BECAUSE WE CARE LIMITED

Register to unlock more data on OkredoRegister

BECAUSE WE CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07192331

Incorporation date

17/03/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

14 Colwick Road, West Bridgford, Nottingham NG2 5FRCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/2010)
dot icon30/03/2026
Confirmation statement made on 2026-03-17 with updates
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon31/03/2025
Confirmation statement made on 2025-03-17 with updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/04/2024
Confirmation statement made on 2024-03-17 with updates
dot icon26/03/2024
Change of details for Jap2023 Ltd as a person with significant control on 2024-03-17
dot icon30/10/2023
Cessation of John Albert Pownall as a person with significant control on 2023-10-17
dot icon30/10/2023
Notification of Jap2019 Limited as a person with significant control on 2023-10-17
dot icon21/08/2023
Appointment of Miss Elizabeth Thorpe as a director on 2023-08-21
dot icon21/08/2023
Notification of Jap2023 Ltd as a person with significant control on 2023-08-09
dot icon18/08/2023
Termination of appointment of Lynn Riley as a secretary on 2023-08-09
dot icon18/08/2023
Cessation of Lynn Riley as a person with significant control on 2023-08-09
dot icon07/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/03/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon27/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/03/2022
Confirmation statement made on 2022-03-17 with no updates
dot icon20/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon27/04/2021
Confirmation statement made on 2021-03-17 with no updates
dot icon27/04/2021
Notification of Lynn Riley as a person with significant control on 2021-04-12
dot icon26/04/2021
Change of details for Mr John Albert Pownall as a person with significant control on 2021-04-12
dot icon05/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/03/2020
Confirmation statement made on 2020-03-17 with no updates
dot icon17/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/03/2019
Confirmation statement made on 2019-03-17 with no updates
dot icon02/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/03/2018
Confirmation statement made on 2018-03-17 with no updates
dot icon29/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/03/2017
Confirmation statement made on 2017-03-17 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/04/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon15/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/04/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon15/04/2015
Appointment of Mrs Lynn Riley as a secretary on 2015-04-15
dot icon24/11/2014
Registered office address changed from London House Meadow Lane Nottingham Nottinghamshire NG2 3HT to 14 Colwick Road West Bridgford Nottingham NG2 5FR on 2014-11-24
dot icon12/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/04/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon10/12/2013
Registration of charge 071923310002
dot icon21/11/2013
Amended accounts made up to 2013-03-31
dot icon28/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/04/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/04/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon02/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon23/04/2011
Particulars of a mortgage or charge / charge no: 1
dot icon08/04/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon08/04/2011
Termination of appointment of John Riley as a director
dot icon17/03/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-15 *

* during past year

Number of employees

35
2023
change arrow icon+10.15 % *

* during past year

Cash in Bank

£161,251.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/03/2026
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
50
118.77K
-
0.00
319.19K
-
2022
50
102.78K
-
0.00
146.39K
-
2023
35
115.94K
-
0.00
161.25K
-
2023
35
115.94K
-
0.00
161.25K
-

Employees

2023

Employees

35 Descended-30 % *

Net Assets(GBP)

115.94K £Ascended12.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

161.25K £Ascended10.15 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thorpe, Elizabeth
Director
21/08/2023 - Present
6
Mr John Albert Pownall
Director
17/03/2010 - Present
5
Riley, John Washington
Director
17/03/2010 - 10/09/2010
2
Riley, Lynn
Secretary
15/04/2015 - 09/08/2023
-

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

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 BECAUSE WE CARE LIMITED

BECAUSE WE CARE LIMITED is an(a) Active company incorporated on 17/03/2010 with the registered office located at 14 Colwick Road, West Bridgford, Nottingham NG2 5FR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 35 according to last financial statements.

Frequently Asked Questions

What is the current status of BECAUSE WE CARE LIMITED?

toggle

BECAUSE WE CARE LIMITED is currently Active. It was registered on 17/03/2010 .

Where is BECAUSE WE CARE LIMITED located?

toggle

BECAUSE WE CARE LIMITED is registered at 14 Colwick Road, West Bridgford, Nottingham NG2 5FR.

What does BECAUSE WE CARE LIMITED do?

toggle

BECAUSE WE CARE LIMITED operates in the Residential care activities for learning difficulties mental health and substance abuse (87.20 - SIC 2007) sector.

How many employees does BECAUSE WE CARE LIMITED have?

toggle

BECAUSE WE CARE LIMITED had 35 employees in 2023.

What is the latest filing for BECAUSE WE CARE LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-17 with updates.