BLANCHWORTH CARE LIMITED

Register to unlock more data on OkredoRegister

BLANCHWORTH CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03893827

Incorporation date

14/12/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Breadstone House, Breadstone, Berkeley GL13 9HGCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/1999)
dot icon17/07/2025
Order of court to wind up
dot icon20/05/2025
Compulsory strike-off action has been suspended
dot icon26/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon02/01/2024
Confirmation statement made on 2023-12-14 with no updates
dot icon19/02/2023
Total exemption full accounts made up to 2022-04-30
dot icon22/12/2022
Confirmation statement made on 2022-12-14 with no updates
dot icon24/08/2022
Termination of appointment of Neil Tocknell as a secretary on 2022-08-24
dot icon24/08/2022
Appointment of Mrs Sally Anne Manby Roberts as a secretary on 2022-08-24
dot icon28/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon11/01/2022
Satisfaction of charge 038938270008 in full
dot icon11/01/2022
Satisfaction of charge 038938270009 in full
dot icon28/12/2021
Confirmation statement made on 2021-12-14 with no updates
dot icon08/07/2021
Satisfaction of charge 2 in full
dot icon05/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon13/01/2021
Registration of charge 038938270008, created on 2021-01-11
dot icon13/01/2021
Registration of charge 038938270009, created on 2021-01-11
dot icon11/01/2021
Satisfaction of charge 3 in full
dot icon11/01/2021
Satisfaction of charge 4 in full
dot icon11/01/2021
Satisfaction of charge 038938270007 in full
dot icon11/01/2021
Part of the property or undertaking has been released from charge 2
dot icon16/12/2020
Confirmation statement made on 2020-12-14 with no updates
dot icon23/11/2020
Termination of appointment of Sally Anne Manby Roberts as a secretary on 2020-11-23
dot icon21/04/2020
Group of companies' accounts made up to 2019-04-30
dot icon20/01/2020
Previous accounting period shortened from 2019-04-30 to 2019-04-29
dot icon15/01/2020
Previous accounting period extended from 2019-04-25 to 2019-04-30
dot icon09/01/2020
Register inspection address has been changed from The Cider Mill Blanchworth Stinchcombe Dursley Gloucestershire GL11 6BB United Kingdom to C/O Breadstone House Care Home Breadstone Berkeley GL13 9HG
dot icon08/01/2020
Confirmation statement made on 2019-12-14 with no updates
dot icon08/01/2020
Register(s) moved to registered office address Breadstone House Breadstone Berkeley GL13 9HG
dot icon28/08/2019
Registered office address changed from The Cider Mill Blanchworth, Stinchcombe Dursley Gloucestershire GL11 6BB to Breadstone House Breadstone Berkeley GL13 9HG on 2019-08-28
dot icon23/05/2019
Satisfaction of charge 5 in full
dot icon23/05/2019
Satisfaction of charge 6 in full
dot icon26/04/2019
Group of companies' accounts made up to 2018-04-30
dot icon01/02/2019
Part of the property or undertaking has been released from charge 2
dot icon01/02/2019
Part of the property or undertaking has been released from charge 5
dot icon23/01/2019
Previous accounting period shortened from 2018-04-26 to 2018-04-25
dot icon17/12/2018
Confirmation statement made on 2018-12-14 with no updates
dot icon26/09/2018
Compulsory strike-off action has been discontinued
dot icon25/09/2018
Group of companies' accounts made up to 2017-04-30
dot icon18/09/2018
First Gazette notice for compulsory strike-off
dot icon23/04/2018
Previous accounting period shortened from 2017-04-27 to 2017-04-26
dot icon24/01/2018
Previous accounting period shortened from 2017-04-28 to 2017-04-27
dot icon14/12/2017
Confirmation statement made on 2017-12-14 with no updates
dot icon31/05/2017
Group of companies' accounts made up to 2016-04-30
dot icon24/05/2017
Compulsory strike-off action has been discontinued
dot icon13/05/2017
Compulsory strike-off action has been suspended
dot icon28/03/2017
First Gazette notice for compulsory strike-off
dot icon19/12/2016
Confirmation statement made on 2016-12-14 with updates
dot icon25/10/2016
Group of companies' accounts made up to 2015-04-30
dot icon29/06/2016
Compulsory strike-off action has been discontinued
dot icon28/06/2016
First Gazette notice for compulsory strike-off
dot icon04/02/2016
Previous accounting period shortened from 2015-04-29 to 2015-04-28
dot icon13/01/2016
Annual return made up to 2015-12-14 with full list of shareholders
dot icon13/01/2016
Director's details changed for Mrs Sally Anne Manby Roberts on 2015-01-14
dot icon30/06/2015
Statement of capital following an allotment of shares on 2015-04-30
dot icon25/06/2015
Resolutions
dot icon02/06/2015
Resolutions
dot icon08/05/2015
Registration of charge 038938270007, created on 2015-04-30
dot icon11/02/2015
Group of companies' accounts made up to 2014-04-30
dot icon08/01/2015
Annual return made up to 2014-12-14 with full list of shareholders
dot icon02/05/2014
Group of companies' accounts made up to 2013-04-30
dot icon05/02/2014
Previous accounting period shortened from 2013-04-30 to 2013-04-29
dot icon20/12/2013
Annual return made up to 2013-12-14 with full list of shareholders
dot icon21/02/2013
Group of companies' accounts made up to 2012-04-30
dot icon29/01/2013
Appointment of Mr Neil Tocknell as a secretary
dot icon09/01/2013
Annual return made up to 2012-12-14 with full list of shareholders
dot icon09/01/2013
