Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BCAS BIO-MEDICAL SERVICES LIMITED
Company Information for

BCAS BIO-MEDICAL SERVICES LIMITED

2ND FLOOR, AQUIS HOUSE, 49-51, BLAGRAVE STREET, READING, RG1 1PL,
Company Registration Number
05418435
Private Limited Company
Active

Company Overview

About Bcas Bio-medical Services Ltd
BCAS BIO-MEDICAL SERVICES LIMITED was founded on 2005-04-08 and has its registered office in Reading. The organisation's status is listed as "Active". Bcas Bio-medical Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BCAS BIO-MEDICAL SERVICES LIMITED
 
Legal Registered Office
2ND FLOOR, AQUIS HOUSE, 49-51
BLAGRAVE STREET
READING
RG1 1PL
Other companies in TW20
 
Filing Information
Company Number 05418435
Company ID Number 05418435
Date formed 2005-04-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 08/04/2016
Return next due 06/05/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 14:49:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BCAS BIO-MEDICAL SERVICES 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 BCAS BIO-MEDICAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
STEVEN CLIVE DAMPIER
Director 2016-04-05
NEIL DUNCAN EATON
Director 2012-10-05
ALNOOR RAJANI
Director 2016-09-01
IAN ROBERTS
Director 2005-04-08
KARIN LEA ROBERTS
Director 2016-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
VANDA JANE O'ROURKE
Company Secretary 2005-04-08 2016-07-20
TREVOR STANLEY DAVISON
Director 2005-04-08 2016-07-20
VANDA JANE O'ROURKE
Director 2009-02-06 2016-07-20
DAVID JOHN PARFITT
Director 2011-01-01 2016-07-20
JOHN AROUCIA RAJ JAMES XAVIER
Director 2005-05-01 2011-11-01
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2005-04-08 2005-04-08
COMPANY DIRECTORS LIMITED
Nominated Director 2005-04-08 2005-04-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL DUNCAN EATON A I HEALTHCARE LIMITED Director 2016-12-01 CURRENT 2007-03-14 Active
NEIL DUNCAN EATON CARBON 10 GROUP LIMITED Director 2016-09-01 CURRENT 2016-07-12 Active
NEIL DUNCAN EATON KIMAL HOLDINGS LIMITED Director 2012-01-31 CURRENT 2012-01-17 Active
KARIN LEA ROBERTS GP FOCUS LIMITED Director 2013-06-01 CURRENT 2011-04-08 Active - Proposal to Strike off

