BDT CARE SOLUTIONS LTD

Register to unlock more data on OkredoRegister

BDT CARE SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09959844

Incorporation date

20/01/2016

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Calls Wharf C/O Pebbles Care Limited Calls Wharf, 2 The Calls, Leeds, England LS2 7JUCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/2016)
dot icon25/02/2026
Appointment of Antony Lambert as a director on 2026-02-23
dot icon03/11/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon08/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon08/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon08/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon08/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon05/09/2025
Previous accounting period shortened from 2025-02-16 to 2024-12-31
dot icon29/05/2025
Total exemption full accounts made up to 2024-02-16
dot icon24/04/2025
Registration of charge 099598440002, created on 2025-04-22
dot icon26/02/2025
Current accounting period shortened from 2024-06-30 to 2024-02-16
dot icon13/11/2024
Confirmation statement made on 2024-11-01 with updates
dot icon12/11/2024
Register inspection address has been changed from 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN United Kingdom to One St Peter's Square St. Peters Square Manchester M2 3DE
dot icon11/11/2024
Register(s) moved to registered inspection location 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN
dot icon29/04/2024
Termination of appointment of Julie Jean Mary Hedge as a director on 2024-04-29
dot icon23/04/2024
Appointment of Mr Christopher Strong as a director on 2024-03-28
dot icon27/02/2024
Resolutions
dot icon27/02/2024
Memorandum and Articles of Association
dot icon22/02/2024
Registration of charge 099598440001, created on 2024-02-16
dot icon21/02/2024
Appointment of Mrs Julie Jean Mary Hedge as a director on 2024-02-16
dot icon21/02/2024
Appointment of Mr Mark Ashley Williams as a director on 2024-02-16
dot icon21/02/2024
Appointment of Peter Crawford as a director on 2024-02-16
dot icon20/02/2024
Cessation of Rhona Margaret Johnson as a person with significant control on 2024-02-16
dot icon20/02/2024
Notification of Ardenton Care Holdings Limited as a person with significant control on 2024-02-16
dot icon20/02/2024
Termination of appointment of Darren Thomas Johnson as a director on 2024-02-16
dot icon20/02/2024
Termination of appointment of Rhona Margaret Johnson as a director on 2024-02-16
dot icon20/02/2024
Appointment of Kyle Makofka as a director on 2024-02-16
dot icon20/02/2024
Termination of appointment of Nicholas Holland as a director on 2024-02-16
dot icon20/02/2024
Appointment of Mr Michael James Bradbury as a director on 2024-02-16
dot icon20/02/2024
Termination of appointment of David Bernard Bell as a director on 2024-02-16
dot icon20/02/2024
Registered office address changed from 87 Station Road Ashington NE63 8RS England to Calls Wharf C/O Pebbles Care Limited Calls Wharf 2 the Calls Leeds England LS2 7JU on 2024-02-20
dot icon20/02/2024
Cessation of Darren Thomas Johnson as a person with significant control on 2024-02-16
dot icon01/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon25/01/2024
Withdrawal of a person with significant control statement on 2024-01-25
dot icon25/01/2024
Notification of Darren Thomas Johnson as a person with significant control on 2023-04-12
dot icon25/01/2024
Notification of Rhona Margaret Johnson as a person with significant control on 2023-04-12
dot icon25/01/2024
Change of details for Mr Darren Thomas Johnson as a person with significant control on 2023-04-12
dot icon25/01/2024
Change of details for Mrs Rhona Margaret Johnson as a person with significant control on 2023-04-12
dot icon25/01/2024
Director's details changed for Mr Nicholas Holland on 2024-01-25
dot icon25/01/2024
Director's details changed for Mr Darren Thomas Johnson on 2024-01-25
dot icon25/01/2024
Director's details changed for Mrs Rhona Margaret Johnson on 2024-01-25
dot icon06/11/2023
Confirmation statement made on 2023-11-01 with updates
dot icon08/09/2023
Sub-division of shares on 2021-02-24
dot icon08/09/2023
Sub-division of shares on 2021-02-24
dot icon08/09/2023
Sub-division of shares on 2023-02-24
dot icon08/09/2023
Sub-division of shares on 2023-08-24
dot icon08/09/2023
Sub-division of shares on 2021-02-24
dot icon08/09/2023
Sub-division of shares on 2021-02-24
dot icon08/09/2023
Sub-division of shares on 2021-02-24
dot icon08/09/2023
Sub-division of shares on 2021-02-24
dot icon30/08/2023
Statement of capital following an allotment of shares on 2020-01-20
dot icon19/06/2023
Resolutions
dot icon12/06/2023
Purchase of own shares.
dot icon12/06/2023
Cancellation of shares. Statement of capital on 2023-04-12
dot icon12/06/2023
Purchase of own shares.
dot icon12/06/2023
Cancellation of shares. Statement of capital on 2023-04-12
dot icon21/03/2023
Termination of appointment of Timothy Richard Wordsworth as a director on 2023-03-21
dot icon01/02/2023
Confirmation statement made on 2023-01-19 with no updates
dot icon14/09/2022
Total exemption full accounts made up to 2022-06-30
dot icon16/02/2022
Confirmation statement made on 2022-01-19 with updates
dot icon16/09/2021
Total exemption full accounts made up to 2021-06-30
dot icon12/05/2021
Compulsory strike-off action has been discontinued
dot icon11/05/2021
First Gazette notice for compulsory strike-off
dot icon05/05/2021
Confirmation statement made on 2021-01-19 with updates
dot icon09/12/2020
Total exemption full accounts made up to 2020-06-30
dot icon06/11/2020
