Background WavePink WaveYellow Wave

BARUSH LIMITED (05539422)

BARUSH LIMITED (05539422) is an active UK company. incorporated on 17 August 2005. with registered office in Nottingham. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. BARUSH LIMITED has been registered for 20 years. Current directors include BRAME, Paul David, HENRY, Michael Ian.

Company Number
05539422
Status
active
Type
ltd
Incorporated
17 August 2005
Age
20 years
Address
John Webster House 6 Lawrence Drive, Nottingham, NG8 6PZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BRAME, Paul David, HENRY, Michael Ian
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARUSH LIMITED

BARUSH LIMITED is an active company incorporated on 17 August 2005 with the registered office located in Nottingham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. BARUSH LIMITED was registered 20 years ago.(SIC: 86900)

Status

active

Active since 20 years ago

Company No

05539422

LTD Company

Age

20 Years

Incorporated 17 August 2005

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 12 January 2026 (2 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

5 months left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

John Webster House 6 Lawrence Drive Nottingham Business Park Nottingham, NG8 6PZ,

Previous Addresses

Grant House Bourges Boulevard Peterborough PE1 1NG England
From: 11 March 2025To: 29 April 2025
John Webster House 6 Lawrence Drive Nottingham Business Park Nottingham NG8 6PZ England
From: 4 February 2022To: 11 March 2025
C/O Malcolm Jones & Co Llp West Hill House Allerton Hill Chapel Allerton Leeds LS7 3QB
From: 7 July 2015To: 4 February 2022
Flat 32 1 Dock Street Leeds West Yorkshire LS10 1NA
From: 30 December 2011To: 7 July 2015
Ashfield Lodge 38 Main Street Thorner Leeds West Yorkshire LS14 3DX England
From: 15 March 2011To: 30 December 2011
Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY
From: 11 August 2010To: 15 March 2011
C/O Metis Law Llp 3 City West Gelderd Road Leeds Yorkshire LS12 6LX
From: 26 November 2009To: 11 August 2010
2 Whitehall Quay Leeds LS1 4HG United Kingdom
From: 17 August 2005To: 26 November 2009
Timeline

18 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Aug 05
Director Left
Nov 10
Director Left
Nov 10
Funding Round
Mar 11
Director Joined
Mar 11
Director Left
Dec 13
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Feb 22
Owner Exit
Feb 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
May 25
Director Left
Sept 25
1
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

BRAME, Paul David

Active
6 Lawrence Drive, NottinghamNG8 6PZ
Born February 1986
Director
Appointed 30 Jun 2023

HENRY, Michael Ian

Active
6 Lawrence Drive, NottinghamNG8 6PZ
Born December 1973
Director
Appointed 06 May 2025

BALEN, Adam Henry

Resigned
Carr Croft St Johns Avenue, LeedsLS14 3BZ
Secretary
Appointed 17 Aug 2005
Resigned 31 Dec 2010

RUTHERFORD, Beverley Ann

Resigned
1 Dock Street, LeedsLS10 1NA
Secretary
Appointed 31 Dec 2010
Resigned 20 Nov 2012

BALEN, Adam Henry

Resigned
Carr Croft St Johns Avenue, LeedsLS14 3BZ
Born April 1960
Director
Appointed 17 Aug 2005
Resigned 17 Dec 2009

BRAME, Paul David

Resigned
6 Lawrence Drive, NottinghamNG8 6PZ
Born February 1986
Director
Appointed 28 Jan 2022
Resigned 24 Feb 2022

BURFORD, David Brian

Resigned
Bourges Boulevard, PeterboroughPE1 1NG
Born April 1980
Director
Appointed 28 Jan 2022
Resigned 28 Feb 2025

CLARK, Alan Philip

Resigned
6 Lawrence Drive, NottinghamNG8 6PZ
Born November 1967
Director
Appointed 28 Feb 2025
Resigned 28 Aug 2025

DENSEM, Nora June

Resigned
6 Lawrence Drive, NottinghamNG8 6PZ
Born September 1971
Director
Appointed 24 Feb 2022
Resigned 30 Jun 2023

RUTHERFORD, Anthony

Resigned
Ashfield Lodge, LeedsLS14 3DX
Born June 1956
Director
Appointed 17 Aug 2005
Resigned 01 Feb 2022

RUTHERFORD, Beverley Ann

Resigned
38 Main Street, LeedsLS14 3DX
Born November 1956
Director
Appointed 31 Dec 2010
Resigned 20 Nov 2012

SHARMA, Vinay

Resigned
131 Alwoodley Lane, LeedsLS17 7PG
Born March 1953
Director
Appointed 17 Aug 2005
Resigned 17 Dec 2009

Persons with significant control

2

1 Active
1 Ceased
6 Lawrence Drive, NottinghamNG8 6PZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2022

Mr Anthony John Rutherford

Ceased
6 Lawrence Drive, NottinghamNG8 6PZ
Born June 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 31 Jan 2022
Fundings
Financials
Latest Activities

Filing History

90

Legacy
12 January 2026
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Dormant
12 January 2026
AAAnnual Accounts
Legacy
12 January 2026
PARENT_ACCPARENT_ACC
Legacy
12 January 2026
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 April 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2024
AAAnnual Accounts
Legacy
7 October 2024
PARENT_ACCPARENT_ACC
Legacy
7 October 2024
AGREEMENT2AGREEMENT2
Legacy
7 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 November 2023
AAAnnual Accounts
Legacy
2 November 2023
GUARANTEE2GUARANTEE2
Legacy
2 November 2023
AGREEMENT2AGREEMENT2
Legacy
27 September 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
7 February 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
3 January 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Confirmation Statement With Updates
7 March 2022
CS01Confirmation Statement
Memorandum Articles
9 February 2022
MAMA
Resolution
8 February 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 February 2022
TM01Termination of Director
Notification Of A Person With Significant Control
4 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
4 February 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 February 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 March 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Termination Director Company With Name
17 December 2013
TM01Termination of Director
Termination Secretary Company With Name
17 December 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
30 December 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
20 October 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Termination Secretary Company With Name
21 March 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
21 March 2011
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
18 March 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
18 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
18 March 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
15 March 2011
AD01Change of Registered Office Address
Capital Allotment Shares
15 March 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Termination Director Company With Name
18 November 2010
TM01Termination of Director
Termination Director Company With Name
18 November 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
11 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 July 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 November 2009
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 October 2009
AR01AR01
Legacy
1 May 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
25 March 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
23 September 2007
AAAnnual Accounts
Legacy
23 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
6 June 2007
AAAnnual Accounts
Legacy
18 September 2006
363sAnnual Return (shuttle)
Incorporation Company
17 August 2005
NEWINCIncorporation