BALCOMBE CARE HOMES LIMITED

Register to unlock more data on OkredoRegister

BALCOMBE CARE HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01875649

Incorporation date

07/01/1985

Size

Unaudited abridged

Contacts

Registered address

Registered address

Upper Bognor Road, 17-21, Upper Bognor Road, Bognor Regis PO21 1JACopy
copy info iconCopy
See on map
Latest events (Record since 27/06/1986)
dot icon07/08/2025
Confirmation statement made on 2025-08-07 with no updates
dot icon15/07/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon25/08/2024
Confirmation statement made on 2024-08-25 with no updates
dot icon24/04/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon14/09/2023
Confirmation statement made on 2023-08-25 with updates
dot icon25/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/11/2022
Registered office address changed from 108 Grenfell Avenue Saltash PL12 4JE England to Upper Bognor Road 17-21, Upper Bognor Road Bognor Regis PO21 1JA on 2022-11-24
dot icon17/10/2022
Confirmation statement made on 2022-08-25 with no updates
dot icon05/10/2022
Satisfaction of charge 018756490005 in full
dot icon23/08/2022
Registration of charge 018756490006, created on 2022-08-17
dot icon17/08/2022
Appointment of Mr Uday Bhaskar Kalangi as a director on 2022-08-17
dot icon17/08/2022
Termination of appointment of Peter Thomas Williams as a director on 2022-08-17
dot icon17/08/2022
Termination of appointment of Paul Michael Blake as a secretary on 2022-08-17
dot icon17/08/2022
Registered office address changed from Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS United Kingdom to 108 Grenfell Avenue Saltash PL12 4JE on 2022-08-17
dot icon17/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/03/2022
Director's details changed for Mr Peter Thomas Williams on 2022-03-28
dot icon06/09/2021
Confirmation statement made on 2021-08-25 with no updates
dot icon29/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/09/2020
Confirmation statement made on 2020-08-25 with no updates
dot icon26/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon08/04/2020
Termination of appointment of Michael Williams as a director on 2020-04-08
dot icon08/04/2020
Termination of appointment of Kevin John Williams as a director on 2020-04-08
dot icon30/01/2020
Registration of charge 018756490005, created on 2020-01-28
dot icon15/01/2020
Satisfaction of charge 3 in full
dot icon14/11/2019
Satisfaction of charge 4 in full
dot icon09/09/2019
Secretary's details changed for Mr Paul Michael Blake on 2019-01-01
dot icon06/09/2019
Confirmation statement made on 2019-08-25 with no updates
dot icon12/08/2019
Change of details for Casco Finance Limited as a person with significant control on 2018-09-01
dot icon23/07/2019
Full accounts made up to 2018-12-31
dot icon08/09/2018
Director's details changed for Mr Peter Thomas Williams on 2018-01-01
dot icon08/09/2018
Director's details changed for Michael Williams on 2018-01-01
dot icon08/09/2018
Registered office address changed from Wilkins Kennedy Llp Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS to Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS on 2018-09-08
dot icon08/09/2018
Confirmation statement made on 2018-08-25 with no updates
dot icon08/09/2018
Director's details changed for Mr Kevin John Williams on 2018-01-01
dot icon30/07/2018
Current accounting period extended from 2018-11-30 to 2018-12-31
dot icon10/07/2018
Full accounts made up to 2017-11-30
dot icon25/08/2017
Confirmation statement made on 2017-08-25 with updates
dot icon11/08/2017
Current accounting period extended from 2017-05-31 to 2017-11-30
dot icon12/01/2017
Full accounts made up to 2016-05-31
dot icon06/09/2016
Confirmation statement made on 2016-08-25 with updates
dot icon04/03/2016
Full accounts made up to 2015-05-31
dot icon01/09/2015
Annual return made up to 2015-08-25 with full list of shareholders
dot icon19/01/2015
Full accounts made up to 2014-05-31
dot icon01/10/2014
Director's details changed for Mr Peter Thomas Williams on 2014-08-01
dot icon08/09/2014
Annual return made up to 2014-08-25 with full list of shareholders
dot icon05/08/2014
Appointment of Mr Paul Michael Blake as a secretary on 2014-08-01
dot icon05/08/2014
Termination of appointment of Brigitt Mohaghan as a secretary on 2014-08-01
dot icon27/02/2014
Full accounts made up to 2013-05-31
dot icon11/09/2013
Registered office address changed from Parmenter House Tower Road Winchester Hampshire SO23 8TD on 2013-09-11
dot icon30/08/2013
Annual return made up to 2013-08-25 with full list of shareholders
dot icon06/08/2013
Appointment of Mr Peter Thomas Williams as a director
dot icon06/08/2013
Appointment of Kevin John Williams as a director
dot icon06/08/2013
Appointment of Michael Williams as a director
dot icon01/08/2013
Termination of appointment of David Williams as a director
dot icon05/03/2013
Accounts for a small company made up to 2012-05-31
dot icon28/08/2012
Annual return made up to 2012-08-25 with full list of shareholders
dot icon01/03/2012
Accounts for a small company made up to 2011-05-31
dot icon21/09/2011
Annual return made up to 2011-08-25 with full list of shareholders
dot icon22/02/2011
Accounts for a small company made up to 2010-05-31
dot icon13/09/2010
