BEARWARDCOTE HALL RESIDENTIAL HOME LIMITED

Register to unlock more data on OkredoRegister

BEARWARDCOTE HALL RESIDENTIAL HOME LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05720647

Incorporation date

24/02/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bearwardcote Lodge Heage Lane, Etwall, Derby, Derbyshire DE65 6LSCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2006)
dot icon04/03/2026
Confirmation statement made on 2026-02-24 with updates
dot icon05/02/2026
Appointment of Mrs Lynne Catherine Lawton as a director on 2026-01-27
dot icon30/01/2026
Director's details changed for Mr Anthony Stuart Thompson on 2017-06-29
dot icon27/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon24/02/2025
Confirmation statement made on 2025-02-24 with updates
dot icon21/02/2025
Total exemption full accounts made up to 2024-02-29
dot icon11/03/2024
Confirmation statement made on 2024-02-24 with updates
dot icon06/02/2024
Total exemption full accounts made up to 2023-02-28
dot icon27/02/2023
Confirmation statement made on 2023-02-24 with updates
dot icon29/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon24/02/2022
Confirmation statement made on 2022-02-24 with updates
dot icon26/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon25/02/2021
Total exemption full accounts made up to 2020-02-29
dot icon24/02/2021
Confirmation statement made on 2021-02-24 with updates
dot icon24/02/2020
Confirmation statement made on 2020-02-24 with updates
dot icon29/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon25/11/2019
Registered office address changed from Hunters Valley Farm Boylestone Alkmonton Lane Ashbourne Derbyshire DE6 5AD England to Bearwardcote Lodge Heage Lane Etwall Derby Derbyshire DE65 6LS on 2019-11-25
dot icon25/11/2019
Change of details for Mr Anthony Stuart Thompson as a person with significant control on 2019-11-22
dot icon25/11/2019
Director's details changed for Mr Anthony Stuart Thompson on 2019-11-22
dot icon18/03/2019
Confirmation statement made on 2019-02-24 with updates
dot icon15/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon06/03/2018
Confirmation statement made on 2018-02-24 with updates
dot icon12/02/2018
Change of details for Mr Anthony Stuart Thompson as a person with significant control on 2017-06-29
dot icon12/02/2018
Secretary's details changed for Anthony Stuart Thompson on 2017-06-29
dot icon14/08/2017
Registered office address changed from Hunters Valley Farm Alkmonton Road Boylestone Ashbourne Derbyshire DE6 5AA to Hunters Valley Farm Boylestone Alkmonton Lane Ashbourne Derbyshire DE6 5AD on 2017-08-14
dot icon11/08/2017
Confirmation statement made on 2017-08-11 with updates
dot icon16/06/2017
Total exemption full accounts made up to 2017-02-28
dot icon24/02/2017
Confirmation statement made on 2017-02-24 with updates
dot icon16/09/2016
Total exemption small company accounts made up to 2016-02-29
dot icon14/03/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon27/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon20/06/2015
Registration of charge 057206470002, created on 2015-06-05
dot icon27/02/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon29/10/2014
Registration of charge 057206470001, created on 2014-10-24
dot icon10/07/2014
Total exemption small company accounts made up to 2014-02-28
dot icon25/06/2014
Appointment of Mr Anthony Stuart Thompson as a director
dot icon14/03/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon13/03/2014
Termination of appointment of Jacqueline Thompson as a director
dot icon05/12/2013
Total exemption small company accounts made up to 2013-02-28
dot icon25/02/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon10/07/2012
Total exemption small company accounts made up to 2012-02-29
dot icon27/02/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon18/08/2011
Total exemption small company accounts made up to 2011-02-28
dot icon21/04/2011
Annual return made up to 2011-02-24 with full list of shareholders
dot icon18/08/2010
Total exemption small company accounts made up to 2010-02-28
dot icon19/07/2010
Registered office address changed from Dovecote House, Heage Lane Etwall Derbyshire DE65 6LS on 2010-07-19
dot icon19/07/2010
Secretary's details changed for Anthony Stuart Thompson on 2010-07-02
dot icon19/07/2010
Director's details changed for Jacqueline Thompson on 2010-07-02
dot icon04/03/2010
Annual return made up to 2010-02-24 with full list of shareholders
dot icon23/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon17/03/2009
Return made up to 24/02/09; full list of members
dot icon19/09/2008
Total exemption small company accounts made up to 2008-02-29
dot icon04/03/2008
Return made up to 24/02/08; full list of members
dot icon21/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon07/03/2007
Return made up to 24/02/07; full list of members
dot icon07/03/2007
Registered office changed on 07/03/07 from: heage lane etwall derbyshire DE65 6LS
dot icon04/09/2006
Registered office changed on 04/09/06 from: 16 churchill way cardiff south glamorgan CF10 2DX
dot icon04/09/2006
New secretary appointed
dot icon04/09/2006
New director appointed
dot icon01/09/2006
Ad 10/08/06--------- £ si 99@1=99 £ ic 1/100
dot icon11/08/2006
Secretary resigned
dot icon11/08/2006
Director resigned
dot icon24/02/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

34
2023
change arrow icon-5.17 % *

* during past year

Cash in Bank

£561,279.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
24/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
35
922.80K
-
0.00
457.37K
-
2022
32
1.10M
-
0.00
591.88K
-
2023
34
1.16M
-
0.00
561.28K
-
2023
34
1.16M
-
0.00
561.28K
-

Employees

2023

Employees

34 Ascended6 % *

Net Assets(GBP)

1.16M £Ascended5.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

561.28K £Descended-5.17 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, Jacqueline
Director
24/02/2006 - 03/03/2014
2
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
24/02/2006 - 24/02/2006
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
24/02/2006 - 24/02/2006
15962
Thompson, Anthony Stuart
Director
03/03/2014 - Present
2
Thompson, Anthony Stuart
Secretary
24/02/2006 - Present
-

Persons with Significant Control

1
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 BEARWARDCOTE HALL RESIDENTIAL HOME LIMITED

BEARWARDCOTE HALL RESIDENTIAL HOME LIMITED is an(a) Active company incorporated on 24/02/2006 with the registered office located at Bearwardcote Lodge Heage Lane, Etwall, Derby, Derbyshire DE65 6LS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 34 according to last financial statements.

Frequently Asked Questions

What is the current status of BEARWARDCOTE HALL RESIDENTIAL HOME LIMITED?

toggle

BEARWARDCOTE HALL RESIDENTIAL HOME LIMITED is currently Active. It was registered on 24/02/2006 .

Where is BEARWARDCOTE HALL RESIDENTIAL HOME LIMITED located?

toggle

BEARWARDCOTE HALL RESIDENTIAL HOME LIMITED is registered at Bearwardcote Lodge Heage Lane, Etwall, Derby, Derbyshire DE65 6LS.

What does BEARWARDCOTE HALL RESIDENTIAL HOME LIMITED do?

toggle

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

How many employees does BEARWARDCOTE HALL RESIDENTIAL HOME LIMITED have?

toggle

BEARWARDCOTE HALL RESIDENTIAL HOME LIMITED had 34 employees in 2023.

What is the latest filing for BEARWARDCOTE HALL RESIDENTIAL HOME LIMITED?

toggle

The latest filing was on 04/03/2026: Confirmation statement made on 2026-02-24 with updates.