIRLING, Sharon Lee
Resigned: 31 August 2005
Appointed Date: 15 April 1994
63 years old

Director
TOXVAERD, Michael Hjelm
Resigned: 14 January 2009
Appointed Date: 31 August 2005
50 years old

Nominee Director
JPCORD LIMITED
Resigned: 14 April 1994
Appointed Date: 14 April 1994

Persons With Significant Control

Brunel Healthcare Manufacturing Limited
Notified on: 28 November 2016
Nature of control: Ownership of shares – 75% or more

Nutrahealth Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BIOCARE INTERNATIONAL LIMITED Events

04 Jan 2017
Accounts for a dormant company made up to 31 March 2016
19 Dec 2016
Termination of appointment of Saud Hafeez Siddiqui as a director on 19 December 2016
07 Dec 2016
Confirmation statement made on 28 November 2016 with updates
01 Dec 2016
Appointment of Mr Saud Hafeez Siddiqui as a director on 28 November 2016
01 Dec 2016
Appointment of Mr James David Amery as a secretary on 28 November 2016
...
... and 99 more events
19 May 1994
Accounting reference date notified as 31/03

12 May 1994
Registered office changed on 12/05/94 from: 17 city business centre lower road london SE16 1AA

12 May 1994
Secretary resigned;director resigned

05 May 1994
New secretary appointed

14 Apr 1994
Incorporation