Company NameBromstead Limited
DirectorAyaz Hussain
Company StatusActive
Company Number10839061
CategoryPrivate Limited Company
Incorporation Date28 June 2017(6 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameMr Ayaz Hussain
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2020(2 years, 6 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O B Ram & Co Anzeck Building
Florence Street
Bradford
BD3 8EX
Director NameMr Ceri Richard John
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressConveyit House, 28 Coity Road
Bridgend
Mid Glamorgan
CF31 1LR
Wales

Location

Registered Address7 Idle Road
Bradford
BD2 4QA
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBolton and Undercliffe
Built Up AreaWest Yorkshire
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return7 January 2024 (3 months, 3 weeks ago)
Next Return Due21 January 2025 (8 months, 3 weeks from now)

Filing History

1 February 2021Registered office address changed from C/O B Ram & Co Anzeck Building Florence Street Bradford BD3 8EX England to 7 Idle Road Bradford BD2 4QA on 1 February 2021 (1 page)
13 January 2021Confirmation statement made on 7 January 2021 with updates (4 pages)
25 February 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
7 January 2020Cessation of Ceri Richard John as a person with significant control on 7 January 2020 (1 page)
7 January 2020Registered office address changed from Academy House 11 Dunraven Place Bridgend CF31 1JF Wales to C/O B Ram & Co Anzeck Building Florence Street Bradford BD3 8EX on 7 January 2020 (1 page)
7 January 2020Notification of Ayaz Hussain as a person with significant control on 7 January 2020 (2 pages)
7 January 2020Appointment of Mr Ayaz Hussain as a director on 7 January 2020 (2 pages)
7 January 2020Confirmation statement made on 7 January 2020 with updates (4 pages)
7 January 2020Termination of appointment of Ceri Richard John as a director on 7 January 2020 (1 page)
6 August 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
3 August 2019Withdrawal of a person with significant control statement on 3 August 2019 (2 pages)
3 August 2019Notification of Ceri Richard John as a person with significant control on 27 June 2019 (2 pages)
4 July 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
4 July 2018Registered office address changed from Conveyit House, 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom to Academy House 11 Dunraven Place Bridgend CF31 1JF on 4 July 2018 (1 page)
4 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
28 June 2017Incorporation
Statement of capital on 2017-06-28
  • GBP 2
(28 pages)
28 June 2017Incorporation
Statement of capital on 2017-06-28
  • GBP 2
(28 pages)