BAYLHAM CARE CENTRE LIMITED

Register to unlock more data on OkredoRegister

BAYLHAM CARE CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05587275

Incorporation date

10/10/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Evelyn Partners Llp, 45 Gresham Street, London EC2V 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/2005)
dot icon08/03/2024
Final Gazette dissolved following liquidation
dot icon08/12/2023
Return of final meeting in a members' voluntary winding up
dot icon28/11/2023
Liquidators' statement of receipts and payments to 2023-09-29
dot icon05/12/2022
Liquidators' statement of receipts and payments to 2022-09-29
dot icon05/07/2022
Registered office address changed from C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 2022-07-05
dot icon22/10/2021
Registered office address changed from The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF England to C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY on 2021-10-22
dot icon18/10/2021
Resolutions
dot icon13/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon12/10/2021
Appointment of a voluntary liquidator
dot icon12/10/2021
Declaration of solvency
dot icon10/11/2020
Confirmation statement made on 2020-09-30 with updates
dot icon03/09/2020
Total exemption full accounts made up to 2019-09-05
dot icon01/04/2020
Current accounting period extended from 2020-09-05 to 2020-12-31
dot icon31/03/2020
Previous accounting period shortened from 2020-03-31 to 2019-09-05
dot icon26/02/2020
Satisfaction of charge 2 in full
dot icon26/02/2020
Satisfaction of charge 055872750003 in full
dot icon26/02/2020
Satisfaction of charge 1 in full
dot icon14/01/2020
Statement by Directors
dot icon14/01/2020
Statement of capital on 2020-01-14
dot icon14/01/2020
Solvency Statement dated 27/12/19
dot icon14/01/2020
Resolutions
dot icon29/10/2019
Registered office address changed from 7th Floor 9 Berkeley Street London W1J 8DW England to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 2019-10-29
dot icon29/10/2019
Confirmation statement made on 2019-09-30 with updates
dot icon11/09/2019
Statement of capital following an allotment of shares on 2019-09-06
dot icon11/09/2019
Notification of Impact Property 4 Limited as a person with significant control on 2019-09-06
dot icon11/09/2019
Cessation of Adrian Mark Fairburn as a person with significant control on 2019-09-06
dot icon11/09/2019
Cessation of Perma Antoinette Dorai as a person with significant control on 2019-09-06
dot icon11/09/2019
Appointment of Mr David John Yaldron as a director on 2019-09-06
dot icon11/09/2019
Termination of appointment of Adrian Mark Fairburn as a director on 2019-09-06
dot icon11/09/2019
Termination of appointment of Antoinette Prema Dorai as a director on 2019-09-06
dot icon11/09/2019
Termination of appointment of Adrian Mark Fairburn as a secretary on 2019-09-06
dot icon11/09/2019
Registered office address changed from Plum Pudding Hill Upper Street Baylham Ipswich IP6 8JR to 7th Floor 9 Berkeley Street London W1J 8DW on 2019-09-11
dot icon22/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/08/2019
Court order
dot icon07/08/2019
Change of details for Mr Adrian Mark Fairburn as a person with significant control on 2016-04-06
dot icon07/08/2019
Change of details for Ms Perma Antoinette Dorai as a person with significant control on 2016-04-06
dot icon22/10/2018
Confirmation statement made on 2018-09-30 with updates
dot icon23/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/10/2017
Confirmation statement made on 2017-10-10 with no updates
dot icon03/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon28/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/11/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/11/2014
Registered office address changed from Star House 81a High Road Benfleet Essex SS7 5LN to Plum Pudding Hill Upper Street Baylham Ipswich IP6 8JR on 2014-11-04
dot icon23/10/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon07/08/2014
Registration of charge 055872750003, created on 2014-07-25
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/10/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/11/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon13/02/2012
Current accounting period extended from 2011-10-31 to 2012-03-31
dot icon12/12/2011
Current accounting period shortened from 2012-10-31 to 2012-03-31
dot icon18/10/2011
Annual return made up to 2011-10-10 with full list of shareholders
dot icon18/10/2011
Registered office address changed from Star House, 95 High Road Benfleet Essex SS7 5LN on 2011-10-18
dot icon29/07/2011
Accounts for a dormant company made up to 2010-10-31
dot icon25/03/2011
Certificate of change of name
dot icon25/03/2011
Change of name notice
dot icon11/11/2010
Certificate of change of name
dot icon11/11/2010
Change of name notice
dot icon20/10/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon31/07/2010
Accounts for a dormant company made up to 2009-10-31
dot icon26/02/2010
Particulars of a mortgage or charge / charge no: 2
dot icon22/12/2009
Annual return made up to 2009-10-10 with full list of shareholders
dot icon22/12/2009
Director's details changed for Adrian Mark Fairburn on 2009-12-21
dot icon22/12/2009
Director's details changed for Ms Antoinette Prema Dorai on 2009-12-21
dot icon18/12/2009
Particulars of a mortgage or charge / charge no: 1
dot icon19/11/2009
Certificate of change of name
dot icon08/11/2009
Resolutions
dot icon11/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon27/11/2008
Return made up to 10/10/08; full list of members
dot icon27/11/2008
Director's change of particulars / antoinette dorai / 07/11/2008
dot icon01/09/2008
Accounts for a dormant company made up to 2007-10-31
dot icon05/03/2008
Certificate of change of name
dot icon13/12/2007
Return made up to 10/10/07; full list of members
dot icon13/12/2007
Director's particulars changed
dot icon13/12/2007
Director's particulars changed
dot icon13/12/2007
Secretary's particulars changed
dot icon16/08/2007
Accounts for a dormant company made up to 2006-10-31
dot icon14/11/2006
Return made up to 10/10/06; full list of members
dot icon07/07/2006
Certificate of change of name
dot icon10/10/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
05/09/2019
dot iconLast change occurred
05/09/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
05/09/2019
dot iconNext account date
05/09/2020
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yaldron, David John
Director
06/09/2019 - Present
99
Fairburn, Adrian Mark
Director
10/10/2005 - 06/09/2019
19
Fairburn, Adrian Mark
Secretary
10/10/2005 - 06/09/2019
-
Dorai, Antoinette Prema
Director
10/10/2005 - 06/09/2019
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

