BAY HOUSE CARE LTD

Register to unlock more data on OkredoRegister

BAY HOUSE CARE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07329467

Incorporation date

28/07/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Head Office Middleton Grove, 11 Portland Road, Hove, East Sussex BN3 5DRCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/2010)
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon28/08/2025
Confirmation statement made on 2025-08-28 with no updates
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/09/2024
Confirmation statement made on 2024-09-06 with no updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/09/2023
Confirmation statement made on 2023-09-06 with no updates
dot icon13/09/2022
Confirmation statement made on 2022-09-06 with no updates
dot icon08/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/09/2021
Confirmation statement made on 2021-09-06 with no updates
dot icon17/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/09/2020
Confirmation statement made on 2020-09-06 with no updates
dot icon20/08/2020
Change of details for Mr Nazir Manji as a person with significant control on 2018-08-01
dot icon20/08/2020
Change of details for Mrs Alicia Manji as a person with significant control on 2018-08-01
dot icon17/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/09/2019
Confirmation statement made on 2019-09-06 with no updates
dot icon06/09/2019
Sub-division of shares on 2018-08-01
dot icon04/09/2019
Confirmation statement made on 2019-07-28 with updates
dot icon19/07/2019
Satisfaction of charge 073294670001 in full
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon31/07/2018
Confirmation statement made on 2018-07-28 with no updates
dot icon13/06/2018
Registered office address changed from Head Office - Middleton Grove Portland Road Hove East Sussex BN3 5DR England to Head Office Middleton Grove 11 Portland Road Hove East Sussex BN3 5DR on 2018-06-13
dot icon13/06/2018
Registered office address changed from 2-3 Middlesex Road Bexhill on Sea TN40 1LP to Head Office - Middleton Grove Portland Road Hove East Sussex BN3 5DR on 2018-06-13
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon31/07/2017
Confirmation statement made on 2017-07-28 with updates
dot icon04/11/2016
Registration of charge 073294670002, created on 2016-10-31
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/09/2016
Confirmation statement made on 2016-07-28 with updates
dot icon08/09/2016
Director's details changed for Mr Nazir Manji on 2015-07-29
dot icon08/09/2016
Appointment of Mrs Alicia Manji as a director on 2016-04-06
dot icon08/09/2016
Director's details changed for Mr Nazir Manji on 2015-07-29
dot icon08/09/2016
Termination of appointment of Philip Povey as a secretary on 2016-04-06
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/07/2015
Annual return made up to 2015-07-28 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/07/2014
Annual return made up to 2014-07-28 with full list of shareholders
dot icon19/03/2014
Total exemption small company accounts made up to 2012-12-31
dot icon22/08/2013
Annual return made up to 2013-07-28 with full list of shareholders
dot icon23/04/2013
Registration of charge 073294670001
dot icon02/01/2013
Resolutions
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/08/2012
Annual return made up to 2012-07-28 with full list of shareholders
dot icon16/04/2012
Accounts for a dormant company made up to 2010-12-31
dot icon28/03/2012
Current accounting period shortened from 2011-07-31 to 2010-12-31
dot icon04/11/2011
Annual return made up to 2011-08-25 with full list of shareholders
dot icon18/10/2011
Director's details changed for Mr Nazir Manji on 2011-07-05
dot icon18/10/2011
Registered office address changed from 112 Seaforth Gardens Epsom KT19 0NP United Kingdom on 2011-10-18
dot icon28/07/2010
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
31/12/2024
dot iconNext confirmation date
28/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
42
3.87M
-
0.00
7.13M
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Manji, Nazir
Director
28/07/2010 - Present
14
Mrs Alicia Manji
Director
06/04/2016 - Present
12

Persons with Significant Control

2
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 BAY HOUSE CARE LTD

BAY HOUSE CARE LTD is an(a) Active company incorporated on 28/07/2010 with the registered office located at Head Office Middleton Grove, 11 Portland Road, Hove, East Sussex BN3 5DR. There are currently 2 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 BAY HOUSE CARE LTD?

toggle

BAY HOUSE CARE LTD is currently Active. It was registered on 28/07/2010 .

Where is BAY HOUSE CARE LTD located?

toggle

BAY HOUSE CARE LTD is registered at Head Office Middleton Grove, 11 Portland Road, Hove, East Sussex BN3 5DR.

What does BAY HOUSE CARE LTD do?

toggle

BAY HOUSE CARE LTD operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

What is the latest filing for BAY HOUSE CARE LTD?

toggle

The latest filing was on 30/09/2025: Total exemption full accounts made up to 2024-12-31.