Background WavePink WaveYellow Wave

BHSF MEDICAL PRACTICE LIMITED (04405662)

BHSF MEDICAL PRACTICE LIMITED (04405662) is an active UK company. incorporated on 27 March 2002. with registered office in Birmingham. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities and 1 other business activities. BHSF MEDICAL PRACTICE LIMITED has been registered for 23 years. Current directors include FOWLER, Sara, ROSS, Thomas Christopher.

Company Number
04405662
Status
active
Type
ltd
Incorporated
27 March 2002
Age
23 years
Address
14th Floor, 54 Hagley Road, Birmingham, B16 8PE
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
FOWLER, Sara, ROSS, Thomas Christopher
SIC Codes
86210, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BHSF MEDICAL PRACTICE LIMITED

BHSF MEDICAL PRACTICE LIMITED is an active company incorporated on 27 March 2002 with the registered office located in Birmingham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities and 1 other business activity. BHSF MEDICAL PRACTICE LIMITED was registered 23 years ago.(SIC: 86210, 86900)

Status

active

Active since 23 years ago

Company No

04405662

LTD Company

Age

23 Years

Incorporated 27 March 2002

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 22 August 2025 (7 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

5 months left

Last Filed

Made up to 21 August 2025 (7 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026

Previous Company Names

BHSF NEWHALL MEDICAL PRACTICE LIMITED
From: 1 September 2016To: 11 May 2018
THE NEWHALL MEDICAL PRACTICE LIMITED
From: 17 March 2003To: 1 September 2016
KEEP YOUR HAIR ON COMPANY LIMITED
From: 27 March 2002To: 17 March 2003
Contact
Address

14th Floor, 54 Hagley Road Birmingham, B16 8PE,

Previous Addresses

13th Floor, 54 Hagley Road Birmingham B16 8PE England
From: 1 September 2021To: 13 October 2025
2 Darnley Road Birmingham B16 8TE
From: 10 June 2016To: 1 September 2021
45 Newhall Street Birmingham West Midlands B3 3QR
From: 27 March 2002To: 10 June 2016
Timeline

36 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Mar 02
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jul 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Oct 16
Director Left
May 17
Director Left
Aug 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Oct 19
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Sept 21
Director Left
Mar 22
Director Left
May 23
Owner Exit
Jul 24
Director Left
Oct 24
Owner Exit
Dec 24
0
Funding
33
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

FOWLER, Sara

Active
Hagley Road, BirminghamB16 8PE
Born April 1959
Director
Appointed 01 Sept 2020

ROSS, Thomas Christopher

Active
Hagley Road, BirminghamB16 8PE
Born January 1987
Director
Appointed 13 Nov 2017

FEHILLY, Bryan John, Dr

Resigned
Green Farm, LichfieldWS14 9JR
Secretary
Appointed 27 Mar 2002
Resigned 27 May 2016

TAYLOR, Charlotte Mary

Resigned
Darnley Road, BirminghamB16 8TE
Secretary
Appointed 27 May 2016
Resigned 14 Feb 2020

CENTRAL SECRETARIES LIMITED

Resigned
Central House, BirminghamB24 9ND
Corporate secretary
Appointed 27 Mar 2002
Resigned 27 Mar 2002

BURKE, Susan Jane

Resigned
Darnley Road, BirminghamB16 8TE
Born July 1959
Director
Appointed 25 Aug 2016
Resigned 31 Jul 2017

COWDRILL, Gary Terence

Resigned
Hagley Road, BirminghamB16 8PE
Born December 1955
Director
Appointed 19 Jul 2016
Resigned 30 Sept 2024

DALE, Jane Elizabeth

Resigned
Darnley Road, BirminghamB16 8TE
Born February 1960
Director
Appointed 27 May 2016
Resigned 18 May 2017

FEHILLY, Bryan John, Dr

Resigned
Green Farm, LichfieldWS14 9JR
Born May 1955
Director
Appointed 27 Mar 2002
Resigned 27 May 2016

GALER, Ian Richard

Resigned
Darnley Road, BirminghamB16 8TE
Born May 1957
Director
Appointed 27 May 2016
Resigned 06 Jun 2018

GUERIN, Geoffrey Michael Walter

Resigned
Darnley Road, BirminghamB16 8TE
Born August 1983
Director
Appointed 25 Aug 2016
Resigned 06 Jun 2018

HALL, Brian

Resigned
Darnley Road, BirminghamB16 8TE
Born July 1964
Director
Appointed 25 Aug 2016
Resigned 06 Jun 2018

HOPE, Adrian

Resigned
Darnley Road, BirminghamB16 8TE
Born July 1973
Director
Appointed 10 Oct 2016
Resigned 06 Jun 2018

LESSHAFT, Carsten, Dr

Resigned
Century House 100 Thornhill Road, Sutton ColdfieldB74 3EW
Born November 1964
Director
Appointed 09 Mar 2004
Resigned 07 Dec 2004

MASKELL, Peter John

Resigned
Darnley Road, BirminghamB16 8TE
Born October 1946
Director
Appointed 27 May 2016
Resigned 31 Aug 2017

MCCREA, Anthony Philip, Dr

Resigned
Hagley Road, BirminghamB16 8PE
Born April 1958
Director
Appointed 27 May 2016
Resigned 13 Sept 2021

