BOILERCARE LIMITED

Register to unlock more data on OkredoRegister

BOILERCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04468053

Incorporation date

24/06/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2c Top Barn Business Centre, Holt Heath, Worcestershire WR6 6NHCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/2002)
dot icon24/10/2025
Total exemption full accounts made up to 2025-07-31
dot icon24/06/2025
Confirmation statement made on 2025-06-24 with no updates
dot icon17/10/2024
Total exemption full accounts made up to 2024-07-31
dot icon30/06/2024
Confirmation statement made on 2024-06-24 with updates
dot icon16/10/2023
Total exemption full accounts made up to 2023-07-31
dot icon18/08/2023
Second filing for the appointment of Mr Andrew Robert Wattis as a director
dot icon09/08/2023
Termination of appointment of Robert Michael Wattis as a director on 2023-07-31
dot icon09/08/2023
Appointment of Mr Andrew Robert Wattis as a director on 2023-07-31
dot icon01/08/2023
Termination of appointment of Andrew Robert Wattis as a director on 2023-07-31
dot icon01/08/2023
Termination of appointment of Dawn Wattis as a secretary on 2023-07-31
dot icon01/08/2023
Cessation of Dawn Wattis as a person with significant control on 2023-07-31
dot icon01/08/2023
Cessation of Robert Michael Wattis as a person with significant control on 2023-07-31
dot icon01/08/2023
Notification of Andrew Robert Wattis as a person with significant control on 2023-07-31
dot icon26/06/2023
Confirmation statement made on 2023-06-24 with no updates
dot icon26/09/2022
Total exemption full accounts made up to 2022-07-31
dot icon24/06/2022
Confirmation statement made on 2022-06-24 with no updates
dot icon04/10/2021
Total exemption full accounts made up to 2021-07-31
dot icon25/06/2021
Confirmation statement made on 2021-06-24 with no updates
dot icon14/05/2021
Total exemption full accounts made up to 2020-07-31
dot icon29/06/2020
Confirmation statement made on 2020-06-24 with no updates
dot icon22/06/2020
Appointment of Mr Andrew Robert Wattis as a director on 2020-03-03
dot icon23/10/2019
Total exemption full accounts made up to 2019-07-31
dot icon24/06/2019
Confirmation statement made on 2019-06-24 with no updates
dot icon11/12/2018
Director's details changed for Mr Robert Michael Wattis on 2018-12-11
dot icon11/12/2018
Secretary's details changed for Mrs Dawn Wattis on 2018-12-11
dot icon22/10/2018
Total exemption full accounts made up to 2018-07-31
dot icon25/06/2018
Confirmation statement made on 2018-06-24 with no updates
dot icon06/10/2017
Total exemption full accounts made up to 2017-07-31
dot icon29/06/2017
Confirmation statement made on 2017-06-24 with updates
dot icon29/06/2017
Notification of Dawn Wattis as a person with significant control on 2016-04-06
dot icon29/06/2017
Notification of Robert Michael Wattis as a person with significant control on 2016-04-06
dot icon03/10/2016
Total exemption small company accounts made up to 2016-07-31
dot icon24/06/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon20/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon26/06/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon27/10/2014
Total exemption small company accounts made up to 2014-07-31
dot icon01/07/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon24/10/2013
Total exemption small company accounts made up to 2013-07-31
dot icon28/06/2013
Annual return made up to 2013-06-24 with full list of shareholders
dot icon18/10/2012
Total exemption small company accounts made up to 2012-07-31
dot icon07/08/2012
Annual return made up to 2012-06-24 with full list of shareholders
dot icon11/11/2011
Total exemption small company accounts made up to 2011-07-31
dot icon28/06/2011
Annual return made up to 2011-06-24 with full list of shareholders
dot icon08/10/2010
Total exemption small company accounts made up to 2010-07-31
dot icon28/06/2010
Annual return made up to 2010-06-24 with full list of shareholders
dot icon28/06/2010
Director's details changed for Robert Michael Wattis on 2010-06-24
dot icon06/12/2009
Total exemption small company accounts made up to 2009-07-31
dot icon30/06/2009
Return made up to 24/06/09; full list of members
dot icon03/12/2008
Total exemption small company accounts made up to 2008-07-31
dot icon08/08/2008
Return made up to 24/06/08; full list of members
dot icon01/12/2007
Total exemption small company accounts made up to 2007-07-31
dot icon24/07/2007
Return made up to 24/06/07; full list of members
dot icon11/04/2007
Total exemption small company accounts made up to 2006-07-31
dot icon12/07/2006
Return made up to 24/06/06; full list of members
dot icon28/12/2005
Total exemption small company accounts made up to 2005-07-31
dot icon25/06/2005
Return made up to 24/06/05; full list of members
dot icon11/04/2005
Total exemption small company accounts made up to 2004-07-31
dot icon22/06/2004
Return made up to 24/06/04; full list of members
dot icon22/01/2004
Total exemption small company accounts made up to 2003-07-31
dot icon13/08/2003
Registered office changed on 13/08/03 from: priest house priest street cradley heath west midlands B64 6JN
dot icon20/07/2003
Return made up to 24/06/03; full list of members
dot icon11/07/2002
New secretary appointed
dot icon11/07/2002
New director appointed
dot icon11/07/2002
Accounting reference date extended from 30/06/03 to 31/07/03
dot icon02/07/2002
Secretary resigned
dot icon02/07/2002
Director resigned
dot icon02/07/2002
Registered office changed on 02/07/02 from: bridge house 181 queen victoria street london EC4V 4DZ
dot icon24/06/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

13
2023
change arrow icon+54.69 % *

* during past year

Cash in Bank

£60,018.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
87.74K
-
0.00
56.06K
-
2022
15
121.55K
-
0.00
38.80K
-
2023
13
124.60K
-
0.00
60.02K
-
2023
13
124.60K
-
0.00
60.02K
-

Employees

2023

Employees

13 Descended-13 % *

Net Assets(GBP)

124.60K £Ascended2.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

60.02K £Ascended54.69 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
23/06/2002 - 23/06/2002
10896
WILDMAN & BATTELL LIMITED
Nominee Director
23/06/2002 - 23/06/2002
10915
Mr Robert Michael Wattis
Director
24/06/2002 - 31/07/2023
2
Wattis, Dawn
Secretary
24/06/2002 - 31/07/2023
1
Andrew Robert Wattis
Director
03/03/2020 - 31/07/2023
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BOILERCARE LIMITED

BOILERCARE LIMITED is an(a) Active company incorporated on 24/06/2002 with the registered office located at Unit 2c Top Barn Business Centre, Holt Heath, Worcestershire WR6 6NH. There is currently 1 active director according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of BOILERCARE LIMITED?

toggle

BOILERCARE LIMITED is currently Active. It was registered on 24/06/2002 .

Where is BOILERCARE LIMITED located?

toggle

BOILERCARE LIMITED is registered at Unit 2c Top Barn Business Centre, Holt Heath, Worcestershire WR6 6NH.

What does BOILERCARE LIMITED do?

toggle

BOILERCARE LIMITED operates in the Repair of other equipment (33.19 - SIC 2007) sector.

How many employees does BOILERCARE LIMITED have?

toggle

BOILERCARE LIMITED had 13 employees in 2023.

What is the latest filing for BOILERCARE LIMITED?

toggle

The latest filing was on 24/10/2025: Total exemption full accounts made up to 2025-07-31.