BAYTREES HOMES LIMITED

Register to unlock more data on OkredoRegister

BAYTREES HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01891147

Incorporation date

01/03/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

Amelia House, Crescent Road, Worthing, West Sussex BN11 1QRCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon21/04/2026
Confirmation statement made on 2025-12-15 with no updates
dot icon20/04/2026
Total exemption full accounts made up to 2025-04-05
dot icon18/04/2026
Compulsory strike-off action has been discontinued
dot icon31/03/2026
First Gazette notice for compulsory strike-off
dot icon22/05/2025
Total exemption full accounts made up to 2024-04-05
dot icon04/04/2025
Current accounting period shortened from 2024-04-04 to 2024-04-03
dot icon30/01/2025
Confirmation statement made on 2024-12-15 with no updates
dot icon04/04/2024
Total exemption full accounts made up to 2023-04-05
dot icon10/01/2024
Confirmation statement made on 2023-12-15 with no updates
dot icon04/01/2024
Previous accounting period shortened from 2023-04-05 to 2023-04-04
dot icon21/12/2023
Previous accounting period extended from 2023-03-31 to 2023-04-05
dot icon31/03/2023
Total exemption full accounts made up to 2022-04-05
dot icon25/01/2023
Director's details changed for Mrs Susan Miele on 2023-01-25
dot icon25/01/2023
Secretary's details changed for Susan Miele on 2023-01-25
dot icon25/01/2023
Confirmation statement made on 2022-12-15 with no updates
dot icon05/04/2022
Total exemption full accounts made up to 2021-04-05
dot icon31/03/2022
Current accounting period shortened from 2021-04-01 to 2021-03-31
dot icon10/02/2022
Confirmation statement made on 2021-12-15 with no updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-04-05
dot icon21/12/2020
Confirmation statement made on 2020-12-15 with no updates
dot icon03/04/2020
Total exemption full accounts made up to 2019-04-05
dot icon01/04/2020
Current accounting period shortened from 2019-04-02 to 2019-04-01
dot icon20/01/2020
Confirmation statement made on 2019-12-15 with no updates
dot icon03/01/2020
Previous accounting period shortened from 2019-04-03 to 2019-04-02
dot icon16/04/2019
Total exemption full accounts made up to 2018-04-05
dot icon03/04/2019
Current accounting period shortened from 2018-04-04 to 2018-04-03
dot icon13/03/2019
Compulsory strike-off action has been discontinued
dot icon12/03/2019
First Gazette notice for compulsory strike-off
dot icon11/03/2019
Confirmation statement made on 2018-12-15 with no updates
dot icon03/01/2019
Previous accounting period shortened from 2018-04-05 to 2018-04-04
dot icon24/08/2018
Previous accounting period extended from 2018-03-30 to 2018-04-05
dot icon05/04/2018
Total exemption full accounts made up to 2017-04-05
dot icon27/03/2018
Previous accounting period shortened from 2017-03-31 to 2017-03-30
dot icon06/02/2018
Confirmation statement made on 2017-12-15 with no updates
dot icon28/12/2017
Previous accounting period shortened from 2017-04-01 to 2017-03-31
dot icon12/07/2017
Satisfaction of charge 6 in full
dot icon12/07/2017
Satisfaction of charge 7 in full
dot icon24/03/2017
Total exemption small company accounts made up to 2016-04-05
dot icon12/01/2017
Confirmation statement made on 2016-12-15 with updates
dot icon29/12/2016
Previous accounting period shortened from 2016-04-02 to 2016-04-01
dot icon30/03/2016
Total exemption small company accounts made up to 2015-04-05
dot icon26/01/2016
Annual return made up to 2015-12-15 with full list of shareholders
dot icon30/12/2015
Previous accounting period shortened from 2015-04-03 to 2015-04-02
dot icon17/12/2015
Director's details changed for Susan Miele on 2015-12-17
dot icon17/12/2015
Secretary's details changed for Susan Miele on 2013-12-15
dot icon12/06/2015
Termination of appointment of Trevor John Francis as a director on 2011-11-07
dot icon30/04/2015
Total exemption small company accounts made up to 2014-04-05
dot icon23/02/2015
Annual return made up to 2014-12-15 with full list of shareholders
dot icon30/12/2014
Previous accounting period shortened from 2014-04-04 to 2014-04-03
dot icon01/04/2014
Total exemption small company accounts made up to 2013-04-05
dot icon05/03/2014
Annual return made up to 2013-12-15 with full list of shareholders
dot icon21/01/2014
Registration of charge 018911470014
dot icon03/01/2014
Registration of charge 018911470013
dot icon02/01/2014
Previous accounting period shortened from 2013-04-05 to 2013-04-04
dot icon06/12/2013
Appointment of Mr Eduardo Miele as a director
dot icon13/07/2013
Registration of charge 018911470012
dot icon06/03/2013
Annual return made up to 2012-12-15 with full list of shareholders
dot icon04/01/2013
Total exemption small company accounts made up to 2012-04-05
dot icon19/12/2012
Registered office address changed from 15 Grafton Road Worthing West Sussex BN11 1QR on 2012-12-19
dot icon21/07/2012
Compulsory strike-off action has been discontinued
dot icon19/07/2012
Annual return made up to 2011-12-15 with full list of shareholders
dot icon17/04/2012
First Gazette notice for compulsory strike-off
dot icon02/01/2012
Total exemption small company accounts made up to 2011-04-05
dot icon03/03/2011