Annual return made up to 2010-08-25 with full list of shareholders
dot icon16/12/2009
Accounts for a small company made up to 2009-05-31
dot icon26/08/2009
Return made up to 25/08/09; full list of members
dot icon01/10/2008
Accounts for a small company made up to 2008-05-31
dot icon26/08/2008
Return made up to 25/08/08; full list of members
dot icon12/11/2007
Accounts for a small company made up to 2007-05-31
dot icon14/09/2007
Return made up to 25/08/07; no change of members
dot icon17/04/2007
Accounts for a small company made up to 2006-05-31
dot icon02/10/2006
Return made up to 25/08/06; full list of members
dot icon08/12/2005
Accounts for a small company made up to 2005-05-31
dot icon18/10/2005
Return made up to 25/08/05; full list of members
dot icon21/12/2004
Accounts for a small company made up to 2004-05-31
dot icon03/09/2004
Return made up to 25/08/04; full list of members
dot icon16/02/2004
Accounts for a small company made up to 2003-05-31
dot icon15/09/2003
Return made up to 07/09/03; full list of members
dot icon16/05/2003
Memorandum and Articles of Association
dot icon02/04/2003
Certificate of change of name
dot icon07/11/2002
Accounts for a small company made up to 2002-05-31
dot icon23/10/2002
Return made up to 07/09/02; full list of members
dot icon07/06/2002
Accounting reference date extended from 30/04/02 to 31/05/02
dot icon12/02/2002
Accounts for a small company made up to 2001-04-30
dot icon30/11/2001
Return made up to 07/09/01; full list of members
dot icon02/05/2001
Director's particulars changed
dot icon02/05/2001
Accounts for a small company made up to 2000-04-30
dot icon29/11/2000
Secretary resigned
dot icon08/11/2000
New secretary appointed
dot icon16/10/2000
Return made up to 07/09/00; full list of members
dot icon18/04/2000
New secretary appointed
dot icon18/04/2000
Secretary resigned;director resigned
dot icon16/12/1999
Full accounts made up to 1999-04-30
dot icon30/09/1999
Return made up to 07/09/99; full list of members
dot icon11/02/1999
Accounts for a small company made up to 1998-04-30
dot icon11/01/1999
Resolutions
dot icon01/12/1998
Resolutions
dot icon01/12/1998
Resolutions
dot icon24/09/1998
Accounts for a small company made up to 1997-04-30
dot icon15/09/1998
Return made up to 07/09/98; no change of members
dot icon17/10/1997
Auditor's resignation
dot icon11/09/1997
Return made up to 12/08/97; no change of members
dot icon01/07/1997
Full accounts made up to 1996-04-30
dot icon02/04/1997
Full accounts made up to 1995-03-31
dot icon22/10/1996
Particulars of mortgage/charge
dot icon11/10/1996
New secretary appointed
dot icon09/10/1996
Secretary resigned;director resigned
dot icon16/09/1996
Return made up to 12/09/96; full list of members
dot icon01/06/1996
New director appointed
dot icon31/05/1996
Registered office changed on 31/05/96 from: 13 trevor street london SW7 1DX
dot icon30/05/1996
Particulars of mortgage/charge
dot icon23/04/1996
Accounting reference date extended from 31/03/96 to 30/04/96
dot icon03/02/1996
Declaration of satisfaction of mortgage/charge
dot icon03/02/1996
Declaration of satisfaction of mortgage/charge
dot icon18/09/1995
Return made up to 12/09/95; no change of members
dot icon16/08/1995
Receiver ceasing to act
dot icon23/05/1995
Appointment of receiver/manager
dot icon05/04/1995
New director appointed
dot icon19/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/09/1994
Return made up to 12/09/94; full list of members
dot icon24/03/1994
Particulars of mortgage/charge
dot icon24/03/1994
Particulars of mortgage/charge
dot icon05/02/1994
Full accounts made up to 1993-03-31
dot icon16/09/1993
Return made up to 12/09/93; no change of members
dot icon19/01/1993
Full accounts made up to 1992-03-31
dot icon28/09/1992
Return made up to 12/09/92; no change of members
dot icon03/12/1991
Full accounts made up to 1991-03-31
dot icon10/10/1991
Return made up to 12/09/91; full list of members
dot icon22/03/1991
Full accounts made up to 1990-03-31
dot icon05/03/1991
Director's particulars changed
dot icon05/03/1991
Return made up to 31/10/90; full list of members
dot icon19/06/1990
Secretary resigned;new secretary appointed
dot icon21/03/1990
Full accounts made up to 1989-03-31
dot icon09/03/1990
Director resigned
dot icon19/09/1989
Accounts for a small company made up to 1988-03-31
dot icon19/09/1989
Return made up to 12/09/89; full list of members
dot icon12/04/1989
Secretary's particulars changed;director's particulars changed
dot icon20/03/1989
Full accounts made up to 1987-03-31
dot icon16/02/1989
Registered office changed on 16/02/89 from: 66 harley street london W1N 1AE
dot icon10/02/1989
Return made up to 01/04/88; full list of members
dot icon10/02/1989
Return made up to 01/10/87; full list of members
dot icon23/09/1988
Director resigned
dot icon16/09/1988
Secretary resigned;new secretary appointed
dot icon13/09/1988
02/07/86 amend
dot icon13/09/1988
02/07/86 amend
dot icon07/04/1988
Full accounts made up to 1986-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/09/1986
Return made up to 02/07/86; full list of members
dot icon15/09/1986
Registered office changed on 15/09/86 from: 13-17 new burlington place regent street london W1X 2JP
dot icon27/06/1986
New director appointed
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon4 *

