Bresmed Health Solutions Limited

DataGardener
live
Medium

Bresmed Health Solutions Limited

05340775Private Limited With Share Capital

Great Suffolk Yard, 127-131 Great Suffolk Street, London, SE11PP
Incorporated

24/01/2005

Company Age

21 years

Directors

2

Employees

67

SIC Code

72110

Risk

high risk

Company Overview

Registration, classification & business activity

Bresmed Health Solutions Limited (05340775) is a private limited with share capital incorporated on 24/01/2005 (21 years old) and registered in london, SE11PP. The company operates under SIC code 72110 and is classified as Medium.

Private Limited With Share Capital
SIC: 72110
Medium
Incorporated 24/01/2005
SE11PP
67 employees

Financial Overview

Total Assets

£10.78M

Liabilities

£10.54M

Net Assets

£242.3K

Turnover

£19.37M

Cash

£1.67M

Key Metrics

67

Employees

2

Directors

2

Shareholders

Board of Directors

2
director

Charges

5

Registered

1

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:01-12-2025
Legacy
Category:Accounts
Date:01-12-2025
Legacy
Category:Other
Date:01-12-2025
Legacy
Category:Other
Date:01-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-11-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:04-02-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-01-2025
Legacy
Category:Accounts
Date:02-01-2025
Legacy
Category:Accounts
Date:05-11-2024
Legacy
Category:Other
Date:04-11-2024
Legacy
Category:Other
Date:04-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-02-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:01-02-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:01-02-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:02-01-2024
Legacy
Category:Accounts
Date:02-01-2024
Legacy
Category:Other
Date:02-01-2024
Legacy
Category:Other
Date:02-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:12-06-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:12-06-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:12-06-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:12-06-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-05-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-01-2023
Accounts With Accounts Type Full
Category:Accounts
Date:13-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-01-2022
Accounts With Accounts Type Group
Category:Accounts
Date:06-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:07-06-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-03-2021
Accounts With Accounts Type Group
Category:Accounts
Date:16-02-2021
Resolution
Category:Resolution
Date:16-02-2021
Statement Of Companys Objects
Category:Change Of Constitution
Date:16-02-2021
Memorandum Articles
Category:Incorporation
Date:16-02-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-02-2021
Capital Allotment Shares
Category:Capital
Date:28-01-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:25-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-01-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:15-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:15-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:15-12-2020
Memorandum Articles
Category:Incorporation
Date:27-04-2020
Resolution
Category:Resolution
Date:27-04-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-04-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-04-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-04-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-04-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:26-02-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:25-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:25-02-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:25-02-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:25-02-2020
Memorandum Articles
Category:Incorporation
Date:17-02-2020
Resolution
Category:Resolution
Date:17-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-01-2020
Accounts With Accounts Type Group
Category:Accounts
Date:03-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-08-2016
Change Account Reference Date Company Current Extended
Category:Accounts
Date:27-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-02-2016
Change Person Director Company With Change Date
Category:Officers
Date:25-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-10-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-10-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-07-2014
Change Person Director Company With Change Date
Category:Officers
Date:29-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-02-2013
Appoint Person Director Company With Name
Category:Officers
Date:20-12-2012
Capital Name Of Class Of Shares
Category:Capital
Date:14-12-2012
Capital Alter Shares Subdivision
Category:Capital
Date:14-12-2012
Capital Allotment Shares
Category:Capital
Date:14-12-2012
Resolution
Category:Resolution
Date:14-12-2012
Resolution
Category:Resolution
Date:14-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-02-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-02-2012
Gazette Notice Compulsary
Category:Gazette
Date:31-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-01-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:14-04-2011
Appoint Person Director Company With Name
Category:Officers
Date:14-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:19-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-11-2009
Memorandum Articles
Category:Incorporation
Date:08-05-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:29-04-2009
Legacy
Category:Mortgage
Date:23-04-2009
Legacy
Category:Annual Return
Date:23-03-2009

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months1

Risk Assessment

high risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2026
Filing Date27/11/2025
Latest Accounts31/12/2024

Trading Addresses

Great Suffolk Yard, 127-131 Great Suffolk Street, London, Se1 1Pp, SE11PPRegistered
Steel City House, 2 West Street, Sheffield, South Yorkshire, S12GQ

Contact

01143094372
Great Suffolk Yard, 127-131 Great Suffolk Street, London, SE11PP