Background WavePink WaveYellow Wave

B.A. (DEUTSCHLAND) LTD. (03117509)

B.A. (DEUTSCHLAND) LTD. (03117509) is an active UK company. incorporated on 24 October 1995. with registered office in Gillingham Business Park. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. B.A. (DEUTSCHLAND) LTD. has been registered for 30 years. Current directors include GALIMLI, Yusuf, POPECK, Thomas, TRINAGEL, Victoria.

Company Number
03117509
Status
active
Type
ltd
Incorporated
24 October 1995
Age
30 years
Address
Medcare House, Gillingham Business Park, 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. (DEUTSCHLAND) LTD.

B.A. (DEUTSCHLAND) LTD. is an active company incorporated on 24 October 1995 with the registered office located in Gillingham Business Park. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. B.A. (DEUTSCHLAND) LTD. was registered 30 years ago.(SIC: 86230)

Status

active

Active since 30 years ago

Company No

03117509

LTD Company

Age

30 Years

Incorporated 24 October 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 26 August 2025 (8 months ago)
Period: 31 December 2023 - 28 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 29 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 26 November 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026

Previous Company Names

PRIORY DOWNS LIMITED
From: 24 October 1995To: 2 February 1996
Contact
Address

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

Timeline

17 key events • 1995 - 2022

Funding Officers Ownership
Company Founded
Oct 95
Director Joined
Jun 10
Director Left
Jul 10
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Oct 12
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Jul 22
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

3 Active
27 Resigned

GALIMLI, Yusuf

Active
Medcare House, Gillingham Business ParkME8 0SB
Born September 1979
Director
Appointed 05 Mar 2019

POPECK, Thomas

Active
Medcare House, Gillingham Business ParkME8 0SB
Born March 1969
Director
Appointed 26 Mar 2020

TRINAGEL, Victoria

Active
Medcare House, Gillingham Business ParkME8 0SB
Born February 1971
Director
Appointed 26 Mar 2020

BROWNRIDGE, Paul David

Resigned
Woodgate Road, West MallingME19 5LH
Secretary
Appointed 15 Dec 2015
Resigned 30 Jun 2023

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, Anthony Michael Alyn

Resigned
21 Rufford Avenue, NorthamptonNN3 3NY
Secretary
Appointed 19 Jan 1996
Resigned 10 Jul 1996

MCADAM, Michael Joseph

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

REDDING, Helen Lousie

Resigned
Medcare House, Gillingham Business ParkME8 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

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 24 Oct 1995
Resigned 19 Jan 1996

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 Feb 2001
Resigned 11 Oct 2012

DONNELL, Bryce Michael

Resigned
Medcare House, Gillingham Business ParkME8 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 31 Mar 1998

GETRAER, Steven Lewis

Resigned
Flat 9, LondonSW1X 0EA
Born June 1947
Director
Appointed 08 Feb 2001
Resigned 07 Apr 2004

GORDON, Marc Charles

Resigned
Medcare House, Gillingham Business ParkME8 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
21 Rufford Avenue, NorthamptonNN3 3NY
Born May 1953
Director
Appointed 19 Jan 1996
Resigned 10 Jul 1996

JONES, Anthony Michael Alyn

Resigned
Medcare House, Gillingham Business ParkME8 0SB
Born May 1953
Director
Appointed 19 Jan 1996
Resigned 21 Dec 2018

LALANI, Salim Hirji Mohamed

Resigned
11 Rufford Avenue, NorthamptonNN3 3NY
Born January 1957
Director
Appointed 19 Jan 1996
Resigned 04 Jan 1999

MARTIN, Adrian Spencer

Resigned
Medcare House, Gillingham Business ParkME8 0SB
Born September 1969
Director
Appointed 31 Aug 2011
Resigned 15 Dec 2015

MCADAM, Michael Joseph

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

MINOWITZ, Robert Nathan

Resigned
9 Walhatch Close, Forest RowRH18 5GT
Born August 1958
Director
Appointed 18 Jun 2003
Resigned 30 Jun 2011

