Background WavePink WaveYellow Wave

B.A. INTERNATIONAL LIMITED (02666617)

B.A. INTERNATIONAL LIMITED (02666617) is an active UK company. incorporated on 28 November 1991. with registered office in Gillingham. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. B.A. INTERNATIONAL LIMITED has been registered for 34 years. Current directors include GALIMLI, Yusuf, POPECK, Thomas, TRINAGEL, Victoria.

Company Number
02666617
Status
active
Type
ltd
Incorporated
28 November 1991
Age
34 years
Address
Medcare House Centurion Close, Gillingham, ME8 0SB
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
GALIMLI, Yusuf, POPECK, Thomas, TRINAGEL, Victoria
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B.A. INTERNATIONAL LIMITED

B.A. INTERNATIONAL LIMITED is an active company incorporated on 28 November 1991 with the registered office located in Gillingham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. B.A. INTERNATIONAL LIMITED was registered 34 years ago.(SIC: 86230)

Status

active

Active since 34 years ago

Company No

02666617

LTD Company

Age

34 Years

Incorporated 28 November 1991

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 31 December 2023 - 28 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 29 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 November 2025 (5 months ago)
Submitted on 3 December 2025 (4 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

Medcare House Centurion Close Gillingham Business Park Gillingham, ME8 0SB,

Timeline

22 key events • 1991 - 2020

Funding Officers Ownership
Company Founded
Nov 91
Director Joined
May 10
Director Left
Jul 10
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Oct 12
Director Left
Jul 13
Director Joined
Dec 15
Funding Round
Jan 16
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Dec 18
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Apr 20
1
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

4 Active
30 Resigned

ALDER, Narelle Louoise

Active
Centurion Close, GillinghamME8 0SB
Secretary
Appointed 25 Sept 2025

GALIMLI, Yusuf

Active
Centurion Close, GillinghamME8 0SB
Born September 1979
Director
Appointed 05 Mar 2019

POPECK, Thomas

Active
Centurion Close, GillinghamME8 0SB
Born March 1969
Director
Appointed 26 Mar 2020

TRINAGEL, Victoria

Active
Centurion Close, GillinghamME8 0SB
Born February 1971
Director
Appointed 26 Mar 2020

BROWNRIDGE, Paul David

Resigned
Woodgate Road, West MallingME19 5LH
Secretary
Appointed 15 Dec 2015
Resigned 05 Feb 2018

CROUCH, Peter Leslie Brian

Resigned
40 London Road, NorthamptonNN4 8AL
Secretary
Appointed 26 Feb 2001
Resigned 01 Jun 2010

HART, Roger Leon

Resigned
Woodside House, Chorley WoodWD3 5HA
Secretary
Appointed 10 Jul 1996
Resigned 28 Feb 1999

JONES, Wanphen

Resigned
23 Mapperley Drive, NorthamptonNN3 9UF
Secretary
Appointed 08 Dec 1992
Resigned 10 Jul 1996

KELLY, Patrick Joseph

Resigned
56 Lowick Court, NorthamptonNN3 7TZ
Secretary
Appointed N/A
Resigned 08 Dec 1992

MCADAM, Michael Joseph

Resigned
The Lodge, BickleyBR1 2LF
Secretary
Appointed 28 Feb 1999
Resigned 26 Oct 2000

PORTER, Matthew Gareth

Resigned
Centurion Close, GillinghamME8 0SB
Secretary
Appointed 30 Jun 2023
Resigned 25 Sept 2025

REDDING, Helen Louise

Resigned
Centurion Close, GillinghamME8 0SB
Secretary
Appointed 05 Feb 2018
Resigned 29 Jun 2022

REDDING, Helen Louise

Resigned
Centurion Close, GillinghamME8 0SB
Secretary
Appointed 01 Jun 2010
Resigned 15 Dec 2015

