BESPOKE CARE AND SUPPORT LTD

Register to unlock more data on OkredoRegister

BESPOKE CARE AND SUPPORT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12446678

Incorporation date

06/02/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Ings & Woodways Park Street, Wombwell, Barnsley S73 0HQCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2020)
dot icon02/07/2025
Confirmation statement made on 2025-06-30 with updates
dot icon01/07/2025
Cessation of Peter William James Birch as a person with significant control on 2025-05-22
dot icon01/07/2025
Notification of Wiseton Developments Limited as a person with significant control on 2025-05-22
dot icon11/06/2025
Cessation of Wiseton Developments Limited as a person with significant control on 2025-05-22
dot icon11/06/2025
Notification of Peter William James Birch as a person with significant control on 2025-05-22
dot icon05/06/2025
Memorandum and Articles of Association
dot icon02/06/2025
Resolutions
dot icon29/05/2025
Particulars of variation of rights attached to shares
dot icon29/05/2025
Particulars of variation of rights attached to shares
dot icon23/05/2025
Appointment of Mr Peter William James Birch as a director on 2025-05-22
dot icon23/05/2025
Change of details for Ms Thelma Lucille Turner as a person with significant control on 2025-05-22
dot icon23/05/2025
Notification of Wiseton Developments Limited as a person with significant control on 2025-05-22
dot icon12/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon06/02/2025
Confirmation statement made on 2025-02-05 with updates
dot icon05/02/2025
Director's details changed for Mr Calam Philip Newton on 2024-04-11
dot icon05/02/2025
Director's details changed for Ms Thelma Lucille Turner on 2024-02-06
dot icon05/02/2025
Change of details for Ms Thelma Lucille Turner as a person with significant control on 2024-02-06
dot icon12/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon03/06/2024
Termination of appointment of Jonathan Corr as a director on 2024-05-01
dot icon10/04/2024
Appointment of Mr Calam Philip Newton as a director on 2024-04-10
dot icon12/02/2024
Confirmation statement made on 2024-02-05 with updates
dot icon21/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/05/2023
Termination of appointment of Craig William Syme as a director on 2023-05-26
dot icon16/02/2023
Confirmation statement made on 2023-02-05 with no updates
dot icon17/10/2022
Accounts for a small company made up to 2021-12-31
dot icon09/02/2022
Confirmation statement made on 2022-02-05 with updates
dot icon02/11/2021
Appointment of Mr Jonathan Corr as a director on 2021-09-12
dot icon30/09/2021
Termination of appointment of Jonathan Corr as a director on 2021-09-22
dot icon25/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/05/2021
Memorandum and Articles of Association
dot icon19/05/2021
Resolutions
dot icon07/04/2021
Appointment of Mr Craig William Syme as a director on 2021-04-01
dot icon26/03/2021
Confirmation statement made on 2021-02-05 with updates
dot icon26/03/2021
Change of details for Ms Thelma Lucille Turner as a person with significant control on 2021-01-01
dot icon26/03/2021
Director's details changed for Ms Thelma Lucille Turner on 2021-01-01
dot icon22/03/2021
Change of details for Ms Thelma Lucille Turner as a person with significant control on 2020-12-20
dot icon17/03/2021
Previous accounting period shortened from 2021-02-28 to 2020-12-31
dot icon19/02/2021
Resolutions
dot icon27/01/2021
Statement of capital following an allotment of shares on 2020-12-21
dot icon27/01/2021
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to The Ings & Woodways Park Street Wombwell Barnsley S73 0HQ on 2021-01-27
dot icon14/07/2020
Appointment of Jonathan Corr as a director on 2020-07-14
dot icon06/02/2020
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
30/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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)
2022
113
302.03K
-
0.00
315.75K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Corr, Jonathan
Director
12/09/2021 - 01/05/2024
1
Turner, Thelma Lucille
Director
06/02/2020 - Present
26
Mr Peter William James Birch
Director
22/05/2025 - Present
29
Syme, Craig William
Director
01/04/2021 - 26/05/2023
6
Newton, Calam Philip
Director
10/04/2024 - Present
1

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 BESPOKE CARE AND SUPPORT LTD

BESPOKE CARE AND SUPPORT LTD is an(a) Active company incorporated on 06/02/2020 with the registered office located at The Ings & Woodways Park Street, Wombwell, Barnsley S73 0HQ. 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 BESPOKE CARE AND SUPPORT LTD?

toggle

BESPOKE CARE AND SUPPORT LTD is currently Active. It was registered on 06/02/2020 .

Where is BESPOKE CARE AND SUPPORT LTD located?

toggle

BESPOKE CARE AND SUPPORT LTD is registered at The Ings & Woodways Park Street, Wombwell, Barnsley S73 0HQ.

What does BESPOKE CARE AND SUPPORT LTD do?

toggle

BESPOKE CARE AND SUPPORT LTD operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

What is the latest filing for BESPOKE CARE AND SUPPORT LTD?

toggle

The latest filing was on 02/07/2025: Confirmation statement made on 2025-06-30 with updates.