Background WavePink WaveYellow Wave

BACH FLOWER REMEDIES LIMITED (02807916)

BACH FLOWER REMEDIES LIMITED (02807916) is an active UK company. incorporated on 8 April 1993. with registered office in Wimbledon. The company operates in the Manufacturing sector, engaged in manufacture of basic pharmaceutical products. BACH FLOWER REMEDIES LIMITED has been registered for 32 years. Current directors include IONESCU, Bogdan, WILSON, Patrick Russell, WILSON, Robert Nelson.

Company Number
02807916
Status
active
Type
ltd
Incorporated
8 April 1993
Age
32 years
Address
Nelsons House, Wimbledon, SW19 5LP
Industry Sector
Manufacturing
Business Activity
Manufacture of basic pharmaceutical products
Directors
IONESCU, Bogdan, WILSON, Patrick Russell, WILSON, Robert Nelson
SIC Codes
21100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BACH FLOWER REMEDIES LIMITED

BACH FLOWER REMEDIES LIMITED is an active company incorporated on 8 April 1993 with the registered office located in Wimbledon. The company operates in the Manufacturing sector, specifically engaged in manufacture of basic pharmaceutical products. BACH FLOWER REMEDIES LIMITED was registered 32 years ago.(SIC: 21100)

Status

active

Active since 32 years ago

Company No

02807916

LTD Company

Age

32 Years

Incorporated 8 April 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 3 April 2025 (11 months ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026

Previous Company Names

BEALAW (339) LIMITED
From: 8 April 1993To: 15 December 1993
Contact
Address

Nelsons House 83 Parkside Wimbledon, SW19 5LP,

Timeline

20 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Apr 93
Capital Update
Jul 11
Director Joined
Nov 12
Director Left
Nov 12
Loan Cleared
Mar 14
Loan Secured
Mar 14
Director Left
Feb 15
Loan Secured
Mar 16
Director Joined
Jan 17
Loan Secured
Feb 20
Loan Secured
May 20
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jul 21
Loan Secured
Mar 23
Loan Secured
Mar 24
Loan Secured
Oct 24
Director Left
Nov 25
Director Joined
Nov 25
Director Left
Dec 25
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

IONESCU, Bogdan

Active
Nelsons House, WimbledonSW19 5LP
Born May 1970
Director
Appointed 17 Nov 2025

WILSON, Patrick Russell

Active
Nelsons House, WimbledonSW19 5LP
Born April 1965
Director
Appointed 17 Jan 1994

WILSON, Robert Nelson

Active
Nelsons House, WimbledonSW19 5LP
Born July 1962
Director
Appointed 16 Dec 1993

ALEXANDER, William Norman

Resigned
10 Park Road, HamptonTW12 1HB
Secretary
Appointed 16 Dec 1993
Resigned 19 Dec 1995

DICKS, Karen Dawn

Resigned
Nelsons House, WimbledonSW19 5LP
Secretary
Appointed 21 Nov 2012
Resigned 31 Jan 2015

DUNNE, Michael Christopher

Resigned
Nelsons House, WimbledonSW19 5LP
Secretary
Appointed 25 Sept 1996
Resigned 21 Nov 2012

WILSON, Robert Nelson

Resigned
33 Micklethwaite Road, LondonSW6 1QD
Secretary
Appointed 19 Dec 1995
Resigned 25 Sept 1996

BEACH SECRETARIES LIMITED

Resigned
100 Fetter Lane, LondonEC4A 1BN
Corporate nominee secretary
Appointed 08 Apr 1993
Resigned 16 Dec 1993

DICKS, Karen Dawn

Resigned
Nelsons House, WimbledonSW19 5LP
Born October 1965
Director
Appointed 21 Nov 2012
Resigned 31 Jan 2015

DUNNE, Michael Christopher

Resigned
Nelsons House, WimbledonSW19 5LP
Born December 1946
Director
Appointed 25 Sept 1996
Resigned 21 Nov 2012

