Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRIDGEND ANAESTHETISTS LIMITED
Company Information for

BRIDGEND ANAESTHETISTS LIMITED

BERRY SMITH CORPORATE, HAYWOOD HOUSE, DUMFRIES PLACE, CARDIFF, CF10 3GA,
Company Registration Number
04688740
Private Limited Company
Active

Company Overview

About Bridgend Anaesthetists Ltd
BRIDGEND ANAESTHETISTS LIMITED was founded on 2003-03-06 and has its registered office in Dumfries Place. The organisation's status is listed as "Active". Bridgend Anaesthetists Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BRIDGEND ANAESTHETISTS LIMITED
 
Legal Registered Office
BERRY SMITH CORPORATE
HAYWOOD HOUSE
DUMFRIES PLACE
CARDIFF
CF10 3GA
Other companies in CF10
 
Filing Information
Company Number 04688740
Company ID Number 04688740
Date formed 2003-03-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/03/2023
Account next due 29/12/2024
Latest return 06/03/2016
Return next due 03/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 13:34:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRIDGEND ANAESTHETISTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRIDGEND ANAESTHETISTS LIMITED

Current Directors
Officer Role Date Appointed
PAULO FRANCESCO GIUSEPPE ANTONIAZZI
Director 2008-05-15
FIONA BENJAMIN
Director 2006-05-05
MICHAEL BRETLAND
Director 2010-03-31
MONICA CHAWATHE
Director 2004-02-12
KARTHIKEYAN CHELLIAH
Director 2008-05-15
GILLIAN SUZANNE DUNN
Director 2004-02-12
KATHLEEN EGGERS
Director 2004-02-12
ANDREW FARQUHARSON
Director 2006-05-05
ESTHER MARY FLAVELL
Director 2011-04-01
PREMINDER SINGH GATAURE
Director 2004-02-12
EIRWYN BYRON HOWELLS
Director 2004-02-12
JONATHAN CHARLES HUGHES
Director 2004-02-12
SHAKEEL MOIDEEN
Director 2012-09-28
NATALIE SIAN MORGAN
Director 2006-05-05
DERMOT GEORGE NICOLSON
Director 2011-03-31
JOHN ANTONY OSBORNE
Director 2004-02-12
GARETH PARRY
Director 2005-02-25
SIMON DAVID POULTER
Director 2004-02-12
RICHARD JAMES SELF
Director 2004-02-12
DAVID GARY THOMAS
Director 2004-02-12
VIJAYALAKSHMI VARADARAJAN
Director 2008-05-15
JONATHAN CRAIG WILLIAMS
Director 2004-02-12
Previous Officers
Officer Role Date Appointed Date Resigned
BERITH (SECRETARIES) LIMITED
Company Secretary 2005-02-24 2017-02-02
HARVEY CAESAR
Director 2004-02-12 2011-09-07
KATHRYN LEWIS
Director 2004-02-12 2011-08-23
LUIS FERNANDO JIMENEZ
Director 2004-02-12 2011-03-31
MELANIE JANE TINNION JONES
Director 2004-02-12 2010-03-31
HOWARD DAVIES
Director 2004-02-12 2008-05-15
DAVID HOWARD CLEE EVANS
Director 2004-02-12 2008-05-15
RUSSELL WILTON MORRIS
Director 2004-02-12 2008-05-15
SUSAN CHANTAL BUSBY
Director 2004-02-12 2006-05-05
IAN DYER
Director 2005-02-25 2006-05-05
JOHN ANTONY OSBORNE
Company Secretary 2004-04-04 2005-02-24
BERITH (SECRETARIES) LIMITED
Nominated Secretary 2003-03-06 2004-02-12
BERITH (NOMINEES) LIMITED
Nominated Director 2003-03-06 2004-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MONICA CHAWATHE CARDIFF GYNAECOLOGISTS LIMITED Director 2011-04-01 CURRENT 2011-04-01 Active
PREMINDER SINGH GATAURE P. GAT ANAESTHETICS LTD Director 2012-03-21 CURRENT 2012-03-21 Dissolved 2016-08-30
VIJAYALAKSHMI VARADARAJAN K MOHANTY LTD Director 2008-03-31 CURRENT 2008-03-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-08CONFIRMATION STATEMENT MADE ON 06/03/24, WITH UPDATES
2023-04-21CONFIRMATION STATEMENT MADE ON 06/03/23, WITH UPDATES
2022-12-21MICRO ENTITY ACCOUNTS MADE UP TO 29/03/22
2022-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 29/03/22
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 06/03/22, WITH UPDATES
2021-12-16MICRO ENTITY ACCOUNTS MADE UP TO 29/03/21
2021-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 29/03/21
2021-11-01RP04CS01
2021-10-27RP04CS01
2021-05-26RP04AR01Second filing of the annual return made up to 2016-03-06
2021-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 29/03/20
2021-03-19CS01
2020-06-10AR0106/03/08 ANNUAL RETURN FULL LIST
2020-04-27SH10Particulars of variation of rights attached to shares
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES
2020-03-17AP01DIRECTOR APPOINTED DR RHIDIAN MARK JONES
2020-03-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GARY THOMAS
2020-03-17SH08Change of share class name or designation
2020-03-16RES12Resolution of varying share rights or name
2019-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES
2019-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-12-21AA01Previous accounting period shortened from 30/03/18 TO 29/03/18
2018-03-21LATEST SOC21/03/18 STATEMENT OF CAPITAL;GBP 23
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES
2017-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 23
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2017-02-02TM02Termination of appointment of Berith (Secretaries) Limited on 2017-02-02
