Whitby
North Yorkshire
YO22 5JR
Secretary Name | Mr James Townend Fearnley |
---|---|
Status | Current |
Appointed | 14 September 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Brereton Lodge Goathland Whitby North Yorkshire YO22 5JR |
Director Name | Mr Anant Paradkar |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 14 September 2011(same day as company formation) |
Role | Scientist |
Country of Residence | United Kingdom |
Correspondence Address | 111 Princeville Street Bradford BD7 1DP |
Director Name | Dr Janko Bozic |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Slovenian |
Status | Resigned |
Appointed | 15 December 2012(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 13 February 2017) |
Role | University Lecturer |
Country of Residence | Slovenia |
Correspondence Address | 6 Hunter Street Whitby YO21 3DA |
Director Name | Dr David George Watson |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2012(1 year, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 20 February 2022) |
Role | University Lecturer |
Country of Residence | Scotland |
Correspondence Address | John Arbuthnott Bldg 161 Cathedral Street Glasgow Strathclyde G4 0RE Scotland |
Director Name | Prof Vassya Bankova |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 01 November 2017(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 February 2022) |
Role | Academic |
Country of Residence | Bulgaria |
Correspondence Address | 3b Enterprise Way Whitby North Yorkshire YO22 4NH |
Director Name | Dr Janko Bozic |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Slovak |
Status | Resigned |
Appointed | 01 November 2017(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 February 2022) |
Role | Academic |
Country of Residence | Slovenia |
Correspondence Address | 3b Enterprise Way Whitby North Yorkshire YO22 4NH |
Director Name | Bruce Royden Brown |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 2017(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 February 2022) |
Role | Manufactuerer |
Country of Residence | Usa Arizona |
Correspondence Address | 3b Enterprise Way Whitby YO22 4NH |
Director Name | Dr Stefan Stangaciv |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 01 November 2017(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 February 2022) |
Role | Medical Doctor |
Country of Residence | Romania |
Correspondence Address | 3b Enterprise Way Whitby North Yorkshire YO22 4NH |
Website | www.beearc.com |
---|---|
Telephone | 01947 602346 |
Telephone region | Whitby |
Registered Address | Brereton Lodge Goathland Whitby North Yorkshire YO22 5JR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Parish | Goathland |
Ward | Esk Valley |
Built Up Area | Goathland |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 8 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (10 months, 3 weeks from now) |
2 November 2023 | Micro company accounts made up to 28 February 2023 (4 pages) |
---|---|
15 June 2023 | Change of details for Mr James Fearnley as a person with significant control on 15 June 2023 (2 pages) |
4 April 2023 | Previous accounting period extended from 30 September 2022 to 28 February 2023 (1 page) |
30 March 2023 | Confirmation statement made on 8 March 2023 with no updates (3 pages) |
30 September 2022 | Micro company accounts made up to 30 September 2021 (4 pages) |
8 March 2022 | Confirmation statement made on 8 March 2022 with updates (3 pages) |
22 February 2022 | Termination of appointment of Anant Paradkar as a director on 20 February 2022 (1 page) |
22 February 2022 | Termination of appointment of Vassya Bankova as a director on 20 February 2022 (1 page) |
22 February 2022 | Registered office address changed from 28 Bagdale Whitby North Yorkshire YO21 1QL England to Brereton Lodge Goathland Whitby North Yorkshire YO22 5JR on 22 February 2022 (1 page) |
22 February 2022 | Termination of appointment of Janko Bozic as a director on 20 February 2022 (1 page) |
22 February 2022 | Termination of appointment of David George Watson as a director on 20 February 2022 (1 page) |
22 February 2022 | Termination of appointment of Bruce Royden Brown as a director on 20 February 2022 (1 page) |
22 February 2022 | Termination of appointment of Stefan Stangaciv as a director on 20 February 2022 (1 page) |
8 November 2021 | Registered office address changed from Brereton Lodge the Green Goathland Whitby North Yorkshire YO22 5JR to 28 Bagdale Whitby North Yorkshire YO21 1QL on 8 November 2021 (1 page) |
8 October 2021 | Confirmation statement made on 11 September 2021 with no updates (3 pages) |
16 September 2021 | Registered office address changed from 31B Enterprise Way Enterprise Way Thornton Road Industrial Estate Pickering North Yorkshire YO18 7NA to Brereton Lodge the Green Goathland Whitby North Yorkshire YO22 5JR on 16 September 2021 (2 pages) |
10 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2021 | Micro company accounts made up to 30 September 2020 (5 pages) |
7 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2020 | Confirmation statement made on 11 September 2020 with no updates (3 pages) |
30 September 2020 | Accounts for a dormant company made up to 30 September 2019 (4 pages) |
