Company NameBracknell Limited
DirectorsRichard Creighton Leonard and Soo-Ming Lim
Company StatusActive
Company Number08595012
CategoryPrivate Limited Company
Incorporation Date3 July 2013(10 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Richard Creighton Leonard
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2013(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address4th Floor Fitzrovia House 153-157 Cleveland Street
London
W1T 6QW
Director NameDr Soo-Ming Lim
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAustralian
StatusCurrent
Appointed03 July 2013(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address4th Floor Fitzrovia House 153-157 Cleveland Street
London
W1T 6QW
Director NameMr Ashok Kumar Bhardwaj
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2013(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Telephone0845 2001036
Telephone regionUnknown

Location

Registered AddressArthur G Mead Limited
4th Floor Fitzrovia House
153-157 Cleveland Street
London
W1T 6QW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Richard Creighton Leonard
50.00%
Ordinary
1 at £1Soo Ming Lim
50.00%
Ordinary

Financials

Year2014
Net Worth£44,523
Cash£49,415
Current Liabilities£19,919

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return21 August 2023 (8 months, 1 week ago)
Next Return Due4 September 2024 (4 months, 1 week from now)

Filing History

10 September 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
7 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
22 August 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
25 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
23 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
20 March 2018Micro company accounts made up to 31 July 2017 (4 pages)
30 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
11 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
11 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
22 August 2016Confirmation statement made on 21 August 2016 with updates (6 pages)
22 August 2016Confirmation statement made on 21 August 2016 with updates (6 pages)
13 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
13 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
14 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
(3 pages)
14 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
(3 pages)
18 August 2015Registered office address changed from Adam House 1 Fitzroy Square, London, W1T 5HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 18 August 2015 (1 page)
18 August 2015Registered office address changed from Adam House 1 Fitzroy Square, London, W1T 5HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 18 August 2015 (1 page)
1 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
1 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
2 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(3 pages)
2 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(3 pages)
21 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
(3 pages)
21 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
(3 pages)
9 July 2013Statement of capital following an allotment of shares on 3 July 2013
  • GBP 100
(3 pages)
9 July 2013Appointment of Dr Richard Creighton Leonard as a director (2 pages)
9 July 2013Statement of capital following an allotment of shares on 3 July 2013
  • GBP 100
(3 pages)
9 July 2013Appointment of Dr Richard Creighton Leonard as a director (2 pages)
9 July 2013Appointment of Dr Soo-Ming Lim as a director (2 pages)
9 July 2013Appointment of Dr Soo-Ming Lim as a director (2 pages)
9 July 2013Statement of capital following an allotment of shares on 3 July 2013
  • GBP 100
(3 pages)
3 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
3 July 2013Termination of appointment of Ashok Bhardwaj as a director (1 page)
3 July 2013Termination of appointment of Ashok Bhardwaj as a director (1 page)
3 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
3 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)