ORR, John Joseph

Resigned
98 Gloucester Place, LondonW1U 6HT
Born December 1963
Director
Appointed 30 Oct 2007
Resigned 30 Jun 2011

POOLE, Gavin Michael

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

REDDING, Helen Louise

Resigned
Medcare House, Gillingham Business ParkME8 0SB
Born June 1975
Director
Appointed 15 Dec 2015
Resigned 29 Jun 2022

RIDOUT, John Mark Crue

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

CHETTLEBURGH'S LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee director
Appointed 24 Oct 1995
Resigned 19 Jan 1996

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

137

Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 July 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
20 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
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
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
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2019
AAAnnual Accounts
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
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
1 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
9 December 2016
CH01Change of Director Details
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
15 April 2016
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 December 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Accounts With Accounts Type Dormant
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Change Person Director Company With Change Date
10 November 2014
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
10 November 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Accounts With Accounts Type Dormant
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Termination Director Company With Name
22 October 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Accounts With Accounts Type Dormant
14 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
2 September 2011
AP01Appointment of Director
Termination Director Company With Name
2 September 2011
TM01Termination of Director
Termination Director Company With Name
24 August 2011
TM01Termination of Director
Termination Director Company With Name
24 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
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
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 Dormant
5 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
3 June 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
3 June 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 October 2009
AAAnnual Accounts
Legacy
16 June 2009
353353
Legacy
13 February 2009
288cChange of Particulars
Legacy
13 November 2008
363aAnnual Return
Legacy
4 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
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
2 November 2007
288aAppointment of Director or Secretary
Legacy
31 October 2007
363aAnnual Return
Legacy
31 October 2007
353353
Accounts With Accounts Type Dormant
20 September 2007
AAAnnual Accounts
Legacy
20 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 November 2006
AAAnnual Accounts
Legacy
8 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 October 2005
AAAnnual Accounts
Legacy
19 September 2005
288cChange of Particulars
Legacy
6 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 2004
AAAnnual Accounts
Legacy
4 May 2004
288bResignation of Director or Secretary
Legacy
5 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 November 2003
AAAnnual Accounts
Legacy
1 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 November 2002
363aAnnual Return
Legacy
13 November 2002
353353
Accounts With Accounts Type Dormant
5 November 2002
AAAnnual Accounts
Legacy
17 December 2001
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 December 2001
AAAnnual Accounts
Legacy
5 November 2001
287Change of Registered Office
Legacy
25 July 2001
288aAppointment of Director or Secretary
Legacy
12 July 2001
288aAppointment of Director or Secretary
Legacy
5 March 2001
288bResignation of Director or Secretary
Legacy
5 March 2001
288aAppointment of Director or Secretary
Legacy
6 February 2001
363aAnnual Return
Legacy
14 November 2000
288bResignation of Director or Secretary
Legacy
14 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 November 2000
AAAnnual Accounts
Legacy
10 December 1999
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
12 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 November 1998
AAAnnual Accounts
Legacy
2 November 1998
363sAnnual Return (shuttle)
Legacy
2 November 1998
288aAppointment of Director or Secretary
Legacy
10 December 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
9 December 1997
AAAnnual Accounts
Legacy
9 December 1997
225Change of Accounting Reference Date
Legacy
5 December 1997
288bResignation of Director or Secretary
Legacy
5 December 1997
363sAnnual Return (shuttle)
Legacy
28 January 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
1 August 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
Certificate Change Of Name Company
1 February 1996
CERTNMCertificate of Incorporation on Change of Name
Resolution
30 January 1996
RESOLUTIONSResolutions
Resolution
30 January 1996
RESOLUTIONSResolutions
Legacy
30 January 1996
123Notice of Increase in Nominal Capital
Legacy
30 January 1996
288288
Legacy
30 January 1996
288288
Legacy
30 January 1996
288288
Legacy
30 January 1996
288288
Legacy
30 January 1996
287Change of Registered Office
Incorporation Company
24 October 1995
NEWINCIncorporation