BOARS TYE RESIDENTIAL HOME LTD

Register to unlock more data on OkredoRegister

BOARS TYE RESIDENTIAL HOME LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08322597

Incorporation date

07/12/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Top Floor, Leeside Works, Lawrence Avenue, Stanstead Abbotts, Hertfordshire SG12 8DLCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/2012)
dot icon10/12/2025
Confirmation statement made on 2025-12-07 with updates
dot icon27/06/2025
Total exemption full accounts made up to 2024-06-30
dot icon21/12/2024
Confirmation statement made on 2024-12-07 with updates
dot icon15/11/2024
Director's details changed for Ketan Patel on 2024-11-14
dot icon15/11/2024
Director's details changed for Bindi Trivedi on 2024-11-14
dot icon14/11/2024
Registered office address changed from 73 Cornhill London EC3V 3QQ England to Top Floor, Leeside Works Lawrence Avenue Stanstead Abbotts Hertfordshire SG12 8DL on 2024-11-14
dot icon14/11/2024
Change of details for K&K 49 Limited as a person with significant control on 2024-11-14
dot icon15/03/2024
Current accounting period extended from 2024-03-31 to 2024-06-30
dot icon12/02/2024
Total exemption full accounts made up to 2023-03-31
dot icon19/12/2023
Confirmation statement made on 2023-12-07 with no updates
dot icon21/12/2022
Confirmation statement made on 2022-12-07 with updates
dot icon04/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/06/2022
Memorandum and Articles of Association
dot icon30/06/2022
Resolutions
dot icon27/06/2022
Registration of charge 083225970002, created on 2022-06-24
dot icon27/06/2022
Registration of charge 083225970003, created on 2022-06-24
dot icon24/06/2022
Notification of K&K 49 Limited as a person with significant control on 2022-06-24
dot icon24/06/2022
Appointment of Ketan Patel as a director on 2022-06-24
dot icon24/06/2022
Appointment of Bindi Trivedi as a director on 2022-06-24
dot icon24/06/2022
Registered office address changed from 5 Ducketts Wharf South Street Bishop's Stortford Hertfordshire CM23 3AR to 73 Cornhill London EC3V 3QQ on 2022-06-24
dot icon24/06/2022
Termination of appointment of Bernadette Anne Weir as a director on 2022-06-24
dot icon24/06/2022
Cessation of Clive John Weir as a person with significant control on 2022-06-24
dot icon24/06/2022
Termination of appointment of Clive John Weir as a director on 2022-06-24
dot icon24/06/2022
Cessation of Bernadette Anne Weir as a person with significant control on 2022-06-24
dot icon20/12/2021
Confirmation statement made on 2021-12-07 with updates
dot icon29/10/2021
All of the property or undertaking has been released from charge 083225970001
dot icon29/10/2021
Satisfaction of charge 083225970001 in full
dot icon24/08/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon08/12/2020
Confirmation statement made on 2020-12-07 with updates
dot icon28/08/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon10/12/2019
Confirmation statement made on 2019-12-07 with updates
dot icon20/11/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon07/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon07/12/2018
Confirmation statement made on 2018-12-07 with updates
dot icon11/12/2017
Confirmation statement made on 2017-12-07 with updates
dot icon03/10/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon04/01/2017
Confirmation statement made on 2016-12-07 with updates
dot icon05/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/01/2016
Annual return made up to 2015-12-07 with full list of shareholders
dot icon02/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/02/2015
Registered office address changed from C/O 20 Boars Tye Road Boars Tye Farm Residential Home Boars Tye Road Silver End Witham Essex CM8 3QA to 5 Ducketts Wharf South Street Bishop's Stortford Hertfordshire CM23 3AR on 2015-02-13
dot icon21/01/2015
Annual return made up to 2014-12-07 with full list of shareholders
dot icon22/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/01/2014
Annual return made up to 2013-12-07 with full list of shareholders
dot icon28/11/2013
Accounts made up to 2013-03-31
dot icon14/05/2013
Registration of charge 083225970001, created on 2013-05-08
dot icon05/04/2013
Previous accounting period shortened from 2013-12-31 to 2013-03-31
dot icon07/12/2012
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
30/06/2024
dot iconNext confirmation date
07/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
50
214.41K
-
0.00
43.72K
-
2022
51
218.47K
-
0.00
99.39K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Ketan
Director
24/06/2022 - Present
2
Trivedi, Bindi
Director
24/06/2022 - Present
2
Weir, Clive John
Director
07/12/2012 - 24/06/2022
3
Bernadette Anne Weir
Director
07/12/2012 - 24/06/2022
-

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 BOARS TYE RESIDENTIAL HOME LTD

BOARS TYE RESIDENTIAL HOME LTD is an(a) Active company incorporated on 07/12/2012 with the registered office located at Top Floor, Leeside Works, Lawrence Avenue, Stanstead Abbotts, Hertfordshire SG12 8DL. 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 BOARS TYE RESIDENTIAL HOME LTD?

toggle

BOARS TYE RESIDENTIAL HOME LTD is currently Active. It was registered on 07/12/2012 .

Where is BOARS TYE RESIDENTIAL HOME LTD located?

toggle

BOARS TYE RESIDENTIAL HOME LTD is registered at Top Floor, Leeside Works, Lawrence Avenue, Stanstead Abbotts, Hertfordshire SG12 8DL.

What does BOARS TYE RESIDENTIAL HOME LTD do?

toggle

BOARS TYE RESIDENTIAL HOME LTD operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

What is the latest filing for BOARS TYE RESIDENTIAL HOME LTD?

toggle

The latest filing was on 10/12/2025: Confirmation statement made on 2025-12-07 with updates.