BIOSENSE MEDICAL LIMITED
CHELMSFORD

Hellopages » Essex » Chelmsford » CM1 1SL

Company number 05559083
Status Active
Incorporation Date 9 September 2005
Company Type Private Limited Company
Address 10-11 ECKERSLEY ROAD, CHELMSFORD, ESSEX, CM1 1SL
Home Country United Kingdom
Nature of Business 86220 - Specialists medical practice activities
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 9 September 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 9 September 2015 with full list of shareholders Statement of capital on 2015-09-11 GBP 100 . The most likely internet sites of BIOSENSE MEDICAL LIMITED are www.biosensemedical.co.uk, and www.biosense-medical.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Biosense Medical Limited is a Private Limited Company. The company registration number is 05559083. Biosense Medical Limited has been working since 09 September 2005. The present status of the company is Active. The registered address of Biosense Medical Limited is 10 11 Eckersley Road Chelmsford Essex Cm1 1sl. The company`s financial liabilities are £55.67k. It is £-127.6k against last year. The cash in hand is £24.06k. It is £-166.15k against last year. And the total assets are £267.93k, which is £-231k against last year. BAXTER, Julie Patrice is a Secretary of the company. BAXTER, Julie Patrice is a Director of the company. BAXTER, Philip Antony William is a Director of the company. BURGESS, Colin Gordon is a Director of the company. CHEYNE, Alexander Grant is a Director of the company. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Specialists medical practice activities".


biosense medical Key Finiance

LIABILITIES £55.67k
-70%
CASH £24.06k
-88%
TOTAL ASSETS £267.93k
-47%
All Financial Figures

Current Directors

Secretary
BAXTER, Julie Patrice
Appointed Date: 09 September 2005

Director
BAXTER, Julie Patrice
Appointed Date: 09 September 2005
60 years old

Director
BAXTER, Philip Antony William
Appointed Date: 09 September 2005
61 years old

Director
BURGESS, Colin Gordon
Appointed Date: 09 September 2005
75 years old

Director
CHEYNE, Alexander Grant
Appointed Date: 09 September 2005
77 years old

Resigned Directors

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 09 September 2005
Appointed Date: 09 September 2005

Nominee Director
QA NOMINEES LIMITED
Resigned: 09 September 2005
Appointed Date: 09 September 2005

Persons With Significant Control

Ms Julie Patrice Baxter
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Philip Antony William Baxter
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BIOSENSE MEDICAL LIMITED Events

20 Sep 2016
Confirmation statement made on 9 September 2016 with updates
28 Jun 2016
Total exemption small company accounts made up to 31 October 2015
11 Sep 2015
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100

07 Jul 2015
Total exemption small company accounts made up to 31 October 2014
11 Jun 2015
All of the property or undertaking no longer forms part of charge 2
...
... and 42 more events
29 Sep 2005
New director appointed
13 Sep 2005
Registered office changed on 13/09/05 from: the studio, st nicholas close elstree herts. WD6 3EW
13 Sep 2005
Director resigned
13 Sep 2005
Secretary resigned
09 Sep 2005
Incorporation

BIOSENSE MEDICAL LIMITED Charges

15 July 2011
Counterpart lease
Delivered: 3 August 2011
Status: Outstanding
Persons entitled: Lowshire Properties Limited
Description: £2,596 see image for full details.
15 July 2011
Counterpart lease
Delivered: 3 August 2011
Status: Outstanding
Persons entitled: Lowshire Properties Limited
Description: £2,596 see image for full details.
17 August 2007
Counterpart lease
Delivered: 5 September 2007
Status: Outstanding
Persons entitled: Lowshire Properties Limited
Description: The sum of two thousand five hundred and fourteen pounds…
17 August 2007
Counterpart lease
Delivered: 5 September 2007
Status: Outstanding
Persons entitled: Lowshire Properties Limited
Description: The sum of two thousand five hundred and fourteen pounds…
28 July 2006
Lease
Delivered: 4 August 2006
Status: Outstanding
Persons entitled: Lowshire Properties Limited
Description: The sum of £2,632.50. see the mortgage charge document for…
28 October 2005
Licence to assign
Delivered: 4 November 2005
Status: Outstanding
Persons entitled: Lowshire Properties Limited
Description: The sum of two thousand six hundred and thirty two pounds…
4 October 2005
Debenture
Delivered: 7 October 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…