B & M-CARE LTD.

Register to unlock more data on OkredoRegister

B & M-CARE LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04068350

Incorporation date

08/09/2000

Size

Unaudited abridged

Contacts

Registered address

Registered address

Grange Field Industrial Estate, Richardshaw Drive Pudsey, Leeds, West Yorkshire LS28 6SBCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/2000)
dot icon01/04/2026
Total exemption full accounts made up to 2025-09-30
dot icon17/09/2025
Confirmation statement made on 2025-09-08 with no updates
dot icon29/04/2025
Unaudited abridged accounts made up to 2024-09-30
dot icon10/09/2024
Confirmation statement made on 2024-09-08 with no updates
dot icon09/05/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon13/09/2023
Confirmation statement made on 2023-09-08 with no updates
dot icon21/03/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon12/09/2022
Confirmation statement made on 2022-09-08 with no updates
dot icon13/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon10/09/2021
Confirmation statement made on 2021-09-08 with no updates
dot icon21/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon01/02/2021
Satisfaction of charge 040683500003 in full
dot icon14/09/2020
Confirmation statement made on 2020-09-08 with no updates
dot icon11/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon19/09/2019
Confirmation statement made on 2019-09-08 with no updates
dot icon30/04/2019
Total exemption full accounts made up to 2018-09-30
dot icon12/09/2018
Confirmation statement made on 2018-09-08 with no updates
dot icon31/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon18/09/2017
Confirmation statement made on 2017-09-08 with no updates
dot icon28/03/2017
Total exemption small company accounts made up to 2016-09-30
dot icon03/10/2016
Confirmation statement made on 2016-09-08 with updates
dot icon30/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon09/09/2015
Annual return made up to 2015-09-08 with full list of shareholders
dot icon03/07/2015
Director's details changed for Mrs Victoria Caroline Knaggs on 2015-07-02
dot icon03/07/2015
Secretary's details changed for Victoria Knaggs on 2015-07-02
dot icon02/07/2015
Director's details changed for Mr Richard Mark Thackray on 2015-07-02
dot icon12/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon12/09/2014
Annual return made up to 2014-09-08 with full list of shareholders
dot icon01/07/2014
Registration of charge 040683500003
dot icon04/06/2014
Satisfaction of charge 1 in full
dot icon04/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon31/01/2014
Satisfaction of charge 2 in full
dot icon20/09/2013
Annual return made up to 2013-09-08 with full list of shareholders
dot icon20/09/2013
Director's details changed for Mr Richard Mark Thackray on 2013-01-01
dot icon20/09/2013
Registered office address changed from Grangefield Industrial Estate Richardshaw Lane Pudsey Leeds West Yorkshire LS28 6BP on 2013-09-20
dot icon07/02/2013
Total exemption small company accounts made up to 2012-09-30
dot icon11/09/2012
Annual return made up to 2012-09-08 with full list of shareholders
dot icon30/01/2012
Total exemption small company accounts made up to 2011-09-30
dot icon10/10/2011
Annual return made up to 2011-09-08 with full list of shareholders
dot icon01/07/2011
Particulars of a mortgage or charge / charge no: 2
dot icon31/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon06/10/2010
Annual return made up to 2010-09-08 with full list of shareholders
dot icon21/09/2010
Particulars of a mortgage or charge / charge no: 1
dot icon04/01/2010
Total exemption small company accounts made up to 2009-09-30
dot icon03/12/2009
Annual return made up to 2009-09-08 with full list of shareholders
dot icon02/12/2009
Director's details changed for Richard Mark Thackray on 2009-09-01
dot icon02/12/2009
Director's details changed for Victoria Knaggs on 2009-09-01
dot icon02/12/2009
Secretary's details changed for Victoria Knaggs on 2009-09-01
dot icon20/01/2009
Total exemption small company accounts made up to 2008-09-30
dot icon07/01/2009
Return made up to 08/09/08; full list of members
dot icon27/02/2008
Total exemption small company accounts made up to 2007-09-30
dot icon01/11/2007
Return made up to 08/09/07; full list of members
dot icon01/11/2007
New secretary appointed
dot icon01/11/2007
Director resigned
dot icon01/11/2007
Secretary resigned
dot icon12/07/2007
£ ic 100/50 24/05/07 £ sr 50@1=50
dot icon03/01/2007
Total exemption small company accounts made up to 2006-09-30
dot icon24/10/2006
Return made up to 08/09/06; full list of members
dot icon24/01/2006
Total exemption small company accounts made up to 2005-09-30
dot icon18/10/2005
Return made up to 08/09/05; full list of members
dot icon14/12/2004
Total exemption small company accounts made up to 2004-09-30
dot icon06/09/2004
Return made up to 08/09/04; full list of members
dot icon30/10/2003
Total exemption small company accounts made up to 2003-09-30
dot icon03/09/2003
Return made up to 08/09/03; full list of members
dot icon08/01/2003
Total exemption small company accounts made up to 2002-09-30
dot icon13/12/2002
Return made up to 08/09/02; full list of members; amend
dot icon02/12/2002
New director appointed
dot icon26/11/2002
Certificate of change of name
dot icon12/11/2002
Return made up to 08/09/02; full list of members
dot icon30/10/2002
Certificate of change of name
dot icon02/05/2002
Ad 17/04/02--------- £ si 99@1=99 £ ic 1/100
dot icon26/02/2002
Total exemption small company accounts made up to 2001-09-30
dot icon26/02/2002
New director appointed
dot icon26/02/2002
Director resigned
dot icon08/10/2001
Return made up to 08/09/01; full list of members
dot icon28/09/2000
Secretary resigned
dot icon28/09/2000
Director resigned
dot icon22/09/2000
New secretary appointed;new director appointed
dot icon22/09/2000
New director appointed
dot icon22/09/2000
Registered office changed on 22/09/00 from: linton house, 33 ilkley road otley west yorkshire LS21 3JN
dot icon08/09/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