MILNER, Andrew, Dr

Resigned
Darnley Road, BirminghamB16 8TE
Born February 1951
Director
Appointed 19 Oct 2017
Resigned 31 Aug 2020

NEWLAND, Richard David Philip, Dr

Resigned
Linacres Farmhouse Egg Lane, WorcesterWR3 7SR
Born November 1963
Director
Appointed 27 Mar 2002
Resigned 27 May 2016

NUTTALL, David Kenneth

Resigned
Darnley Road, BirminghamB16 8TE
Born December 1969
Director
Appointed 25 Aug 2016
Resigned 06 Jun 2018

ROWLEY, Shelley

Resigned
Hagley Road, BirminghamB16 8PE
Born March 1982
Director
Appointed 25 Sept 2019
Resigned 30 Apr 2023

TAYLOR, Charlotte Mary

Resigned
Darnley Road, BirminghamB16 8TE
Born March 1977
Director
Appointed 27 May 2016
Resigned 06 Jun 2018

WIGGIN, Christopher Charles

Resigned
Hagley Road, BirminghamB16 8PE
Born May 1954
Director
Appointed 06 Jun 2018
Resigned 24 Feb 2022

CENTRAL DIRECTORS LIMITED

Resigned
Central House, BirminghamB24 9ND
Corporate director
Appointed 27 Mar 2002
Resigned 27 Mar 2002

Persons with significant control

3

1 Active
2 Ceased
Hagley Road, BirminghamB16 8PE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Oct 2024
Hagley Road, BirminghamB16 8PE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 May 2016
Ceased 21 Oct 2024

Bhsf Group Limited

Ceased
Darnley Road, BirminghamB16 8TE

Nature of Control

Voting rights 75 to 100 percent
Notified 27 May 2016
Ceased 27 May 2016
Fundings
Financials
Latest Activities

Filing History

132

Change Registered Office Address Company With Date Old Address New Address
13 October 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 August 2025
AAAnnual Accounts
Legacy
22 August 2025
PARENT_ACCPARENT_ACC
Legacy
22 August 2025
GUARANTEE2GUARANTEE2
Legacy
22 August 2025
AGREEMENT2AGREEMENT2
Cessation Of A Person With Significant Control
19 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 December 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 September 2024
AAAnnual Accounts
Legacy
16 September 2024
AGREEMENT2AGREEMENT2
Legacy
30 August 2024
PARENT_ACCPARENT_ACC
Legacy
30 August 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 July 2024
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
16 November 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
6 November 2023
AAAnnual Accounts
Legacy
6 November 2023
PARENT_ACCPARENT_ACC
Legacy
6 November 2023
PARENT_ACCPARENT_ACC
Legacy
10 October 2023
AGREEMENT2AGREEMENT2
Legacy
10 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
17 December 2020
CH01Change of Director Details
Accounts With Accounts Type Full
22 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 February 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Resolution
11 May 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Confirmation Statement With Updates
21 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Accounts With Accounts Type Full
20 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 May 2017
TM01Termination of Director
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
29 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2016
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
28 November 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
17 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2016
AP01Appointment of Director
Resolution
1 September 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
31 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 June 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 June 2016
TM02Termination of Secretary
Capital Variation Of Rights Attached To Shares
10 June 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 June 2016
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
10 June 2016
CC04CC04
Change Account Reference Date Company Previous Extended
10 June 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
10 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 June 2016
AD01Change of Registered Office Address
Resolution
10 June 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Capital Variation Of Rights Attached To Shares
12 December 2011
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 December 2011
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
12 December 2011
MEM/ARTSMEM/ARTS
Resolution
12 December 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2009
AAAnnual Accounts
Legacy
16 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 December 2008
AAAnnual Accounts
Legacy
8 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2007
AAAnnual Accounts
Legacy
13 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 January 2007
AAAnnual Accounts
Legacy
5 April 2006
363sAnnual Return (shuttle)
Legacy
2 December 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
24 November 2005
AAAnnual Accounts
Legacy
28 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2005
AAAnnual Accounts
Legacy
29 December 2004
288bResignation of Director or Secretary
Legacy
15 May 2004
363sAnnual Return (shuttle)
Legacy
24 March 2004
288aAppointment of Director or Secretary
Legacy
3 March 2004
88(2)R88(2)R
Legacy
11 June 2003
363sAnnual Return (shuttle)
Legacy
14 May 2003
288cChange of Particulars
Legacy
14 May 2003
88(2)R88(2)R
Legacy
1 May 2003
288cChange of Particulars
Legacy
1 May 2003
288cChange of Particulars
Legacy
25 April 2003
287Change of Registered Office
Accounts With Accounts Type Dormant
22 April 2003
AAAnnual Accounts
Certificate Change Of Name Company
17 March 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 April 2002
288aAppointment of Director or Secretary
Legacy
15 April 2002
287Change of Registered Office
Legacy
15 April 2002
288aAppointment of Director or Secretary
Legacy
15 April 2002
288bResignation of Director or Secretary
Legacy
15 April 2002
288bResignation of Director or Secretary
Incorporation Company
27 March 2002
NEWINCIncorporation