Registered office address changed from 1 Milton Terrace Milton Brampton Cumbria CA8 1HU United Kingdom to 87 Station Road Ashington NE63 8RS on 2020-11-06
dot icon21/07/2020
Appointment of Mr Nicholas Holland as a director on 2020-01-20
dot icon03/07/2020
Register(s) moved to registered office address 1 Milton Terrace Milton Brampton Cumbria CA8 1HU
dot icon07/05/2020
Statement of capital following an allotment of shares on 2020-01-20
dot icon07/05/2020
Statement of capital following an allotment of shares on 2020-01-20
dot icon07/05/2020
Statement of capital following an allotment of shares on 2020-01-20
dot icon07/05/2020
Statement of capital following an allotment of shares on 2020-01-20
dot icon07/05/2020
Statement of capital following an allotment of shares on 2020-01-20
dot icon07/05/2020
Statement of capital following an allotment of shares on 2020-01-20
dot icon07/05/2020
Statement of capital following an allotment of shares on 2020-01-20
dot icon05/02/2020
Confirmation statement made on 2020-01-19 with updates
dot icon21/01/2020
Register inspection address has been changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England to 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN
dot icon20/01/2020
Memorandum and Articles of Association
dot icon29/11/2019
Resolutions
dot icon27/11/2019
Particulars of variation of rights attached to shares
dot icon27/11/2019
Particulars of variation of rights attached to shares
dot icon27/11/2019
Particulars of variation of rights attached to shares
dot icon27/11/2019
Particulars of variation of rights attached to shares
dot icon27/11/2019
Particulars of variation of rights attached to shares
dot icon27/11/2019
Particulars of variation of rights attached to shares
dot icon27/11/2019
Particulars of variation of rights attached to shares
dot icon27/11/2019
Change of share class name or designation
dot icon27/11/2019
Particulars of variation of rights attached to shares
dot icon05/11/2019
Director's details changed for Mrs Rhona Margaret Johnson on 2019-07-12
dot icon05/11/2019
Director's details changed for Mr Darren Thomas Johnson on 2019-07-12
dot icon24/10/2019
Total exemption full accounts made up to 2019-06-30
dot icon26/09/2019
Second filing of Confirmation Statement dated 19/01/2018
dot icon27/08/2019
Second filing of Confirmation Statement dated 19/01/2017
dot icon21/05/2019
Termination of appointment of Angela Bell as a director on 2019-05-21
dot icon03/04/2019
Appointment of Mr David Bernard Bell as a director on 2019-04-03
dot icon14/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon24/01/2019
Notification of a person with significant control statement
dot icon24/01/2019
Cessation of Timothy Richard Wordsworth as a person with significant control on 2017-01-17
dot icon22/01/2019
Confirmation statement made on 2019-01-19 with no updates
dot icon09/01/2019
Sub-division of shares on 2016-01-31
dot icon08/01/2019
Director's details changed for Mr Darren Thomas Johnson on 2017-11-01
dot icon08/01/2019
Director's details changed for Mrs Rhona Margaret Johnson on 2017-11-01
dot icon08/02/2018
Appointment of Mrs Angela Bell as a director on 2018-02-08
dot icon29/01/2018
Change of details for Mr Timothy Richard Wordsworth as a person with significant control on 2017-10-13
dot icon29/01/2018
19/01/18 Statement of Capital gbp 1.00
dot icon19/01/2018
Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS
dot icon19/01/2018
Register inspection address has been changed to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS
dot icon22/11/2017
Total exemption full accounts made up to 2017-06-30
dot icon14/11/2017
Termination of appointment of Colin Jackson as a director on 2017-11-01
dot icon27/10/2017
Appointment of Mr Darren Thomas Johnson as a director on 2017-10-26
dot icon09/02/2017
Termination of appointment of Rhona Margaret Schofield Gledson as a secretary on 2017-01-31
dot icon22/01/2017
Appointment of Mrs Rhona Margaret Johnson as a director on 2017-01-22
dot icon22/01/2017
Appointment of Mr Colin Jackson as a director on 2017-01-22
dot icon22/01/2017
Confirmation statement made on 2017-01-19 with updates
dot icon04/01/2017
Current accounting period extended from 2017-01-31 to 2017-06-30
dot icon20/01/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-43 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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
607.44K
-
0.00
514.73K
-
2022
43
1.22M
-
0.00
1.02M
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holland, Nicholas
Director
20/01/2020 - 16/02/2024
2
Lambert, Antony
Director
23/02/2026 - Present
13
Mr Timothy Richard Wordsworth
Director
20/01/2016 - 21/03/2023
-
Mrs Julie Jean Mary Hedge
Director
16/02/2024 - 29/04/2024
10
Bell, David Bernard
Director
03/04/2019 - 16/02/2024
5

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About BDT CARE SOLUTIONS LTD

BDT CARE SOLUTIONS LTD is an(a) Active company incorporated on 20/01/2016 with the registered office located at Calls Wharf C/O Pebbles Care Limited Calls Wharf, 2 The Calls, Leeds, England LS2 7JU. There are currently 6 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 BDT CARE SOLUTIONS LTD?

toggle

BDT CARE SOLUTIONS LTD is currently Active. It was registered on 20/01/2016 .

Where is BDT CARE SOLUTIONS LTD located?

toggle

BDT CARE SOLUTIONS LTD is registered at Calls Wharf C/O Pebbles Care Limited Calls Wharf, 2 The Calls, Leeds, England LS2 7JU.

What does BDT CARE SOLUTIONS LTD do?

toggle

BDT CARE SOLUTIONS LTD operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

What is the latest filing for BDT CARE SOLUTIONS LTD?

toggle

The latest filing was on 25/02/2026: Appointment of Antony Lambert as a director on 2026-02-23.