* during past year

Number of employees

46
2023
change arrow icon-46.57 % *

* during past year

Cash in Bank

£41,632.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
47
518.55K
-
0.00
91.07K
-
2022
42
684.40K
-
0.00
77.92K
-
2023
46
805.23K
-
0.00
41.63K
-
2023
46
805.23K
-
0.00
41.63K
-

Employees

2023

Employees

46 Ascended10 % *

Net Assets(GBP)

805.23K £Ascended17.65 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

41.63K £Descended-46.57 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Peter Thomas
Director
07/07/2013 - 16/08/2022
11
Mr Michael Richard Williams
Director
07/07/2013 - 07/04/2020
10
Williams, David Michael
Director
30/04/1996 - 07/07/2013
4
Williams, Kevin John
Director
07/07/2013 - 07/04/2020
5
Kalangi, Uday Bhaskar
Director
17/08/2022 - Present
17

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

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About BALCOMBE CARE HOMES LIMITED

BALCOMBE CARE HOMES LIMITED is an(a) Active company incorporated on 07/01/1985 with the registered office located at Upper Bognor Road, 17-21, Upper Bognor Road, Bognor Regis PO21 1JA. There is currently 1 active director according to the latest confirmation statement. Number of employees 46 according to last financial statements.

Frequently Asked Questions

What is the current status of BALCOMBE CARE HOMES LIMITED?

toggle

BALCOMBE CARE HOMES LIMITED is currently Active. It was registered on 07/01/1985 .

Where is BALCOMBE CARE HOMES LIMITED located?

toggle

BALCOMBE CARE HOMES LIMITED is registered at Upper Bognor Road, 17-21, Upper Bognor Road, Bognor Regis PO21 1JA.

What does BALCOMBE CARE HOMES LIMITED do?

toggle

BALCOMBE CARE HOMES LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does BALCOMBE CARE HOMES LIMITED have?

toggle

BALCOMBE CARE HOMES LIMITED had 46 employees in 2023.

What is the latest filing for BALCOMBE CARE HOMES LIMITED?

toggle

The latest filing was on 07/08/2025: Confirmation statement made on 2025-08-07 with no updates.