BOROUGH CARE SERVICES LIMITED

Register to unlock more data on OkredoRegister

BOROUGH CARE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02603702

Incorporation date

22/04/1991

Size

Full

Contacts

Registered address

Registered address

Pepper House, Market Sreet, Nantwich, Cheshire CW5 5DQCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/1991)
dot icon24/03/2026
Appointment of Mr Richard Parry as a director on 2024-11-04
dot icon24/03/2026
Director's details changed for Ms Anne Elizabeth Higgins on 2026-03-23
dot icon23/03/2026
Director's details changed for Mr Anthony John Bristlin on 2026-03-23
dot icon23/03/2026
Director's details changed for Mrs Alison Harrison on 2026-03-23
dot icon23/03/2026
Director's details changed for Mr Jayesh Patel on 2026-03-23
dot icon23/03/2026
Director's details changed for Mr John Thomas Rogers on 2026-03-23
dot icon08/01/2026
Full accounts made up to 2025-03-31
dot icon16/10/2025
Termination of appointment of Robert Armstrong as a director on 2025-09-17
dot icon16/10/2025
Appointment of Mrs Alison Mary Haughton as a director on 2025-09-17
dot icon17/06/2025
Confirmation statement made on 2025-04-22 with no updates
dot icon26/09/2024
Termination of appointment of Andrea Mary Campbell as a director on 2024-09-25
dot icon22/08/2024
Full accounts made up to 2024-03-31
dot icon28/05/2024
Confirmation statement made on 2024-04-22 with no updates
dot icon24/08/2023
Full accounts made up to 2023-03-31
dot icon25/05/2023
Confirmation statement made on 2023-04-22 with no updates
dot icon29/09/2022
Appointment of Mr Jayesh Patel as a director on 2022-09-21
dot icon29/09/2022
Appointment of Mr Nicholas Peter Speight as a director on 2022-09-21
dot icon26/09/2022
Termination of appointment of Nicola Jane Brooks as a director on 2022-09-15
dot icon26/09/2022
Termination of appointment of Kate Elisabeth Baldwin as a director on 2022-09-15
dot icon01/09/2022
Full accounts made up to 2022-03-31
dot icon22/04/2022
Confirmation statement made on 2022-04-22 with no updates
dot icon16/09/2021
Appointment of Mr John Thomas Rogers as a director on 2021-09-15
dot icon16/09/2021
Appointment of Mrs Alison Harrison as a director on 2021-09-15
dot icon16/09/2021
Termination of appointment of Clive Martin Unitt as a director on 2021-09-15
dot icon16/09/2021
Termination of appointment of John Roddy as a director on 2021-09-15
dot icon16/09/2021
Termination of appointment of Michael Joseph Cooney as a director on 2021-09-15
dot icon05/09/2021
Full accounts made up to 2021-03-31
dot icon28/04/2021
Confirmation statement made on 2021-04-22 with no updates
dot icon26/02/2021
Full accounts made up to 2020-03-31
dot icon23/04/2020
Confirmation statement made on 2020-04-22 with no updates
dot icon23/04/2020
Director's details changed for Mr Clive Martin Unitt on 2020-04-23
dot icon30/09/2019
Termination of appointment of Susan Elizabeth Lock as a director on 2019-09-25
dot icon16/09/2019
Appointment of Mr Anthony John Bristlin as a director on 2019-09-11
dot icon16/09/2019
Termination of appointment of Roger Anthony Hoyle as a director on 2019-09-11
dot icon20/08/2019
Full accounts made up to 2019-03-31
dot icon26/04/2019
Confirmation statement made on 2019-04-22 with no updates
dot icon25/09/2018
Appointment of Susan Elizabeth Lock as a director on 2018-09-19
dot icon25/09/2018
Appointment of Ms Anne Elizabeth Higgins as a director on 2018-09-19
dot icon01/08/2018
Full accounts made up to 2018-03-31
dot icon25/04/2018
Confirmation statement made on 2018-04-22 with no updates
dot icon22/08/2017
Full accounts made up to 2017-03-31
dot icon21/07/2017
Termination of appointment of Tracey Stakes as a secretary on 2017-07-21
dot icon21/07/2017
Appointment of Mr Christopher Hughes as a secretary on 2017-07-21
dot icon02/05/2017
Confirmation statement made on 2017-04-22 with updates
dot icon25/08/2016
Full accounts made up to 2016-03-31
dot icon27/04/2016
Annual return made up to 2016-04-22 no member list
dot icon22/09/2015
Appointment of Miss Andrea Mary Campbell as a director on 2015-09-16
dot icon21/09/2015
Termination of appointment of Gillian Boston as a director on 2015-09-16
dot icon31/07/2015
Full accounts made up to 2015-03-31
dot icon27/04/2015
Annual return made up to 2015-04-22 no member list
dot icon29/08/2014
Full accounts made up to 2014-03-31
dot icon23/04/2014
Annual return made up to 2014-04-22 no member list
dot icon11/10/2013
Appointment of Mr Robert Armstrong as a director
dot icon11/10/2013
Director's details changed for Miss Kate Baldwin on 2013-10-11
dot icon01/10/2013
Appointment of Miss Kate Baldwin as a director
dot icon01/10/2013
Termination of appointment of Valerie Pasley as a director
dot icon01/10/2013