RIDOUT, John Mark Crue

Resigned
Springfield House, TauntonTA2 8QW
Secretary
Appointed 26 Oct 2000
Resigned 26 Feb 2001

APPEL, Ronald Stephan

Resigned
Centurion Close, GillinghamME8 0SB
Born August 1961
Director
Appointed 05 Feb 2018
Resigned 18 Mar 2019

CROSS, Richard Alexander

Resigned
The Old School House, AshfordTN27 0BU
Born October 1953
Director
Appointed 23 Apr 2001
Resigned 17 Apr 2003

CROUCH, Peter Leslie Brian

Resigned
40 London Road, NorthamptonNN4 8AL
Born December 1969
Director
Appointed 26 Oct 2000
Resigned 11 Oct 2012

DONNELL, Bryce Michael

Resigned
Centurion Close, GillinghamME8 0SB
Born August 1964
Director
Appointed 01 Jun 2010
Resigned 31 Aug 2011

FREEDMAN, Norman

Resigned
Chelsea House, NorthwoodHA6 3RB
Born April 1938
Director
Appointed 10 Jul 1996
Resigned 01 Mar 1998

GETRAER, Steven Lewis

Resigned
Flat 9, LondonSW1X 0EA
Born June 1947
Director
Appointed 09 Nov 2000
Resigned 07 Apr 2004

GORDON, Marc Charles

Resigned
Centurion Close, GillinghamME8 0SB
Born December 1980
Director
Appointed 18 Mar 2019
Resigned 26 Mar 2020

HART, Roger Leon

Resigned
Woodside House, Chorley WoodWD3 5HA
Born February 1939
Director
Appointed 10 Jul 1996
Resigned 28 Feb 1999

HOWELL, Stuart Christopher

Resigned
109 High Street, ReadingRG10 8DD
Born February 1958
Director
Appointed 18 Jun 2003
Resigned 05 Sept 2008

JONES, Anthony Michael Alyn

Resigned
Centurion Close, GillinghamME8 0SB
Born May 1953
Director
Appointed N/A
Resigned 21 Dec 2018

KELLY, Patrick Joseph

Resigned
56 Lowick Court, NorthamptonNN3 7TZ
Born March 1949
Director
Appointed N/A
Resigned 08 Dec 1992

LALANI, Salim Hirji Mohamed

Resigned
11 Rufford Avenue, NorthamptonNN3 3NY
Born January 1957
Director
Appointed 09 Jun 1995
Resigned 04 Jan 1999

MARTIN, Adrian Spencer

Resigned
Centurion Close, GillinghamME8 0SB
Born September 1969
Director
Appointed 31 Aug 2011
Resigned 05 Feb 2018

MCADAM, Michael Joseph

Resigned
The Lodge, BickleyBR1 2LF
Born March 1950
Director
Appointed 02 Oct 1998
Resigned 26 Oct 2000

MINOWITZ, Robert Nathan

Resigned
165 High Farms Road, Ny 11545
Born August 1958
Director
Appointed 18 Jun 2003
Resigned 05 Feb 2018

MONROE, Kevin

Resigned
Centurion Close, GillinghamME8 0SB
Born April 1965
Director
Appointed 05 Feb 2018
Resigned 26 Mar 2020

ORR, John Joseph

Resigned
98 Gloucester Place, LondonW1U 6HT
Born December 1963
Director
Appointed 30 Oct 2007
Resigned 11 Jun 2013

POOLE, Gavin Michael

Resigned
Amherst Place, SevenoaksTN13 3BT
Born October 1973
Director
Appointed 17 Apr 2008
Resigned 12 Jul 2010

REDDING, Helen Louise

Resigned
Centurion Close, GillinghamME8 0SB
Born June 1975
Director
Appointed 15 Dec 2015
Resigned 05 Feb 2018

RIDOUT, John Mark Crue

Resigned
Springfield House, TauntonTA2 8QW
Born August 1956
Director
Appointed 26 Oct 2000
Resigned 26 Feb 2001

