BEARWOOD NURSING HOME LIMITED

Register to unlock more data on OkredoRegister

BEARWOOD NURSING HOME LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04827592

Incorporation date

09/07/2003

Size

Small

Contacts

Registered address

Registered address

C/O Rdcp Care, 86 Bearwood Road, Smethwick, West Midlands B66 4HNCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/2003)
dot icon14/01/2026
Termination of appointment of Robert Edward Hester as a director on 2025-11-28
dot icon19/09/2025
Appointment of Mr Robert Edward Hester as a director on 2025-09-18
dot icon19/09/2025
Termination of appointment of Sameer Rizvi as a director on 2025-09-18
dot icon19/09/2025
Termination of appointment of Iryna Dubylovska as a director on 2025-09-18
dot icon19/09/2025
Appointment of Ms Amanda Jayne Robinson as a director on 2025-09-18
dot icon07/07/2025
Confirmation statement made on 2025-07-04 with no updates
dot icon25/04/2025
Registration of charge 048275920008, created on 2025-04-17
dot icon08/04/2025
Accounts for a small company made up to 2024-12-31
dot icon22/09/2024
Accounts for a small company made up to 2023-12-31
dot icon04/07/2024
Confirmation statement made on 2024-07-04 with updates
dot icon01/07/2024
Cessation of Rdcp Care Limited as a person with significant control on 2024-04-02
dot icon01/07/2024
Notification of Rdcp Care Holdings Ltd as a person with significant control on 2024-04-02
dot icon11/04/2024
Registration of charge 048275920007, created on 2024-04-02
dot icon29/09/2023
Accounts for a small company made up to 2022-12-31
dot icon11/07/2023
Confirmation statement made on 2023-07-09 with no updates
dot icon03/05/2023
Appointment of Mrs Rosemary Alison Howell as a director on 2023-02-01
dot icon28/11/2022
Accounts for a small company made up to 2021-12-31
dot icon12/07/2022
Confirmation statement made on 2022-07-09 with no updates
dot icon25/08/2021
Accounts for a small company made up to 2020-12-31
dot icon09/07/2021
Confirmation statement made on 2021-07-09 with no updates
dot icon09/06/2021
Director's details changed for Mr Sameer Rizvi on 2021-05-25
dot icon17/08/2020
Accounts for a small company made up to 2019-12-31
dot icon15/07/2020
Confirmation statement made on 2020-07-09 with updates
dot icon04/05/2020
Registration of charge 048275920006, created on 2020-04-29
dot icon30/04/2020
Satisfaction of charge 048275920004 in full
dot icon30/04/2020
Satisfaction of charge 048275920005 in full
dot icon05/11/2019
Auditor's resignation
dot icon16/10/2019
Current accounting period shortened from 2020-02-28 to 2019-12-31
dot icon12/08/2019
Accounts for a small company made up to 2019-02-28
dot icon31/07/2019
Confirmation statement made on 2019-07-09 with updates
dot icon16/07/2019
Change of details for Rdcp Care Limited as a person with significant control on 2019-04-02
dot icon05/04/2019
Satisfaction of charge 1 in full
dot icon05/04/2019
Satisfaction of charge 048275920003 in full
dot icon02/04/2019
Registered office address changed from 101 Finsbury Pavement London EC2A 1RS England to C/O Rdcp Care 86 Bearwood Road Smethwick West Midlands B66 4HN on 2019-04-02
dot icon01/03/2019
Previous accounting period extended from 2018-10-31 to 2019-02-28
dot icon01/03/2019
Termination of appointment of Symmr Singh Sandhu as a secretary on 2019-02-26
dot icon01/03/2019
Appointment of Iryna Dubylovska as a director on 2019-02-26
dot icon01/03/2019
Termination of appointment of Symmr Singh Sandhu as a director on 2019-02-26
dot icon01/03/2019
Appointment of Sameer Rizvi as a director on 2019-02-26
dot icon01/03/2019
Cessation of Dignus Group Limited as a person with significant control on 2019-02-26
dot icon01/03/2019
Registered office address changed from 19 Highfield Road Edgbaston Birmingham B15 3BH to 101 Finsbury Pavement London EC2A 1RS on 2019-03-01
dot icon01/03/2019
Cessation of Dignus Group Limited as a person with significant control on 2019-02-26
dot icon01/03/2019
Notification of Rdcp Care Limited as a person with significant control on 2019-02-26
dot icon28/02/2019
Registration of charge 048275920005, created on 2019-02-26
dot icon28/02/2019
Registration of charge 048275920004, created on 2019-02-26
dot icon24/07/2018
Confirmation statement made on 2018-07-09 with no updates
dot icon03/04/2018
Accounts for a small company made up to 2017-10-31
dot icon24/10/2017
Termination of appointment of Ammer Singh Sandhu as a director on 2017-10-03
dot icon18/07/2017
Notification of Dignus Group Limited as a person with significant control on 2016-11-01
dot icon17/07/2017
Confirmation statement made on 2017-07-09 with updates
dot icon17/07/2017
Withdrawal of a person with significant control statement on 2017-07-17
dot icon17/07/2017
Notification of Dignus Group Limited as a person with significant control on 2016-04-06
dot icon01/06/2017
