BOCLAIR CARE LIMITED

Register to unlock more data on OkredoRegister

BOCLAIR CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11462055

Incorporation date

12/07/2018

Size

Small

Contacts

Registered address

Registered address

5 Churchill Place, 10th Floor, London E14 5HUCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/2018)
dot icon14/03/2026
Replacement Filing of Confirmation Statement dated 2025-07-11
dot icon19/08/2025
Satisfaction of charge 114620550004 in full
dot icon21/07/2025
Confirmation statement made on 2025-07-11 with no updates
dot icon09/07/2025
Notification of Le Mans Opco (Sc) Limited as a person with significant control on 2025-07-01
dot icon09/07/2025
Cessation of Le Mans Opco (Uk) Limited as a person with significant control on 2025-07-01
dot icon09/07/2025
Current accounting period extended from 2025-09-30 to 2025-12-31
dot icon08/07/2025
Appointment of Mr Jorge Manrique Charro as a director on 2025-07-01
dot icon08/07/2025
Appointment of Mr Qasim Raza Israr as a director on 2025-07-01
dot icon08/07/2025
Termination of appointment of Manpreet Singh Johal as a director on 2025-07-01
dot icon08/07/2025
Termination of appointment of Gurkirpal Singh Tatla as a director on 2025-07-01
dot icon08/07/2025
Notification of Le Mans Opco (Uk) Limited as a person with significant control on 2025-07-01
dot icon08/07/2025
Cessation of Magnus Care Group Limited as a person with significant control on 2025-07-01
dot icon07/07/2025
Appointment of Csc Corporate Services (Uk) Limited as a secretary on 2025-07-01
dot icon04/07/2025
Satisfaction of charge 114620550003 in full
dot icon03/07/2025
Registered office address changed from 2nd Floor the Priory Stomp Road Burnham Bucks SL1 7LW United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on 2025-07-03
dot icon04/06/2025
Accounts for a small company made up to 2024-09-30
dot icon25/07/2024
Confirmation statement made on 2024-07-11 with no updates
dot icon08/07/2024
Accounts for a small company made up to 2023-09-30
dot icon11/10/2023
Accounts for a small company made up to 2022-09-30
dot icon24/07/2023
Confirmation statement made on 2023-07-11 with updates
dot icon17/02/2023
Registration of charge 114620550004, created on 2023-02-07
dot icon19/12/2022
Termination of appointment of Mark Daniel Gross as a director on 2022-11-17
dot icon19/12/2022
Cessation of Talis Care Limited as a person with significant control on 2022-11-17
dot icon19/12/2022
Notification of Magnus Care Group Limited as a person with significant control on 2022-11-17
dot icon08/12/2022
Registration of charge 114620550003, created on 2022-11-17
dot icon23/11/2022
Satisfaction of charge 114620550001 in full
dot icon23/11/2022
Satisfaction of charge 114620550002 in full
dot icon10/08/2022
Accounts for a small company made up to 2021-09-30
dot icon29/07/2022
Confirmation statement made on 2022-07-11 with no updates
dot icon27/01/2022
Termination of appointment of Jonathan Lloyd-Evans as a director on 2022-01-27
dot icon24/11/2021
Certificate of change of name
dot icon26/07/2021
Termination of appointment of David Martin Smith as a director on 2021-06-30
dot icon26/07/2021
Appointment of Mr Jonathan Lloyd-Evans as a director on 2021-07-26
dot icon19/07/2021
Confirmation statement made on 2021-07-11 with no updates
dot icon13/07/2021
Accounts for a small company made up to 2020-09-30
dot icon16/07/2020
Total exemption full accounts made up to 2019-09-30
dot icon15/07/2020
Confirmation statement made on 2020-07-11 with updates
dot icon06/07/2020
Cessation of Manpreet Singh Johal as a person with significant control on 2019-12-10
dot icon06/07/2020
Notification of Talis Care Limited as a person with significant control on 2019-12-10
dot icon06/07/2020
Appointment of Mr Gurkirpal Singh Tatla as a director on 2019-12-10
dot icon18/03/2020
Previous accounting period extended from 2019-07-31 to 2019-09-30
dot icon23/12/2019
Memorandum and Articles of Association
dot icon23/12/2019
Resolutions
dot icon23/12/2019
Registration of charge 114620550002, created on 2019-12-17
dot icon15/12/2019
Memorandum and Articles of Association
dot icon12/12/2019
Registration of charge 114620550001, created on 2019-12-10
dot icon11/12/2019
Appointment of Mr David Martin Smith as a director on 2019-12-10
dot icon11/12/2019
Appointment of Mr Mark Daniel Gross as a director on 2019-12-10
dot icon08/08/2019
Confirmation statement made on 2019-07-11 with no updates
dot icon12/07/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
11/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CORPORATE SERVICES (UK) LIMITED
Corporate Secretary
01/07/2025 - Present
1595
Israr, Qasim Raza
Director
01/07/2025 - Present
185
Johal, Manpreet Singh
Director
12/07/2018 - 01/07/2025
608
Tatla, Gurkirpal Singh
Director
10/12/2019 - 01/07/2025
85
Gross, Mark Daniel
Director
10/12/2019 - 17/11/2022
73

Persons with Significant Control

7
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 BOCLAIR CARE LIMITED

BOCLAIR CARE LIMITED is an(a) Active company incorporated on 12/07/2018 with the registered office located at 5 Churchill Place, 10th Floor, London E14 5HU. There are currently 3 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 BOCLAIR CARE LIMITED?

toggle

BOCLAIR CARE LIMITED is currently Active. It was registered on 12/07/2018 .

Where is BOCLAIR CARE LIMITED located?

toggle

BOCLAIR CARE LIMITED is registered at 5 Churchill Place, 10th Floor, London E14 5HU.

What does BOCLAIR CARE LIMITED do?

toggle

BOCLAIR CARE LIMITED operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

What is the latest filing for BOCLAIR CARE LIMITED?

toggle

The latest filing was on 14/03/2026: Replacement Filing of Confirmation Statement dated 2025-07-11.