BECC: BESPOKE COMPLEX CARE SUPPORT LIMITED

Register to unlock more data on OkredoRegister

BECC: BESPOKE COMPLEX CARE SUPPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08257834

Incorporation date

17/10/2012

Size

Small

Contacts

Registered address

Registered address

Suite A Ground Floor Trinity Court, Molly Millars Lane, Wokingham RG41 2PYCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2012)
dot icon24/02/2026
First Gazette notice for voluntary strike-off
dot icon17/02/2026
Application to strike the company off the register
dot icon02/02/2026
Satisfaction of charge 082578340001 in full
dot icon02/02/2026
Satisfaction of charge 082578340002 in full
dot icon27/01/2026
Resolutions
dot icon27/01/2026
Solvency Statement dated 27/01/26
dot icon27/01/2026
Statement of capital on 2026-01-27
dot icon27/01/2026
Statement by Directors
dot icon17/10/2025
Confirmation statement made on 2025-10-17 with no updates
dot icon03/04/2025
Registration of charge 082578340002, created on 2025-03-28
dot icon31/03/2025
Accounts for a small company made up to 2024-03-31
dot icon20/12/2024
Register inspection address has been changed to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT
dot icon20/12/2024
Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT
dot icon17/10/2024
Confirmation statement made on 2024-10-17 with no updates
dot icon20/06/2024
Appointment of Alistair Miller as a director on 2024-06-20
dot icon03/05/2024
Registered office address changed from Suite a, Ground Floor Trinity Court Molly Millars Lane Wokingham RG14 2PY United Kingdom to Suite a Ground Floor Trinity Court Molly Millars Lane Wokingham RG41 2PY on 2024-05-03
dot icon03/05/2024
Change of details for Enviva Complex Care Limited as a person with significant control on 2024-05-03
dot icon28/03/2024
Accounts for a small company made up to 2023-03-31
dot icon26/03/2024
Change of details for Enviva Complex Care Limited as a person with significant control on 2024-03-25
dot icon26/03/2024
Registered office address changed from Indigo House Fishponds Road Wokingham RG41 2GY England to Suite a, Ground Floor Trinity Court Molly Millars Lane Wokingham RG14 2PY on 2024-03-26
dot icon28/11/2023
Confirmation statement made on 2023-10-17 with no updates
dot icon10/11/2023
Termination of appointment of Ajay Patel as a director on 2023-11-02
dot icon22/09/2023
Termination of appointment of Paul Hayes as a director on 2023-09-19
dot icon22/09/2023
Appointment of Mr John Michael Lee as a director on 2023-09-20
dot icon08/08/2023
Appointment of Mr David John Cole as a director on 2023-07-01
dot icon05/06/2023
Registered office address changed from 11-15 st. Mary at Hill London EC3R 8EE England to Indigo House Fishponds Road Wokingham RG41 2GY on 2023-06-05
dot icon05/06/2023
Appointment of Mr Ajay Patel as a director on 2023-06-02
dot icon05/06/2023
Termination of appointment of Gregory Leslie Minns as a director on 2023-06-02
dot icon19/05/2023
Accounts for a small company made up to 2022-03-31
dot icon09/11/2022
Confirmation statement made on 2022-10-17 with no updates
dot icon07/04/2022
Termination of appointment of Fiona Sheelagh Williams as a director on 2022-03-18
dot icon25/02/2022
Appointment of Mr Gregory Leslie Minns as a director on 2022-02-25
dot icon25/01/2022
Registered office address changed from 5 Abbey Business Park Monks Walk Farnham GU9 8HT England to 11-15 st. Mary at Hill London EC3R 8EE on 2022-01-25
dot icon20/01/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon20/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon20/01/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon31/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon27/10/2021
Confirmation statement made on 2021-10-17 with updates
dot icon13/10/2021
Resolutions
dot icon21/09/2021
Registration of charge 082578340001, created on 2021-09-20
dot icon16/09/2021
Appointment of Mr Paul Hayes as a director on 2021-08-28
dot icon16/09/2021
Appointment of Fiona Sheelagh Williams as a director on 2021-08-28
dot icon16/09/2021
Termination of appointment of Nicholas John Yarrow as a director on 2021-08-28
dot icon16/09/2021
Termination of appointment of Nicola Ward as a director on 2021-08-28
dot icon16/09/2021
Termination of appointment of Gregory Leslie Minns as a director on 2021-08-28
dot icon16/09/2021
Notification of Enviva Complex Care Limited as a person with significant control on 2021-08-28
dot icon16/09/2021
Cessation of Berkeley Home Health Limited as a person with significant control on 2021-08-28
dot icon22/03/2021
