Background WavePink WaveYellow Wave

BRUNEL HEALTHCARE LIMITED (04675588)

BRUNEL HEALTHCARE LIMITED (04675588) is an active UK company. incorporated on 24 February 2003. with registered office in Swadlincote. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BRUNEL HEALTHCARE LIMITED has been registered for 23 years. Current directors include AMERY, James David.

Company Number
04675588
Status
active
Type
ltd
Incorporated
24 February 2003
Age
23 years
Address
. William Nadin Way, Swadlincote, DE11 0BB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
AMERY, James David
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRUNEL HEALTHCARE LIMITED

BRUNEL HEALTHCARE LIMITED is an active company incorporated on 24 February 2003 with the registered office located in Swadlincote. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BRUNEL HEALTHCARE LIMITED was registered 23 years ago.(SIC: 99999)

Status

active

Active since 23 years ago

Company No

04675588

LTD Company

Age

23 Years

Incorporated 24 February 2003

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 23 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 11 July 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026

Previous Company Names

NATURAL WELLBEING LTD
From: 26 October 2006To: 17 June 2008
BIOCARE DIAGNOSTICS.COM LIMITED
From: 24 February 2003To: 26 October 2006
Contact
Address

. William Nadin Way Swadlincote, DE11 0BB,

Timeline

14 key events • 2003 - 2016

Funding Officers Ownership
Company Founded
Feb 03
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Aug 12
Director Joined
Sept 12
Loan Cleared
May 14
Loan Cleared
May 14
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Dec 16
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

AMERY, James David

Active
William Nadin Way, SwadlincoteDE11 0BB
Secretary
Appointed 28 Nov 2016

AMERY, James David

Active
William Nadin Way, SwadlincoteDE11 0BB
Born November 1975
Director
Appointed 28 Nov 2016

AMERY, James David

Resigned
William Nadin Way, SwadlincoteDE11 0BB
Secretary
Appointed 21 Sept 2012
Resigned 01 Aug 2016

HILTON, Robin David

Resigned
65 Overstone Road, HarpendenAL5 5PN
Secretary
Appointed 03 Feb 2006
Resigned 30 Jun 2012

NAIK, Vivek, Mr.

Resigned
William Nadin Way, SwadlincoteDE11 0BB
Secretary
Appointed 13 Nov 2016
Resigned 28 Nov 2016

STIRLING, Sharon Lee

Resigned
Caldewell, StoultonWR7 4RL
Secretary
Appointed 24 Feb 2003
Resigned 31 Aug 2005

TOXVAERD, Michael Hjelm

Resigned
20a Chalcot Road, LondonNW1 8LL
Secretary
Appointed 31 Aug 2005
Resigned 03 Feb 2006

JPCORS LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee secretary
Appointed 24 Feb 2003
Resigned 24 Feb 2003

AMERY, James David

Resigned
William Nadin Way, SwadlincoteDE11 0BB
Born November 1975
Director
Appointed 21 Sept 2012
Resigned 01 Aug 2016

ELLIS, Emma Louise

Resigned
6 Dartington Way, NuneatonCV11 4XL
Born April 1978
Director
Appointed 18 Apr 2007
Resigned 01 Jan 2008

GATTO, Salvatore Martin

Resigned
11 Cavendish Lodge, BathBA1 2UD
Born May 1950
Director
Appointed 31 Aug 2005
Resigned 31 Aug 2008

HILTON, Robin David

Resigned
65 Overstone Road, HarpendenAL5 5PN
Born May 1971
Director
Appointed 03 Feb 2006
Resigned 30 Jun 2012

MCEUEN, James Stewart

Resigned
William Nadin Way, SwadlincoteDE11 0BB
Born September 1969
Director
Appointed 01 Jan 2012
Resigned 01 Aug 2016

MCEUEN, James Stewart

Resigned
The Priory, OakhamLE15 8DH
Born September 1969
Director
Appointed 08 Jan 2007
Resigned 16 Jun 2008

MYERS, Raymond John

Resigned
Oakenshaw Lane, WakefieldWF2 6NL
Born September 1969
Director
Appointed 17 Jun 2008
Resigned 31 Dec 2011

NAIK, Vivek, Mr.

Resigned
William Nadin Way, SwadlincoteDE11 0BB
Born April 1985
Director
Appointed 13 Nov 2016
Resigned 28 Nov 2016

SIDDIQUI, Saud Hafeez, Mr.