Director's details changed for Mr Jeremy Peter Ewens Walsh on 2013-01-01
dot icon09/01/2013
Register inspection address has been changed from C/O Randall & Payne Llp Rodborough Court Walkley Hill Stroud Gloucestershire GL5 3LR United Kingdom
dot icon01/03/2012
Group of companies' accounts made up to 2011-04-30
dot icon20/01/2012
Annual return made up to 2011-12-14 with full list of shareholders
dot icon20/01/2012
Director's details changed for Mr Jeremy Peter Ewens Walsh on 2011-12-14
dot icon31/08/2011
Group of companies' accounts made up to 2010-04-30
dot icon25/01/2011
Annual return made up to 2010-12-14 with full list of shareholders
dot icon25/01/2011
Register(s) moved to registered inspection location
dot icon24/01/2011
Register inspection address has been changed
dot icon27/04/2010
Group of companies' accounts made up to 2009-04-30
dot icon18/01/2010
Annual return made up to 2009-12-14 with full list of shareholders
dot icon18/01/2010
Director's details changed for Jeremy Peter Ewens Walsh on 2009-12-14
dot icon27/05/2009
Secretary appointed sally anne manby roberts
dot icon27/05/2009
Appointment terminated secretary ian merrick
dot icon03/03/2009
Accounts for a medium company made up to 2008-04-30
dot icon29/12/2008
Return made up to 14/12/08; no change of members
dot icon15/01/2008
Return made up to 14/12/07; full list of members
dot icon30/12/2007
Accounts for a small company made up to 2007-04-30
dot icon02/07/2007
Statement of affairs
dot icon02/07/2007
Ad 01/05/07--------- £ si 100@1=100 £ ic 100/200
dot icon15/05/2007
Statement of affairs
dot icon15/05/2007
Ad 30/06/06--------- £ si 100@1
dot icon15/05/2007
Statement of affairs
dot icon15/05/2007
Ad 30/06/06--------- £ si 100@1
dot icon02/04/2007
Accounting reference date shortened from 30/06/07 to 30/04/07
dot icon13/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon12/01/2007
Return made up to 14/12/06; full list of members
dot icon29/08/2006
Ad 30/06/06--------- £ si 98@1=98 £ ic 2/100
dot icon29/08/2006
Conve 30/06/06
dot icon29/08/2006
Resolutions
dot icon29/08/2006
Resolutions
dot icon28/07/2006
Accounting reference date extended from 30/04/06 to 30/06/06
dot icon17/07/2006
Particulars of mortgage/charge
dot icon12/07/2006
Particulars of mortgage/charge
dot icon26/01/2006
Return made up to 14/12/05; full list of members
dot icon22/11/2005
Memorandum and Articles of Association
dot icon17/11/2005
Total exemption small company accounts made up to 2005-04-30
dot icon14/11/2005
Certificate of change of name
dot icon08/03/2005
Return made up to 14/12/04; full list of members
dot icon19/01/2005
Total exemption small company accounts made up to 2004-04-30
dot icon03/02/2004
Total exemption small company accounts made up to 2003-04-30
dot icon31/12/2003
Return made up to 14/12/03; full list of members
dot icon18/10/2003
Declaration of satisfaction of mortgage/charge
dot icon02/03/2003
Total exemption small company accounts made up to 2002-04-30
dot icon09/01/2003
Ad 19/12/02--------- £ si 1@1=1 £ ic 1/2
dot icon30/12/2002
Return made up to 14/12/02; full list of members
dot icon25/11/2002
Director resigned
dot icon07/11/2002
Particulars of mortgage/charge
dot icon07/08/2002
Particulars of mortgage/charge
dot icon07/08/2002
Particulars of mortgage/charge
dot icon02/02/2002
Return made up to 14/12/01; full list of members
dot icon10/10/2001
Total exemption small company accounts made up to 2001-04-30
dot icon30/08/2001
Certificate of change of name
dot icon11/01/2001
Return made up to 14/12/00; full list of members
dot icon25/10/2000
Particulars of mortgage/charge
dot icon16/06/2000
New director appointed
dot icon25/02/2000
Certificate of change of name
dot icon22/02/2000
Accounting reference date extended from 31/12/00 to 30/04/01
dot icon01/02/2000
New secretary appointed;new director appointed
dot icon01/02/2000
New director appointed
dot icon01/02/2000
Registered office changed on 01/02/00 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon26/01/2000
Secretary resigned
dot icon26/01/2000
Director resigned
dot icon14/12/1999
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2023
dot iconNext confirmation date
14/12/2024
dot iconLast change occurred
30/04/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2023
dot iconNext account date
29/04/2024
dot iconNext due on
29/01/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
46
1.18M
-
0.00
122.34K
-
2022
30
509.42K
-
0.00
235.06K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Walsh, Jeremy Peter Ewens
Director
01/06/2000 - Present
4
Roberts, Sally Anne Manby
Director
12/01/2000 - Present
12

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLANCHWORTH CARE LIMITED

BLANCHWORTH CARE LIMITED is an(a) Liquidation company incorporated on 14/12/1999 with the registered office located at Breadstone House, Breadstone, Berkeley GL13 9HG. 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 BLANCHWORTH CARE LIMITED?

toggle

BLANCHWORTH CARE LIMITED is currently Liquidation. It was registered on 14/12/1999 .

Where is BLANCHWORTH CARE LIMITED located?

toggle

BLANCHWORTH CARE LIMITED is registered at Breadstone House, Breadstone, Berkeley GL13 9HG.

What does BLANCHWORTH CARE LIMITED do?

toggle

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

What is the latest filing for BLANCHWORTH CARE LIMITED?

toggle

The latest filing was on 17/07/2025: Order of court to wind up.