BAMFORD CARE LIMITED

Register to unlock more data on OkredoRegister

BAMFORD CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01899876

Incorporation date

27/03/1985

Size

Unaudited abridged

Contacts

Registered address

Registered address

Ashbourne Nursing Home Ashbourne Street, Norden, Rochdale, Lancashire OL11 5XFCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/1986)
dot icon16/01/2024
Final Gazette dissolved via voluntary strike-off
dot icon30/06/2023
Voluntary strike-off action has been suspended
dot icon27/06/2023
Satisfaction of charge 6 in full
dot icon27/06/2023
Satisfaction of charge 7 in full
dot icon20/06/2023
First Gazette notice for voluntary strike-off
dot icon09/06/2023
Application to strike the company off the register
dot icon29/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon23/08/2022
Secretary's details changed for Francesca Mary Jane Stewart on 2022-08-22
dot icon23/08/2022
Director's details changed for Francesca Mary Jane Stewart on 2022-08-22
dot icon07/07/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon31/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon16/07/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon04/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon09/07/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon18/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon01/11/2019
Director's details changed for Francesca Mary Jane Stewart on 2019-10-28
dot icon01/08/2019
Director's details changed for Dr Jagjit Kumar Gupta on 2019-08-01
dot icon09/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/07/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/07/2017
Confirmation statement made on 2017-06-29 with no updates
dot icon12/07/2017
Notification of Fieldhouse Care Home Limited as a person with significant control on 2017-06-29
dot icon18/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/08/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon16/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/07/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon11/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/07/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon03/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon30/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/07/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon20/01/2012
Registered office address changed from Woodlands Canterbury Close Bamford Rochdale OL11 5LZ on 2012-01-20
dot icon17/01/2012
Particulars of a mortgage or charge / charge no: 7
dot icon06/01/2012
Termination of appointment of Jatin Gupta as a director
dot icon06/01/2012
Termination of appointment of Vidhu Gaisford as a director
dot icon06/01/2012
Termination of appointment of Shilpa Lindley as a director
dot icon06/01/2012
Termination of appointment of Shubhra Mace as a director
dot icon06/01/2012
Termination of appointment of Santosh Gupta as a secretary
dot icon06/01/2012
Appointment of Mrs Christine Ann Mary Kay as a director
dot icon06/01/2012
Appointment of Francesca Mary Jane Stewart as a director
dot icon06/01/2012
Appointment of Francesca Mary Jane Stewart as a secretary
dot icon24/12/2011
Particulars of a mortgage or charge / charge no: 6
dot icon26/07/2011
Director's details changed for Vidhu Gaisford on 2011-07-26
dot icon26/07/2011
Director's details changed for Shubhra Mace on 2011-07-26
dot icon06/07/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon15/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/07/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon06/07/2010
Director's details changed for Vidhu Gupta on 2009-11-30
dot icon06/07/2010
Director's details changed for Shubhra Mace on 2010-06-29
dot icon06/07/2010
Director's details changed for Jatin Kumar Gupta on 2010-06-29
dot icon06/07/2010
Director's details changed for Shilpa Lindley on 2010-06-29
dot icon06/07/2010
Director's details changed for Santosh Gupta on 2010-06-29
dot icon10/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon29/06/2009
Return made up to 29/06/09; full list of members
dot icon07/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon04/07/2008
Return made up to 29/06/08; full list of members
dot icon27/05/2008
Director appointed jatin kumar gupta
dot icon27/05/2008
Director appointed vidhu gupta
dot icon27/05/2008
Director appointed shubhra mace
dot icon27/05/2008
Director appointed shilpa lindley
dot icon23/07/2007
Return made up to 29/06/07; full list of members
dot icon02/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon23/08/2006
Return made up to 29/06/06; full list of members
dot icon18/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon03/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon13/07/2005
Return made up to 29/06/05; full list of members
dot icon26/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon26/07/2004
Return made up to 29/06/04; full list of members
dot icon05/07/2003
Return made up to 29/06/03; full list of members
dot icon17/06/2003
Accounts for a small company made up to 2003-03-31
dot icon03/05/2003
Declaration of satisfaction of mortgage/charge
dot icon03/05/2003
Declaration of satisfaction of mortgage/charge
dot icon13/12/2002
Declaration of satisfaction of mortgage/charge
dot icon22/07/2002
Accounts for a small company made up to 2002-03-31
dot icon03/07/2002
Return made up to 29/06/02; full list of members
dot icon05/04/2002
Declaration of satisfaction of mortgage/charge
dot icon08/08/2001
Accounts for a small company made up to 2001-03-31
dot icon05/07/2001
Return made up to 29/06/01; full list of members
dot icon14/12/2000
Accounts for a small company made up to 2000-03-31
dot icon11/07/2000
Return made up to 29/06/00; full list of members
dot icon20/04/2000
Particulars of mortgage/charge
dot icon20/04/2000
Particulars of mortgage/charge
dot icon26/07/1999
Accounts for a small company made up to 1999-03-31
dot icon07/07/1999
Return made up to 29/06/99; no change of members
dot icon13/07/1998
Return made up to 29/06/98; full list of members
dot icon08/07/1998
Accounts for a small company made up to 1998-03-31
dot icon23/06/1998
£ ic 10000/7000 05/12/97 £ sr 3000@1=3000
dot icon04/02/1998
Accounts for a small company made up to 1997-03-31
dot icon10/07/1997
Return made up to 29/06/97; no change of members
dot icon30/01/1997
Accounts for a small company made up to 1996-03-31
dot icon08/08/1996
Return made up to 29/06/96; full list of members
dot icon03/10/1995
Accounts for a small company made up to 1995-03-31
dot icon07/07/1995
Return made up to 29/06/95; no change of members
dot icon05/10/1994
Accounts for a small company made up to 1994-03-31
dot icon05/08/1994
Registered office changed on 05/08/94 from: 19 highlands road bamford rochdale lancashire OL11 5PD
dot icon12/07/1994
Return made up to 29/06/94; change of members
dot icon05/08/1993
Accounts for a small company made up to 1993-03-31
dot icon06/07/1993
Return made up to 29/06/93; full list of members
dot icon24/09/1992
Return made up to 29/06/92; no change of members
dot icon31/07/1992
Accounts for a small company made up to 1992-03-31
dot icon16/01/1992
Full accounts made up to 1991-03-31
dot icon29/08/1991
Return made up to 29/06/91; no change of members
dot icon21/11/1990
Accounts for a small company made up to 1990-03-31
dot icon21/11/1990
Return made up to 29/09/90; full list of members
dot icon27/09/1989
Accounts for a small company made up to 1989-03-31
dot icon27/09/1989
Return made up to 29/06/89; full list of members
dot icon19/04/1989
Particulars of mortgage/charge
dot icon19/04/1989
Particulars of mortgage/charge
dot icon11/04/1989
Declaration of satisfaction of mortgage/charge
dot icon05/09/1988
Accounts made up to 1988-03-31
dot icon08/08/1988
Return made up to 03/06/88; full list of members
dot icon12/05/1988
Return made up to 14/12/87; full list of members
dot icon10/07/1987
Full accounts made up to 1986-03-31
dot icon20/02/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon25/11/1986
Return made up to 26/09/86; full list of members
dot icon27/08/1986
Allotment of shares
dot icon11/08/1986
Secretary resigned;new secretary appointed
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

