Background WavePink WaveYellow Wave

BIORESOLVE LIMITED (08853095)

BIORESOLVE LIMITED (08853095) is an active UK company. incorporated on 20 January 2014. with registered office in Bromley. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. BIORESOLVE LIMITED has been registered for 12 years. Current directors include CHATFIELD, Steven Neville, Dr.

Company Number
08853095
Status
active
Type
ltd
Incorporated
20 January 2014
Age
12 years
Address
9 Winchester Park, Bromley, BR2 0PY
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
CHATFIELD, Steven Neville, Dr
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIORESOLVE LIMITED

BIORESOLVE LIMITED is an active company incorporated on 20 January 2014 with the registered office located in Bromley. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. BIORESOLVE LIMITED was registered 12 years ago.(SIC: 86220)

Status

active

Active since 12 years ago

Company No

08853095

LTD Company

Age

12 Years

Incorporated 20 January 2014

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 11 June 2025 (9 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 January 2026 (2 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027
Contact
Address

9 Winchester Park Bromley, BR2 0PY,

Previous Addresses

29 Wickham Way Park Langley Beckenham Kent BR3 3AE England
From: 20 January 2014To: 8 September 2014
Timeline

5 key events • 2014 - 2018

Funding Officers Ownership
Company Founded
Jan 14
New Owner
Jan 18
New Owner
Jan 18
Owner Exit
Mar 18
Funding Round
Mar 18
1
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

1

CHATFIELD, Steven Neville, Dr

Active
BromleyBR2 0PY
Born January 1957
Director
Appointed 20 Jan 2014

Persons with significant control

2

1 Active
1 Ceased

Mrs Laura Chatfield

Ceased
BromleyBR2 0PY
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Mar 2018

Dr Steven Neville Chatfield

Active
BromleyBR2 0PY
Born January 1957

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2019
CS01Confirmation Statement
Confirmation Statement With Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
21 March 2018
PSC04Change of PSC Details
Capital Allotment Shares
21 March 2018
SH01Allotment of Shares
Confirmation Statement With Updates
22 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 January 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
24 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Change Person Director Company
8 September 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 September 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 September 2014
CH01Change of Director Details
Incorporation Company
20 January 2014
NEWINCIncorporation