Termination of appointment of Jeffrey Marks as a director
dot icon14/08/2013
Full accounts made up to 2013-03-31
dot icon24/04/2013
Annual return made up to 2013-04-22 no member list
dot icon10/08/2012
Full accounts made up to 2012-03-31
dot icon23/04/2012
Annual return made up to 2012-04-22 no member list
dot icon22/09/2011
Appointment of Mr Clive Martin Unitt as a director
dot icon22/09/2011
Appointment of Mr John Roddy as a director
dot icon22/09/2011
Appointment of Mr Michael Joseph Cooney as a director
dot icon22/09/2011
Appointment of Ms Nicola Jane Brooks as a director
dot icon22/09/2011
Termination of appointment of Rosemary O'sullivan as a director
dot icon22/09/2011
Termination of appointment of Nicholas Mayfield as a director
dot icon22/09/2011
Termination of appointment of David Hopkins as a director
dot icon19/08/2011
Full accounts made up to 2011-03-31
dot icon26/04/2011
Annual return made up to 2011-04-22 no member list
dot icon02/03/2011
Termination of appointment of Alan Ireland as a director
dot icon21/09/2010
Appointment of Mr Roger Anthony Hoyle as a director
dot icon21/09/2010
Termination of appointment of John Jefferson as a director
dot icon23/08/2010
Full accounts made up to 2010-03-31
dot icon23/04/2010
Annual return made up to 2010-04-22 no member list
dot icon23/04/2010
Director's details changed for Valerie Pasley on 2010-04-22
dot icon23/04/2010
Director's details changed for Jeffrey Steven Marks on 2010-04-22
dot icon23/04/2010
Director's details changed for David Lovelock Hopkins on 2010-04-22
dot icon23/04/2010
Director's details changed for Dr John Michael Jefferson on 2010-04-22
dot icon23/04/2010
Director's details changed for Alan Ireland on 2010-04-22
dot icon23/04/2010
Director's details changed for Gillian Boston on 2010-04-22
dot icon23/04/2010
Director's details changed for Rosemary O'sullivan on 2010-04-22
dot icon23/04/2010
Director's details changed for Nicholas Stewart Mayfield on 2010-04-22
dot icon03/11/2009
Termination of appointment of Margaret Yorke as a director
dot icon03/11/2009
Termination of appointment of David Kelly as a director
dot icon03/11/2009
Termination of appointment of Gary Dewey as a director
dot icon03/11/2009
Termination of appointment of Christopher Henfrey as a director
dot icon28/08/2009
Full accounts made up to 2009-03-31
dot icon01/06/2009
Annual return made up to 22/04/09
dot icon16/09/2008
Full accounts made up to 2008-03-31
dot icon08/05/2008
Annual return made up to 22/04/08
dot icon27/12/2007
Memorandum and Articles of Association
dot icon27/12/2007
Resolutions
dot icon10/08/2007
Full accounts made up to 2007-03-31
dot icon24/04/2007
Annual return made up to 22/04/07
dot icon24/04/2007
Location of debenture register
dot icon04/08/2006
Full accounts made up to 2006-03-31
dot icon21/06/2006
Director resigned
dot icon21/06/2006
Director resigned
dot icon05/05/2006
Annual return made up to 22/04/06
dot icon30/09/2005
New director appointed
dot icon30/09/2005
New director appointed
dot icon30/09/2005
New director appointed
dot icon30/09/2005
New director appointed
dot icon30/09/2005
New director appointed
dot icon30/09/2005
New director appointed
dot icon20/09/2005
Director resigned
dot icon17/08/2005
Full accounts made up to 2005-03-31
dot icon22/07/2005
Director resigned
dot icon26/04/2005
Annual return made up to 22/04/05
dot icon26/08/2004
Director resigned
dot icon11/08/2004
Full accounts made up to 2004-03-31
dot icon07/07/2004
Annual return made up to 22/04/04
dot icon07/07/2004
Director resigned
dot icon07/07/2004
Director resigned
dot icon02/07/2004
Particulars of mortgage/charge
dot icon17/03/2004
Particulars of mortgage/charge
dot icon17/03/2004
Particulars of mortgage/charge
dot icon17/03/2004
Particulars of mortgage/charge
dot icon17/03/2004
Particulars of mortgage/charge
dot icon17/03/2004
Particulars of mortgage/charge
dot icon17/03/2004
Particulars of mortgage/charge
dot icon17/03/2004
Particulars of mortgage/charge
dot icon17/03/2004
Particulars of mortgage/charge
dot icon17/03/2004
Particulars of mortgage/charge
dot icon17/03/2004
Particulars of mortgage/charge
dot icon17/03/2004
Particulars of mortgage/charge
dot icon17/03/2004
Particulars of mortgage/charge
dot icon17/03/2004
Particulars of mortgage/charge
dot icon14/10/2003
New director appointed
dot icon14/10/2003
New director appointed
dot icon14/10/2003
New director appointed
dot icon22/09/2003
Full accounts made up to 2003-03-31
dot icon16/06/2003
Annual return made up to 22/04/03
dot icon04/06/2003
Particulars of mortgage/charge
dot icon04/06/2003
Particulars of mortgage/charge
dot icon04/06/2003
Particulars of mortgage/charge
dot icon04/06/2003
Particulars of mortgage/charge
dot icon04/06/2003