8
2023
change arrow icon+47.53 % *

* during past year

Cash in Bank

£251,530.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
08/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
104.80K
-
0.00
141.30K
-
2022
9
115.27K
-
0.00
170.50K
-
2023
8
177.32K
-
0.00
251.53K
-
2023
8
177.32K
-
0.00
251.53K
-

Employees

2023

Employees

8 Descended-11 % *

Net Assets(GBP)

177.32K £Ascended53.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

251.53K £Ascended47.53 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Guthrie, Keith
Director
07/09/2000 - 22/05/2007
14
FORM 10 SECRETARIES FD LTD
Nominee Secretary
07/09/2000 - 10/09/2000
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
07/09/2000 - 10/09/2000
12878
Mr Richard Mark Thackray
Director
30/01/2002 - Present
5
Mrs Victoria Caroline Thackray
Director
12/11/2002 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About B & M-CARE LTD.

B & M-CARE LTD. is an(a) Active company incorporated on 08/09/2000 with the registered office located at Grange Field Industrial Estate, Richardshaw Drive Pudsey, Leeds, West Yorkshire LS28 6SB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of B & M-CARE LTD.?

toggle

B & M-CARE LTD. is currently Active. It was registered on 08/09/2000 .

Where is B & M-CARE LTD. located?

toggle

B & M-CARE LTD. is registered at Grange Field Industrial Estate, Richardshaw Drive Pudsey, Leeds, West Yorkshire LS28 6SB.

What does B & M-CARE LTD. do?

toggle

B & M-CARE LTD. operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

How many employees does B & M-CARE LTD. have?

toggle

B & M-CARE LTD. had 8 employees in 2023.

What is the latest filing for B & M-CARE LTD.?

toggle

The latest filing was on 01/04/2026: Total exemption full accounts made up to 2025-09-30.