B S CARE LIMITED

Register to unlock more data on OkredoRegister

B S CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03605106

Incorporation date

28/07/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Prince George Street, Havant PO9 1BGCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/1998)
dot icon01/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/10/2025
Appointment of Mrs Sharon Burlington as a director on 2025-10-01
dot icon23/10/2025
Appointment of Mrs Sharon Ann Marie Penlington as a secretary on 2025-10-01
dot icon15/09/2025
Confirmation statement made on 2025-07-28 with no updates
dot icon27/11/2024
Registered office address changed from International House Homewell Havant Hampshire PO9 1EE to 4 Prince George Street Havant PO9 1BG on 2024-11-27
dot icon17/10/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon02/08/2024
Confirmation statement made on 2024-07-28 with no updates
dot icon18/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon31/08/2023
Confirmation statement made on 2023-07-28 with no updates
dot icon03/08/2023
Termination of appointment of Shirley Ann Wiltcher as a secretary on 2023-06-30
dot icon08/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon28/07/2022
Confirmation statement made on 2022-07-28 with no updates
dot icon22/04/2022
Termination of appointment of Anne Taylor as a director on 2022-03-31
dot icon22/04/2022
Cessation of Anne Taylor as a person with significant control on 2022-03-31
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/08/2021
Confirmation statement made on 2021-07-28 with no updates
dot icon30/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon14/08/2020
Confirmation statement made on 2020-07-28 with no updates
dot icon05/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon28/08/2019
Confirmation statement made on 2019-07-28 with no updates
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/08/2018
Confirmation statement made on 2018-07-28 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/07/2017
Confirmation statement made on 2017-07-28 with no updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/09/2016
Confirmation statement made on 2016-07-28 with updates
dot icon25/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon20/08/2015
Annual return made up to 2015-07-28 with full list of shareholders
dot icon12/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon04/08/2014
Annual return made up to 2014-07-28 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/07/2013
Annual return made up to 2013-07-28 with full list of shareholders
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/08/2012
Annual return made up to 2012-07-28 with full list of shareholders
dot icon02/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon01/08/2011
Annual return made up to 2011-07-28 with full list of shareholders
dot icon07/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon01/09/2010
Annual return made up to 2010-07-28 with full list of shareholders
dot icon01/09/2010
Secretary's details changed for Shirley Ann Wiltcher on 2009-10-01
dot icon01/09/2010
Director's details changed for Anthony Maurice Ward on 2009-10-01
dot icon01/09/2010
Director's details changed for Anne Taylor on 2009-10-01
dot icon21/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon28/07/2009
Return made up to 28/07/09; full list of members
dot icon31/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon04/11/2008
Return made up to 28/07/08; no change of members
dot icon18/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon09/09/2007
Return made up to 28/07/07; no change of members
dot icon17/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon07/08/2006
Return made up to 28/07/06; full list of members
dot icon27/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon09/08/2005
Return made up to 28/07/05; full list of members
dot icon19/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon06/08/2004
Return made up to 28/07/04; full list of members
dot icon26/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon02/12/2003
Particulars of mortgage/charge
dot icon07/08/2003
Return made up to 28/07/03; full list of members
dot icon29/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon07/08/2002
Return made up to 28/07/02; full list of members
dot icon14/06/2002
New director appointed
dot icon01/02/2002
Director resigned
dot icon01/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon30/01/2002
Particulars of mortgage/charge
dot icon23/01/2002
Particulars of mortgage/charge
dot icon24/10/2001
Return made up to 28/07/01; full list of members
dot icon04/09/2001
New secretary appointed
dot icon04/09/2001
New director appointed
dot icon04/09/2001
Secretary resigned
dot icon28/02/2001
Registered office changed on 28/02/01 from: ward co international house the square high street emsworth hampshire PO10 7AH
dot icon29/01/2001
Accounts for a dormant company made up to 2000-03-31
dot icon20/10/2000
Return made up to 28/07/00; full list of members
dot icon21/09/2000
Accounting reference date shortened from 31/07/00 to 31/03/00
dot icon21/09/2000
Registered office changed on 21/09/00 from: 44 east street chichester west sussex PO19 1HQ
dot icon09/09/1999
Return made up to 28/07/99; full list of members
dot icon08/09/1999
Resolutions
dot icon08/09/1999
Resolutions
dot icon08/09/1999
Resolutions
dot icon08/09/1999
Accounts for a dormant company made up to 1999-07-31
dot icon27/08/1998
Secretary resigned
dot icon27/08/1998
Director resigned
dot icon27/08/1998
New secretary appointed
dot icon27/08/1998
New director appointed
dot icon28/07/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Anne
Director
01/06/2002 - 31/03/2022
6
TEMPLE SECRETARIES LIMITED
Nominee Secretary
28/07/1998 - 28/07/1998
68517
COMPANY DIRECTORS LIMITED
Nominee Director
28/07/1998 - 28/07/1998
67500
Ward, Anthony Maurice
Director
21/08/2001 - Present
33
Wiltcher, Shirley Ann
Secretary
23/08/2001 - 30/06/2023
2

Persons with Significant Control

3
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 S CARE LIMITED

B S CARE LIMITED is an(a) Active company incorporated on 28/07/1998 with the registered office located at 4 Prince George Street, Havant PO9 1BG. 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 S CARE LIMITED?

toggle

B S CARE LIMITED is currently Active. It was registered on 28/07/1998 .

Where is B S CARE LIMITED located?

toggle

B S CARE LIMITED is registered at 4 Prince George Street, Havant PO9 1BG.

What does B S CARE LIMITED do?

toggle

B S CARE LIMITED operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

What is the latest filing for B S CARE LIMITED?

toggle

The latest filing was on 01/12/2025: Total exemption full accounts made up to 2025-03-31.