Background WavePink WaveYellow Wave

BSHT MEETINGS LIMITED (04507462)

BSHT MEETINGS LIMITED (04507462) is an active UK company. incorporated on 9 August 2002. with registered office in Manchester. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. BSHT MEETINGS LIMITED has been registered for 23 years. Current directors include BAGOT, Catherine Nancy, Dr, DUVAL, Cedric, Dr.

Company Number
04507462
Status
active
Type
ltd
Incorporated
9 August 2002
Age
23 years
Address
C/O Slade & Cooper Ltd Beehive Mill, Manchester, M4 6JG
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
BAGOT, Catherine Nancy, Dr, DUVAL, Cedric, Dr
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BSHT MEETINGS LIMITED

BSHT MEETINGS LIMITED is an active company incorporated on 9 August 2002 with the registered office located in Manchester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. BSHT MEETINGS LIMITED was registered 23 years ago.(SIC: 86210)

Status

active

Active since 23 years ago

Company No

04507462

LTD Company

Age

23 Years

Incorporated 9 August 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (8 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

C/O Slade & Cooper Ltd Beehive Mill Jersey Street Manchester, M4 6JG,

Previous Addresses

Beehive Mill Jersey Street Manchester M4 6JG England
From: 21 June 2021To: 22 June 2021
C/0 Slade & Cooper Ltd 46-50 Oldham Street Manchester M4 1LE United Kingdom
From: 8 November 2017To: 21 June 2021
C/O Stanbridge Associates 7 Lindum Terrace Lincoln LN2 5RP
From: 21 March 2013To: 8 November 2017
Stanbridge Associates Ltd 94 West Parade Lincoln LN1 1JZ
From: 21 February 2011To: 21 March 2013
C/O Littlejohn 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD
From: 9 August 2002To: 21 February 2011
Timeline

36 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Aug 02
Director Joined
Jan 10
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Sept 13
Director Left
May 14
Director Left
May 14
Director Joined
May 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Owner Exit
Oct 17
Director Joined
May 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Aug 19
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
0
Funding
34
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

34

3 Active
31 Resigned

SALLES-CRAWLEY, Isabelle Irene, Dr

Active
Beehive Mill, ManchesterM4 6JG
Secretary
Appointed 04 Mar 2024

BAGOT, Catherine Nancy, Dr

Active
Beehive Mill, ManchesterM4 6JG
Born March 1971
Director
Appointed 04 Mar 2024

DUVAL, Cedric, Dr

Active
Beehive Mill, ManchesterM4 6JG
Born July 1979
Director
Appointed 25 Jan 2024

ARIENS, Robert, Dr

Resigned
Woodhouse Lane, LeedsLS2 9JT
Secretary
Appointed 01 Jan 2012
Resigned 22 Aug 2018

BAGOT, Catherine, Dr

Resigned
Beehive Mill, ManchesterM4 6JG
Secretary
Appointed 11 Mar 2021
Resigned 04 Mar 2024

COHEN, Hannah, Dr.

Resigned
Ground Floor 36 Aberdare Gardens, LondonNW6 3QA
Secretary
Appointed 28 Sept 2005
Resigned 31 Dec 2006

GREAVES, Michael, Professor

Resigned
Tillbouries Lodge, BanchoryAB31 6BA
Secretary
Appointed 09 Aug 2002
Resigned 28 Sept 2005

HARRISON, Paul, Dr

Resigned
Desborough Avenue, High WycombeHP11 2TH
Secretary
Appointed 01 Jan 2007
Resigned 01 Jan 2012

MUTCH, Nichola, Dr

Resigned
Jersey Street, ManchesterM4 6JG
Secretary
Appointed 14 Aug 2018
Resigned 11 Mar 2021

ARIENS, Robert

Resigned
Beehive Mill, ManchesterM4 6JG
Born January 1966
Director
Appointed 26 Jan 2012
Resigned 04 Mar 2024

BAGLIN, Trevor Patrick, Dr

Resigned
Royston Road, CambridgeCB22 4NW
Born June 1958
Director
Appointed 01 Jan 2009
Resigned 31 Dec 2013

BOOTH, Nuala Ann, Professor

Resigned
1 Westburn Drive, AberdeenAB25 3BY
Born December 1949
Director
Appointed 28 Sept 2005
Resigned 01 Jan 2012

COHEN, Hannah, Dr.