Particulars of mortgage/charge
dot icon04/06/2003
Particulars of mortgage/charge
dot icon04/06/2003
Particulars of mortgage/charge
dot icon04/06/2003
Particulars of mortgage/charge
dot icon04/06/2003
Particulars of mortgage/charge
dot icon04/06/2003
Particulars of mortgage/charge
dot icon04/06/2003
Particulars of mortgage/charge
dot icon04/06/2003
Particulars of mortgage/charge
dot icon04/06/2003
Particulars of mortgage/charge
dot icon29/05/2003
New secretary appointed
dot icon12/11/2002
Full accounts made up to 2002-03-31
dot icon27/05/2002
Annual return made up to 22/04/02
dot icon26/02/2002
New director appointed
dot icon25/01/2002
Full accounts made up to 2001-03-31
dot icon21/05/2001
Annual return made up to 22/04/01
dot icon03/05/2001
New director appointed
dot icon13/11/2000
New director appointed
dot icon10/10/2000
Full accounts made up to 2000-03-31
dot icon16/05/2000
Annual return made up to 22/04/00
dot icon21/02/2000
Full accounts made up to 1999-03-31
dot icon25/05/1999
New director appointed
dot icon25/05/1999
New director appointed
dot icon15/05/1999
Annual return made up to 22/04/99
dot icon20/12/1998
Full accounts made up to 1998-03-31
dot icon07/05/1998
Annual return made up to 22/04/98
dot icon02/11/1997
Full accounts made up to 1997-03-31
dot icon11/07/1997
Annual return made up to 22/04/97
dot icon03/04/1997
Secretary resigned
dot icon03/04/1997
New secretary appointed
dot icon02/04/1997
Particulars of mortgage/charge
dot icon02/04/1997
Particulars of mortgage/charge
dot icon02/04/1997
Particulars of mortgage/charge
dot icon02/04/1997
Particulars of mortgage/charge
dot icon02/04/1997
Particulars of mortgage/charge
dot icon02/04/1997
Particulars of mortgage/charge
dot icon02/04/1997
Particulars of mortgage/charge
dot icon02/04/1997
Particulars of mortgage/charge
dot icon02/04/1997
Particulars of mortgage/charge
dot icon02/04/1997
Particulars of mortgage/charge
dot icon02/04/1997
Particulars of mortgage/charge
dot icon02/04/1997
Particulars of mortgage/charge
dot icon02/04/1997
Particulars of mortgage/charge
dot icon02/04/1997
Particulars of mortgage/charge
dot icon01/11/1996
Resolutions
dot icon22/10/1996
Registered office changed on 22/10/96 from: gerrard unistanley house crawford street wigan WN1 1WW
dot icon19/09/1996
New director appointed
dot icon19/09/1996
New director appointed
dot icon19/09/1996
Resolutions
dot icon08/08/1996
Resolutions
dot icon08/08/1996
Resolutions
dot icon08/08/1996
Director resigned
dot icon08/08/1996
Secretary resigned
dot icon08/08/1996
Director resigned
dot icon08/08/1996
Director resigned
dot icon08/08/1996
Director resigned
dot icon08/08/1996
New director appointed
dot icon08/08/1996
New director appointed
dot icon08/08/1996
New director appointed
dot icon08/08/1996
New director appointed
dot icon08/08/1996
New director appointed
dot icon08/08/1996
New director appointed
dot icon08/08/1996
New director appointed
dot icon08/08/1996
New director appointed
dot icon08/08/1996
New secretary appointed
dot icon21/07/1996
Full accounts made up to 1996-03-31
dot icon11/07/1996
Director resigned
dot icon11/07/1996
New director appointed
dot icon12/04/1996
Annual return made up to 22/04/96
dot icon08/03/1996
Director resigned
dot icon08/03/1996
Director resigned
dot icon08/03/1996
New director appointed
dot icon05/01/1996
Full accounts made up to 1995-03-31
dot icon09/04/1995
Annual return made up to 22/04/95
dot icon19/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/04/1994
Auditor's resignation
dot icon22/04/1994
Annual return made up to 22/04/94
dot icon09/09/1993
Full accounts made up to 1993-03-31
dot icon01/07/1993
Annual return made up to 22/04/93
dot icon24/09/1992
Full accounts made up to 1992-03-31
dot icon25/06/1992
Annual return made up to 31/03/92
dot icon17/01/1992
Secretary resigned;new secretary appointed
dot icon23/12/1991
Memorandum and Articles of Association
dot icon17/12/1991
Certificate of change of name
dot icon31/10/1991
New director appointed
dot icon17/10/1991
Certificate of change of name
dot icon18/09/1991
New director appointed
dot icon22/08/1991
Registered office changed on 22/08/91 from: 41 spring gardens manchester M2 2BB
dot icon22/08/1991
Director resigned;new director appointed
dot icon22/08/1991
New director appointed
dot icon22/08/1991
New director appointed
dot icon22/08/1991
New director appointed
dot icon22/08/1991
Accounting reference date notified as 31/03
dot icon19/08/1991
Registered office changed on 19/08/91 from: 2 baches street london N1 6UB
dot icon19/08/1991
Director resigned;new director appointed
dot icon19/08/1991
Secretary resigned;new secretary appointed;director resigned
dot icon22/04/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

