BOULEVARD CARE LIMITED

Register to unlock more data on OkredoRegister

BOULEVARD CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07706098

Incorporation date

15/07/2011

Size

Medium

Contacts

Registered address

Registered address

Head Office Gunby Road, Orby, Lincolnshire PE23 5SWCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/2011)
dot icon18/12/2025
Accounts for a medium company made up to 2025-03-31
dot icon07/11/2025
Confirmation statement made on 2025-11-07 with no updates
dot icon05/11/2025
Director's details changed for Mrs Pauline Brenda Johnson on 2023-04-05
dot icon31/07/2025
Confirmation statement made on 2025-07-15 with updates
dot icon25/11/2024
Full accounts made up to 2024-03-31
dot icon25/07/2024
Confirmation statement made on 2024-07-15 with updates
dot icon13/12/2023
Full accounts made up to 2023-03-31
dot icon03/08/2023
Confirmation statement made on 2023-07-15 with updates
dot icon05/07/2023
Change of details for Mrs Pauline Brenda Johnson as a person with significant control on 2023-04-05
dot icon04/07/2023
Director's details changed for Mrs Pauline Brenda Johnson on 2023-04-05
dot icon11/11/2022
Full accounts made up to 2022-03-31
dot icon26/07/2022
Confirmation statement made on 2022-07-15 with updates
dot icon14/12/2021
Full accounts made up to 2021-03-31
dot icon06/08/2021
Confirmation statement made on 2021-07-15 with updates
dot icon10/12/2020
Full accounts made up to 2020-03-31
dot icon01/09/2020
Confirmation statement made on 2020-07-15 with updates
dot icon13/11/2019
Full accounts made up to 2019-03-31
dot icon17/07/2019
Confirmation statement made on 2019-07-15 with updates
dot icon02/11/2018
Full accounts made up to 2018-03-31
dot icon16/07/2018
Confirmation statement made on 2018-07-15 with updates
dot icon27/09/2017
Full accounts made up to 2017-03-31
dot icon18/07/2017
Confirmation statement made on 2017-07-15 with updates
dot icon11/07/2017
Notification of Pauline Brenda Johnson as a person with significant control on 2016-04-06
dot icon11/07/2017
Notification of Martin Johnson as a person with significant control on 2016-04-06
dot icon22/06/2017
Satisfaction of charge 5 in full
dot icon26/05/2017
Satisfaction of charge 2 in full
dot icon26/05/2017
Satisfaction of charge 1 in full
dot icon26/05/2017
Satisfaction of charge 4 in full
dot icon26/05/2017
Satisfaction of charge 3 in full
dot icon26/05/2017
Satisfaction of charge 077060980008 in full
dot icon26/05/2017
Satisfaction of charge 077060980007 in full
dot icon26/05/2017
Satisfaction of charge 6 in full
dot icon05/01/2017
Full accounts made up to 2016-03-31
dot icon02/09/2016
Registration of charge 077060980011, created on 2016-08-25
dot icon02/09/2016
Registration of charge 077060980010, created on 2016-08-25
dot icon02/09/2016
Registration of charge 077060980012, created on 2016-08-25
dot icon02/09/2016
Registration of charge 077060980013, created on 2016-08-25
dot icon02/09/2016
Registration of charge 077060980014, created on 2016-08-25
dot icon24/08/2016
Registration of charge 077060980009, created on 2016-08-23
dot icon21/07/2016
Confirmation statement made on 2016-07-15 with updates
dot icon14/12/2015
Full accounts made up to 2015-03-31
dot icon21/07/2015
Annual return made up to 2015-07-15 with full list of shareholders
dot icon16/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/07/2014
Annual return made up to 2014-07-15 with full list of shareholders
dot icon28/02/2014
Registration of charge 077060980008
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/12/2013
Previous accounting period shortened from 2013-07-31 to 2013-03-31
dot icon07/11/2013
Annual return made up to 2013-07-15 with full list of shareholders
dot icon02/11/2013
Registration of charge 077060980007
dot icon05/04/2013
Accounts for a dormant company made up to 2012-07-31
dot icon23/02/2013
Particulars of a mortgage or charge / charge no: 6
dot icon19/02/2013
Particulars of a mortgage or charge / charge no: 4
dot icon19/02/2013
Particulars of a mortgage or charge / charge no: 3
dot icon19/02/2013
Particulars of a mortgage or charge / charge no: 5
dot icon19/02/2013
Particulars of a mortgage or charge / charge no: 2
dot icon18/02/2013
Particulars of a mortgage or charge / charge no: 1
dot icon18/12/2012
Statement of capital following an allotment of shares on 2012-12-17
dot icon19/07/2012
Annual return made up to 2012-07-15 with full list of shareholders
dot icon15/07/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-103 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Medium
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
101
2.58M
-
0.00
233.48K
-
2022
103
3.28M
-
0.00
396.21K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Mr Martin Johnson
Director
15/07/2011 - Present
4
Mrs Pauline Brenda Johnson
Director
15/07/2011 - Present
1

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

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

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

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

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

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About BOULEVARD CARE LIMITED

BOULEVARD CARE LIMITED is an(a) Active company incorporated on 15/07/2011 with the registered office located at Head Office Gunby Road, Orby, Lincolnshire PE23 5SW. 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 BOULEVARD CARE LIMITED?

toggle

BOULEVARD CARE LIMITED is currently Active. It was registered on 15/07/2011 .

Where is BOULEVARD CARE LIMITED located?

toggle

BOULEVARD CARE LIMITED is registered at Head Office Gunby Road, Orby, Lincolnshire PE23 5SW.

What does BOULEVARD CARE LIMITED do?

toggle

BOULEVARD CARE LIMITED operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

What is the latest filing for BOULEVARD CARE LIMITED?

toggle

The latest filing was on 18/12/2025: Accounts for a medium company made up to 2025-03-31.