Background WavePink WaveYellow Wave

BROADSTONE HEALTHCARE LIMITED (15836181)

BROADSTONE HEALTHCARE LIMITED (15836181) is an active UK company. incorporated on 12 July 2024. with registered office in Ilkeston. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BROADSTONE HEALTHCARE LIMITED has been registered for 1 year. Current directors include DINAN, Sarah Nicola, HAMIR, Salim Gulamabbas, ROSENBERG, Brian Anthony and 1 others.

Company Number
15836181
Status
active
Type
ltd
Incorporated
12 July 2024
Age
1 years
Address
Room 16, Toll Bar House Business Centre, Ilkeston, DE7 5FH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DINAN, Sarah Nicola, HAMIR, Salim Gulamabbas, ROSENBERG, Brian Anthony, WHITE, Barbara
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROADSTONE HEALTHCARE LIMITED

BROADSTONE HEALTHCARE LIMITED is an active company incorporated on 12 July 2024 with the registered office located in Ilkeston. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BROADSTONE HEALTHCARE LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

15836181

LTD Company

Age

1 Years

Incorporated 12 July 2024

Size

N/A

Accounts

ARD: 31/10

Up to Date

9 weeks left

Last Filed

Made up to N/A
Submitted on 26 November 2025 (6 months ago)

Next Due

Due by 12 July 2026
Period: 12 July 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 March 2026 (2 months ago)
Submitted on 27 March 2026 (2 months ago)

Next Due

Due by 10 April 2027
For period ending 27 March 2027

Previous Company Names

BALLICKMOYLER HOLDINGS LIMITED
From: 12 July 2024To: 5 November 2025
Contact
Address

Room 16, Toll Bar House Business Centre 1 Derby Road Ilkeston, DE7 5FH,

Previous Addresses

Audrey House 16-20 Ely Place London EC1N 6SN England
From: 12 July 2024To: 17 October 2025
Timeline

14 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Jul 24
Loan Secured
Mar 25
New Owner
Apr 25
Director Joined
Apr 25
Funding Round
Apr 25
Director Left
Oct 25
Owner Exit
Oct 25
Director Joined
Oct 25
New Owner
Mar 26
Funding Round
Mar 26
Loan Secured
Apr 26
Director Joined
Apr 26
Director Joined
Apr 26
Loan Cleared
Apr 26
2
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

TILLEY, Mandy Elizabeth

Active
1 Derby Road, IlkestonDE7 5FH
Secretary
Appointed 15 Oct 2025

DINAN, Sarah Nicola

Active
1 Derby Road, IlkestonDE7 5FH
Born August 1987
Director
Appointed 23 Oct 2025

HAMIR, Salim Gulamabbas

Active
1 Derby Road, IlkestonDE7 5FH
Born May 1975
Director
Appointed 20 Apr 2026

ROSENBERG, Brian Anthony

Active
1 Derby Road, IlkestonDE7 5FH
Born September 1945
Director
Appointed 04 Apr 2025

WHITE, Barbara

Active
1 Derby Road, IlkestonDE7 5FH
Born January 1952
Director
Appointed 20 Apr 2026

MARTIN, Conor

Resigned
1 Derby Road, IlkestonDE7 5FH
Born August 1973
Director
Appointed 12 Jul 2024
Resigned 15 Oct 2025

Persons with significant control

3

2 Active
1 Ceased

Mrs Barbara White

Active
1 Derby Road, IlkestonDE7 5FH
Born January 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Mar 2026

Mr Brian Anthony Rosenberg

Active
1 Derby Road, IlkestonDE7 5FH
Born September 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Apr 2025

Mr Conor Martin

Ceased
1 Derby Road, IlkestonDE7 5FH
Born August 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jul 2024
Ceased 15 Sept 2025
Fundings
Financials
Latest Activities

Filing History

28

Memorandum Articles
8 May 2026
MAMA
Resolution
8 May 2026
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
24 April 2026
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
20 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2026
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2026
MR01Registration of a Charge
Confirmation Statement With Updates
27 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 March 2026
PSC01Notification of Individual PSC
Change To A Person With Significant Control
27 March 2026
PSC04Change of PSC Details
Capital Allotment Shares
27 March 2026
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
26 November 2025
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
5 November 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
23 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Change To A Person With Significant Control
23 October 2025
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
21 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
21 October 2025
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 October 2025
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
7 April 2025
RP04SH01RP04SH01
Change To A Person With Significant Control
7 April 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
7 April 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
7 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 April 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Capital Allotment Shares
4 April 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2025
MR01Registration of a Charge
Incorporation Company
12 July 2024
NEWINCIncorporation