Annual return made up to 2010-12-14 with full list of shareholders
dot icon04/01/2011
Total exemption small company accounts made up to 2010-04-05
dot icon28/01/2010
Annual return made up to 2009-12-15 with full list of shareholders
dot icon28/01/2010
Director's details changed for Susan Chappell on 2010-01-06
dot icon28/01/2010
Secretary's details changed for Susan Chappell on 2010-01-05
dot icon28/01/2010
Director's details changed for Mr Trevor John Francis on 2010-01-05
dot icon28/01/2010
Register inspection address has been changed
dot icon05/01/2010
Total exemption small company accounts made up to 2009-04-05
dot icon01/10/2009
Return made up to 15/12/08; full list of members
dot icon17/02/2009
Return made up to 15/12/07; full list of members
dot icon17/02/2009
Location of register of members
dot icon17/02/2009
Location of debenture register
dot icon09/02/2009
Total exemption small company accounts made up to 2008-04-05
dot icon01/05/2008
Total exemption small company accounts made up to 2007-04-05
dot icon01/05/2008
Return made up to 15/12/06; no change of members
dot icon24/08/2007
Particulars of mortgage/charge
dot icon10/04/2007
Total exemption full accounts made up to 2006-04-05
dot icon10/02/2006
Total exemption full accounts made up to 2005-04-05
dot icon01/02/2006
Secretary resigned
dot icon01/02/2006
New secretary appointed
dot icon01/02/2006
Return made up to 15/12/05; full list of members
dot icon09/03/2005
Return made up to 15/12/04; full list of members
dot icon24/02/2005
New director appointed
dot icon10/02/2005
Total exemption full accounts made up to 2004-04-05
dot icon09/02/2004
Total exemption full accounts made up to 2003-04-05
dot icon04/02/2004
Return made up to 15/12/03; full list of members
dot icon10/02/2003
Total exemption full accounts made up to 2002-04-05
dot icon17/01/2003
Return made up to 15/12/02; full list of members
dot icon04/02/2002
Total exemption full accounts made up to 2001-04-05
dot icon16/01/2002
Return made up to 15/12/01; full list of members
dot icon05/07/2001
Particulars of mortgage/charge
dot icon02/07/2001
Declaration of satisfaction of mortgage/charge
dot icon23/05/2001
Particulars of mortgage/charge
dot icon13/03/2001
Declaration of satisfaction of mortgage/charge
dot icon13/03/2001
Declaration of satisfaction of mortgage/charge
dot icon13/03/2001
Declaration of satisfaction of mortgage/charge
dot icon13/03/2001
Declaration of satisfaction of mortgage/charge
dot icon13/03/2001
Declaration of satisfaction of mortgage/charge
dot icon08/02/2001
Full accounts made up to 2000-04-05
dot icon20/01/2001
Return made up to 15/12/00; full list of members
dot icon09/02/2000
Full accounts made up to 1999-04-05
dot icon19/01/2000
Return made up to 15/12/99; full list of members
dot icon08/02/1999
Full accounts made up to 1998-04-05
dot icon20/01/1999
Return made up to 15/12/98; full list of members
dot icon05/02/1998
Full accounts made up to 1997-04-05
dot icon21/01/1998
Return made up to 15/12/97; no change of members
dot icon06/02/1997
Return made up to 15/12/96; full list of members
dot icon02/02/1997
Full accounts made up to 1996-04-05
dot icon18/02/1996
Secretary resigned;director resigned
dot icon18/02/1996
New secretary appointed
dot icon14/02/1996
Full accounts made up to 1995-04-05
dot icon11/02/1996
Return made up to 15/12/95; full list of members
dot icon07/02/1996
Certificate of change of name
dot icon06/04/1995
Accounts for a small company made up to 1994-04-05
dot icon12/01/1995
Return made up to 15/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/02/1994
Accounts for a small company made up to 1993-04-05
dot icon03/02/1994
Particulars of mortgage/charge
dot icon13/01/1994
Return made up to 15/12/93; no change of members
dot icon16/06/1993
Full accounts made up to 1992-04-05
dot icon16/06/1993
Director's particulars changed
dot icon16/06/1993
Return made up to 15/12/92; full list of members
dot icon02/02/1993
Full accounts made up to 1991-04-05
dot icon22/01/1992
Secretary resigned;new secretary appointed;director resigned
dot icon22/01/1992
Return made up to 15/12/91; no change of members
dot icon28/08/1991
Full accounts made up to 1990-04-05
dot icon28/08/1991
Return made up to 15/12/90; no change of members
dot icon10/01/1991
Particulars of mortgage/charge
dot icon10/01/1991
Particulars of mortgage/charge
dot icon10/01/1991
Particulars of mortgage/charge
dot icon10/01/1991
Particulars of mortgage/charge
dot icon24/01/1990
Return made up to 15/12/89; full list of members
dot icon12/01/1990
Full accounts made up to 1989-04-05
dot icon23/05/1989
Particulars of mortgage/charge
dot icon23/05/1989
Particulars of mortgage/charge
dot icon16/05/1989
New director appointed
dot icon27/02/1989
Return made up to 31/12/88; no change of members
dot icon27/02/1989
Full accounts made up to 1988-04-05
dot icon18/04/1988
Full accounts made up to 1987-04-05
dot icon30/11/1987
Registered office changed on 30/11/87 from: liverpool chambers liverpool gardens worthing
dot icon30/11/1987
Return made up to 18/11/87; no change of members
dot icon11/04/1987
Full accounts made up to 1986-04-05
dot icon11/04/1987
Return made up to 31/08/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-5 *

