BEVINGTON CARE SERVICES LIMITED

Register to unlock more data on OkredoRegister

BEVINGTON CARE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06206971

Incorporation date

10/04/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor Raydean House 15-17 Western Parade, Great North Road, Barnet EN5 1ADCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/2007)
dot icon20/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon15/04/2025
Confirmation statement made on 2025-04-10 with no updates
dot icon27/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon25/04/2024
Confirmation statement made on 2024-04-10 with no updates
dot icon29/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon20/04/2023
Confirmation statement made on 2023-04-10 with no updates
dot icon14/04/2022
Confirmation statement made on 2022-04-10 with no updates
dot icon13/04/2022
Change of details for Vitality Holdings Ltd as a person with significant control on 2022-04-13
dot icon13/04/2022
Director's details changed for Sunash Parekh on 2022-04-13
dot icon28/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon30/04/2021
Confirmation statement made on 2021-04-10 with no updates
dot icon12/03/2021
Registered office address changed from 22 the Aylmer-Kelly Partnership Llp First & Second Floor 22 High Street Corsham Wiltshire SN13 0HB United Kingdom to 1st Floor Raydean House 15-17 Western Parade Great North Road Barnet EN5 1AD on 2021-03-12
dot icon09/03/2021
Total exemption full accounts made up to 2020-05-31
dot icon14/07/2020
Director's details changed for Sunash Parekh on 2020-04-24
dot icon24/04/2020
Registered office address changed from 85 Great Portland Street London W1W 7LT England to 22 the Aylmer-Kelly Partnership Llp First & Second Floor 22 High Street Corsham Wiltshire SN13 0HB on 2020-04-24
dot icon24/04/2020
Confirmation statement made on 2020-04-10 with updates
dot icon27/08/2019
Total exemption full accounts made up to 2019-05-31
dot icon17/06/2019
Director's details changed for Sunash Parrekh on 2019-06-17
dot icon17/06/2019
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 85 Great Portland Street London W1W 7LT on 2019-06-17
dot icon13/06/2019
Appointment of Sunash Parrekh as a director on 2019-05-31
dot icon12/06/2019
Registered office address changed from 4th Floor 100 Fenchurch Street London EC3M 5JD England to 20-22 Wenlock Road London N1 7GU on 2019-06-12
dot icon12/06/2019
Notification of Vitality Holdings Ltd as a person with significant control on 2019-05-31
dot icon12/06/2019
Cessation of Diana Jane Bevington as a person with significant control on 2019-05-31
dot icon12/06/2019
Cessation of Dale Martin Bevington as a person with significant control on 2019-05-31
dot icon12/06/2019
Appointment of Mrs Sohini Pattni as a director on 2019-05-31
dot icon12/06/2019
Appointment of Sohini Pattni as a secretary on 2019-05-31
dot icon12/06/2019
Termination of appointment of Diana Jane Bevington as a director on 2019-05-31
dot icon12/06/2019
Termination of appointment of Diana Jane Bevington as a secretary on 2019-05-31
dot icon12/06/2019
Termination of appointment of Dale Martin Bevington as a director on 2019-05-31
dot icon28/05/2019
Satisfaction of charge 1 in full
dot icon18/04/2019
Confirmation statement made on 2019-04-10 with no updates
dot icon24/09/2018
Total exemption full accounts made up to 2018-05-31
dot icon11/04/2018
Confirmation statement made on 2018-04-10 with no updates
dot icon15/12/2017
Total exemption full accounts made up to 2017-05-31
dot icon13/04/2017
Confirmation statement made on 2017-04-10 with updates
dot icon26/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon04/01/2017
Director's details changed for Mrs Diana Jane Bevington on 2017-01-04
dot icon04/01/2017
Secretary's details changed for Mrs Diana Jane Bevington on 2017-01-04
dot icon04/01/2017
Director's details changed for Mr Dale Martin Bevington on 2017-01-04
dot icon04/01/2017
Registered office address changed from Third Floor 111 Charterhouse Street London EC1M 6AW to 4th Floor 100 Fenchurch Street London EC3M 5JD on 2017-01-04
dot icon13/04/2016
Annual return made up to 2016-04-10 with full list of shareholders
dot icon11/12/2015
Total exemption small company accounts made up to 2015-05-31
dot icon01/05/2015
Annual return made up to 2015-04-10 with full list of shareholders
dot icon16/12/2014
Total exemption small company accounts made up to 2014-05-31
dot icon10/04/2014
Annual return made up to 2014-04-10 with full list of shareholders
dot icon24/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon10/04/2013
Annual return made up to 2013-04-10 with full list of shareholders
dot icon07/12/2012
Total exemption small company accounts made up to 2012-05-31
dot icon11/04/2012
Annual return made up to 2012-04-10 with full list of shareholders
dot icon17/01/2012
Total exemption small company accounts made up to 2011-05-31
dot icon15/04/2011
Annual return made up to 2011-04-10 with full list of shareholders
dot icon07/12/2010
Total exemption small company accounts made up to 2010-05-31
dot icon04/05/2010
Registered office address changed from 16 Clifton Road London N22 7XN on 2010-05-04
dot icon30/04/2010
Annual return made up to 2010-04-10 with full list of shareholders
dot icon30/04/2010
Director's details changed for Dale Martin Bevington on 2010-04-10
dot icon30/04/2010
Director's details changed for Diana Jane Bevington on 2010-04-09
dot icon30/04/2010
Secretary's details changed for Diana Jane Bevington on 2010-04-09
dot icon09/11/2009
Total exemption small company accounts made up to 2009-05-31
dot icon16/04/2009
Return made up to 10/04/09; full list of members
dot icon16/04/2009
Location of register of members
dot icon16/04/2009
Location of debenture register
dot icon16/04/2009
Registered office changed on 16/04/2009 from 16 clifton road london N22 7XN
dot icon20/01/2009
Total exemption small company accounts made up to 2008-05-31
dot icon06/01/2009
Accounting reference date extended from 30/04/2008 to 31/05/2008
dot icon24/04/2008
Capitals not rolled up
dot icon24/04/2008
Return made up to 10/04/08; full list of members
dot icon25/05/2007
Director's particulars changed
dot icon19/05/2007
Particulars of mortgage/charge
dot icon10/04/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

