Association Of Biomedical Healthcare Scientists Limited

General information

Name:

Association Of Biomedical Healthcare Scientists Ltd

Office Address:

14 Blengate Close Westbere CT2 0FE Canterbury

Number: 07439578

Incorporation date: 2010-11-15

Dissolution date: 2022-02-08

End of financial year: 30 November

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Dissolved

Description

Data updated on:

2010 signifies the establishment of Association Of Biomedical Healthcare Scientists Limited, the company located at 14 Blengate Close, Westbere in Canterbury. It was established on 2010-11-15. The reg. no. was 07439578 and the post code was CT2 0FE. This company had been present on the market for approximately twelve years until 2022-02-08.

The officers were: David T. appointed fourteen years ago and Lydia T. appointed on 2010-11-15.

Executives who had control over the firm were as follows: David T. had 1/2 or less of voting rights. Lydia T., had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

David T.

Role: Director

Appointed: 15 November 2010

Latest update: 17 April 2024

Lydia T.

Role: Director

Appointed: 15 November 2010

Latest update: 17 April 2024

Lydia T.

Role: Secretary

Appointed: 15 November 2010

Latest update: 17 April 2024

People with significant control

David T.
Notified on 15 November 2016
Nature of control:
1/2 or less of voting rights
Lydia T.
Notified on 15 November 2016
Nature of control:
1/2 or less of voting rights

Accounts Documents

Account next due date 31 August 2022
Account last made up date 30 November 2020
Confirmation statement next due date 29 November 2021
Confirmation statement last made up date 15 November 2020
Annual Accounts 21 October 2013
Start Date For Period Covered By Report 2011-12-01
End Date For Period Covered By Report 2012-11-30
Date Approval Accounts 21 October 2013
Annual Accounts
Start Date For Period Covered By Report 2012-12-01
End Date For Period Covered By Report 2013-11-30
Annual Accounts 28 August 2015
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 2014-11-30
Date Approval Accounts 28 August 2015
Annual Accounts 30 August 2016
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 2015-11-30
Date Approval Accounts 30 August 2016
Annual Accounts 30 August 2017
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 2016-11-30
Date Approval Accounts 30 August 2017
Annual Accounts
Start Date For Period Covered By Report 2016-12-01
End Date For Period Covered By Report 2017-11-30
Annual Accounts
Start Date For Period Covered By Report 2017-12-01
End Date For Period Covered By Report 2018-11-30
Annual Accounts
Start Date For Period Covered By Report 2018-12-01
End Date For Period Covered By Report 2019-11-30
Annual Accounts
Start Date For Period Covered By Report 2019-12-01
End Date For Period Covered By Report 2020-11-30
Annual Accounts 28 August 2014
Date Approval Accounts 28 August 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 8th, February 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 85590 : Other education not elsewhere classified
11
Company Age