BBI HEALTHCARE LIMITED
CARDIFF DIABETECH LIMITED DIABETEC LIMITED

Hellopages » Cardiff » Cardiff » CF10 3GA

Company number 05623945
Status Active
Incorporation Date 15 November 2005
Company Type Private Limited Company
Address BERRY SMITH LLP, HAYWOOD HOUSE, CARDIFF, CF10 3GA
Home Country United Kingdom
Nature of Business 46460 - Wholesale of pharmaceutical goods
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 15 November 2016 with updates; Group of companies' accounts made up to 31 December 2015; Appointment of Mr Alexander Heinrich Werner Poempner as a director on 7 July 2016. The most likely internet sites of BBI HEALTHCARE LIMITED are www.bbihealthcare.co.uk, and www.bbi-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. The distance to to Cathays Rail Station is 0.4 miles; to Cardiff Central Rail Station is 0.6 miles; to Barry Docks Rail Station is 6.8 miles; to Barry Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bbi Healthcare Limited is a Private Limited Company. The company registration number is 05623945. Bbi Healthcare Limited has been working since 15 November 2005. The present status of the company is Active. The registered address of Bbi Healthcare Limited is Berry Smith Llp Haywood House Cardiff Cf10 3ga. . MCCORMICK, Penelope Jane is a Director of the company. POEMPNER, Alexander Heinrich Werner is a Director of the company. REES, Lyn Dafydd is a Director of the company. Secretary ANDERSON, Colin David has been resigned. Secretary YOUNG, Stephen Michael has been resigned. Director BAINES, Julian Huw has been resigned. Director BARRY, Douglas John has been resigned. Director HYLAND, Anne Philomena has been resigned. Director MCNAMARA, Jay has been resigned. Director REES, Lyn Dafydd has been resigned. Director SMITH, Robert Stanley has been resigned. Director TAYLOR, Liam has been resigned. The company operates in "Wholesale of pharmaceutical goods".


Current Directors

Director
MCCORMICK, Penelope Jane
Appointed Date: 02 November 2012
50 years old

Director
POEMPNER, Alexander Heinrich Werner
Appointed Date: 07 July 2016
50 years old

Director
REES, Lyn Dafydd
Appointed Date: 04 December 2009
52 years old

Resigned Directors

Secretary
ANDERSON, Colin David
Resigned: 30 April 2010
Appointed Date: 30 September 2007

Secretary
YOUNG, Stephen Michael
Resigned: 30 September 2007
Appointed Date: 15 November 2005

Director
BAINES, Julian Huw
Resigned: 04 December 2009
Appointed Date: 15 November 2005
61 years old

Director
BARRY, Douglas John
Resigned: 17 November 2015
Appointed Date: 24 July 2015
56 years old

Director
HYLAND, Anne Philomena
Resigned: 18 July 2014
Appointed Date: 04 June 2014
65 years old

Director
MCNAMARA, Jay
Resigned: 24 July 2015
Appointed Date: 21 December 2012
58 years old

Director
REES, Lyn Dafydd
Resigned: 18 February 2009
Appointed Date: 15 November 2005
52 years old

Director
SMITH, Robert Stanley
Resigned: 01 October 2010
Appointed Date: 18 February 2009
66 years old

Director
TAYLOR, Liam
Resigned: 07 July 2016
Appointed Date: 13 September 2010
48 years old

Persons With Significant Control

Bbi Diagnostics Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BBI HEALTHCARE LIMITED Events

29 Nov 2016
Confirmation statement made on 15 November 2016 with updates
09 Sep 2016
Group of companies' accounts made up to 31 December 2015
07 Jul 2016
Appointment of Mr Alexander Heinrich Werner Poempner as a director on 7 July 2016
07 Jul 2016
Termination of appointment of Liam Taylor as a director on 7 July 2016
22 Feb 2016
Registration of charge 056239450004, created on 18 February 2016
...
... and 51 more events
28 Dec 2006
Return made up to 15/11/06; full list of members
30 Nov 2006
Accounting reference date extended from 30/11/06 to 31/03/07
16 Feb 2006
Company name changed diabetech LIMITED\certificate issued on 16/02/06
16 Jan 2006
Company name changed diabetec LIMITED\certificate issued on 16/01/06
15 Nov 2005
Incorporation

BBI HEALTHCARE LIMITED Charges

18 February 2016
Charge code 0562 3945 0004
Delivered: 22 February 2016
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent for the Secured Parties)
Description: Contains fixed charge…
20 November 2015
Charge code 0562 3945 0003
Delivered: 30 November 2015
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent (as Trustee for Each of the Secured Parties)
Description: Trade mark gluogel juice (serise of 2) reg no 2489247 for…
6 July 2011
Debenture
Delivered: 19 July 2011
Status: Satisfied on 14 September 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 February 2007
Guarantee & debenture
Delivered: 7 March 2007
Status: Satisfied on 8 July 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…