495
L M ENTERPRISES LTDUnit 22 Cariocca Business Park, 2 Sawley Road, Manchester M40 8BB
Dissolved

Category:

Mixed farming

Comp. code:

10698550

Reg. date:

30/03/2017

Turnover:

-

No. of employees:

100
HOOK NORTON CROP CONSULTANCY LIMITEDBri Business Recovery And Insolvency, 100 St James Road, Northampton NN5 5LF
Dissolved

Category:

Support activities for crop production

Comp. code:

04705566

Reg. date:

20/03/2003

Turnover:

-

No. of employees:

100
BIONATIVA LTDAllen House, 1, Westmead Road, Sutton, Surrey SM1 4LA
Dissolved

Category:

Manufacture of other food products n.e.c.

Comp. code:

10722536

Reg. date:

12/04/2017

Turnover:

-

No. of employees:

100
BLEIKER'S SMOKE HOUSE LIMITEDFirst Floor 34 Falcon Court, Preston Farm Business Park, Stockton-On-Tees TS18 3TX
Dissolved

Category:

Processing and preserving of fish crustaceans and molluscs

Comp. code:

02795468

Reg. date:

03/03/1993

Turnover:

-

No. of employees:

121
DEARNE RESIDENTIAL LTD67 Westow Street Upper Norwood, London SE19 3RW
Dissolved

Category:

Printing n.e.c.

Comp. code:

10571272

Reg. date:

18/01/2017

Turnover:

-

No. of employees:

121

Description

copy info iconCopy

About BAYLHAM CARE CENTRE LIMITED

BAYLHAM CARE CENTRE LIMITED is an(a) Dissolved company incorporated on 10/10/2005 with the registered office located at C/O Evelyn Partners Llp, 45 Gresham Street, London EC2V 7BG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAYLHAM CARE CENTRE LIMITED?

toggle

BAYLHAM CARE CENTRE LIMITED is currently Dissolved. It was registered on 10/10/2005 and dissolved on 08/03/2024.

Where is BAYLHAM CARE CENTRE LIMITED located?

toggle

BAYLHAM CARE CENTRE LIMITED is registered at C/O Evelyn Partners Llp, 45 Gresham Street, London EC2V 7BG.

What does BAYLHAM CARE CENTRE LIMITED do?

toggle

BAYLHAM CARE CENTRE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BAYLHAM CARE CENTRE LIMITED?

toggle

The latest filing was on 08/03/2024: Final Gazette dissolved following liquidation.