Persons with significant control

1

Centurion Close, GillinghamME8 0SB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

198

Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
13 October 2025
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
8 October 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 October 2025
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2025
AAAnnual Accounts
Legacy
1 October 2025
PARENT_ACCPARENT_ACC
Legacy
1 October 2025
GUARANTEE2GUARANTEE2
Legacy
1 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 November 2024
AAAnnual Accounts
Legacy
3 November 2024
PARENT_ACCPARENT_ACC
Legacy
3 November 2024
GUARANTEE2GUARANTEE2
Legacy
3 November 2024
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
23 September 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
21 January 2024
AAAnnual Accounts
Legacy
21 January 2024
PARENT_ACCPARENT_ACC
Legacy
21 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Legacy
20 November 2023
AGREEMENT2AGREEMENT2
Legacy
28 October 2023
AGREEMENT2AGREEMENT2
Legacy
10 October 2023
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
3 July 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 July 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
5 May 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Change Person Director Company With Change Date
8 April 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2019
AP01Appointment of Director
Change To A Person With Significant Control
4 January 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Confirmation Statement With Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Change Person Director Company With Change Date
14 June 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 June 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 June 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
9 December 2016
CH01Change of Director Details
Accounts With Accounts Type Full
1 September 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
15 April 2016
CH03Change of Secretary Details
Capital Allotment Shares
13 January 2016
SH01Allotment of Shares
Annual Return Company
22 December 2015
AR01AR01
Termination Secretary Company With Name Termination Date
21 December 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 December 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Change Person Director Company With Change Date
18 December 2014
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
18 December 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2013
AR01AR01
Accounts With Accounts Type Full
14 August 2013
AAAnnual Accounts
Termination Director Company With Name
23 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Termination Director Company With Name
22 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Accounts Amended With Accounts Type Full
26 September 2011
AAMDAAMD
Legacy
9 September 2011
MG02MG02
Appoint Person Director Company With Name
2 September 2011
AP01Appointment of Director
Termination Director Company With Name
2 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
24 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Change Sail Address Company
22 December 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Termination Director Company With Name
12 July 2010
TM01Termination of Director
Termination Secretary Company With Name
12 July 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
5 July 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
3 June 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
1 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 December 2009
AR01AR01
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
24 October 2009
AAAnnual Accounts
Legacy
20 June 2009
395Particulars of Mortgage or Charge
Legacy
16 June 2009
353353
Legacy
16 February 2009
363aAnnual Return
Legacy
16 February 2009
353353
Legacy
13 February 2009
287Change of Registered Office
Legacy
13 February 2009
288cChange of Particulars
Legacy
4 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
24 July 2008
403aParticulars of Charge Subject to s859A
Legacy
27 May 2008
288aAppointment of Director or Secretary
Legacy
14 February 2008
288cChange of Particulars
Legacy
14 February 2008
288cChange of Particulars
Legacy
10 December 2007
363aAnnual Return
Legacy
2 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
