BC&G CARE HOMES LIMITED

Register to unlock more data on OkredoRegister

BC&G CARE HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05103991

Incorporation date

16/04/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Alban House, 99 High Street South, Dunstable, Bedfordshire LU6 3SFCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/2004)
dot icon23/03/2026
Purchase of own shares.
dot icon23/03/2026
Cancellation of shares. Statement of capital on 2026-03-04
dot icon06/03/2026
Termination of appointment of Stephen Richard Giles as a director on 2026-03-04
dot icon06/03/2026
Cessation of Stephen Richard Giles as a person with significant control on 2026-03-04
dot icon06/03/2026
Change of details for Mr Paul Henry Bessell as a person with significant control on 2026-03-04
dot icon04/02/2026
Change of details for Mr Stephen Richard Giles as a person with significant control on 2026-02-04
dot icon04/02/2026
Director's details changed for Mr Stephen Richard Giles on 2026-02-04
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/06/2025
Satisfaction of charge 9 in full
dot icon09/06/2025
Satisfaction of charge 10 in full
dot icon09/06/2025
Satisfaction of charge 8 in full
dot icon09/05/2025
Confirmation statement made on 2025-04-16 with updates
dot icon02/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/05/2024
Confirmation statement made on 2024-04-16 with no updates
dot icon26/01/2024
Registered office address changed from 31 Lansdowne Road Luton LU3 1EE to Alban House 99 High Street South Dunstable Bedfordshire LU6 3SF on 2024-01-26
dot icon26/01/2024
Register(s) moved to registered office address Alban House 99 High Street South Dunstable Bedfordshire LU6 3SF
dot icon13/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/05/2023
Confirmation statement made on 2023-04-16 with no updates
dot icon16/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/04/2022
Confirmation statement made on 2022-04-16 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/05/2021
Confirmation statement made on 2021-04-16 with no updates
dot icon24/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon27/05/2020
Confirmation statement made on 2020-04-16 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/04/2019
Confirmation statement made on 2019-04-16 with no updates
dot icon13/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/11/2018
Termination of appointment of Deborah Claire Lymbery as a director on 2018-10-02
dot icon02/05/2018
Confirmation statement made on 2018-04-16 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/04/2017
Confirmation statement made on 2017-04-16 with updates
dot icon21/04/2017
Register inspection address has been changed to Alban House 99 High Street South Dunstable Bedfordshire LU6 3SF
dot icon21/04/2017
Register(s) moved to registered inspection location Alban House 99 High Street South Dunstable Bedfordshire LU6 3SF
dot icon23/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/05/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/05/2015
Annual return made up to 2015-04-16 with full list of shareholders
dot icon11/01/2015
Accounts for a small company made up to 2014-03-31
dot icon01/05/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon20/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/05/2013
Annual return made up to 2013-04-16 with full list of shareholders
dot icon26/04/2013
Termination of appointment of Cornelius Crowley as a secretary
dot icon06/12/2012
Appointment of Mrs Deborah Claire Lymbery as a director
dot icon23/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/10/2012
Termination of appointment of Cornelius Crowley as a director
dot icon22/05/2012
Annual return made up to 2012-04-16 with full list of shareholders
dot icon20/10/2011
Particulars of a mortgage or charge / charge no: 10
dot icon20/10/2011
Particulars of a mortgage or charge / charge no: 8
dot icon20/10/2011
Particulars of a mortgage or charge / charge no: 9
dot icon18/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon18/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon18/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon03/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/05/2011
Annual return made up to 2011-04-16 with full list of shareholders
dot icon02/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/04/2010
Annual return made up to 2010-04-16 with full list of shareholders
dot icon19/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon16/06/2009
Return made up to 16/04/09; full list of members
dot icon21/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon14/05/2008
Particulars of a mortgage or charge / charge no: 6
dot icon14/05/2008
Particulars of a mortgage or charge / charge no: 7
dot icon12/05/2008
Return made up to 16/04/08; full list of members
dot icon08/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon08/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon08/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon02/05/2008
Particulars of a mortgage or charge / charge no: 5
dot icon27/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon26/04/2007
Return made up to 16/04/07; full list of members
dot icon14/12/2006
Director's particulars changed
dot icon22/05/2006
Accounting reference date extended from 28/02/07 to 31/03/07
dot icon16/05/2006
Accounts for a dormant company made up to 2006-02-28
dot icon15/05/2006
Return made up to 16/04/06; full list of members
dot icon08/05/2006
Accounting reference date shortened from 30/04/06 to 28/02/06
dot icon07/03/2006
Particulars of mortgage/charge
dot icon07/03/2006
Particulars of mortgage/charge
dot icon07/03/2006
Particulars of mortgage/charge
dot icon14/02/2006
Declaration of satisfaction of mortgage/charge
dot icon29/06/2005
Accounts for a dormant company made up to 2005-04-30
dot icon09/05/2005
Return made up to 16/04/05; full list of members
dot icon15/07/2004
Ad 08/07/04--------- £ si 50999@1=50999 £ ic 1/51000
dot icon15/07/2004
Nc inc already adjusted 08/07/04
dot icon15/07/2004
Resolutions
dot icon25/06/2004
Particulars of mortgage/charge
dot icon22/04/2004
New director appointed
dot icon22/04/2004
New secretary appointed;new director appointed
dot icon22/04/2004
New director appointed
dot icon16/04/2004
Director resigned
dot icon16/04/2004
Secretary resigned
dot icon16/04/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

53
2023
change arrow icon+15.30 % *

* during past year

Cash in Bank

£175,283.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/04/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
53
968.84K
-
0.00
140.36K
-
2022
51
1.12M
-
0.00
152.03K
-
2023
53
1.08M
-
0.00
175.28K
-
2023
53
1.08M
-
0.00
175.28K
-

Employees

2023

Employees

53 Ascended4 % *

Net Assets(GBP)

1.08M £Descended-4.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

175.28K £Ascended15.30 % *

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
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
16/04/2004 - 16/04/2004
99600
INSTANT COMPANIES LIMITED
Nominee Director
16/04/2004 - 16/04/2004
43699
Mr Stephen Richard Giles
Director
16/04/2004 - 04/03/2026
7
Crowley, Cornelius Gerard
Director
16/04/2004 - 25/09/2012
3
Mr Paul Henry Bessell
Director
16/04/2004 - Present
14

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About BC&G CARE HOMES LIMITED

BC&G CARE HOMES LIMITED is an(a) Active company incorporated on 16/04/2004 with the registered office located at Alban House, 99 High Street South, Dunstable, Bedfordshire LU6 3SF. There is currently 1 active director according to the latest confirmation statement. Number of employees 53 according to last financial statements.

Frequently Asked Questions

What is the current status of BC&G CARE HOMES LIMITED?

toggle

BC&G CARE HOMES LIMITED is currently Active. It was registered on 16/04/2004 .

Where is BC&G CARE HOMES LIMITED located?

toggle

BC&G CARE HOMES LIMITED is registered at Alban House, 99 High Street South, Dunstable, Bedfordshire LU6 3SF.

What does BC&G CARE HOMES LIMITED do?

toggle

BC&G CARE HOMES LIMITED operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

How many employees does BC&G CARE HOMES LIMITED have?

toggle

BC&G CARE HOMES LIMITED had 53 employees in 2023.

What is the latest filing for BC&G CARE HOMES LIMITED?

toggle

The latest filing was on 23/03/2026: Purchase of own shares..