BLACKHURST CARE HOME LIMITED

Register to unlock more data on OkredoRegister

BLACKHURST CARE HOME LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05772282

Incorporation date

06/04/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Blackhurst House, The Lawley, Longnor, Shropshire SY5 7QJCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/2006)
dot icon22/01/2026
Micro company accounts made up to 2025-04-30
dot icon15/10/2025
Confirmation statement made on 2025-10-11 with updates
dot icon08/01/2025
Micro company accounts made up to 2024-04-30
dot icon15/10/2024
Confirmation statement made on 2024-10-11 with updates
dot icon17/01/2024
Micro company accounts made up to 2023-04-30
dot icon11/10/2023
Confirmation statement made on 2023-10-11 with updates
dot icon18/10/2022
Micro company accounts made up to 2022-04-30
dot icon12/10/2022
Confirmation statement made on 2022-10-11 with updates
dot icon06/01/2022
Micro company accounts made up to 2021-04-30
dot icon15/10/2021
Confirmation statement made on 2021-10-11 with updates
dot icon12/10/2020
Confirmation statement made on 2020-10-11 with updates
dot icon29/09/2020
Total exemption full accounts made up to 2020-04-30
dot icon11/10/2019
Confirmation statement made on 2019-10-11 with updates
dot icon20/08/2019
Total exemption full accounts made up to 2019-04-30
dot icon06/11/2018
Total exemption full accounts made up to 2018-04-30
dot icon24/10/2018
Confirmation statement made on 2018-10-11 with no updates
dot icon26/10/2017
Total exemption full accounts made up to 2017-04-30
dot icon11/10/2017
Confirmation statement made on 2017-10-11 with updates
dot icon11/10/2017
Notification of Phillip John Abram as a person with significant control on 2017-09-25
dot icon11/10/2017
Notification of Amanda Jane Abram as a person with significant control on 2017-09-25
dot icon11/10/2017
Cessation of Jane Hirons Veal as a person with significant control on 2017-09-25
dot icon11/10/2017
Termination of appointment of Jane Hirons Veal as a director on 2017-09-25
dot icon11/10/2017
Termination of appointment of Jessica Ann Veal as a secretary on 2017-09-25
dot icon11/10/2017
Appointment of Mrs Amanda Jane Abram as a director on 2017-09-25
dot icon11/10/2017
Appointment of Mr Phillip John Abram as a director on 2017-09-25
dot icon28/09/2017
Registration of charge 057722820001, created on 2017-09-25
dot icon10/04/2017
Confirmation statement made on 2017-04-06 with updates
dot icon21/09/2016
Total exemption small company accounts made up to 2016-04-30
dot icon26/04/2016
Annual return made up to 2016-04-06 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon21/04/2015
Annual return made up to 2015-04-06 with full list of shareholders
dot icon20/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon10/04/2014
Annual return made up to 2014-04-06 with full list of shareholders
dot icon23/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon11/04/2013
Annual return made up to 2013-04-06 with full list of shareholders
dot icon16/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon23/04/2012
Annual return made up to 2012-04-06 with full list of shareholders
dot icon24/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon13/04/2011
Annual return made up to 2011-04-06 with full list of shareholders
dot icon09/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon27/04/2010
Annual return made up to 2010-04-06 with full list of shareholders
dot icon27/04/2010
Director's details changed for Jane Hirons Veal on 2010-04-06
dot icon21/12/2009
Total exemption small company accounts made up to 2009-04-30
dot icon30/06/2009
Return made up to 06/04/09; full list of members
dot icon10/10/2008
Total exemption small company accounts made up to 2008-04-30
dot icon27/06/2008
Return made up to 06/04/08; full list of members
dot icon07/12/2007
Total exemption small company accounts made up to 2007-04-30
dot icon08/05/2007
Return made up to 06/04/07; full list of members
dot icon06/04/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-6 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
11/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
20.44K
-
0.00
-
-
2022
6
79.82K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Abram, Phillip John
Director
25/09/2017 - Present
-
Abram, Amanda Jane
Director
25/09/2017 - Present
-

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 BLACKHURST CARE HOME LIMITED

BLACKHURST CARE HOME LIMITED is an(a) Active company incorporated on 06/04/2006 with the registered office located at Blackhurst House, The Lawley, Longnor, Shropshire SY5 7QJ. There are currently 2 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 BLACKHURST CARE HOME LIMITED?

toggle

BLACKHURST CARE HOME LIMITED is currently Active. It was registered on 06/04/2006 .

Where is BLACKHURST CARE HOME LIMITED located?

toggle

BLACKHURST CARE HOME LIMITED is registered at Blackhurst House, The Lawley, Longnor, Shropshire SY5 7QJ.

What does BLACKHURST CARE HOME LIMITED do?

toggle

BLACKHURST CARE HOME LIMITED operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

What is the latest filing for BLACKHURST CARE HOME LIMITED?

toggle

The latest filing was on 22/01/2026: Micro company accounts made up to 2025-04-30.