ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Broadstone Risk & Healthcare Limited

Broadstone Risk & Healthcare Limited is a liquidation company incorporated on 11 November 1998 with the registered office located in Edinburgh, City of Edinburgh. Broadstone Risk & Healthcare Limited was registered 26 years ago.
Status
Liquidation
Company No
SC191020
Private limited company
Scottish Company
Age
26 years
Incorporated 11 November 1998
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 11 November 2024 (9 months ago)
Next confirmation dated 11 November 2025
Due by 25 November 2025 (2 months remaining)
Last change occurred 5 years ago
Accounts
Overdue
Accounts overdue by 159 days
For period 1 Jul30 Jun 2023 (12 months)
Accounts type is Full
Next accounts for period 30 June 2024
Was due on 31 March 2025 (5 months ago)
Contact
Address
C/O Grant Thornton Uk Advisory & Tax Llp
7
Castle Street
Edinburgh
EH2 3AH
Address changed on 14 May 2025 (3 months ago)
Previous address was 7 Castle Street Edinburgh EH2 3AH
Telephone
01324677870
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Chief Financial Officer • British • Lives in UK • Born in Apr 1965
Director • Chief Executive Officer • Portuguese • Lives in UK • Born in Dec 1972
Broadstone Holdco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Broadstone Financial Solutions Limited
Jonathan Nicholas Jones and Antonio Guilherme Ramos Gusmao are mutual people.
Active
Broadstone Bulk Annuity Services Limited
Jonathan Nicholas Jones and Antonio Guilherme Ramos Gusmao are mutual people.
Active
Broadstone Pensions Limited
Jonathan Nicholas Jones and Antonio Guilherme Ramos Gusmao are mutual people.
Active
Broadstone Consultants & Actuaries Limited
Jonathan Nicholas Jones and Antonio Guilherme Ramos Gusmao are mutual people.
Active
Broadstone Corporate Benefits Limited
Antonio Guilherme Ramos Gusmao and Jonathan Nicholas Jones are mutual people.
Active
Broadstone Financial Solutions Holdings Limited
Jonathan Nicholas Jones and Antonio Guilherme Ramos Gusmao are mutual people.
Active
Broadstone Executive Limited
Antonio Guilherme Ramos Gusmao and Jonathan Nicholas Jones are mutual people.
Active
Broadstone Holdco Limited
Antonio Guilherme Ramos Gusmao and Jonathan Nicholas Jones are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
30 Jun 2023
For period 30 Jun30 Jun 2023
Traded for 12 months
Cash in Bank
£148K
Increased by £35K (+31%)
Turnover
£3.53M
Increased by £493K (+16%)
Employees
Unreported
Same as previous period
Total Assets
£7.26M
Increased by £1.71M (+31%)
Total Liabilities
-£626K
Increased by £120K (+24%)
Net Assets
£6.64M
Increased by £1.59M (+32%)
Debt Ratio (%)
9%
Decreased by 0.5% (-5%)
Latest Activity
Registered Address Changed
3 Months Ago on 14 May 2025
Inspection Address Changed
5 Months Ago on 1 Apr 2025
Charge Satisfied
5 Months Ago on 17 Mar 2025
Charge Satisfied
5 Months Ago on 17 Mar 2025
Registered Address Changed
5 Months Ago on 14 Mar 2025
Confirmation Submitted
9 Months Ago on 22 Nov 2024
Nigel Jones Resigned
1 Year 5 Months Ago on 5 Apr 2024
Full Accounts Submitted
1 Year 7 Months Ago on 1 Feb 2024
Confirmation Submitted
1 Year 9 Months Ago on 15 Nov 2023
Broadstone Holdco Limited (PSC) Details Changed
9 Years Ago on 3 May 2016
Get Credit Report
Discover Broadstone Risk & Healthcare Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 7 Castle Street Edinburgh EH2 3AH to C/O Grant Thornton Uk Advisory & Tax Llp 7 Castle Street Edinburgh EH2 3AH on 14 May 2025
Submitted on 14 May 2025
Register inspection address has been changed to 221 West George Street Glasgow G2 2nd
Submitted on 1 Apr 2025
Satisfaction of charge SC1910200009 in full
Submitted on 17 Mar 2025
Satisfaction of charge SC1910200008 in full
Submitted on 17 Mar 2025
Registered office address changed from 221 West George Street Glasgow Scotland G2 2nd Scotland to 7 Castle Street Edinburgh EH2 3AH on 14 March 2025
Submitted on 14 Mar 2025
Resolutions
Submitted on 13 Mar 2025
Solvency Statement dated 07/03/25
Submitted on 7 Mar 2025
Statement by Directors
Submitted on 7 Mar 2025
Resolutions
Submitted on 7 Mar 2025
Statement of capital on 7 March 2025
Submitted on 7 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year