31 January 2007
363aAnnual Return
Legacy
31 January 2007
288cChange of Particulars
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Accounts With Accounts Type Full
5 February 2006
AAAnnual Accounts
Legacy
29 December 2005
363sAnnual Return (shuttle)
Legacy
2 November 2005
244244
Legacy
19 September 2005
288cChange of Particulars
Legacy
23 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Accounts With Accounts Type Full
6 May 2004
AAAnnual Accounts
Legacy
4 May 2004
288bResignation of Director or Secretary
Legacy
27 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
16 October 2003
288aAppointment of Director or Secretary
Legacy
1 October 2003
288aAppointment of Director or Secretary
Resolution
22 May 2003
RESOLUTIONSResolutions
Legacy
22 May 2003
287Change of Registered Office
Legacy
30 April 2003
288bResignation of Director or Secretary
Legacy
13 December 2002
363sAnnual Return (shuttle)
Legacy
24 October 2002
244244
Auditors Resignation Company
29 January 2002
AUDAUD
Legacy
28 December 2001
363aAnnual Return
Accounts With Accounts Type Small
14 December 2001
AAAnnual Accounts
Legacy
5 November 2001
287Change of Registered Office
Legacy
25 July 2001
288aAppointment of Director or Secretary
Legacy
3 July 2001
288cChange of Particulars
Legacy
5 March 2001
288bResignation of Director or Secretary
Legacy
5 March 2001
288aAppointment of Director or Secretary
Legacy
22 February 2001
363aAnnual Return
Legacy
6 February 2001
288cChange of Particulars
Accounts With Accounts Type Small
29 November 2000
AAAnnual Accounts
Legacy
24 November 2000
288aAppointment of Director or Secretary
Legacy
15 November 2000
288aAppointment of Director or Secretary
Legacy
14 November 2000
288bResignation of Director or Secretary
Legacy
14 November 2000
288aAppointment of Director or Secretary
Legacy
24 May 2000
363aAnnual Return
Accounts With Accounts Type Small
8 October 1999
AAAnnual Accounts
Legacy
17 August 1999
288cChange of Particulars
Legacy
9 June 1999
287Change of Registered Office
Legacy
9 June 1999
288bResignation of Director or Secretary
Legacy
9 June 1999
288aAppointment of Director or Secretary
Legacy
12 May 1999
288aAppointment of Director or Secretary
Legacy
12 May 1999
288bResignation of Director or Secretary
Legacy
9 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1998
AAAnnual Accounts
Legacy
27 February 1998
403aParticulars of Charge Subject to s859A
Legacy
22 December 1997
363sAnnual Return (shuttle)
Legacy
10 December 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
29 October 1997
AAAnnual Accounts
Legacy
19 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 1996
AAAnnual Accounts
Auditors Resignation Company
31 July 1996
AUDAUD
Legacy
18 July 1996
288288
Legacy
18 July 1996
287Change of Registered Office
Legacy
18 July 1996
288288
Legacy
18 July 1996
288288
Memorandum Articles
30 June 1996
MEM/ARTSMEM/ARTS
Resolution
30 June 1996
RESOLUTIONSResolutions
Resolution
30 June 1996
RESOLUTIONSResolutions
Resolution
30 June 1996
RESOLUTIONSResolutions
Resolution
30 June 1996
RESOLUTIONSResolutions
Legacy
30 June 1996
88(2)R88(2)R
Legacy
30 June 1996
123Notice of Increase in Nominal Capital
Legacy
25 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 1996
AAAnnual Accounts
Legacy
20 June 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 November 1994
363sAnnual Return (shuttle)
Legacy
29 November 1994
363(287)363(287)
Legacy
29 November 1994
363(288)363(288)
Legacy
10 November 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 October 1994
AAAnnual Accounts
Accounts With Accounts Type Full
22 February 1994
AAAnnual Accounts
Legacy
16 December 1993
363sAnnual Return (shuttle)
Legacy
14 February 1993
288288
Legacy
14 February 1993
288288
Legacy
9 February 1993
363aAnnual Return
Statement Of Affairs
11 January 1993
SASA
Legacy
11 January 1993
88(2)O88(2)O
Legacy
12 October 1992
225(1)225(1)
Resolution
20 January 1992
RESOLUTIONSResolutions
Legacy
20 January 1992
123Notice of Increase in Nominal Capital
Legacy
20 January 1992
88(2)P88(2)P
Memorandum Articles
4 December 1991
MAMA
Resolution
4 December 1991
RESOLUTIONSResolutions
Legacy
4 December 1991
287Change of Registered Office
Legacy
4 December 1991
288288
Legacy
4 December 1991
288288
Legacy
29 November 1991
288aAppointment of Director or Secretary
Incorporation Company
28 November 1991
NEWINCIncorporation