Background WavePink WaveYellow Wave

BRISTOL UROLOGY ASSOCIATES LTD. (04283855)

BRISTOL UROLOGY ASSOCIATES LTD. (04283855) is an active UK company. incorporated on 7 September 2001. with registered office in Lewins Mead. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. BRISTOL UROLOGY ASSOCIATES LTD. has been registered for 24 years. Current directors include PERSAD, Rajendra Asita, Dr, WHITTLESTONE, Timothy Harry.

Company Number
04283855
Status
active
Type
ltd
Incorporated
7 September 2001
Age
24 years
Address
Moore 6th Floor, Lewins Mead, BS1 2NT
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
PERSAD, Rajendra Asita, Dr, WHITTLESTONE, Timothy Harry
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRISTOL UROLOGY ASSOCIATES LTD.

BRISTOL UROLOGY ASSOCIATES LTD. is an active company incorporated on 7 September 2001 with the registered office located in Lewins Mead. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. BRISTOL UROLOGY ASSOCIATES LTD. was registered 24 years ago.(SIC: 86220)

Status

active

Active since 24 years ago

Company No

04283855

LTD Company

Age

24 Years

Incorporated 7 September 2001

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 5 June 2025 (10 months ago)
Period: 26 September 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 26 April 2025 (1 year ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026
Contact
Address

Moore 6th Floor Whitefriars Lewins Mead, BS1 2NT,

Previous Addresses

First Floor 29 st Augustine's Parade Bristol BS1 4UL United Kingdom
From: 24 June 2020To: 21 June 2023
C V Ross & Co Limited Unit 1, Office 1, Tower Lane Business Park Tower Lane, Warmley Bristol BS30 8XT
From: 7 September 2001To: 24 June 2020
Timeline

14 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Sept 01
Funding Round
Apr 14
Director Joined
May 14
Director Left
Sept 17
Owner Exit
Nov 18
Director Joined
Jan 19
Funding Round
Mar 19
Funding Round
Mar 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Funding Round
Jul 19
Director Left
Oct 21
Director Left
Apr 22
Loan Cleared
Jun 23
4
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

PERSAD, Rajendra Asita, Dr

Active
Clifton, BristolBS8 4RA
Born March 1959
Director
Appointed 07 Sept 2001

WHITTLESTONE, Timothy Harry

Active
Grove Road, BristolBS9 2RQ
Born May 1968
Director
Appointed 02 Jul 2004

WRIGHT, Mark Phillip James

Resigned
11 York Place, BristolBS8 1AH
Secretary
Appointed 07 Sept 2001
Resigned 22 Apr 2017

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 07 Sept 2001
Resigned 07 Sept 2001

KOUPPARIS, Anthony James

Resigned
29 St Augustine's Parade, BristolBS1 4UL
Born October 1974
Director
Appointed 10 Apr 2014
Resigned 30 Sept 2021

PHILIP, Joe

Resigned
Unit 1, Office 1, Tower Lane Business Park, BristolBS30 8XT
Born May 1972
Director
Appointed 30 Sept 2018
Resigned 30 Sept 2021

WRIGHT, Mark Phillip James

Resigned
11 York Place, BristolBS8 1AH
Born September 1965
Director
Appointed 07 Sept 2001
Resigned 22 Apr 2017

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 07 Sept 2001
Resigned 07 Sept 2001

Persons with significant control

3

0 Active
3 Ceased

Mr Anthony Koupparis

Ceased
Unit 1, Office 1, Tower Lane Business Park, BristolBS30 8XT
Born October 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Sept 2016
Ceased 08 Sept 2018

Mrs Anna Katharine Persad

Ceased
Unit 1, Office 1, Tower Lane Business Park, BristolBS30 8XT
Born September 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Sept 2016
Ceased 08 Sept 2018

Mrs Phedra Wright

Ceased
Unit 1, Office 1, Tower Lane Business Park, BristolBS30 8XT
Born July 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Sept 2016
Ceased 01 Dec 2017
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Total Exemption Full
5 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 June 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 June 2023
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
21 June 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Confirmation Statement With Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
16 July 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
16 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
16 July 2019
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
26 June 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
6 March 2019
SH01Allotment of Shares
Capital Allotment Shares
6 March 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
27 September 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 June 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 September 2017
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
30 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
26 June 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
12 May 2014
AP01Appointment of Director
Capital Name Of Class Of Shares
24 April 2014
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
24 April 2014
SH01Allotment of Shares
Resolution
24 April 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Accounts Amended With Made Up Date
25 October 2011
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Change Person Director Company With Change Date
23 September 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 June 2011
AAAnnual Accounts
Accounts Amended With Made Up Date
13 January 2011
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 June 2010
AAAnnual Accounts
Legacy
11 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 August 2009
AAAnnual Accounts
Legacy
29 October 2008
363aAnnual Return
Legacy
29 October 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
29 July 2008
AAAnnual Accounts
Legacy
11 June 2008
287Change of Registered Office
Legacy
25 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 July 2007
AAAnnual Accounts
Legacy
2 March 2007
363sAnnual Return (shuttle)
Legacy
22 January 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
10 August 2006
AAAnnual Accounts
Resolution
10 February 2006
RESOLUTIONSResolutions
Resolution
10 February 2006
RESOLUTIONSResolutions
Legacy
13 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 July 2005
AAAnnual Accounts
Legacy
11 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 July 2004
AAAnnual Accounts
Legacy
27 July 2004
288aAppointment of Director or Secretary
Legacy
27 July 2004
288aAppointment of Director or Secretary
Resolution
27 July 2004
RESOLUTIONSResolutions
Resolution
27 July 2004
RESOLUTIONSResolutions
Legacy
22 May 2004
395Particulars of Mortgage or Charge
Legacy
2 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 July 2003
AAAnnual Accounts
Legacy
2 October 2002
363sAnnual Return (shuttle)
Legacy
23 November 2001
122122
Resolution
23 November 2001
RESOLUTIONSResolutions
Resolution
23 November 2001
RESOLUTIONSResolutions
Legacy
25 September 2001
88(2)R88(2)R
Legacy
12 September 2001
288aAppointment of Director or Secretary
Legacy
12 September 2001
288aAppointment of Director or Secretary
Legacy
12 September 2001
288aAppointment of Director or Secretary
Legacy
10 September 2001
288bResignation of Director or Secretary
Legacy
10 September 2001
288bResignation of Director or Secretary
Incorporation Company
7 September 2001
NEWINCIncorporation