BAYITH REST HOME LIMITED

Register to unlock more data on OkredoRegister

BAYITH REST HOME LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04853544

Incorporation date

01/08/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

18-20 Bevan Road, Lovedean, Waterlooville, Hampshire PO8 9QHCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/2003)
dot icon13/03/2026
Total exemption full accounts made up to 2025-06-14
dot icon29/09/2025
Registration of charge 048535440004, created on 2025-09-23
dot icon22/07/2025
Confirmation statement made on 2025-07-06 with no updates
dot icon14/03/2025
Unaudited abridged accounts made up to 2024-06-14
dot icon07/08/2024
Confirmation statement made on 2024-07-06 with no updates
dot icon12/09/2023
Previous accounting period shortened from 2023-08-31 to 2023-06-14
dot icon12/09/2023
Total exemption full accounts made up to 2023-06-14
dot icon12/07/2023
Cessation of Carol Ann Giles as a person with significant control on 2023-06-14
dot icon12/07/2023
Notification of Sure Healthcare Services Ltd as a person with significant control on 2023-06-14
dot icon12/07/2023
Cessation of Jane Catherine Giles as a person with significant control on 2023-06-14
dot icon06/07/2023
Confirmation statement made on 2023-07-06 with updates
dot icon28/06/2023
Termination of appointment of Jane Catherine Giles as a director on 2023-06-28
dot icon28/06/2023
Termination of appointment of Carol Ann Giles as a director on 2023-06-28
dot icon28/06/2023
Termination of appointment of Jane Catherine Giles as a secretary on 2023-06-28
dot icon20/06/2023
Appointment of Mr Amrish Parikh as a director on 2023-06-14
dot icon20/06/2023
Appointment of Mrs Neha Parikh as a director on 2023-06-14
dot icon19/06/2023
Registration of charge 048535440003, created on 2023-06-14
dot icon04/02/2023
Satisfaction of charge 1 in full
dot icon04/02/2023
Satisfaction of charge 2 in full
dot icon17/01/2023
Total exemption full accounts made up to 2022-08-31
dot icon12/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon12/08/2022
Change of details for Ms Jane Catherine Giles as a person with significant control on 2021-12-17
dot icon12/08/2022
Director's details changed for Ms Jane Catherine Giles on 2021-12-17
dot icon12/08/2022
Secretary's details changed for Jane Catherine Giles on 2021-12-17
dot icon07/04/2022
Total exemption full accounts made up to 2021-08-31
dot icon06/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon24/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon16/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon27/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon10/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon28/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon13/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon14/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon15/08/2017
Confirmation statement made on 2017-08-01 with no updates
dot icon24/05/2017
Total exemption full accounts made up to 2016-08-31
dot icon15/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon20/01/2016
Total exemption small company accounts made up to 2015-08-31
dot icon23/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon29/01/2015
Total exemption small company accounts made up to 2014-08-31
dot icon09/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon06/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon04/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon06/03/2013
Total exemption small company accounts made up to 2012-08-31
dot icon07/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon07/08/2012
Director's details changed for Jane Catherine Giles on 2012-07-06
dot icon07/08/2012
Secretary's details changed for Jane Catherine Giles on 2012-07-06
dot icon29/03/2012
Total exemption small company accounts made up to 2011-08-31
dot icon28/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon06/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon11/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon11/08/2010
Director's details changed for Jane Catherine Giles on 2010-08-01
dot icon11/08/2010
Director's details changed for Carol Ann Giles on 2010-08-01
dot icon27/04/2010
Total exemption small company accounts made up to 2009-08-31
dot icon06/08/2009
Return made up to 01/08/09; full list of members
dot icon06/08/2009
Director's change of particulars / carol parker / 30/06/2009
dot icon06/08/2009
Director and secretary's change of particulars / jane giles / 30/06/2009
dot icon27/03/2009
Total exemption small company accounts made up to 2008-08-31
dot icon06/08/2008
Return made up to 01/08/08; full list of members
dot icon12/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon20/08/2007
Return made up to 01/08/07; full list of members
dot icon09/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon25/09/2006
Total exemption small company accounts made up to 2005-08-31
dot icon04/09/2006
Return made up to 01/08/06; full list of members
dot icon04/09/2006
Secretary's particulars changed;director's particulars changed
dot icon25/08/2005
Return made up to 01/08/05; full list of members
dot icon03/08/2005
Particulars of mortgage/charge
dot icon23/07/2005
Particulars of mortgage/charge
dot icon23/06/2005
Total exemption full accounts made up to 2004-08-31
dot icon17/06/2005
New director appointed
dot icon28/10/2004
Return made up to 01/08/04; full list of members
dot icon09/10/2003
New secretary appointed
dot icon09/10/2003
New director appointed
dot icon23/09/2003
Registered office changed on 23/09/03 from: btc house, chapel hill longridge preston lancs PR3 3JY
dot icon11/08/2003
Director resigned
dot icon11/08/2003
Secretary resigned
dot icon01/08/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

22
2023
change arrow icon-45.11 % *

* during past year

Cash in Bank

£105,979.00

Confirmation

dot iconLast made up date
14/06/2024
dot iconNext confirmation date
06/07/2026
dot iconLast change occurred
14/06/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
14/06/2024
dot iconNext account date
14/06/2025
dot iconNext due on
14/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
456.79K
-
0.00
104.33K
-
2022
24
547.39K
-
0.00
193.08K
-
2023
22
615.98K
-
0.00
105.98K
-
2023
22
615.98K
-
0.00
105.98K
-

Employees

2023

Employees

22 Descended-8 % *

Net Assets(GBP)

615.98K £Ascended12.53 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

105.98K £Descended-45.11 % *

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
Ms Jane Catherine Giles
Director
09/06/2005 - 28/06/2023
-
Parikh, Amrish
Director
14/06/2023 - Present
14
BTC (SECRETARIES) LIMITED
Nominee Secretary
01/08/2003 - 01/08/2003
1510
BTC (DIRECTORS) LTD
Nominee Director
01/08/2003 - 01/08/2003
1496
Mrs Carol Ann Giles
Director
01/08/2003 - 28/06/2023
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BAYITH REST HOME LIMITED

BAYITH REST HOME LIMITED is an(a) Active company incorporated on 01/08/2003 with the registered office located at 18-20 Bevan Road, Lovedean, Waterlooville, Hampshire PO8 9QH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 22 according to last financial statements.

Frequently Asked Questions

What is the current status of BAYITH REST HOME LIMITED?

toggle

BAYITH REST HOME LIMITED is currently Active. It was registered on 01/08/2003 .

Where is BAYITH REST HOME LIMITED located?

toggle

BAYITH REST HOME LIMITED is registered at 18-20 Bevan Road, Lovedean, Waterlooville, Hampshire PO8 9QH.

What does BAYITH REST HOME LIMITED do?

toggle

BAYITH REST HOME LIMITED operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

How many employees does BAYITH REST HOME LIMITED have?

toggle

BAYITH REST HOME LIMITED had 22 employees in 2023.

What is the latest filing for BAYITH REST HOME LIMITED?

toggle

The latest filing was on 13/03/2026: Total exemption full accounts made up to 2025-06-14.