B & M RESIDENTIAL CARE LIMITED

Register to unlock more data on OkredoRegister

B & M RESIDENTIAL CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02630379

Incorporation date

18/07/1991

Size

Dormant

Contacts

Registered address

Registered address

Old Town Court, 70 Queensway, Hemel Hempstead, Hertfordshire HP2 5HDCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/1991)
dot icon30/01/2026
Accounts for a dormant company made up to 2025-09-30
dot icon30/06/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon26/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon03/12/2024
Satisfaction of charge 3 in full
dot icon29/10/2024
Satisfaction of charge 026303790006 in full
dot icon29/10/2024
Satisfaction of charge 026303790005 in full
dot icon29/10/2024
Satisfaction of charge 4 in full
dot icon29/10/2024
Satisfaction of charge 2 in full
dot icon29/10/2024
Satisfaction of charge 1 in full
dot icon15/07/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon28/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon11/01/2024
Termination of appointment of Ian Sloan as a director on 2023-12-29
dot icon05/07/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon30/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon29/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon28/06/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon30/06/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon28/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon29/06/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon24/06/2020
Accounts for a dormant company made up to 2019-09-30
dot icon03/07/2019
Confirmation statement made on 2019-06-28 with updates
dot icon03/05/2019
Accounts for a dormant company made up to 2018-09-30
dot icon04/07/2018
Confirmation statement made on 2018-06-28 with updates
dot icon15/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon05/06/2018
Director's details changed for William John Hughes on 2017-05-26
dot icon16/05/2018
Director's details changed for Dr Colleen Mary Wood on 2018-05-15
dot icon31/01/2018
Director's details changed for Dr Colleen Mary Wood on 2018-01-22
dot icon06/07/2017
Accounts for a dormant company made up to 2016-09-30
dot icon29/06/2017
Notification of B & M Care Group Limited as a person with significant control on 2016-04-06
dot icon29/06/2017
Confirmation statement made on 2017-06-28 with updates
dot icon27/06/2017
Registration of charge 026303790006, created on 2017-06-23
dot icon26/05/2017
Director's details changed for William John Hughes on 2017-05-26
dot icon25/04/2017
Director's details changed for Dr Colleen Mary Wood on 2017-04-25
dot icon07/12/2016
Director's details changed for Mr Ian Sloan on 2016-06-28
dot icon25/07/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon17/06/2016
Accounts for a dormant company made up to 2015-09-30
dot icon18/01/2016
Registration of charge 026303790005, created on 2016-01-15
dot icon23/12/2015
Resolutions
dot icon10/09/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon29/05/2015
Accounts for a dormant company made up to 2014-09-30
dot icon13/10/2014
Director's details changed for Dr Colleen Mary Wood on 2014-10-08
dot icon31/08/2014
Director's details changed
dot icon01/07/2014
Accounts for a dormant company made up to 2013-09-30
dot icon30/06/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon25/02/2014
Registered office address changed from 70-82 Queensway Hemel Hempstead Hertfordshire HP2 5HD England on 2014-02-25
dot icon31/10/2013
Appointment of Doctor Colleen Mary Wood as a director
dot icon30/09/2013
Termination of appointment of Vanessa Hughes as a director
dot icon30/09/2013
Appointment of Ms Trinna Ann Bruton as a secretary
dot icon30/09/2013
Termination of appointment of Vanessa Hughes as a secretary
dot icon09/09/2013
Director's details changed for Vanessa Hughes on 2013-08-23
dot icon02/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon02/07/2013
Director's details changed for Mr Ian Sloan on 2013-02-28
dot icon11/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon04/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon30/04/2012
Total exemption small company accounts made up to 2011-09-30
dot icon08/07/2011
Particulars of a mortgage or charge / charge no: 4
dot icon04/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon01/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon13/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon09/06/2010
Full accounts made up to 2009-09-30
dot icon01/03/2010
Director's details changed
dot icon01/03/2010
Registered office address changed from Three Gables, Corner Hall Lawn Lane Hemel Hempstead Herts HP3 9HN on 2010-03-01
dot icon01/03/2010
Director's details changed for William John Hughes on 2010-02-26
dot icon01/03/2010
Secretary's details changed for Vanessa Hughes on 2010-02-26
dot icon01/03/2010
Director's details changed for Vanessa Hughes on 2010-02-26
dot icon12/08/2009
Auditor's resignation
dot icon10/07/2009
Return made up to 30/06/09; full list of members
dot icon29/06/2009
Full accounts made up to 2008-09-30
dot icon06/10/2008