FERGUSON, Claire

Resigned
Nelsons House, WimbledonSW19 5LP
Born June 1977
Director
Appointed 25 Jan 2017
Resigned 31 Dec 2020

HODGE, Simon Jonathon

Resigned
83 Parkside Wimbledon, LondonSW19 5LP
Born November 1976
Director
Appointed 01 Jan 2021
Resigned 30 Nov 2025

HOWARD, Judy Gillian

Resigned
The Old Forge 2 The Green South, WallingfordOX10 7DN
Born January 1957
Director
Appointed 16 Dec 1993
Resigned 16 Dec 1993

LOCKETT, Michael

Resigned
Nelsons House, WimbledonSW19 5LP
Born June 1969
Director
Appointed 01 Jul 2021
Resigned 10 Dec 2025

RAMSELL, John Charles Robert

Resigned
7 Plough Close, WallingfordOX10 7EX
Born September 1924
Director
Appointed 16 Dec 1993
Resigned 16 Dec 1993

RAMSELL, Muriel

Resigned
7 Plough Close, WallingfordOX10 7EX
Born December 1932
Director
Appointed 16 Dec 1993
Resigned 16 Dec 1993

WILSON, Robert Wiseman

Resigned
Montebello, Killiney
Born July 1931
Director
Appointed 16 Dec 1993
Resigned 26 May 2006

CROFT NOMINEES LIMITED

Resigned
100 Fetter Lane, LondonEC4A 1BN
Corporate nominee director
Appointed 08 Apr 1993
Resigned 16 Dec 1993

Persons with significant control

1

A Nelson & Co Limited

Active
Wimbledon Park Side, LondonSW19 5LP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Apr 2017
Fundings
Financials
Latest Activities