2016-12-22AA30/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-01LATEST SOC01/04/16 STATEMENT OF CAPITAL;GBP 23
2016-04-01AR0106/03/16 ANNUAL RETURN FULL LIST
2015-12-22AA30/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 23
2015-04-02AR0106/03/15 ANNUAL RETURN FULL LIST
2015-02-03AA30/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-02CH01Director's details changed for Dr John Antony Osborne on 2014-12-01
2014-12-23AA01Previous accounting period shortened from 31/03/14 TO 30/03/14
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 23
2014-03-31AR0106/03/14 ANNUAL RETURN FULL LIST
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-17TM01APPOINTMENT TERMINATED, DIRECTOR SUDHAKAR REDDY
2013-03-22AR0106/03/13 ANNUAL RETURN FULL LIST
2012-12-18AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-12AP01DIRECTOR APPOINTED DR SUDHAKAR DEVANABANDA REDDY
2012-10-12AP01DIRECTOR APPOINTED DR SHAKEEL MOIDEEN
2012-04-03AR0106/03/12 ANNUAL RETURN FULL LIST
2012-04-03AP01DIRECTOR APPOINTED DR ESTHER MARY FLAVELL
2012-04-03AP01DIRECTOR APPOINTED DR DERMOT GEORGE NICOLSON
2012-04-03TM01APPOINTMENT TERMINATED, DIRECTOR DAFYDDE PARRY
2012-04-03TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN LEWIS
2012-04-03TM01APPOINTMENT TERMINATED, DIRECTOR LUIS JIMENEZ
2012-04-03TM01APPOINTMENT TERMINATED, DIRECTOR HARVEY CAESAR
2011-09-07AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-07AR0106/03/11 FULL LIST
2011-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR GILLIAN SUZANNE EVANS / 06/03/2011
2010-08-17AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-07AP01DIRECTOR APPOINTED MICHAEL BRETLAND
2010-04-07TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE JONES
2010-04-01AR0106/03/10 FULL LIST
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR JONATHAN CRAIG WILLIAMS / 01/04/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR VIJAYALAKSHMI VARADARAJAN / 01/04/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR DAVID GARY THOMAS / 01/04/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR RICHARD JAMES SELF / 01/04/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR SIMON DAVID POULTER / 01/04/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GARETH PARRY / 01/04/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR DAFYDDE PARRY / 01/04/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR NATALIE SIAN MORGAN / 01/04/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR KATHRYN LEWIS / 01/04/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MELANIE JANE TINNION JONES / 01/04/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR LUIS FERNANDO JIMENEZ / 01/04/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR JONATHAN CHARLES HUGHES / 01/04/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR EIRWYN BYRON HOWELLS / 01/04/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PREMINDER SINGH GATAURE / 01/04/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW FARQUHARSON / 01/04/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR GILLIAN SUZANNE EVANS / 01/04/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR KATHLEEN EGGERS / 01/04/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR KARTHIKEYAN CHELLIAH / 01/04/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR MONICA CHAWATHE / 01/04/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR HARVEY CAESAR / 01/04/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR FIONA BENJAMIN / 01/04/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PAULO FRANCESCO GIUSEPPE ANTONIAZZI / 01/04/2010
2010-04-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BERITH (SECRETARIES) LIMITED / 01/04/2010
2009-07-17AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-03363aRETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS
2009-04-03353LOCATION OF REGISTER OF MEMBERS
2009-04-03353LOCATION OF REGISTER OF MEMBERS
2008-10-22288aDIRECTOR APPOINTED DR KARTHIKEYAN CHELLIAH
2008-10-22288aDIRECTOR APPOINTED DR PAULO FRANCESCO GIUSEPPE ANTONIAZZI
2008-10-22288aDIRECTOR APPOINTED DR VIJAYALAKSHMI VARADARAJAN
2008-10-09288bAPPOINTMENT TERMINATED DIRECTOR HOWARD DAVIES
2008-10-09288bAPPOINTMENT TERMINATED DIRECTOR RUSSELL MORRIS
2008-10-09288bAPPOINTMENT TERMINATED DIRECTOR DAVID EVANS
2008-10-09RES01ALTER ARTICLES 15/05/2008
2008-07-10AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-16RES01ADOPT ARTICLES 12/02/2004
2008-05-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-04-16363(288)DIRECTOR'S PARTICULARS CHANGED
2008-04-16363sRETURN MADE UP TO 06/03/08; NO CHANGE OF MEMBERS
2007-08-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-21363sRETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
86 - Human health activities
862 - Medical and dental practice activities
86210 - General medical practice activities