Total exemption small company accounts made up to 2016-10-31
dot icon25/11/2016
Termination of appointment of Kulwant Singh Sandhu as a director on 2016-11-01
dot icon25/11/2016
Termination of appointment of Paramjeet Kaur Sandhu as a director on 2016-11-01
dot icon25/11/2016
Termination of appointment of Bynvant Kaur Sandhu as a director on 2016-11-01
dot icon25/11/2016
Termination of appointment of Mohinder Singh Ahluwalia as a director on 2016-11-01
dot icon25/11/2016
Termination of appointment of Baldev Kour Ahluwalia as a director on 2016-11-01
dot icon17/11/2016
Resolutions
dot icon11/11/2016
Resolutions
dot icon02/11/2016
Registration of charge 048275920003, created on 2016-11-01
dot icon20/07/2016
Confirmation statement made on 2016-07-09 with updates
dot icon01/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon18/05/2016
Satisfaction of charge 2 in full
dot icon15/07/2015
Annual return made up to 2015-07-09 with full list of shareholders
dot icon08/04/2015
Total exemption small company accounts made up to 2014-10-31
dot icon21/07/2014
Annual return made up to 2014-07-09 with full list of shareholders
dot icon14/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon10/07/2013
Annual return made up to 2013-07-09 with full list of shareholders
dot icon16/04/2013
Total exemption small company accounts made up to 2012-10-31
dot icon11/07/2012
Annual return made up to 2012-07-09 with full list of shareholders
dot icon16/04/2012
Total exemption small company accounts made up to 2011-10-31
dot icon14/07/2011
Annual return made up to 2011-07-09 with full list of shareholders
dot icon11/04/2011
Total exemption small company accounts made up to 2010-10-31
dot icon14/07/2010
Annual return made up to 2010-07-09 with full list of shareholders
dot icon26/04/2010
Total exemption small company accounts made up to 2009-10-31
dot icon20/07/2009
Total exemption small company accounts made up to 2008-10-31
dot icon09/07/2009
Return made up to 09/07/09; full list of members
dot icon05/08/2008
Return made up to 09/07/08; full list of members
dot icon17/03/2008
Director appointed bynvant kaur sandhu
dot icon17/03/2008
Director appointed ammer singh sandhu
dot icon03/03/2008
Total exemption small company accounts made up to 2007-10-31
dot icon03/08/2007
Return made up to 09/07/07; full list of members
dot icon24/03/2007
Total exemption small company accounts made up to 2006-10-31
dot icon04/08/2006
Return made up to 09/07/06; full list of members
dot icon29/03/2006
Total exemption small company accounts made up to 2005-10-31
dot icon09/08/2005
Return made up to 09/07/05; full list of members
dot icon20/05/2005
Total exemption small company accounts made up to 2004-10-31
dot icon15/09/2004
Return made up to 09/07/04; full list of members
dot icon30/01/2004
Particulars of mortgage/charge
dot icon22/01/2004
Particulars of mortgage/charge
dot icon02/10/2003
New secretary appointed;new director appointed
dot icon02/10/2003
New director appointed
dot icon02/10/2003
New director appointed
dot icon02/10/2003
New director appointed
dot icon02/10/2003
Ad 02/09/03--------- £ si 99@1=99 £ ic 1/100
dot icon02/10/2003
Secretary resigned
dot icon31/07/2003
Accounting reference date extended from 31/07/04 to 31/10/04
dot icon27/07/2003
Secretary resigned
dot icon27/07/2003
Director resigned
dot icon27/07/2003
New director appointed
dot icon27/07/2003
New secretary appointed
dot icon27/07/2003
Registered office changed on 27/07/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon09/07/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
68
1.87M
-
0.00
88.38K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graeme, Dorothy May
Nominee Secretary
09/07/2003 - 09/07/2003
5580
Robinson, Amanda Jayne
Director
18/09/2025 - Present
14
Miss Bynvant Kaur Sandhu
Director
25/02/2008 - 01/11/2016
5
Sandhu, Ammer Singh
Director
25/02/2008 - 03/10/2017
11
Graeme, Lesley Joyce
Nominee Director
09/07/2003 - 09/07/2003
9756

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEARWOOD NURSING HOME LIMITED

BEARWOOD NURSING HOME LIMITED is an(a) Active company incorporated on 09/07/2003 with the registered office located at C/O Rdcp Care, 86 Bearwood Road, Smethwick, West Midlands B66 4HN. There are currently 2 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 BEARWOOD NURSING HOME LIMITED?

toggle

BEARWOOD NURSING HOME LIMITED is currently Active. It was registered on 09/07/2003 .

Where is BEARWOOD NURSING HOME LIMITED located?

toggle

BEARWOOD NURSING HOME LIMITED is registered at C/O Rdcp Care, 86 Bearwood Road, Smethwick, West Midlands B66 4HN.

What does BEARWOOD NURSING HOME LIMITED do?

toggle

BEARWOOD NURSING HOME LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for BEARWOOD NURSING HOME LIMITED?

toggle

The latest filing was on 14/01/2026: Termination of appointment of Robert Edward Hester as a director on 2025-11-28.