Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BROADSTONE RISK & HEALTHCARE LIMITED
Company Information for

BROADSTONE RISK & HEALTHCARE LIMITED

221 WEST GEORGE STREET, GLASGOW, SCOTLAND, G2 2ND,
Company Registration Number
SC191020
Private Limited Company
Active

Company Overview

About Broadstone Risk & Healthcare Ltd
BROADSTONE RISK & HEALTHCARE LIMITED was founded on 1998-11-11 and has its registered office in Glasgow. The organisation's status is listed as "Active". Broadstone Risk & Healthcare Limited is a Private Limited Company registered in SCOTLAND 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
BROADSTONE RISK & HEALTHCARE LIMITED
 
Legal Registered Office
221 WEST GEORGE STREET
GLASGOW
SCOTLAND
G2 2ND
Other companies in FK1
 
Previous Names
BLYTHWOOD GROUP LIMITED12/03/2014
Filing Information
Company Number SC191020
Company ID Number SC191020
Date formed 1998-11-11
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 11/11/2015
Return next due 09/12/2016
Type of accounts FULL
Last Datalog update: 2024-03-06 12:30:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROADSTONE RISK & HEALTHCARE 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 BROADSTONE RISK & HEALTHCARE LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN MORETON HACKETT
Director 2016-08-01
JONATHAN NICHOLAS JONES
Director 2017-01-12
NIGEL JONES
Director 2017-12-20
PAUL IAN NOONE
Director 2014-03-07
GRANT EDWIN STOBART
Director 2017-01-23
Previous Officers
Officer Role Date Appointed Date Resigned
KIM ELIZABETH DENHAM
Director 2015-07-06 2017-03-31
DAVID JAMES WHALLEY
Company Secretary 2016-08-06 2016-10-31
DAVID JAMES WHALLEY
Director 2014-03-07 2016-10-31
MARK ALAN HOWLETT
Director 2014-03-07 2016-10-13
FIONA ALISON STOCKWELL
Company Secretary 2014-03-07 2016-08-05
FIONA ALISON STOCKWELL
Director 2014-03-07 2016-08-05
DEREK GRAY
Director 2010-09-01 2016-05-31
DAVID JOHN TILL
Director 2014-03-07 2016-05-03
CAMPBELL SCOTT
Director 2002-12-19 2014-03-07
JUDITH MARY PRITCHARD
Company Secretary 2009-10-01 2014-03-04
NWH SECRETARIAL SERVICES LTD
Company Secretary 2006-12-01 2009-10-01
DEREK GRAY
Company Secretary 2005-08-15 2006-12-01
DEREK GRAY
Director 2005-08-15 2006-12-01
DAVID ALLAN
Company Secretary 1998-11-11 2005-06-16
DAVID ALLAN
Director 1999-03-10 2005-06-16
ANN OWEN
Director 1998-11-11 2000-07-17
MOIRA ALLAN
Director 1998-11-11 1998-12-23
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1998-11-11 1998-11-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN MORETON HACKETT BROADSTONE CORPORATE BENEFITS LIMITED Director 2016-08-01 CURRENT 2012-03-06 Active
JONATHAN NICHOLAS JONES VIDETT TRUSTEE SERVICES LIMITED Director 2018-01-24 CURRENT 1972-04-19 Active
JONATHAN NICHOLAS JONES BROADSTONE CONSULTING ACTUARIES LIMITED Director 2017-11-27 CURRENT 2001-06-25 Liquidation
JONATHAN NICHOLAS JONES VIDETT TRUSTEES LIMITED Director 2017-11-03 CURRENT 2005-11-10 Active
JONATHAN NICHOLAS JONES VIDETT HOLDINGS LIMITED Director 2017-11-03 CURRENT 2014-04-10 Active
JONATHAN NICHOLAS JONES BROADSTONE EXECUTIVE LIMITED Director 2017-01-12 CURRENT 2015-09-02 Active
JONATHAN NICHOLAS JONES BROADSTONE HOLDCO LIMITED Director 2017-01-12 CURRENT 2015-09-02 Active
JONATHAN NICHOLAS JONES BROADSTONE CORPORATE BENEFITS LIMITED Director 2017-01-12 CURRENT 2012-03-06 Active
JONATHAN NICHOLAS JONES DATUM TOPCO LIMITED Director 2016-09-09 CURRENT 2016-08-16 Active
