BEARWOOD HEALTHCARE LTD.

Register to unlock more data on OkredoRegister

BEARWOOD HEALTHCARE LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10512203

Incorporation date

06/12/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Kingsway House, 40 Foregate Street, Worcester WR1 1EECopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2016)
dot icon20/06/2025
Total exemption full accounts made up to 2024-03-29
dot icon23/04/2025
Registration of charge 105122030003, created on 2025-04-14
dot icon16/04/2025
Notification of Neptune Uk Property Ltd as a person with significant control on 2025-04-14
dot icon16/04/2025
Confirmation statement made on 2025-04-16 with updates
dot icon15/04/2025
Satisfaction of charge 105122030001 in full
dot icon15/04/2025
Satisfaction of charge 105122030002 in full
dot icon15/04/2025
Appointment of Mr. Winston Alfred Williams-Tettey as a director on 2025-04-14
dot icon15/04/2025
Termination of appointment of Niraj Singh as a director on 2025-04-14
dot icon15/04/2025
Termination of appointment of Surbhi Singh as a director on 2025-04-14
dot icon15/04/2025
Registered office address changed from 28 Lady Hay Road Leicester LE3 9QW United Kingdom to 183 Bearwood Hill Road Burton-on-Trent DE15 0JS on 2025-04-15
dot icon15/04/2025
Cessation of Niraj Singh as a person with significant control on 2025-04-14
dot icon15/04/2025
Cessation of Lenus Limited as a person with significant control on 2025-04-14
dot icon15/04/2025
Cessation of Surbhi Singh as a person with significant control on 2025-04-14
dot icon15/04/2025
Notification of Winston Alfred Williams-Tettey as a person with significant control on 2025-04-14
dot icon15/04/2025
Registered office address changed from 183 Bearwood Hill Road Burton-on-Trent DE15 0JS England to Kingsway House, 40 Foregate Street Worcester WR1 1EE on 2025-04-15
dot icon15/04/2025
Registered office address changed from Kingsway House, 40 Foregate Street Worcester WR1 1EE England to Kingsway House 40 Foregate Street Worcester WR1 1EE on 2025-04-15
dot icon15/04/2025
Director's details changed for Mr. Winston Alfred Williams-Tettey on 2025-04-14
dot icon24/01/2025
Withdrawal of the directors' register information from the public register
dot icon24/01/2025
Directors' register information at 2025-01-24 on withdrawal from the public register
dot icon24/12/2024
Previous accounting period shortened from 2024-03-30 to 2024-03-29
dot icon05/12/2024
Confirmation statement made on 2024-11-26 with no updates
dot icon22/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon22/12/2023
Previous accounting period shortened from 2023-03-31 to 2023-03-30
dot icon14/12/2023
Confirmation statement made on 2023-11-26 with no updates
dot icon04/12/2023
Change of details for Dr Niraj Singh as a person with significant control on 2023-12-04
dot icon04/12/2023
Change of details for Dr Surbhi Singh as a person with significant control on 2023-12-04
dot icon04/12/2023
Notification of Lenus Limited as a person with significant control on 2023-12-04
dot icon13/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon05/12/2022
Confirmation statement made on 2022-11-26 with updates
dot icon13/01/2022
Current accounting period extended from 2021-12-31 to 2022-03-31
dot icon10/12/2021
Confirmation statement made on 2021-11-26 with no updates
dot icon01/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/12/2020
Confirmation statement made on 2020-11-26 with no updates
dot icon10/12/2019
Confirmation statement made on 2019-11-26 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/12/2018
Confirmation statement made on 2018-11-26 with updates
dot icon26/11/2018
Notification of Niraj Singh as a person with significant control on 2018-11-26
dot icon05/10/2018
Notification of Surbhi Singh as a person with significant control on 2016-12-06
dot icon05/10/2018
Withdrawal of a person with significant control statement on 2018-10-05
dot icon05/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/12/2017
Confirmation statement made on 2017-12-05 with no updates
dot icon12/05/2017
Registration of charge 105122030001, created on 2017-05-08
dot icon12/05/2017
Registration of charge 105122030002, created on 2017-05-08
dot icon06/12/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

35
2023
change arrow icon-90.01 % *

* during past year

Cash in Bank

£1,395.00

Confirmation

dot iconLast made up date
29/03/2024
dot iconNext confirmation date
16/04/2026
dot iconLast change occurred
29/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/03/2024
dot iconNext account date
29/03/2025
dot iconNext due on
29/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
34
178.97K
-
0.00
13.96K
-
2023
35
45.95K
-
0.00
1.40K
-
2023
35
45.95K
-
0.00
1.40K
-

Employees

2023

Employees

35 Ascended3 % *

Net Assets(GBP)

45.95K £Descended-74.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.40K £Descended-90.01 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Winston Alfred Williams-Tettey
Director
14/04/2025 - Present
16
Singh, Niraj
Director
06/12/2016 - 14/04/2025
14
Dr Surbhi Singh
Director
06/12/2016 - 14/04/2025
13

Persons with Significant Control

8
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 BEARWOOD HEALTHCARE LTD.

BEARWOOD HEALTHCARE LTD. is an(a) Active company incorporated on 06/12/2016 with the registered office located at Kingsway House, 40 Foregate Street, Worcester WR1 1EE. There is currently 1 active director according to the latest confirmation statement. Number of employees 35 according to last financial statements.

Frequently Asked Questions

What is the current status of BEARWOOD HEALTHCARE LTD.?

toggle

BEARWOOD HEALTHCARE LTD. is currently Active. It was registered on 06/12/2016 .

Where is BEARWOOD HEALTHCARE LTD. located?

toggle

BEARWOOD HEALTHCARE LTD. is registered at Kingsway House, 40 Foregate Street, Worcester WR1 1EE.

What does BEARWOOD HEALTHCARE LTD. do?

toggle

BEARWOOD HEALTHCARE LTD. operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

How many employees does BEARWOOD HEALTHCARE LTD. have?

toggle

BEARWOOD HEALTHCARE LTD. had 35 employees in 2023.

What is the latest filing for BEARWOOD HEALTHCARE LTD.?

toggle

The latest filing was on 20/06/2025: Total exemption full accounts made up to 2024-03-29.