BESPOKE HEALTH & SOCIAL CARE LTD

Register to unlock more data on OkredoRegister

BESPOKE HEALTH & SOCIAL CARE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07717767

Incorporation date

26/07/2011

Size

Full

Contacts

Registered address

Registered address

First Floor Suite Shire Hall, High Pavement, Nottingham, Nottinghamshire NG1 1HNCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/2011)
dot icon17/09/2025
Appointment of Ms Colleen Bockel as a director on 2025-09-01
dot icon12/08/2025
Confirmation statement made on 2025-08-01 with updates
dot icon11/08/2025
Termination of appointment of Mark Penney as a director on 2025-06-12
dot icon20/06/2025
Current accounting period extended from 2024-12-31 to 2025-06-30
dot icon16/04/2025
Appointment of Mr Mark Penney as a director on 2025-04-11
dot icon16/04/2025
Appointment of Ms Rachael Robertson as a director on 2025-04-11
dot icon27/01/2025
Termination of appointment of Marc Harding as a director on 2025-01-21
dot icon24/12/2024
Full accounts made up to 2023-12-31
dot icon27/08/2024
Appointment of Mr Caleb Joachim Atkins as a director on 2024-08-20
dot icon27/08/2024
Appointment of Mr Joost Jonathan Golabek as a director on 2024-08-20
dot icon27/08/2024
Termination of appointment of Adam Troy Lawrence as a director on 2024-08-20
dot icon27/08/2024
Termination of appointment of Christina Anne Walsh as a director on 2024-08-20
dot icon06/08/2024
Confirmation statement made on 2024-08-01 with updates
dot icon30/10/2023
Full accounts made up to 2022-12-31
dot icon24/08/2023
Appointment of Mr Marc Harding as a director on 2023-08-03
dot icon02/08/2023
Confirmation statement made on 2023-08-01 with updates
dot icon19/02/2023
Termination of appointment of Edward James Peck as a director on 2023-01-23
dot icon23/12/2022
Termination of appointment of Catherine Mary Louise Dobson as a director on 2022-12-01
dot icon23/08/2022
Second filing for the termination of Alison Adie as a director
dot icon23/08/2022
Second filing for the termination of Alison Adie as a director
dot icon23/08/2022
Second filing for the termination of Alison Adie as a director
dot icon23/08/2022
Second filing for the termination of Alison Adie as a director
dot icon23/08/2022
Second filing for the termination of Alison Adie as a director
dot icon23/08/2022
Second filing for the termination of Alison Adie as a director
dot icon04/08/2022
Confirmation statement made on 2022-08-01 with updates
dot icon02/08/2022
Termination of appointment of Alison Adie as a director on 2022-05-31
dot icon02/08/2022
Termination of appointment of David Hatton as a director on 2022-07-11
dot icon13/07/2022
Full accounts made up to 2021-12-31
dot icon06/07/2022
Appointment of Mr Ed Peck as a director on 2022-07-01
dot icon14/03/2022
Termination of appointment of Alison Fenwick as a director on 2022-02-03
dot icon02/12/2021
Resolutions
dot icon03/08/2021
Confirmation statement made on 2021-08-01 with updates
dot icon30/06/2021
Termination of appointment of Michael Craig Rushton as a director on 2021-06-29
dot icon26/06/2021
Full accounts made up to 2020-12-31
dot icon20/05/2021
Appointment of Adam Lawrence as a director on 2021-05-17
dot icon17/02/2021
Previous accounting period extended from 2020-12-30 to 2020-12-31
dot icon05/02/2021
Current accounting period extended from 2021-12-30 to 2021-12-31
dot icon21/12/2020
Memorandum and Articles of Association
dot icon09/12/2020
Appointment of Mrs Christina Anne Walsh as a director on 2020-12-04
dot icon24/11/2020
Second filing for the appointment of Mr David Hatton as a director
dot icon12/08/2020
Confirmation statement made on 2020-08-01 with updates
dot icon29/06/2020
Notification of Vanguard 456 Limited as a person with significant control on 2020-06-24
dot icon29/06/2020
Cessation of Paul Sais as a person with significant control on 2020-06-24
dot icon29/06/2020
Termination of appointment of Paul Sais as a director on 2020-06-24
dot icon29/06/2020
Termination of appointment of Ashleigh Marina Corbett as a director on 2020-06-24
dot icon29/06/2020
Appointment of Mrs Catherine Mary Louise Dobson as a director on 2020-06-22
dot icon29/06/2020
Appointment of Mr David Hatton as a director on 2020-06-22
dot icon29/06/2020
Appointment of Mr Michael Craig Rushton as a director on 2020-06-22
dot icon29/06/2020
Appointment of Alison Fenwick as a director on 2020-06-22
dot icon29/06/2020
Appointment of Alison Adie as a director on 2020-06-22
dot icon29/06/2020
Registration of charge 077177670004, created on 2020-06-24
dot icon26/06/2020
Satisfaction of charge 077177670002 in full
dot icon26/06/2020
Registration of charge 077177670003, created on 2020-06-23
dot icon21/05/2020
Full accounts made up to 2019-12-30
dot icon30/09/2019
Full accounts made up to 2018-12-30
dot icon15/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon07/01/2019
Change of details for Mr Paul Sais as a person with significant control on 2019-01-07
dot icon07/01/2019
Director's details changed for Mr Paul Sais on 2019-01-07
dot icon07/01/2019
Registered office address changed from Foxhall Business Centre 2 King Street Nottingham Nottinghamshire NG1 2AS to First Floor Suite Shire Hall High Pavement Nottingham Nottinghamshire NG1 1HN on 2019-01-07
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-30
dot icon27/09/2018
Appointment of Miss Ashleigh Marina Corbett as a director on 2018-08-18
dot icon09/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon09/08/2018
Director's details changed for Mr Paul Sais on 2018-07-31
dot icon09/08/2018
Change of details for Mr Paul Sais as a person with significant control on 2018-07-31
dot icon13/12/2017
Total exemption full accounts made up to 2016-12-30
dot icon20/09/2017
Previous accounting period shortened from 2016-12-31 to 2016-12-30
dot icon02/08/2017
Confirmation statement made on 2017-08-01 with no updates
dot icon10/05/2017
Director's details changed for Mr Paul Sais on 2017-05-10
dot icon10/04/2017
Termination of appointment of Nina Domansky as a secretary on 2016-10-07
dot icon01/02/2017
Satisfaction of charge 1 in full
dot icon08/09/2016
Confirmation statement made on 2016-08-01 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon13/07/2015
Registered office address changed from Southfield House Town Street Bramcote Nottingham Nottinghamshire NG9 3DP England to Foxhall Business Centre 2 King Street Nottingham Nottinghamshire NG1 2AS on 2015-07-13
dot icon21/05/2015
Registered office address changed from 38 Russell Crescent Nottingham Nottinghamshire NG8 2BQ to Southfield House Town Street Bramcote Nottingham Nottinghamshire NG9 3DP on 2015-05-21
dot icon21/05/2015
Director's details changed for Mr Paul Sais on 2015-05-21
dot icon23/12/2014
Registration of charge 077177670002, created on 2014-12-22
dot icon12/11/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon18/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/04/2014
Termination of appointment of Howards Limited as a director on 2014-04-15
dot icon05/12/2013
Current accounting period extended from 2013-07-31 to 2013-12-31
dot icon04/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon07/08/2013
Annual return made up to 2013-07-26 with full list of shareholders
dot icon10/01/2013
Total exemption small company accounts made up to 2012-07-31
dot icon02/08/2012
Annual return made up to 2012-07-26 with full list of shareholders
dot icon02/08/2012
Registered office address changed from 6th Floor - City Gate East Tollhouse Hill Nottingham NG1 5FS England on 2012-08-02
dot icon23/03/2012
Appointment of Howards Limited as a director on 2012-03-21
dot icon05/12/2011
Registered office address changed from Bhsc House 38 Russell Crescent, Wollaton Nottingham NG8 2BQ England on 2011-12-05
dot icon13/09/2011
Particulars of a mortgage or charge / charge no: 1
dot icon26/07/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
30/06/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robertson, Rachael
Director
11/04/2025 - Present
3
Bockel, Colleen
Director
01/09/2025 - Present
5
Dobson, Catherine Mary Louise
Director
22/06/2020 - 01/12/2022
-
Walsh, Christina Anne
Director
04/12/2020 - 20/08/2024
41
Penney, Mark
Director
11/04/2025 - 12/06/2025
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

