BACD
GRAVESEND BACD LIMITED

Hellopages » Kent » Gravesham » DA12 3DY

Company number 06634531
Status Active
Incorporation Date 1 July 2008
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address SHRONE VILLAGE SURGERY CROWN LANE, SHORNE, GRAVESEND, KENT, DA12 3DY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 1 July 2016 with updates; Appointment of Dr Paul Charles Myers as a director on 2 June 2016. The most likely internet sites of BACD are www..co.uk, and www..co.uk. The predicted number of employees is 10 to 20. The company’s age is seventeen years and three months. The distance to to Gillingham (Kent) Rail Station is 5.6 miles; to Grays Rail Station is 6.3 miles; to Barming Rail Station is 9.3 miles; to Bearsted Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bacd is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 06634531. Bacd has been working since 01 July 2008. The present status of the company is Active. The registered address of Bacd is Shrone Village Surgery Crown Lane Shorne Gravesend Kent Da12 3dy. The company`s financial liabilities are £270.51k. It is £79.03k against last year. The cash in hand is £405.1k. It is £96k against last year. And the total assets are £416.74k, which is £99.6k against last year. DOBSON, Philip Anthony, Dr is a Secretary of the company. CHARLSON, Paul Barry, Dr is a Director of the company. DOBSON, Philip Anthony, Dr is a Director of the company. HARKER, Ruth Jasmine, Dr. is a Director of the company. LONG, Kathleen, Dr is a Director of the company. MOLINA, Beatriz, Dr is a Director of the company. MYERS, Paul Charles, Dr. is a Director of the company. SINGH, Kamaljit, Dr is a Director of the company. Secretary COMINS, Michael Edward has been resigned. Secretary DOBSON, Philip Anthony, Dr has been resigned. Secretary HARKER, Ruth Jasmine, Dr has been resigned. Secretary TURNER-FRY, Sharon Wendy has been resigned. Director BOWLER, Patrick James has been resigned. Director COMINS, Michael Edward has been resigned. Director COMINS, Michael Edward has been resigned. Director CUMMINGS, Conrad Sean, Dr has been resigned. Director CURRAN, John Gerard, Dr has been resigned. Director DOBSON, Philip Anthony, Dr has been resigned. Director GAMMELL, Samantha, Dr has been resigned. Director GOODARZIAN, Xavier Goodarz, Dr has been resigned. Director JUDODIHARDJO, Harryono, Dr has been resigned. Director MYERS, Paul, Dr has been resigned. The company operates in "Other business support service activities n.e.c.".


Key Finiance

LIABILITIES £270.51k
+41%
CASH £405.1k
+31%
TOTAL ASSETS £416.74k
+31%
All Financial Figures

Current Directors

Secretary
DOBSON, Philip Anthony, Dr
Appointed Date: 02 June 2016

Director
CHARLSON, Paul Barry, Dr
Appointed Date: 01 January 2014
65 years old

Director
DOBSON, Philip Anthony, Dr
Appointed Date: 02 June 2016
62 years old

Director
HARKER, Ruth Jasmine, Dr.
Appointed Date: 01 January 2014
72 years old

Director
LONG, Kathleen, Dr
Appointed Date: 01 January 2014
72 years old

Director
MOLINA, Beatriz, Dr
Appointed Date: 01 January 2014
56 years old

Director
MYERS, Paul Charles, Dr.
Appointed Date: 02 June 2016
74 years old

Director
SINGH, Kamaljit, Dr
Appointed Date: 17 March 2012
59 years old

Resigned Directors

Secretary
COMINS, Michael Edward
Resigned: 01 July 2014
Appointed Date: 20 June 2013

Secretary
DOBSON, Philip Anthony, Dr
Resigned: 02 April 2013
Appointed Date: 14 February 2012

Secretary
HARKER, Ruth Jasmine, Dr
Resigned: 02 June 2016
Appointed Date: 14 October 2014

Secretary
TURNER-FRY, Sharon Wendy
Resigned: 14 February 2012
Appointed Date: 01 July 2008

Director
BOWLER, Patrick James
Resigned: 03 October 2009
Appointed Date: 01 July 2008
75 years old

Director
COMINS, Michael Edward
Resigned: 01 July 2014
Appointed Date: 20 June 2013
60 years old

Director
COMINS, Michael Edward
Resigned: 31 December 2011
Appointed Date: 03 October 2009
60 years old

Director
CUMMINGS, Conrad Sean, Dr
Resigned: 17 April 2013
Appointed Date: 07 January 2013
62 years old

Director
CURRAN, John Gerard, Dr
Resigned: 03 October 2009
Appointed Date: 01 July 2008
67 years old

Director
DOBSON, Philip Anthony, Dr
Resigned: 02 April 2013
Appointed Date: 17 March 2012
62 years old

Director
GAMMELL, Samantha, Dr
Resigned: 31 December 2013
Appointed Date: 03 October 2009
52 years old

Director
GOODARZIAN, Xavier Goodarz, Dr
Resigned: 31 December 2013
Appointed Date: 17 March 2012
51 years old

Director
JUDODIHARDJO, Harryono, Dr
Resigned: 10 October 2012
Appointed Date: 17 March 2012
57 years old

Director
MYERS, Paul, Dr
Resigned: 31 December 2013
Appointed Date: 17 March 2012
74 years old

BACD Events

19 Oct 2016
Total exemption small company accounts made up to 30 June 2016
01 Jul 2016
Confirmation statement made on 1 July 2016 with updates
20 Jun 2016
Appointment of Dr Paul Charles Myers as a director on 2 June 2016
20 Jun 2016
Appointment of Dr Philip Anthony Dobson as a secretary on 2 June 2016
20 Jun 2016
Termination of appointment of Ruth Jasmine Harker as a secretary on 2 June 2016
...
... and 48 more events
28 Oct 2009
Resolutions
  • RES13 ‐ Section 175
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

15 Jul 2009
Annual return made up to 01/07/09
22 Sep 2008
Registered office changed on 22/09/2008 from 30B wimpole street london W1G 8YP
23 Jul 2008
Accounting reference date shortened from 31/07/2009 to 30/06/2009
01 Jul 2008
Incorporation