Licences & Regulatory approval
We could not find any licences issued to BRIDGEND ANAESTHETISTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRIDGEND ANAESTHETISTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRIDGEND ANAESTHETISTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.109
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 86210 - General medical practice activities

Creditors
Creditors Due Within One Year 2012-04-01 £ 44,527

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-30
Annual Accounts
2015-03-30
Annual Accounts
2016-03-30
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-29
Annual Accounts
2021-03-29

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRIDGEND ANAESTHETISTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 23
Cash Bank In Hand 2012-04-01 £ 41,277
Current Assets 2012-04-01 £ 57,404
Debtors 2012-04-01 £ 16,127
Shareholder Funds 2012-04-01 £ 12,877

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BRIDGEND ANAESTHETISTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRIDGEND ANAESTHETISTS LIMITED
Trademarks
We have not found any records of BRIDGEND ANAESTHETISTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRIDGEND ANAESTHETISTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86210 - General medical practice activities) as BRIDGEND ANAESTHETISTS LIMITED are:

CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 10,847,999
BUPA CARE HOMES (PARTNERSHIPS) LIMITED £ 127,680
ALPHA CARE AMBULANCE SERVICE LIMITED £ 52,560
NESTOR PRIMECARE SERVICES LIMITED £ 34,345
SOUTH COAST NURSING HOMES LIMITED £ 18,979
ST MARTINS HEALTHCARE (SERVICES) CIC £ 13,079
QUALITY CARE MANAGEMENT LIMITED £ 9,232
CENTRAL LONDON HEALTHCARE CIC £ 7,657
SOUTHBOURNE SURGERY LIMITED £ 6,825
COMPASS PSYCARE LTD £ 5,107
TURNING POINT (SERVICES) LIMITED £ 105,144,516
CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 13,804,089
NESTOR PRIMECARE SERVICES LIMITED £ 6,918,443
AVENS LTD £ 5,005,475
THREE SISTERS LTD £ 2,594,483
QUALITY CARE MANAGEMENT LIMITED £ 2,535,456
ABL HEALTH LIMITED £ 2,286,212
HCRG CARE PROVIDER SERVICES LTD £ 1,656,025
HCRG CARE SERVICES LTD £ 1,609,843
PSYCHOLOGY ASSOCIATES LIMITED £ 1,384,546
TURNING POINT (SERVICES) LIMITED £ 105,144,516
CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 13,804,089
NESTOR PRIMECARE SERVICES LIMITED £ 6,918,443
AVENS LTD £ 5,005,475
THREE SISTERS LTD £ 2,594,483
QUALITY CARE MANAGEMENT LIMITED £ 2,535,456
ABL HEALTH LIMITED £ 2,286,212
HCRG CARE PROVIDER SERVICES LTD £ 1,656,025
HCRG CARE SERVICES LTD £ 1,609,843
PSYCHOLOGY ASSOCIATES LIMITED £ 1,384,546
TURNING POINT (SERVICES) LIMITED £ 105,144,516
CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 13,804,089
NESTOR PRIMECARE SERVICES LIMITED £ 6,918,443
AVENS LTD £ 5,005,475
THREE SISTERS LTD £ 2,594,483
QUALITY CARE MANAGEMENT LIMITED £ 2,535,456
ABL HEALTH LIMITED £ 2,286,212
HCRG CARE PROVIDER SERVICES LTD £ 1,656,025
HCRG CARE SERVICES LTD £ 1,609,843
PSYCHOLOGY ASSOCIATES LIMITED £ 1,384,546
Outgoings
Business Rates/Property Tax
No properties were found where BRIDGEND ANAESTHETISTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRIDGEND ANAESTHETISTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRIDGEND ANAESTHETISTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.