50
2022
change arrow icon-6.82 % *

* during past year

Cash in Bank

£220,116.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
49
177.40K
-
0.00
236.22K
-
2022
50
219.71K
-
0.00
220.12K
-
2022
50
219.71K
-
0.00
220.12K
-

Employees

2022

Employees

50 Ascended2 % *

Net Assets(GBP)

219.71K £Ascended23.85 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

220.12K £Descended-6.82 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jordan, Francesca Mary Jane
Director
16/12/2011 - Present
3
Mrs Shilpa Lindley
Director
27/03/2008 - 16/12/2011
4
Gaisford, Vidhu
Director
27/03/2008 - 16/12/2011
6
Kay, Christine Ann Mary
Director
16/12/2011 - Present
4
Gupta, Jatin Kumar
Director
27/03/2008 - 16/12/2011
7

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

695
HUMMINGBIRD TECHNOLOGIES LIMITED2nd Floor 110 Cannon Street, London EC4N 6EU
Dissolved

Category:

Support activities for crop production

Comp. code:

09729344

Reg. date:

12/08/2015

Turnover:

-

No. of employees:

51
K. S. COLES LIMITEDWinchester House, Deane Gate Avenue, Taunton, Somerset TA1 2UH
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04585433

Reg. date:

08/11/2002

Turnover:

-

No. of employees:

58
STERLING SUFFOLK LIMITEDC/O LARKING GOWEN, 1st Floor Prospect House Rouen Road, Norwich NR1 1RE
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

08994132

Reg. date:

14/04/2014

Turnover:

-

No. of employees:

54
VALLEY PRODUCE LIMITEDRsm Uk Restructuring Advisory Llp, Davidson House, Forbury Square, Reading, Berkshire RG1 3EU
Dissolved

Category:

Growing of other non-perennial crops

Comp. code:

05593029

Reg. date:

14/10/2005

Turnover:

-

No. of employees:

50
N-SEA OFFSHORE LTDFrp Advisory Trading Limited (Aberdeen Office), 110 Cannon Street, London EC4N 6EU
Dissolved

Category:

Support activities for petroleum and natural gas mining

Comp. code:

08821499

Reg. date:

19/12/2013

Turnover:

-

No. of employees:

69

Description

copy info iconCopy

About BAMFORD CARE LIMITED

BAMFORD CARE LIMITED is an(a) Dissolved company incorporated on 27/03/1985 with the registered office located at Ashbourne Nursing Home Ashbourne Street, Norden, Rochdale, Lancashire OL11 5XF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 50 according to last financial statements.

Frequently Asked Questions

What is the current status of BAMFORD CARE LIMITED?

toggle

BAMFORD CARE LIMITED is currently Dissolved. It was registered on 27/03/1985 and dissolved on 16/01/2024.

Where is BAMFORD CARE LIMITED located?

toggle

BAMFORD CARE LIMITED is registered at Ashbourne Nursing Home Ashbourne Street, Norden, Rochdale, Lancashire OL11 5XF.

What does BAMFORD CARE LIMITED do?

toggle

BAMFORD CARE LIMITED operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

How many employees does BAMFORD CARE LIMITED have?

toggle

BAMFORD CARE LIMITED had 50 employees in 2022.

What is the latest filing for BAMFORD CARE LIMITED?

toggle

The latest filing was on 16/01/2024: Final Gazette dissolved via voluntary strike-off.