420
BAXTERS SUPPLIES LIMITED266 Bolton Road, Aspull, Wigan WN2 1PR
Active

Category:

Mixed farming

Comp. code:

09377960

Reg. date:

07/01/2015

Turnover:

-

No. of employees:

900
C.H. TOMKINS LIMITEDMoorfield Lodge, Orlingbury, Kettering, Northants NN14 1JF
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

02738680

Reg. date:

10/08/1992

Turnover:

-

No. of employees:

700
BLACKWATER BALING LIMITEDSpar Hill Farm Chelmsford Road, Purleigh, Chelmsford, Essex CM3 6QP
Active

Category:

Support activities for crop production

Comp. code:

08165900

Reg. date:

02/08/2012

Turnover:

-

No. of employees:

500
RIVERFORD ORGANIC FARMERS LIMITED. Wash Barn, Buckfastleigh, Devon TQ11 0JU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

03731570

Reg. date:

12/03/1999

Turnover:

-

No. of employees:

719
T.H.CLEMENTS & SON LIMITEDWest End, Benington, Boston, Lincolnshire PE22 0EJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00869514

Reg. date:

21/01/1966

Turnover:

-

No. of employees:

523

Description

copy info iconCopy

About BESPOKE HEALTH & SOCIAL CARE LTD

BESPOKE HEALTH & SOCIAL CARE LTD is an(a) Active company incorporated on 26/07/2011 with the registered office located at First Floor Suite Shire Hall, High Pavement, Nottingham, Nottinghamshire NG1 1HN. There are currently 4 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 HEALTH & SOCIAL CARE LTD?

toggle

BESPOKE HEALTH & SOCIAL CARE LTD is currently Active. It was registered on 26/07/2011 .

Where is BESPOKE HEALTH & SOCIAL CARE LTD located?

toggle

BESPOKE HEALTH & SOCIAL CARE LTD is registered at First Floor Suite Shire Hall, High Pavement, Nottingham, Nottinghamshire NG1 1HN.

What does BESPOKE HEALTH & SOCIAL CARE LTD do?

toggle

BESPOKE HEALTH & SOCIAL CARE LTD operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for BESPOKE HEALTH & SOCIAL CARE LTD?

toggle

The latest filing was on 17/09/2025: Appointment of Ms Colleen Bockel as a director on 2025-09-01.