74
2022
change arrow icon+101.94 % *

* during past year

Cash in Bank

£367,498.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
10/04/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
77
233.23K
-
0.00
181.99K
-
2022
74
402.45K
-
0.00
367.50K
-
2022
74
402.45K
-
0.00
367.50K
-

Employees

2022

Employees

74 Descended-4 % *

Net Assets(GBP)

402.45K £Ascended72.56 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

367.50K £Ascended101.94 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pattni, Sohini
Director
31/05/2019 - Present
5
Parekh, Sunash
Director
31/05/2019 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

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

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About BEVINGTON CARE SERVICES LIMITED

BEVINGTON CARE SERVICES LIMITED is an(a) Active company incorporated on 10/04/2007 with the registered office located at 1st Floor Raydean House 15-17 Western Parade, Great North Road, Barnet EN5 1AD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 74 according to last financial statements.

Frequently Asked Questions

What is the current status of BEVINGTON CARE SERVICES LIMITED?

toggle

BEVINGTON CARE SERVICES LIMITED is currently Active. It was registered on 10/04/2007 .

Where is BEVINGTON CARE SERVICES LIMITED located?

toggle

BEVINGTON CARE SERVICES LIMITED is registered at 1st Floor Raydean House 15-17 Western Parade, Great North Road, Barnet EN5 1AD.

What does BEVINGTON CARE SERVICES LIMITED do?

toggle

BEVINGTON CARE SERVICES LIMITED operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

How many employees does BEVINGTON CARE SERVICES LIMITED have?

toggle

BEVINGTON CARE SERVICES LIMITED had 74 employees in 2022.

What is the latest filing for BEVINGTON CARE SERVICES LIMITED?

toggle

The latest filing was on 20/02/2026: Total exemption full accounts made up to 2025-05-31.