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
2024-04-09FULL ACCOUNTS MADE UP TO 30/06/23
2023-08-24CONFIRMATION STATEMENT MADE ON 23/08/23, WITH NO UPDATES
2023-07-12FULL ACCOUNTS MADE UP TO 30/06/22
2022-08-25CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2022-08-25CS01CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2022-04-06AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 23/08/21, WITH NO UPDATES
2021-06-09AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-10-30CS01CONFIRMATION STATEMENT MADE ON 23/08/20, WITH UPDATES
2020-08-25PSC05Change of details for Ddraig Goch Holdings Ltd as a person with significant control on 2019-01-30
2020-07-21TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN PRITCHARD
2020-03-27AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-12CS01CONFIRMATION STATEMENT MADE ON 23/08/19, WITH NO UPDATES
2019-02-14AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-03AP01DIRECTOR APPOINTED MR KEVIN PRITCHARD
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN CLIVE DAMPIER
2018-09-05CS01CONFIRMATION STATEMENT MADE ON 23/08/18, WITH NO UPDATES
2018-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KARIN LEA ROBERTS / 04/04/2018
2018-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALNOOR RAJANI / 04/04/2018
2018-01-25AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-24CS01CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES
2017-03-29AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 76
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2016-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2016 FROM CENTRUM HOUSE 36 STATION ROAD EGHAM SURREY TW20 9LF UNITED KINGDOM
2016-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2016 FROM CENTRUM HOUSE 36 STATION ROAD EGHAM SURREY TW20 9LF UNITED KINGDOM
2016-09-15AP01DIRECTOR APPOINTED ALNOOR RAJANI
2016-09-14AP01DIRECTOR APPOINTED KARIN LEA ROBERTS
2016-07-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PARFITT
2016-07-27TM01APPOINTMENT TERMINATED, DIRECTOR VANDA O'ROURKE
2016-07-27TM02Termination of appointment of Vanda Jane O'rourke on 2016-07-20
2016-07-27TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR DAVISON
2016-05-06AP01DIRECTOR APPOINTED MR STEVEN CLIVE DAMPIER
2016-04-29LATEST SOC29/04/16 STATEMENT OF CAPITAL;GBP 76
2016-04-29AR0108/04/16 ANNUAL RETURN FULL LIST
2016-04-04AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/15 FROM Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 76
2015-07-01AR0108/04/15 ANNUAL RETURN FULL LIST
2015-01-17AA30/06/14 TOTAL EXEMPTION SMALL
2015-01-17AA30/06/14 TOTAL EXEMPTION SMALL
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 76
2014-04-16AR0108/04/14 FULL LIST
2014-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VANDA JANE O'ROURKE / 09/04/2013
2014-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERTS / 09/04/2013
2014-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR STANLEY DAVISON / 09/04/2013
2014-04-16CH03SECRETARY'S CHANGE OF PARTICULARS / MRS VANDA JANE O'ROURKE / 09/04/2013
2014-03-20AA30/06/13 TOTAL EXEMPTION SMALL
2013-04-18AR0108/04/13 FULL LIST
2013-03-26AA30/06/12 TOTAL EXEMPTION SMALL
2012-10-08AP01DIRECTOR APPOINTED MR NEIL DUNCAN EATON
2012-07-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-04-13AR0108/04/12 FULL LIST
2012-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERTS / 01/01/2012
2012-03-30AA30/06/11 TOTAL EXEMPTION SMALL
2011-11-16AP01DIRECTOR APPOINTED DAVID JOHN PARFITT
2011-11-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JAMES XAVIER
2011-04-14AR0108/04/11 FULL LIST
2011-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / UANDA JANE O'ROURKE / 07/04/2011
2010-09-15AA30/06/10 TOTAL EXEMPTION SMALL
2010-05-25AR0108/04/10 FULL LIST
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / UANDA JANE O'ROURKE / 01/10/2009
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN AROUCIA RAJ JAMES XAVIER / 01/10/2009
2009-11-03AA30/06/09 TOTAL EXEMPTION SMALL
2009-04-08363aRETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS
2009-03-11288aDIRECTOR APPOINTED UANDA JANE O'ROURKE
2009-01-21AA30/06/08 TOTAL EXEMPTION SMALL
2008-04-24363aRETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS
2008-04-15AA30/06/07 TOTAL EXEMPTION SMALL
2007-05-03363aRETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS
2007-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-04-28363aRETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS
2005-05-17288aNEW DIRECTOR APPOINTED
2005-04-2288(2)RAD 11/04/05--------- £ SI 75@1=75 £ IC 1/76
2005-04-19288aNEW SECRETARY APPOINTED
2005-04-19288bDIRECTOR RESIGNED
2005-04-19288aNEW DIRECTOR APPOINTED
2005-04-19225ACC. REF. DATE EXTENDED FROM 30/04/06 TO 30/06/06
2005-04-19288bSECRETARY RESIGNED
2005-04-19288aNEW DIRECTOR APPOINTED
2005-04-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to BCAS BIO-MEDICAL SERVICES 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 BCAS BIO-MEDICAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-07-04 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Provisions For Liabilities Charges 2012-06-30 £ 9,290
Provisions For Liabilities Charges 2011-06-30 £ 9,290

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30

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 BCAS BIO-MEDICAL SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-30 £ 76
Called Up Share Capital 2011-06-30 £ 76
Cash Bank In Hand 2012-06-30 £ 156,861
Cash Bank In Hand 2011-06-30 £ 61,311
Current Assets 2012-06-30 £ 612,478
Current Assets 2011-06-30 £ 1,102,039
Debtors 2012-06-30 £ 455,617
Debtors 2011-06-30 £ 1,040,728
Fixed Assets 2012-06-30 £ 28,043
Fixed Assets 2011-06-30 £ 51,716
Shareholder Funds 2012-06-30 £ 122,344
Shareholder Funds 2011-06-30 £ 182,822
Tangible Fixed Assets 2012-06-30 £ 28,043
Tangible Fixed Assets 2011-06-30 £ 51,716

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BCAS BIO-MEDICAL SERVICES LIMITED registering or being granted any patents
Domain Names

BCAS BIO-MEDICAL SERVICES LIMITED owns 1 domain names.

bcasbiomed.co.uk  

Trademarks
We have not found any records of BCAS BIO-MEDICAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BCAS BIO-MEDICAL SERVICES 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 (71129 - Other engineering activities) as BCAS BIO-MEDICAL SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BCAS BIO-MEDICAL SERVICES 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 BCAS BIO-MEDICAL SERVICES 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 BCAS BIO-MEDICAL SERVICES 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.