Resigned
Ground Floor 36 Aberdare Gardens, LondonNW6 3QA
Born April 1951
Director
Appointed 28 Sept 2005
Resigned 31 Dec 2006

COOPER, Anne

Resigned
Sheffield University Medical School, SheffieldS10 2RX
Born November 1958
Director
Appointed 01 Jan 2014
Resigned 14 Aug 2019

CRAWLEY, James, Dr

Resigned
Beehive Mill, ManchesterM4 6JG
Born February 1973
Director
Appointed 14 Aug 2018
Resigned 04 Mar 2024

DIKE AHNSTROEM, Josefin Klara Helena, Dr

Resigned
Beehive Mill, ManchesterM4 6JG
Born July 1979
Director
Appointed 01 Mar 2020
Resigned 12 Jul 2024

DOLAN, Gerard, Dr

Resigned
Ash Farm Cockett Lane, NewarkNG22 8LF
Born January 1959
Director
Appointed 09 Aug 2002
Resigned 31 Dec 2011

GOMEZ, Charles Keith Rizleigh, Prof

Resigned
Beehive Mill, ManchesterM4 6JG
Born October 1967
Director
Appointed 26 Jan 2012
Resigned 25 Jan 2024

GOODALL, Alison Helena

Resigned
Woodlands, LeicesterLE3 8PQ
Born December 1949
Director
Appointed 09 Aug 2002
Resigned 28 Sept 2005

GREAVES, Michael, Professor

Resigned
Tillbouries Lodge, BanchoryAB31 6BA
Born March 1949
Director
Appointed 09 Aug 2002
Resigned 31 Dec 2006

HARRISON, Paul, Dr

Resigned
Old Road, OxfordOX3 7JU
Born March 1959
Director
Appointed 01 Jan 2012
Resigned 31 Dec 2013

HARRISON, Paul, Dr

Resigned
Desborough Avenue, High WycombeHP11 2TH
Born March 1959
Director
Appointed 09 Aug 2002
Resigned 10 Aug 2018

HEPTINSTALL, Stanley, Professor

Resigned
8 Cranston Road, NottinghamNG9 3GU
Born August 1946
Director
Appointed 09 Aug 2002
Resigned 28 Sept 2005

JONES, David Wynne, Dr

Resigned
Grange Way, BroadstairsCT10 2YP
Born March 1950
Director
Appointed 01 Jan 2007
Resigned 14 Mar 2008

LAFFAN, Michael Arthur

Resigned
Beehive Mill, ManchesterM4 6JG
Born December 1956
Director
Appointed 26 Jan 2012
Resigned 31 Jan 2024

MACHIN, Samuel John, Prof

Resigned
Rosslyn, Gerrards CrossSL9 8LN
Born March 1949
Director
Appointed 09 Aug 2002
Resigned 31 Dec 2012

MACKIE, Ian James, Dr

Resigned
7 Raymond Avenue, LondonE18 2HF
Born January 1954
Director
Appointed 09 Aug 2002
Resigned 31 Dec 2013

MACLEAN, Rhona Murray, Dr

Resigned
Riverdale Road, SheffieldS10 3FE
Born June 1969
Director
Appointed 04 May 2018
Resigned 31 Jan 2024

MORGAN, Neil Vincent, Dr

Resigned
Beehive Mill, ManchesterM4 6JG
Born January 1972
Director
Appointed 01 Mar 2020
Resigned 12 Jul 2024