Director's change of particulars / ian sloan / 16/08/2008
dot icon22/07/2008
Return made up to 30/06/08; full list of members
dot icon18/06/2008
Full accounts made up to 2007-09-30
dot icon15/02/2008
Registered office changed on 15/02/08 from: martin greene ravden 55, loudoun road, st. Johns wood, london. NW8 0DL
dot icon26/10/2007
Auditor's resignation
dot icon01/08/2007
Accounts for a dormant company made up to 2006-09-30
dot icon19/07/2007
Return made up to 30/06/07; no change of members
dot icon10/07/2007
Director's particulars changed
dot icon27/03/2007
Secretary resigned;director resigned
dot icon18/07/2006
Full accounts made up to 2005-09-30
dot icon18/07/2006
Return made up to 30/06/06; full list of members
dot icon17/07/2006
New secretary appointed
dot icon05/08/2005
Full accounts made up to 2004-09-30
dot icon15/07/2005
Return made up to 30/06/05; full list of members
dot icon26/07/2004
Full accounts made up to 2003-09-30
dot icon26/07/2004
Return made up to 30/06/04; full list of members
dot icon04/08/2003
Full accounts made up to 2002-09-30
dot icon28/07/2003
Return made up to 30/06/03; full list of members
dot icon02/08/2002
Full accounts made up to 2001-09-30
dot icon16/07/2002
Return made up to 30/06/02; full list of members
dot icon13/09/2001
Return made up to 30/06/01; full list of members
dot icon28/07/2001
Full accounts made up to 2000-09-30
dot icon31/07/2000
Full accounts made up to 1999-09-30
dot icon17/07/2000
Return made up to 30/06/00; full list of members
dot icon18/04/2000
Declaration of satisfaction of mortgage/charge
dot icon03/08/1999
Return made up to 30/06/99; no change of members
dot icon03/08/1999
Full accounts made up to 1998-09-30
dot icon03/08/1998
Full accounts made up to 1997-09-30
dot icon30/07/1998
Return made up to 30/06/98; full list of members
dot icon31/07/1997
Full accounts made up to 1996-09-30
dot icon27/07/1997
Return made up to 30/06/97; no change of members
dot icon14/07/1997
New director appointed
dot icon14/07/1997
New director appointed
dot icon14/07/1997
New director appointed
dot icon14/01/1997
Director resigned
dot icon14/08/1996
Return made up to 30/06/96; no change of members
dot icon29/07/1996
Full accounts made up to 1995-09-30
dot icon05/12/1995
Return made up to 30/06/95; full list of members; amend
dot icon16/11/1995
Return made up to 30/06/95; no change of members
dot icon31/07/1995
Full accounts made up to 1994-09-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/12/1994
Accounts for a small company made up to 1993-09-30
dot icon06/07/1994
Return made up to 30/06/94; no change of members
dot icon02/06/1994
Ad 01/10/91--------- £ si 98@1
dot icon02/06/1994
Return made up to 30/06/93; full list of members
dot icon28/11/1993
Full accounts made up to 1992-09-30
dot icon07/06/1993
Registered office changed on 07/06/93 from: three gables, corner hall, lawn lane, hemel hempstead, herts. HP3 9HN
dot icon29/07/1992
Return made up to 30/06/92; full list of members
dot icon29/07/1992
Registered office changed on 29/07/92 from: 7, temple square, aylesbury, bucks. HP20 2QB
dot icon26/06/1992
Accounting reference date extended from 31/07 to 30/09
dot icon28/05/1992
Ad 15/04/92--------- £ si 98@1=98 £ ic 2/100
dot icon22/04/1992
Particulars of mortgage/charge
dot icon14/04/1992
Director resigned;new director appointed
dot icon14/04/1992
New director appointed
dot icon14/04/1992
Secretary resigned;new secretary appointed
dot icon14/04/1992
Registered office changed on 14/04/92 from: three gables, corner hall, lawn lane, hemel hempstead, herts. HP3 9HN
dot icon07/04/1992
Registered office changed on 07/04/92 from: 16 st john street london EC1M 4AY
dot icon20/11/1991
Secretary resigned;new secretary appointed
dot icon14/10/1991
Particulars of mortgage/charge
dot icon14/10/1991
Particulars of mortgage/charge
dot icon18/07/1991
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
160.50K
-
0.00
-
-
2022
3
160.50K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Howard
Nominee Secretary
18/07/1991 - 18/07/1991
3117
Palmer, Anthony Stephen
Director
01/07/1997 - 29/09/2006
5
Hughes, Vanessa
Director
01/07/1997 - 24/09/2013
4
Wood, Colleen Mary, Dr
Director
18/10/2013 - Present
7
Hughes, William John
Director
18/07/1991 - Present
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B & M RESIDENTIAL CARE LIMITED

B & M RESIDENTIAL CARE LIMITED is an(a) Active company incorporated on 18/07/1991 with the registered office located at Old Town Court, 70 Queensway, Hemel Hempstead, Hertfordshire HP2 5HD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B & M RESIDENTIAL CARE LIMITED?

toggle

B & M RESIDENTIAL CARE LIMITED is currently Active. It was registered on 18/07/1991 .

Where is B & M RESIDENTIAL CARE LIMITED located?

toggle

B & M RESIDENTIAL CARE LIMITED is registered at Old Town Court, 70 Queensway, Hemel Hempstead, Hertfordshire HP2 5HD.

What does B & M RESIDENTIAL CARE LIMITED do?

toggle

B & M RESIDENTIAL CARE LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for B & M RESIDENTIAL CARE LIMITED?

toggle

The latest filing was on 30/01/2026: Accounts for a dormant company made up to 2025-09-30.