Company NameBingham Mayne And Smith Ltd
DirectorJulia Mary O'Regan
Company StatusActive
Company Number05253343
CategoryPrivate Limited Company
Incorporation Date7 October 2004(19 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
Section PEducation
SIC 8010Primary education
SIC 85200Primary education
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Julia Mary O'Regan
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2005(1 year, 1 month after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressApartment 1 9 Cargilfield View
Barnton
Edinburgh
EH4 6SY
Scotland
Secretary NameMr Christopher John O'Regan
NationalityBritish
StatusCurrent
Appointed24 November 2005(1 year, 1 month after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Correspondence AddressApartment 1 9 Cargilfield View
Barnton
Edinburgh
EH4 6SY
Scotland
Director NameKenneth Roland Smith
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish/South Africa
StatusResigned
Appointed07 October 2004(same day as company formation)
RoleRetired Bank Chief Internal Au
Correspondence Address44 Alphenvale Parish Rd Constantia
7806 44 Alphenvale Private Bag X17
Cape Town
Western Cape 7848
Foreign
Secretary NameBridget Ponsonby Smith
NationalityBritish
StatusResigned
Appointed07 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address44 Alphenvale Parish Rd Constantia
7806 44 Alphenvale Private Bag X17
Capetown
Western Cape 7848
Foreign
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 October 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.bms-medcom.com

Location

Registered Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Julia Mary O'regan
100.00%
Ordinary

Financials

Year2014
Net Worth£6,251
Cash£67,569
Current Liabilities£64,918

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return7 October 2023 (6 months, 2 weeks ago)
Next Return Due21 October 2024 (5 months, 4 weeks from now)

Filing History

9 October 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
19 June 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
1 November 2022Appointment of Jemimah Marion O'regan as a director on 1 November 2022 (2 pages)
10 October 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
10 June 2022Total exemption full accounts made up to 31 October 2021 (11 pages)
4 May 2022Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 16 Great Queen Street Covent Garden London WC2B 5AH on 4 May 2022 (1 page)
13 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 31 October 2020 (11 pages)
7 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
4 September 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
7 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
25 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
9 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
27 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
10 October 2017Confirmation statement made on 7 October 2017 with updates (3 pages)
10 October 2017Confirmation statement made on 7 October 2017 with updates (3 pages)
1 August 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
1 August 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
11 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
27 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
(4 pages)
27 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
(4 pages)
27 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
(4 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
20 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(4 pages)
20 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(4 pages)
20 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(4 pages)
14 August 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
14 August 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
22 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(4 pages)
22 October 2013Secretary's details changed for Mr Christopher John O'regan on 6 October 2013 (2 pages)
22 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(4 pages)
22 October 2013Director's details changed for Mrs Julia Mary O'regan on 6 October 2013 (2 pages)
22 October 2013Director's details changed for Mrs Julia Mary O'regan on 6 October 2013 (2 pages)
22 October 2013Secretary's details changed for Mr Christopher John O'regan on 6 October 2013 (2 pages)
22 October 2013Secretary's details changed for Mr Christopher John O'regan on 6 October 2013 (2 pages)
22 October 2013Director's details changed for Mrs Julia Mary O'regan on 6 October 2013 (2 pages)
22 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(4 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
16 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
20 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
20 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
13 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
12 October 2011Secretary's details changed for Mr Christopher John O'regan on 6 October 2011 (2 pages)
12 October 2011Secretary's details changed for Mr Christopher John O'regan on 6 October 2011 (2 pages)
12 October 2011Director's details changed for Mrs Julia Mary O'regan on 6 October 2011 (2 pages)
12 October 2011Director's details changed for Mrs Julia Mary O'regan on 6 October 2011 (2 pages)
12 October 2011Director's details changed for Mrs Julia Mary O'regan on 6 October 2011 (2 pages)
12 October 2011Secretary's details changed for Mr Christopher John O'regan on 6 October 2011 (2 pages)
15 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
15 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
3 December 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
3 December 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
3 December 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
2 December 2010Director's details changed for Mrs Julia Mary O'regan on 1 October 2009 (2 pages)
2 December 2010Director's details changed for Mrs Julia Mary O'regan on 1 October 2009 (2 pages)
2 December 2010Secretary's details changed for Mr Christopher John O'regan on 1 October 2009 (2 pages)
2 December 2010Director's details changed for Mrs Julia Mary O'regan on 1 October 2009 (2 pages)
2 December 2010Secretary's details changed for Mr Christopher John O'regan on 1 October 2009 (2 pages)
2 December 2010Secretary's details changed for Mr Christopher John O'regan on 1 October 2009 (2 pages)
18 February 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
18 February 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
22 December 2009Secretary's details changed for Christopher John O'regan on 1 October 2009 (1 page)
22 December 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
22 December 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
22 December 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
22 December 2009Secretary's details changed for Christopher John O'regan on 1 October 2009 (1 page)
22 December 2009Director's details changed for Julia Mary O'regan on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Julia Mary O'regan on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Julia Mary O'regan on 1 October 2009 (2 pages)
22 December 2009Secretary's details changed for Christopher John O'regan on 1 October 2009 (1 page)
23 February 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
23 February 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
3 November 2008Return made up to 07/10/08; full list of members (3 pages)
3 November 2008Return made up to 07/10/08; full list of members (3 pages)
31 October 2008Secretary's change of particulars / chris o'regan / 01/06/2008 (2 pages)
31 October 2008Secretary's change of particulars / chris o'regan / 01/06/2008 (2 pages)
31 October 2008Director's change of particulars / julia o'regan / 01/06/2008 (1 page)
31 October 2008Director's change of particulars / julia o'regan / 01/06/2008 (1 page)
4 April 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
4 April 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
29 November 2007Return made up to 07/10/07; full list of members (2 pages)
29 November 2007Director's particulars changed (1 page)
29 November 2007Director's particulars changed (1 page)
29 November 2007Return made up to 07/10/07; full list of members (2 pages)
22 December 2006Total exemption small company accounts made up to 31 October 2006 (4 pages)
22 December 2006Total exemption small company accounts made up to 31 October 2006 (4 pages)
27 October 2006Return made up to 07/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 October 2006Return made up to 07/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 May 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
25 May 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
22 December 2005New director appointed (2 pages)
22 December 2005Director resigned (1 page)
22 December 2005New secretary appointed (2 pages)
22 December 2005Director resigned (1 page)
22 December 2005Secretary resigned (1 page)
22 December 2005New director appointed (2 pages)
22 December 2005New secretary appointed (2 pages)
22 December 2005Secretary resigned (1 page)
21 October 2005Return made up to 07/10/05; full list of members (6 pages)
21 October 2005Return made up to 07/10/05; full list of members (6 pages)
22 November 2004Ad 17/10/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 November 2004Ad 17/10/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 October 2004Secretary resigned (1 page)
18 October 2004Secretary resigned (1 page)
7 October 2004Incorporation (18 pages)
7 October 2004Incorporation (18 pages)