MUTCH, Nicola, Dr

Resigned
Beehive Mill, ManchesterM4 6JG
Born November 1975
Director
Appointed 14 Aug 2018
Resigned 12 Jul 2024

PAVORD, Sue, Dr

Resigned
Level 2 Osborne Building, LeicesterLE1 5WW
Born March 1964
Director
Appointed 01 Jan 2010
Resigned 31 Dec 2013

PEAKE, Ian Roderick, Professor

Resigned
36 Southbourne Road, SheffieldS10 2QN
Born May 1946
Director
Appointed 06 Aug 2003
Resigned 01 Jan 2012

PRENTICE, Colin, Dr

Resigned
3 Manor House, LeedsLS14 3EQ
Born December 1934
Director
Appointed 09 Aug 2002
Resigned 02 Nov 2004

WATSON, Henry

Resigned
Beehive Mill, ManchesterM4 6JG
Born May 1960
Director
Appointed 23 Jan 2014
Resigned 04 Mar 2024

Persons with significant control

1

0 Active
1 Ceased

Ms Anne Goodeve

Ceased
Lindum Terrace, LincolnLN2 5RP
Born November 1958

Nature of Control

Significant influence or control
Notified 01 Aug 2016
Ceased 31 Dec 2016
Fundings
Financials
Latest Activities

Filing History

122

Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 March 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 March 2024
TM02Termination of Secretary
Change Person Secretary Company With Change Date
4 March 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 March 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Change Person Director Company With Change Date
4 March 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 June 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
22 June 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 June 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 June 2021
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
21 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
17 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 August 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 August 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2018
TM01Termination of Director
Notification Of A Person With Significant Control Statement
30 July 2018
PSC08Cessation of Other Registrable Person PSC
Change Person Director Company With Change Date
4 May 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 November 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Termination Director Company With Name Termination Date
5 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
14 May 2014
AP01Appointment of Director
Termination Director Company With Name
13 May 2014
TM01Termination of Director
Termination Director Company With Name
13 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Termination Director Company With Name
13 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
21 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Appoint Person Director Company With Name
6 March 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
6 March 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
6 March 2012
TM02Termination of Secretary
Termination Director Company With Name
6 March 2012
TM01Termination of Director
Termination Director Company With Name
6 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Change Person Director Company With Change Date
9 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
21 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Appoint Person Director Company With Name
16 January 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 October 2009
AAAnnual Accounts
Legacy
10 August 2009
363aAnnual Return
Legacy
8 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 October 2008
AAAnnual Accounts
Legacy
12 August 2008
363aAnnual Return
Legacy
16 July 2008
287Change of Registered Office
Legacy
4 June 2008
288bResignation of Director or Secretary
Legacy
29 May 2008
363aAnnual Return
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
288cChange of Particulars
Legacy
7 April 2008
288aAppointment of Director or Secretary
Legacy
7 April 2008
288bResignation of Director or Secretary
Legacy
7 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 September 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 October 2006
AAAnnual Accounts
Legacy
17 August 2006
363aAnnual Return
Legacy
26 January 2006
288aAppointment of Director or Secretary
Legacy
17 January 2006
363sAnnual Return (shuttle)
Legacy
28 November 2005
288aAppointment of Director or Secretary
Legacy
20 October 2005
288bResignation of Director or Secretary
Legacy
20 October 2005
288bResignation of Director or Secretary
Legacy
20 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 October 2005
AAAnnual Accounts
Legacy
19 October 2005
287Change of Registered Office
Legacy
4 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 November 2004
AAAnnual Accounts
Legacy
10 November 2004
288aAppointment of Director or Secretary
Legacy
5 November 2004
288bResignation of Director or Secretary
Legacy
11 June 2004
225Change of Accounting Reference Date
Legacy
9 September 2003
363sAnnual Return (shuttle)
Incorporation Company
9 August 2002
NEWINCIncorporation