JONATHAN NICHOLAS JONES AMPHORA TOPCO LIMITED Director 2015-09-24 CURRENT 2011-07-13 Active
JONATHAN NICHOLAS JONES YOUGOV PLC Director 2009-06-02 CURRENT 1998-07-30 Active
NIGEL JONES BROADSTONE CORPORATE BENEFITS LIMITED Director 2017-12-20 CURRENT 2012-03-06 Active
NIGEL JONES VIDETT TRUSTEE SERVICES LIMITED Director 2014-09-03 CURRENT 1972-04-19 Active
NIGEL JONES VIDETT HOLDINGS LIMITED Director 2014-04-10 CURRENT 2014-04-10 Active
NIGEL JONES VIDETT TRUSTEES LIMITED Director 2013-02-11 CURRENT 2005-11-10 Active
NIGEL JONES BROADSTONE CONSULTING ACTUARIES LIMITED Director 2011-01-05 CURRENT 2001-06-25 Liquidation
PAUL IAN NOONE BROADSTONE CONSULTING ACTUARIES LIMITED Director 2017-11-27 CURRENT 2001-06-25 Liquidation
PAUL IAN NOONE BROADSTONE CORPORATE BENEFITS LIMITED Director 2013-08-14 CURRENT 2012-03-06 Active
GRANT EDWIN STOBART VIDETT TRUSTEES LIMITED Director 2017-11-03 CURRENT 2005-11-10 Active
GRANT EDWIN STOBART VIDETT HOLDINGS LIMITED Director 2017-11-03 CURRENT 2014-04-10 Active
GRANT EDWIN STOBART BROADSTONE CORPORATE BENEFITS LIMITED Director 2017-01-23 CURRENT 2012-03-06 Active
GRANT EDWIN STOBART BROADSTONE EXECUTIVE LIMITED Director 2017-01-12 CURRENT 2015-09-02 Active
GRANT EDWIN STOBART BROADSTONE HOLDCO LIMITED Director 2017-01-12 CURRENT 2015-09-02 Active
GRANT EDWIN STOBART HILLMORTON FINANCIAL SERVICES LIMITED Director 2013-07-09 CURRENT 2001-02-12 Active
GRANT EDWIN STOBART THE CARE FUNDING BUREAU LIMITED Director 2012-11-21 CURRENT 2010-02-19 Dissolved 2014-03-04
GRANT EDWIN STOBART THE LONG TERM CARE BUREAU LIMITED Director 2012-11-21 CURRENT 2010-02-05 Dissolved 2014-03-04
GRANT EDWIN STOBART THE BUREAUX LIMITED Director 2012-11-21 CURRENT 2000-05-31 Dissolved 2014-03-04
GRANT EDWIN STOBART THE DRAWDOWN BUREAU LIMITED Director 2012-11-21 CURRENT 2010-02-05 Dissolved 2014-03-04
GRANT EDWIN STOBART THE ANNUITY BUREAU LTD. Director 2012-11-21 CURRENT 1989-06-30 Dissolved 2015-06-30
GRANT EDWIN STOBART ALFRED BLACKMORE LIMITED Director 2012-11-21 CURRENT 2000-02-23 Dissolved 2015-06-30
GRANT EDWIN STOBART 10170 LIMITED Director 2009-12-17 CURRENT 2002-12-10 Dissolved 2014-03-04
GRANT EDWIN STOBART AF DC ADMINISTRATION SERVICES LIMITED Director 2009-12-17 CURRENT 1985-12-02 Dissolved 2015-07-07
GRANT EDWIN STOBART AF DC ADMINISTRATION SERVICES NUMBER 2 LIMITED Director 2009-12-17 CURRENT 2003-09-18 Dissolved 2015-07-07
GRANT EDWIN STOBART 10900 LIMITED Director 2007-11-01 CURRENT 1993-04-02 Dissolved 2015-06-30
GRANT EDWIN STOBART THE INVESTORS BUREAU LIMITED Director 2005-07-04 CURRENT 1985-12-31 Dissolved 2015-07-07
GRANT EDWIN STOBART 10800 LIMITED Director 2005-07-04 CURRENT 1978-01-11 Dissolved 2015-06-30
GRANT EDWIN STOBART MEDIA INSURANCE SERVICES UK LIMITED Director 2005-07-01 CURRENT 2005-07-01 Dissolved 2015-04-09
GRANT EDWIN STOBART 10018 LIMITED Director 2005-05-13 CURRENT 2000-09-08 Dissolved 2016-04-15
GRANT EDWIN STOBART 10012 LIMITED Director 2005-02-25 CURRENT 1998-06-29 Dissolved 2016-04-15
GRANT EDWIN STOBART MEDIA INSURANCE SERVICES NO 2 LIMITED Director 2005-02-25 CURRENT 1993-03-18 Active - Proposal to Strike off
GRANT EDWIN STOBART 5064181 LIMITED Director 2005-02-21 CURRENT 2004-03-04 Dissolved 2017-04-04
GRANT EDWIN STOBART 10400 LIMITED Director 2005-01-13 CURRENT 1991-06-11 Dissolved 2017-03-19
GRANT EDWIN STOBART MEDIA INSURANCE SERVICES LIMITED Director 2004-12-21 CURRENT 1999-11-30 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
