Company NameBio-Scientific Limited
DirectorsDavid Hugh Rushton and Katherine Elizabeth Rushton
Company StatusActive
Company Number01689464
CategoryPrivate Limited Company
Incorporation Date30 December 1982(41 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameDr David Hugh Rushton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(9 years after company formation)
Appointment Duration32 years, 4 months
RoleTrichologist
Country of ResidenceEngland
Correspondence Address2nd Floor 21-22 Great Castle Street
London
W1G 0HZ
Secretary NameKatherine Elizabeth Rushton
NationalityBritish
StatusCurrent
Appointed10 February 1992(9 years, 1 month after company formation)
Appointment Duration32 years, 2 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 21-22 Great Castle Street
London
W1G 0HZ
Director NameKatherine Elizabeth Rushton
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2000(17 years, 5 months after company formation)
Appointment Duration23 years, 10 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 21-22 Great Castle Street
London
W1G 0HZ
Secretary NameGlenn Martin Lyons
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years after company formation)
Appointment Duration1 month, 1 week (resigned 10 February 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoachmans Lodge Dallas Lane
Barcombe
Lewes
East Sussex
BN8 5DZ

Contact

Websitewww.adc.co.uk
Email address[email protected]
Telephone01992 464527
Telephone regionLea Valley

Location

Registered AddressSecond Floor Windsor House
40-41 Great Castle Street
London
W1W 8LU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

79 at £1David Hugh Rushton
79.00%
Ordinary
21 at £1Katherine Elizabeth Rushton
21.00%
Ordinary

Financials

Year2014
Net Worth£173,752
Current Liabilities£83,590

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

21 November 2013Delivered on: 26 November 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

2 February 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
29 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
11 October 2023Registered office address changed from Albany House Claremont Lane Esher Surrey KT10 9FQ United Kingdom to Second Floor 40-41 Great Castle Street London W1W 8LU on 11 October 2023 (1 page)
11 October 2023Registered office address changed from Second Floor 40-41 Great Castle Street London W1W 8LU England to Second Floor Windsor House 40-41 Great Castle Street London W1W 8LU on 11 October 2023 (1 page)
31 March 2023Micro company accounts made up to 31 March 2022 (6 pages)
11 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
11 January 2023Change of details for Dr David Hugh Rushton as a person with significant control on 31 December 2022 (2 pages)
4 January 2023Registered office address changed from 2nd Floor 21-22 Great Castle Street London W1G 0HZ to Albany House Claremont Lane Esher Surrey KT10 9FQ on 4 January 2023 (1 page)
1 April 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
27 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
18 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
31 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
2 January 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
5 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
18 January 2019Registered office address changed from 6th Floor Remo House 310-312 Regent Street London W1B 3BS to 2nd Floor 21-22 Great Castle Street London W1G 0HZ on 18 January 2019 (1 page)
21 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
12 February 2018Director's details changed for Katherine Elizabeth Rushton on 2 January 2018 (2 pages)
12 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
12 February 2018Director's details changed for Dr David Hugh Rushton on 2 January 2018 (2 pages)
12 February 2018Secretary's details changed for Katherine Elizabeth Rushton on 2 January 2018 (1 page)
28 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
19 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
19 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(5 pages)
5 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(5 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(5 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(5 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(5 pages)
6 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 November 2013Registration of charge 016894640001 (8 pages)
26 November 2013Registration of charge 016894640001 (8 pages)
31 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 February 2010Director's details changed for Katherine Elizabeth Rushton on 4 January 2010 (2 pages)
9 February 2010Director's details changed for Katherine Elizabeth Rushton on 4 January 2010 (2 pages)
9 February 2010Director's details changed for David Hugh Rushton on 4 January 2010 (2 pages)
9 February 2010Director's details changed for David Hugh Rushton on 4 January 2010 (2 pages)
9 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for David Hugh Rushton on 4 January 2010 (2 pages)
9 February 2010Director's details changed for Katherine Elizabeth Rushton on 4 January 2010 (2 pages)
9 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 January 2009Return made up to 31/12/08; full list of members (4 pages)
19 January 2009Return made up to 31/12/08; full list of members (4 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 January 2008Return made up to 31/12/07; full list of members (2 pages)
17 January 2008Return made up to 31/12/07; full list of members (2 pages)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 January 2007Return made up to 31/12/06; full list of members (2 pages)
15 January 2007Return made up to 31/12/06; full list of members (2 pages)
17 January 2006Return made up to 31/12/05; full list of members (2 pages)
17 January 2006Return made up to 31/12/05; full list of members (2 pages)
11 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
29 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
20 January 2004Return made up to 31/12/03; full list of members (7 pages)
20 January 2004Return made up to 31/12/03; full list of members (7 pages)
10 April 2003Registered office changed on 10/04/03 from: 2ND floor st georges house 15 hanover square london W1R 0HE (1 page)
10 April 2003Registered office changed on 10/04/03 from: 2ND floor st georges house 15 hanover square london W1R 0HE (1 page)
28 January 2003Return made up to 31/12/02; full list of members (7 pages)
28 January 2003Return made up to 31/12/02; full list of members (7 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
28 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
28 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
21 December 2001Return made up to 31/12/01; full list of members (6 pages)
21 December 2001Return made up to 31/12/01; full list of members (6 pages)
19 January 2001Return made up to 31/12/00; full list of members (6 pages)
19 January 2001Return made up to 31/12/00; full list of members (6 pages)
3 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
3 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
7 July 2000New director appointed (2 pages)
7 July 2000New director appointed (2 pages)
1 February 2000Return made up to 31/12/99; full list of members (6 pages)
1 February 2000Return made up to 31/12/99; full list of members (6 pages)
12 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
12 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
28 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
2 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
27 January 1998Return made up to 31/12/97; no change of members (4 pages)
27 January 1998Return made up to 31/12/97; no change of members (4 pages)
11 December 1997Registered office changed on 11/12/97 from: fifth floor avon house 360-366 oxford street london W1N 9HA (1 page)
11 December 1997Registered office changed on 11/12/97 from: fifth floor avon house 360-366 oxford street london W1N 9HA (1 page)
4 February 1997Return made up to 31/12/96; full list of members (6 pages)
4 February 1997Return made up to 31/12/96; full list of members (6 pages)
20 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
20 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
23 January 1996Return made up to 31/12/95; no change of members (4 pages)
23 January 1996Return made up to 31/12/95; no change of members (4 pages)
16 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
16 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)