Resigned
William Nadin Way, SwadlincoteDE11 0BB
Born November 1981
Director
Appointed 28 Nov 2016
Resigned 19 Dec 2016

STAGG, Ronald James

Resigned
Venwood 7a Glenavon Park, BristolBS9 1RS
Born August 1944
Director
Appointed 17 Jun 2008
Resigned 31 Dec 2008

STIRLING, John Kenneth

Resigned
Highmead, AlvechurchB48 7DA
Born January 1947
Director
Appointed 24 Feb 2003
Resigned 31 Aug 2005

STIRLING, Sharon Lee

Resigned
Caldewell, StoultonWR7 4RL
Born August 1962
Director
Appointed 24 Feb 2003
Resigned 31 Aug 2005

TOXVAERD, Michael Hjelm

Resigned
Kingsway, LondonWC2B 6SR
Born November 1974
Director
Appointed 31 Aug 2005
Resigned 14 Jan 2009

WHITELY, Raymond Calvin

Resigned
62 Trinity Church Square, LondonSE1 4HT
Born November 1965
Director
Appointed 18 Apr 2007
Resigned 01 Jan 2008

JPCORD LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee director
Appointed 24 Feb 2003
Resigned 24 Feb 2003

Persons with significant control

2

1 Active
1 Ceased

Brunel Healthcare Manufacturing Limited

Active
Swadlincote, DerbyshireDE11 0BB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Nov 2016

Nutrahealth Plc

Ceased
Lifford Lane, BirminghamB30 3NU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Nov 2016
Fundings
Financials
Latest Activities

Filing History

114

Accounts With Accounts Type Dormant
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
10 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
4 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2016
TM01Termination of Director
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 December 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 December 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Confirmation Statement With Updates
26 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 August 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Change Person Director Company With Change Date
10 November 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
15 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 November 2014
AR01AR01
Accounts With Accounts Type Dormant
8 October 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Change Person Director Company With Change Date
14 January 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 October 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 September 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Appoint Person Secretary Company With Name
26 September 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
26 September 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 September 2012
AAAnnual Accounts
Termination Director Company With Name
14 August 2012
TM01Termination of Director
Termination Secretary Company With Name
14 August 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Appoint Person Director Company With Name
3 January 2012
AP01Appointment of Director
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
16 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
8 February 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Accounts With Accounts Type Dormant
15 September 2010
AAAnnual Accounts
Mortgage Miscellaneous
1 June 2010
MORT MISCMORT MISC
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
23 September 2009
AAAnnual Accounts
Legacy
20 April 2009
287Change of Registered Office
Legacy
6 April 2009
288bResignation of Director or Secretary
Legacy
9 February 2009
363aAnnual Return
Legacy
9 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 November 2008
AAAnnual Accounts
Legacy
30 September 2008
287Change of Registered Office
Legacy
18 September 2008
288aAppointment of Director or Secretary
Legacy
18 September 2008
288bResignation of Director or Secretary
Legacy
1 September 2008
288bResignation of Director or Secretary
Legacy
8 July 2008
288cChange of Particulars
Legacy
8 July 2008
288aAppointment of Director or Secretary
Legacy
8 July 2008
395Particulars of Mortgage or Charge
Legacy
7 July 2008
400400
Certificate Change Of Name Company
17 June 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 April 2008
363aAnnual Return
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
14 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 September 2007
AAAnnual Accounts
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
12 February 2007
363aAnnual Return
Legacy
12 January 2007
288aAppointment of Director or Secretary
Legacy
14 November 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
1 November 2006
AAAnnual Accounts
Certificate Change Of Name Company
26 October 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 March 2006
288aAppointment of Director or Secretary
Legacy
27 March 2006
288aAppointment of Director or Secretary
Legacy
3 February 2006
363aAnnual Return
Legacy
3 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 November 2005
AAAnnual Accounts
Legacy
19 September 2005
287Change of Registered Office
Legacy
15 September 2005
288bResignation of Director or Secretary
Legacy
15 September 2005
288bResignation of Director or Secretary
Legacy
15 September 2005
288aAppointment of Director or Secretary
Legacy
15 September 2005
288aAppointment of Director or Secretary
Legacy
13 September 2005
287Change of Registered Office
Legacy
14 April 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
23 March 2005
AAAnnual Accounts
Legacy
8 March 2005
363aAnnual Return
Legacy
7 May 2004
363aAnnual Return
Legacy
27 February 2004
288cChange of Particulars
Legacy
27 February 2004
288cChange of Particulars
Legacy
23 June 2003
288cChange of Particulars
Legacy
3 April 2003
88(2)R88(2)R
Legacy
3 April 2003
288aAppointment of Director or Secretary
Legacy
3 April 2003
288aAppointment of Director or Secretary
Legacy
4 March 2003
288bResignation of Director or Secretary
Legacy
4 March 2003
288bResignation of Director or Secretary
Legacy
4 March 2003
287Change of Registered Office
Incorporation Company
24 February 2003
NEWINCIncorporation