2024-04-10APPOINTMENT TERMINATED, DIRECTOR NIGEL JONES
2024-02-01FULL ACCOUNTS MADE UP TO 30/06/23
2023-03-03Director's details changed for Mr Antonio Guilherme Ramos Gusmao on 2023-01-28
2023-01-13FULL ACCOUNTS MADE UP TO 30/06/22
2022-12-14APPOINTMENT TERMINATED, DIRECTOR PAUL GERARD MCGUCKIN
2022-11-21Change of details for Broadstone Holdco Limited as a person with significant control on 2019-07-01
2022-11-21CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES
2022-08-31Director's details changed for Mr Antonio Guilherme Ramos Gusmao on 2022-08-03
2022-03-22TM01APPOINTMENT TERMINATED, DIRECTOR GRANT EDWIN STOBART
2022-03-02AAFULL ACCOUNTS MADE UP TO 30/06/21
2022-02-01REGISTERED OFFICE CHANGED ON 01/02/22 FROM Falkirk Business Hub 45 Vicar Street Falkirk FK1 1LL
2022-02-01REGISTERED OFFICE CHANGED ON 01/02/22 FROM Falkirk Business Hub 45 Vicar Street Falkirk FK1 1LL
2022-02-01REGISTERED OFFICE CHANGED ON 01/02/22 FROM 221 West George Street Glasgow Scotland G2 2nd United Kingdom
2022-02-01REGISTERED OFFICE CHANGED ON 01/02/22 FROM 221 West George Street Glasgow Scotland G2 2nd United Kingdom
2022-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/22 FROM Falkirk Business Hub 45 Vicar Street Falkirk FK1 1LL
2022-01-12Director's details changed for Mr Nigel Jones on 2021-11-19
2022-01-12CH01Director's details changed for Mr Nigel Jones on 2021-11-19
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 11/11/21, WITH NO UPDATES
2021-11-22CH01Director's details changed for Mr Nigel Jones on 2017-12-20
2021-06-16CC04Statement of company's objects
2021-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1910200009
2021-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1910200008
2021-04-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1910200007
2021-02-10AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-11-12CS01CONFIRMATION STATEMENT MADE ON 11/11/20, WITH NO UPDATES
2020-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1910200007
2020-11-09MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1910200006
2020-03-18AP01DIRECTOR APPOINTED MR PAUL BOWDEN
2020-02-18PSC07CESSATION OF LIVINGBRIDGE GP COMPANY LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-01-29AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES
2019-11-12RES01ADOPT ARTICLES 12/11/19
2019-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1910200005
2019-11-04466(Scot)Alter floating charge SC1910200002
2019-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1910200004
2019-10-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL IAN NOONE
2019-05-14AP01DIRECTOR APPOINTED NATASHA JUNE GLASGOW
2019-04-05AP01DIRECTOR APPOINTED PAUL GERARD MCGUCKIN
2019-02-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MORETON HACKETT
2018-11-23CS01CONFIRMATION STATEMENT MADE ON 11/11/18, WITH NO UPDATES
2018-10-24AAFULL ACCOUNTS MADE UP TO 30/06/18
2017-12-20AP01DIRECTOR APPOINTED MR NIGEL JONES
2017-11-16CH01Director's details changed for Mr Paul Ian Noone on 2017-11-16
2017-11-16PSC02Notification of Broadstone Holdco Limited as a person with significant control on 2016-05-03
2017-11-16PSC07CESSATION OF LIVINGBRIDGE EP LLP AS A PERSON OF SIGNIFICANT CONTROL
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 11/11/17, WITH UPDATES
2017-11-14MEM/ARTSARTICLES OF ASSOCIATION
2017-11-14RES01ADOPT ARTICLES 14/11/17
2017-11-13MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1910200003