56
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woods, David Anthony
Director
25/07/1996 - 10/09/2003
3
Harrison, Alison
Director
15/09/2021 - Present
2
Baldwin, Kate Elisabeth
Director
18/09/2013 - 15/09/2022
-
Brooks, Nicola Jane
Director
14/09/2011 - 15/09/2022
2
Roddy, John
Director
14/09/2011 - 15/09/2021
4

Persons with Significant Control

1
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 BOROUGH CARE SERVICES LIMITED

BOROUGH CARE SERVICES LIMITED is an(a) Active company incorporated on 22/04/1991 with the registered office located at Pepper House, Market Sreet, Nantwich, Cheshire CW5 5DQ. There are currently 9 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 BOROUGH CARE SERVICES LIMITED?

toggle

BOROUGH CARE SERVICES LIMITED is currently Active. It was registered on 22/04/1991 .

Where is BOROUGH CARE SERVICES LIMITED located?

toggle

BOROUGH CARE SERVICES LIMITED is registered at Pepper House, Market Sreet, Nantwich, Cheshire CW5 5DQ.

What does BOROUGH CARE SERVICES LIMITED do?

toggle

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

What is the latest filing for BOROUGH CARE SERVICES LIMITED?

toggle

The latest filing was on 24/03/2026: Appointment of Mr Richard Parry as a director on 2024-11-04.