Appointment of Mr Nicholas John Yarrow as a director on 2021-03-02
dot icon22/03/2021
Notification of Berkeley Home Health Limited as a person with significant control on 2021-03-02
dot icon22/03/2021
Appointment of Ms Nicola Ward as a director on 2021-03-02
dot icon22/03/2021
Termination of appointment of Claire Rebecca Drake as a director on 2021-03-02
dot icon22/03/2021
Appointment of Mr Gregory Leslie Minns as a director on 2021-03-02
dot icon22/03/2021
Termination of appointment of Rebecca Anne Warhurst as a director on 2021-03-02
dot icon22/03/2021
Cessation of Rebecca Anne Warhurst as a person with significant control on 2021-03-02
dot icon22/03/2021
Cessation of Claire Rebecca Drake as a person with significant control on 2021-03-02
dot icon09/03/2021
Registered office address changed from The Exchange 5 Bank Street Bury BL9 0DN to 5 Abbey Business Park Monks Walk Farnham GU9 8HT on 2021-03-09
dot icon24/02/2021
Change of details for Ms Rebecca Anne Warhurst as a person with significant control on 2021-02-24
dot icon24/02/2021
Change of details for Ms Claire Rebecca Drake as a person with significant control on 2021-02-24
dot icon27/11/2020
Confirmation statement made on 2020-10-17 with no updates
dot icon13/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/10/2019
Confirmation statement made on 2019-10-17 with no updates
dot icon11/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/10/2018
Confirmation statement made on 2018-10-17 with updates
dot icon22/06/2018
Cancellation of shares. Statement of capital on 2018-04-23
dot icon22/06/2018
Resolutions
dot icon22/06/2018
Purchase of own shares.
dot icon19/10/2017
Confirmation statement made on 2017-10-17 with no updates
dot icon30/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/10/2016
Confirmation statement made on 2016-10-17 with updates
dot icon20/10/2015
Annual return made up to 2015-10-17 with full list of shareholders
dot icon15/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/03/2015
Registered office address changed from Dte House Hollins Mount Unsworth Bury Lancashire BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 2015-03-05
dot icon21/10/2014
Annual return made up to 2014-10-17 with full list of shareholders
dot icon21/10/2014
Director's details changed for Ms Claire Rebecca Drake on 2014-10-17
dot icon08/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/06/2014
Director's details changed for Ms Claire Rebecca Drake on 2013-06-27
dot icon01/11/2013
Annual return made up to 2013-10-17 with full list of shareholders
dot icon01/11/2013
Director's details changed for Rececca Anne Warhurst on 2013-10-17
dot icon19/09/2013
Current accounting period extended from 2013-10-31 to 2014-03-31
dot icon05/06/2013
Appointment of Rececca Anne Warhurst as a director
dot icon11/04/2013
Change of share class name or designation
dot icon11/04/2013
Statement of capital following an allotment of shares on 2013-03-26
dot icon11/04/2013
Resolutions
dot icon17/10/2012
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
31/03/2024
dot iconNext confirmation date
17/10/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
91
932.64K
-
0.00
183.82K
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Minns, Gregory Leslie
Director
25/02/2022 - 02/06/2023
24
Minns, Gregory Leslie
Director
02/03/2021 - 28/08/2021
24
Yarrow, Nicholas John
Director
02/03/2021 - 28/08/2021
79
Lee, John Michael
Director
20/09/2023 - Present
34
Ward, Nicola
Director
02/03/2021 - 28/08/2021
25

Persons with Significant Control

3
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 BECC: BESPOKE COMPLEX CARE SUPPORT LIMITED

BECC: BESPOKE COMPLEX CARE SUPPORT LIMITED is an(a) Active company incorporated on 17/10/2012 with the registered office located at Suite A Ground Floor Trinity Court, Molly Millars Lane, Wokingham RG41 2PY. There are currently 3 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 BECC: BESPOKE COMPLEX CARE SUPPORT LIMITED?

toggle

BECC: BESPOKE COMPLEX CARE SUPPORT LIMITED is currently Active. It was registered on 17/10/2012 .

Where is BECC: BESPOKE COMPLEX CARE SUPPORT LIMITED located?

toggle

BECC: BESPOKE COMPLEX CARE SUPPORT LIMITED is registered at Suite A Ground Floor Trinity Court, Molly Millars Lane, Wokingham RG41 2PY.

What does BECC: BESPOKE COMPLEX CARE SUPPORT LIMITED do?

toggle

BECC: BESPOKE COMPLEX CARE SUPPORT LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for BECC: BESPOKE COMPLEX CARE SUPPORT LIMITED?

toggle

The latest filing was on 24/02/2026: First Gazette notice for voluntary strike-off.