2017-11-10MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1910200002
2017-10-20AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-04-24TM01APPOINTMENT TERMINATED, DIRECTOR KIM ELIZABETH DENHAM
2017-03-09AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-01-24AP01DIRECTOR APPOINTED MR GRANT EDWIN STOBART
2017-01-24AP01DIRECTOR APPOINTED MR JONATHAN NICHOLAS JONES
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 452
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES
2016-10-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES WHALLEY
2016-10-31TM02Termination of appointment of David James Whalley on 2016-10-31
2016-10-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK ALAN HOWLETT
2016-09-06CH01Director's details changed for Mr David James Whalley on 2016-09-06
2016-08-11AP03Appointment of Mr David James Whalley as company secretary on 2016-08-06
2016-08-11TM02APPOINTMENT TERMINATED, SECRETARY FIONA STOCKWELL
2016-08-11TM01APPOINTMENT TERMINATED, DIRECTOR FIONA STOCKWELL
2016-08-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TILL
2016-08-01AP01DIRECTOR APPOINTED MR STEPHEN MORETON HACKETT
2016-06-02TM01APPOINTMENT TERMINATED, DIRECTOR DEREK GRAY
2016-06-02TM01APPOINTMENT TERMINATED, DIRECTOR DEREK GRAY
2016-04-06AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 452
2015-11-12AR0111/11/15 FULL LIST
2015-07-07AP01DIRECTOR APPOINTED MS KIM ELIZABETH DENHAM
2015-01-12AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-11-14LATEST SOC14/11/14 STATEMENT OF CAPITAL;GBP 452
2014-11-14AR0111/11/14 FULL LIST
2014-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2014 FROM 4 PARK STREET FALKIRK CENTRAL FK1 1RE
2014-06-10AA30/11/13 TOTAL EXEMPTION SMALL
2014-03-13AA01CURRSHO FROM 30/11/2014 TO 30/06/2014
2014-03-12TM01APPOINTMENT TERMINATED, DIRECTOR CAMPBELL SCOTT
2014-03-12RES15CHANGE OF NAME 07/03/2014
2014-03-12CERTNMCOMPANY NAME CHANGED BLYTHWOOD GROUP LIMITED CERTIFICATE ISSUED ON 12/03/14
2014-03-11AP01DIRECTOR APPOINTED MR DAVID JAMES WHALLEY
2014-03-11AP01DIRECTOR APPOINTED MR MARK ALAN HOWLETT
2014-03-11AP01DIRECTOR APPOINTED MISS FIONA ALISON STOCKWELL
2014-03-11AP01DIRECTOR APPOINTED MR DAVID JOHN TILL
2014-03-11AP01DIRECTOR APPOINTED MR PAUL IAN NOONE
2014-03-11AP03SECRETARY APPOINTED MISS FIONA ALISON STOCKWELL
2014-03-04TM02APPOINTMENT TERMINATED, SECRETARY JUDITH PRITCHARD
2013-11-13LATEST SOC13/11/13 STATEMENT OF CAPITAL;GBP 452
2013-11-13AR0111/11/13 FULL LIST
2013-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-05-09AA30/11/12 TOTAL EXEMPTION SMALL
2012-11-15AR0111/11/12 FULL LIST
2012-06-07AA30/11/11 TOTAL EXEMPTION SMALL
2011-11-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-11-25RES01ADOPT ARTICLES 17/11/2011
2011-11-25SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-11-22AR0111/11/11 FULL LIST
2011-08-10AA30/11/10 TOTAL EXEMPTION SMALL
2010-12-03AR0111/11/10 FULL LIST
2010-12-03AP01DIRECTOR APPOINTED MR DEREK GRAY
2010-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CAMPBELL SCOTT / 01/10/2010
2010-07-29AA30/11/09 TOTAL EXEMPTION SMALL
2009-11-27AR0111/11/09 FULL LIST
2009-11-27AP03SECRETARY APPOINTED MRS JUDITH MARY PRITCHARD
2009-11-27TM02APPOINTMENT TERMINATED, SECRETARY NWH SECRETARIAL SERVICES LTD
2009-10-29AA30/11/08 TOTAL EXEMPTION SMALL
2009-06-18287REGISTERED OFFICE CHANGED ON 18/06/2009 FROM 20 TRAFALGAR STREET EDINBURGH EH6 4DF
2009-01-30363aRETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS
2008-09-29AA30/11/07 TOTAL EXEMPTION SMALL
2007-11-26363aRETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS
2007-11-26288cSECRETARY'S PARTICULARS CHANGED
2007-09-25287REGISTERED OFFICE CHANGED ON 25/09/07 FROM: 13 BREADALBANE STREET EDINBURGH MIDLOTHIAN EH6 5JJ
2007-07-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2007-05-22288aNEW SECRETARY APPOINTED
2007-05-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-12-13363sRETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS
2006-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-01-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-01-25363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2006-01-25363sRETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS
2005-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-11-03363sRETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS
2004-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-03-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2004-01-27363sRETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS
2003-10-07410(Scot)PARTIC OF MORT/CHARGE *****
2003-03-02363sRETURN MADE UP TO 11/11/02; NO CHANGE OF MEMBERS
2003-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-12-31288aNEW DIRECTOR APPOINTED
2001-12-17363sRETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS
2001-12-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2001-03-23363sRETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS
2001-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-07-12288bDIRECTOR RESIGNED
2000-02-08363sRETURN MADE UP TO 11/11/99; FULL LIST OF MEMBERS
1999-12-22287REGISTERED OFFICE CHANGED ON 22/12/99 FROM: UNIT 15 THE ENTERPRISE CENTE, DRYDEN ROAD, LOANHEAD MIDLOTHIAN EH20 9LZ
1999-11-22MISCSUPERSEDING 88(2) AND CERT
1999-04-14288aNEW DIRECTOR APPOINTED
1999-01-29288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers




Licences & Regulatory approval
We could not find any licences issued to BROADSTONE RISK & HEALTHCARE 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 BROADSTONE RISK & HEALTHCARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2003-09-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2011-12-01 £ 97,916
Creditors Due Within One Year 2011-12-01 £ 259,716

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30

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 BROADSTONE RISK & HEALTHCARE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 452
Cash Bank In Hand 2011-12-01 £ 91,284
Current Assets 2011-12-01 £ 381,225
Debtors 2011-12-01 £ 289,941
Fixed Assets 2011-12-01 £ 152,997
Shareholder Funds 2011-12-01 £ 176,590
Tangible Fixed Assets 2011-12-01 £ 152,997

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BROADSTONE RISK & HEALTHCARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BROADSTONE RISK & HEALTHCARE LIMITED
Trademarks
We have not found any records of BROADSTONE RISK & HEALTHCARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROADSTONE RISK & HEALTHCARE 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 (66220 - Activities of insurance agents and brokers) as BROADSTONE RISK & HEALTHCARE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BROADSTONE RISK & HEALTHCARE 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 BROADSTONE RISK & HEALTHCARE 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 BROADSTONE RISK & HEALTHCARE 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.