Filing History

163

Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2025
AAAnnual Accounts
Legacy
26 September 2025
PARENT_ACCPARENT_ACC
Legacy
26 September 2025
GUARANTEE2GUARANTEE2
Legacy
26 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2024
AAAnnual Accounts
Legacy
11 November 2024
PARENT_ACCPARENT_ACC
Legacy
11 November 2024
GUARANTEE2GUARANTEE2
Legacy
11 November 2024
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2024
MR01Registration of a Charge
Legacy
18 October 2024
AGREEMENT2AGREEMENT2
Legacy
18 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2023
AAAnnual Accounts
Legacy
9 October 2023
PARENT_ACCPARENT_ACC
Legacy
9 October 2023
AGREEMENT2AGREEMENT2
Legacy
9 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
25 October 2022
AAAnnual Accounts
Legacy
25 October 2022
PARENT_ACCPARENT_ACC
Legacy
25 October 2022
GUARANTEE2GUARANTEE2
Legacy
25 October 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2021
AAAnnual Accounts
Legacy
2 September 2021
GUARANTEE2GUARANTEE2
Legacy
2 September 2021
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Change Person Director Company With Change Date
5 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Accounts With Accounts Type Small
10 November 2020
AAAnnual Accounts
Memorandum Articles
22 May 2020
MAMA
Resolution
22 May 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Resolution
13 April 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Small
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2015
AR01AR01
Termination Director Company With Name Termination Date
11 February 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 February 2015
TM02Termination of Secretary
Accounts With Accounts Type Small
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Mortgage Create With Deed With Charge Number
7 March 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 March 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Small
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Appoint Person Director Company With Name
22 November 2012
AP01Appointment of Director
Termination Director Company With Name
22 November 2012
TM01Termination of Director
Termination Secretary Company With Name
22 November 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 November 2012
AP03Appointment of Secretary
Accounts With Accounts Type Small
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Accounts With Accounts Type Small
27 September 2011
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
28 July 2011
SH19Statement of Capital
Legacy
28 July 2011
SH20SH20
Legacy
28 July 2011
CAP-SSCAP-SS
Resolution
28 July 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Legacy
8 December 2010
MG02MG02
Legacy
7 December 2010
MG01MG01
Accounts With Accounts Type Small
14 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Accounts With Accounts Type Small
26 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Legacy
9 April 2009
363aAnnual Return
Accounts With Accounts Type Small
21 October 2008
AAAnnual Accounts
Legacy
25 September 2008
288cChange of Particulars
Legacy
10 April 2008
363aAnnual Return
Accounts With Accounts Type Small
25 October 2007
AAAnnual Accounts
Legacy
12 April 2007
363aAnnual Return
Accounts With Accounts Type Small
23 October 2006
AAAnnual Accounts
Legacy
21 July 2006
288bResignation of Director or Secretary
Legacy
11 April 2006
363aAnnual Return
Legacy
11 April 2006
353353
Legacy
11 April 2006
288cChange of Particulars
Accounts With Accounts Type Full
21 October 2005
AAAnnual Accounts
Legacy
22 August 2005
287Change of Registered Office
Legacy
12 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2004
AAAnnual Accounts
Legacy
23 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 2003
AAAnnual Accounts
Legacy
8 May 2003
363sAnnual Return (shuttle)
Resolution
18 March 2003
RESOLUTIONSResolutions
Resolution
18 March 2003
RESOLUTIONSResolutions
Legacy
18 February 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
23 October 2002
AAAnnual Accounts
Legacy
25 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 October 2001
AAAnnual Accounts
Legacy
13 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 2000
AAAnnual Accounts
Legacy
21 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 1999
AAAnnual Accounts
Legacy
1 July 1999
288cChange of Particulars
Legacy
2 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1998
AAAnnual Accounts
Legacy
11 May 1998
363sAnnual Return (shuttle)
Legacy
14 February 1998
403aParticulars of Charge Subject to s859A
Legacy
14 February 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
21 October 1997
AAAnnual Accounts
Legacy
30 April 1997
363sAnnual Return (shuttle)
Legacy
4 October 1996
288288
Legacy
4 October 1996
288288
Accounts With Accounts Type Full
1 October 1996
AAAnnual Accounts
Legacy
26 April 1996
363sAnnual Return (shuttle)
Legacy
12 January 1996
288288
Accounts With Accounts Type Small
1 November 1995
AAAnnual Accounts
Legacy
19 April 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
27 October 1994
AAAnnual Accounts
Statement Of Affairs
7 June 1994
SASA
Legacy
7 June 1994
88(2)O88(2)O
Legacy
5 May 1994
363sAnnual Return (shuttle)
Legacy
18 February 1994
155(6)a155(6)a
Legacy
9 February 1994
288288
Resolution
24 January 1994
RESOLUTIONSResolutions
Resolution
24 January 1994
RESOLUTIONSResolutions
Resolution
24 January 1994
RESOLUTIONSResolutions
Legacy
24 January 1994
123Notice of Increase in Nominal Capital
Legacy
14 January 1994
395Particulars of Mortgage or Charge
Legacy
14 January 1994
395Particulars of Mortgage or Charge
Resolution
13 January 1994
RESOLUTIONSResolutions
Legacy
13 January 1994
88(2)P88(2)P
Legacy
9 January 1994
288288
Legacy
9 January 1994
224224
Legacy
9 January 1994
287Change of Registered Office
Legacy
9 January 1994
288288
Legacy
9 January 1994
288288
Legacy
9 January 1994
288288
Legacy
9 January 1994
288288
Legacy
9 January 1994
288288
Legacy
9 January 1994
288288
Legacy
9 January 1994
288288
Legacy
9 January 1994
288288
Legacy
9 January 1994
288288
Legacy
9 January 1994
88(2)R88(2)R
Legacy
9 January 1994
123Notice of Increase in Nominal Capital
Resolution
7 January 1994
RESOLUTIONSResolutions
Resolution
7 January 1994
RESOLUTIONSResolutions
Resolution
7 January 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
15 December 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 April 1993
NEWINCIncorporation