* during past year

Number of employees

60
2022
change arrow icon+53.70 % *

* during past year

Cash in Bank

£349,048.00

Confirmation

dot iconLast made up date
05/04/2024
dot iconNext confirmation date
15/12/2025
dot iconLast change occurred
05/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
05/04/2024
dot iconNext account date
03/04/2025
dot iconNext due on
03/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
65
597.67K
-
0.00
227.09K
-
2022
60
765.10K
-
0.00
349.05K
-
2022
60
765.10K
-
0.00
349.05K
-

Employees

2022

Employees

60 Descended-8 % *

Net Assets(GBP)

765.10K £Ascended28.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

349.05K £Ascended53.70 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Susan Miele
Director
27/05/2004 - Present
-
Mr Eduardo Miele
Director
06/12/2013 - Present
-
Miele, Susan
Secretary
06/01/2006 - Present
-
Gilbey, John Stanley
Secretary
16/02/1996 - 06/01/2006
-

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

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

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

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About BAYTREES HOMES LIMITED

BAYTREES HOMES LIMITED is an(a) Active company incorporated on 01/03/1985 with the registered office located at Amelia House, Crescent Road, Worthing, West Sussex BN11 1QR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 60 according to last financial statements.

Frequently Asked Questions

What is the current status of BAYTREES HOMES LIMITED?

toggle

BAYTREES HOMES LIMITED is currently Active. It was registered on 01/03/1985 .

Where is BAYTREES HOMES LIMITED located?

toggle

BAYTREES HOMES LIMITED is registered at Amelia House, Crescent Road, Worthing, West Sussex BN11 1QR.

What does BAYTREES HOMES LIMITED do?

toggle

BAYTREES HOMES LIMITED operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

How many employees does BAYTREES HOMES LIMITED have?

toggle

BAYTREES HOMES LIMITED had 60 employees in 2022.

What is the latest filing for BAYTREES HOMES LIMITED?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2025-12-15 with no updates.