BANKHOUSE CARE LTD

Register to unlock more data on OkredoRegister

BANKHOUSE CARE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09873182

Incorporation date

16/11/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bankhouse Care Home Llangynidr Road, Beaufort, Ebbw Vale NP23 5EYCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/2015)
dot icon27/03/2026
Confirmation statement made on 2026-03-03 with no updates
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/05/2025
Appointment of Mr Neil Edward Reid-Chesworth as a director on 2025-05-06
dot icon12/03/2025
Registration of charge 098731820005, created on 2025-03-03
dot icon03/03/2025
Termination of appointment of Catherine Jane Bursnall as a director on 2025-03-03
dot icon03/03/2025
Termination of appointment of Thomas Bursnall as a director on 2025-03-03
dot icon03/03/2025
Appointment of Bishnu Prasad Khanal as a director on 2025-03-03
dot icon03/03/2025
Appointment of Mrs Rama Khanal Guragain as a director on 2025-03-03
dot icon03/03/2025
Cessation of Catherine Jane Bursnall as a person with significant control on 2025-03-03
dot icon03/03/2025
Cessation of Thomas Bursnall as a person with significant control on 2025-03-03
dot icon03/03/2025
Notification of Bishnu Prasad Khanal as a person with significant control on 2025-03-03
dot icon03/03/2025
Cessation of Bishnu Prasad Khanal as a person with significant control on 2025-03-03
dot icon03/03/2025
Notification of Oxford Care Holdings Ltd as a person with significant control on 2025-03-03
dot icon03/03/2025
Confirmation statement made on 2025-03-03 with updates
dot icon25/02/2025
Satisfaction of charge 098731820003 in full
dot icon04/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon08/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon31/08/2023
Director's details changed for Mr Thomas Bursnall on 2023-08-31
dot icon31/08/2023
Director's details changed for Mrs Catherine Jane Bursnall on 2023-08-16
dot icon16/08/2023
Registered office address changed from 7 Charters, Charters Road Ascot SL5 9QZ England to Bankhouse Care Home Llangynidr Road Beaufort Ebbw Vale NP23 5EY on 2023-08-16
dot icon14/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon24/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon02/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon09/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon17/11/2020
Confirmation statement made on 2020-11-15 with no updates
dot icon06/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/11/2019
Confirmation statement made on 2019-11-15 with no updates
dot icon15/11/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon13/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/11/2017
Confirmation statement made on 2017-11-15 with no updates
dot icon15/11/2017
Notification of Catherine Jane Bursnall as a person with significant control on 2016-04-06
dot icon14/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/06/2017
Registered office address changed from Apartment 7 Charters Charters Road Ascot Berkshire SL5 9QZ to 7 Charters, Charters Road Ascot SL5 9QZ on 2017-06-13
dot icon05/06/2017
Registration of charge 098731820003, created on 2017-05-31
dot icon28/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon23/11/2016
Current accounting period extended from 2016-11-30 to 2017-03-31
dot icon20/07/2016
Registration of charge 098731820002, created on 2016-07-18
dot icon15/07/2016
Registration of charge 098731820001, created on 2016-06-29
dot icon29/06/2016
Director's details changed for Mr Thomas Bursnall on 2016-06-01
dot icon29/06/2016
Director's details changed for Mrs Catherine Jane Bursnall on 2016-06-01
dot icon22/06/2016
Registered office address changed from 19 Hawtrey Rd Windsor Berkshire SL4 3AU England to Apartment 7 Charters Charters Road Ascot Berkshire SL5 9QZ on 2016-06-22
dot icon16/11/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/03/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Khanal Guragain, Rama
Director
03/03/2025 - Present
14
Bursnall, Thomas
Director
16/11/2015 - 03/03/2025
29
Khanal, Bishnu Prasad
Director
03/03/2025 - Present
40
Reid-Chesworth, Neil Edward
Director
06/05/2025 - Present
8
Mrs Catherine Jane Bursnall
Director
16/11/2015 - 03/03/2025
12

Persons with Significant Control

6
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 BANKHOUSE CARE LTD

BANKHOUSE CARE LTD is an(a) Active company incorporated on 16/11/2015 with the registered office located at Bankhouse Care Home Llangynidr Road, Beaufort, Ebbw Vale NP23 5EY. 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 BANKHOUSE CARE LTD?

toggle

BANKHOUSE CARE LTD is currently Active. It was registered on 16/11/2015 .

Where is BANKHOUSE CARE LTD located?

toggle

BANKHOUSE CARE LTD is registered at Bankhouse Care Home Llangynidr Road, Beaufort, Ebbw Vale NP23 5EY.

What does BANKHOUSE CARE LTD do?

toggle

BANKHOUSE CARE LTD operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

What is the latest filing for BANKHOUSE CARE LTD?

toggle

The latest filing was on 27/03/2026: Confirmation statement made on 2026-03-03 with no updates.