28 October 2019 | Director's details changed for Bruce Royden Brown on 26 October 2019 (2 pages) |
26 October 2019 | Director's details changed for Mr James Townend Fearnley on 26 October 2019 (2 pages) |
26 October 2019 | Director's details changed for Dr Stefan Stangaciv on 26 October 2019 (2 pages) |
26 October 2019 | Change of details for Mr James Fearnley as a person with significant control on 26 October 2019 (2 pages) |
11 September 2019 | Confirmation statement made on 11 September 2019 with no updates (3 pages) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
11 September 2018 | Confirmation statement made on 11 September 2018 with no updates (3 pages) |
18 April 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
27 November 2017 | Appointment of Dr Janko Bozic as a director on 1 November 2017 (4 pages) |
27 November 2017 | Appointment of Professor Vassya Bankova as a director on 1 November 2017 (3 pages) |
27 November 2017 | Appointment of Dr Janko Bozic as a director on 1 November 2017 (4 pages) |
27 November 2017 | Appointment of Professor Vassya Bankova as a director on 1 November 2017 (3 pages) |
21 November 2017 | Appointment of Bruce Royden Brown as a director on 1 November 2017 (3 pages) |
21 November 2017 | Appointment of Bruce Royden Brown as a director on 1 November 2017 (3 pages) |
21 November 2017 | Appointment of Dr Stefan Stangaciv as a director on 1 November 2017 (3 pages) |
21 November 2017 | Appointment of Dr Stefan Stangaciv as a director on 1 November 2017 (3 pages) |
11 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
30 May 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
30 May 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
17 February 2017 | Termination of appointment of Janko Bozic as a director on 13 February 2017 (1 page) |
17 February 2017 | Termination of appointment of Janko Bozic as a director on 13 February 2017 (1 page) |
29 September 2016 | Confirmation statement made on 11 September 2016 with updates (4 pages) |
29 September 2016 | Confirmation statement made on 11 September 2016 with updates (4 pages) |
30 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
30 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
11 September 2015 | Annual return made up to 11 September 2015 no member list (5 pages) |
11 September 2015 | Annual return made up to 11 September 2015 no member list (5 pages) |
23 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
23 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
24 October 2014 | Registered office address changed from 70 Westgate Pickering North Yorkshire YO18 8AZ United Kingdom to 31B Enterprise Way Enterprise Way Thornton Road Industrial Estate Pickering North Yorkshire YO18 7NA on 24 October 2014 (1 page) |
24 October 2014 | Annual return made up to 14 September 2014 no member list (5 pages) |
24 October 2014 | Annual return made up to 14 September 2014 no member list (5 pages) |
24 October 2014 | Registered office address changed from 70 Westgate Pickering North Yorkshire YO18 8AZ United Kingdom to 31B Enterprise Way Enterprise Way Thornton Road Industrial Estate Pickering North Yorkshire YO18 7NA on 24 October 2014 (1 page) |
29 July 2014 | Registered office address changed from 28 Bagdale Whitby North Yorkshire YO21 1QL United Kingdom to 70 Westgate Pickering North Yorkshire YO18 8AZ on 29 July 2014 (1 page) |
29 July 2014 | Registered office address changed from 28 Bagdale Whitby North Yorkshire YO21 1QL United Kingdom to 70 Westgate Pickering North Yorkshire YO18 8AZ on 29 July 2014 (1 page) |
30 September 2013 | Secretary's details changed for Mr James Townend Fearnley on 30 September 2013 (1 page) |
30 September 2013 | Director's details changed for Mr James Townend Fearnley on 30 September 2013 (2 pages) |
30 September 2013 | Annual return made up to 14 September 2013 no member list (5 pages) |
30 September 2013 | Director's details changed for Mr James Townend Fearnley on 30 September 2013 (2 pages) |
30 September 2013 | Secretary's details changed for Mr James Townend Fearnley on 30 September 2013 (1 page) |
30 September 2013 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
30 September 2013 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
30 September 2013 | Annual return made up to 14 September 2013 no member list (5 pages) |
1 May 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
1 May 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
24 December 2012 | Appointment of Dr David George Watson as a director (3 pages) |
24 December 2012 | Appointment of Dr Janko Bozic as a director (3 pages) |
24 December 2012 | Appointment of Dr David George Watson as a director (3 pages) |
24 December 2012 | Appointment of Dr Janko Bozic as a director (3 pages) |
26 September 2012 | Annual return made up to 14 September 2012 no member list (3 pages) |
26 September 2012 | Annual return made up to 14 September 2012 no member list (3 pages) |
21 September 2011 | Company name changed apiceuticao research centre LIMITED\certificate issued on 21/09/11
|
21 September 2011 | Company name changed apiceuticao research centre LIMITED\certificate issued on 21/09/11
|
14 September 2011 | Incorporation
|
14 September 2011 | Incorporation
|
14 September 2011 | Incorporation
|