General information

Name:

Barush Ltd

Office Address:

John Webster House 6 Lawrence Drive Nottingham Business Park NG8 6PZ Nottingham

Number: 05539422

Incorporation date: 2005-08-17

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm named Barush was established on 2005/08/17 as a Private Limited Company. This company's office can be found at Nottingham on John Webster House 6 Lawrence Drive, Nottingham Business Park. Assuming you have to contact this firm by mail, its postal code is NG8 6PZ. The company registration number for Barush Limited is 05539422. This company's SIC and NACE codes are 86900: Other human health activities. Its most recent filed accounts documents were submitted for the period up to 2022/01/30 and the most current annual confirmation statement was submitted on 2023/08/31.

Because of the following company's growing number of employees, it was imperative to choose extra directors: Paul B. and David B. who have been assisting each other since June 2023 to fulfil their statutory duties for the limited company.

Financial data based on annual reports

Company staff

Paul B.

Role: Director

Appointed: 30 June 2023

Latest update: 25 February 2024

David B.

Role: Director

Appointed: 28 January 2022

Latest update: 25 February 2024

People with significant control

The companies with significant control over this firm are: Care Fertility Leeds Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Nottingham at 6 Lawrence Drive, Nottingham Business Park, NG8 6PZ and was registered as a PSC under the reg no 11760113.

Care Fertility Leeds Limited
Address: John Webster House 6 Lawrence Drive, Nottingham Business Park, Nottingham, NG8 6PZ, United Kingdom
Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 11760113
Notified on 31 January 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Anthony R.
Notified on 6 April 2016
Ceased on 31 January 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 30 September 2023
Account last made up date 30 January 2022
Confirmation statement next due date 14 September 2024
Confirmation statement last made up date 31 August 2023
Annual Accounts 5 January 2015
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 5 January 2015
Annual Accounts 17 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 17 December 2015
Annual Accounts 23 February 2017
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 23 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts 21 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 21 December 2012
Annual Accounts 16 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 16 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Other Persons with significant control Resolution
Free Download
Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2022 (AA)
filed on: 2nd, November 2023
accounts
Free Download Download filing (18 pages)

Additional Information

HQ address,
2012

Address:

Flat 32 1 Dock Street

Post code:

LS10 1NA

City / Town:

Leeds

HQ address,
2013

Address:

Flat 32 1 Dock Street

Post code:

LS10 1NA

City / Town:

Leeds

HQ address,
2014

Address:

Flat 32 1 Dock Street

Post code:

LS10 1NA

City / Town:

Leeds

HQ address,
2015

Address:

West Hill House Allerton Hill Chapel Allerton

Post code:

LS7 3QB

City / Town:

Leeds

HQ address,
2016

Address:

West Hill House Allerton Hill Chapel Allerton

Post code:

LS7 3QB

City / Town:

Leeds

Accountant/Auditor,
2016 - 2012

Name:

Malcolm Jones & Co Llp

Address:

West Hill House Allerton Hill Chapel Allerton

Post code:

LS7 3QB

City / Town:

Leeds

Search other companies

Services (by SIC Code)

  • 86900 : Other human health activities
18
Company Age

Closest Companies - by postcode