BOWOOD CARE HOMES LIMITED

Register to unlock more data on OkredoRegister

BOWOOD CARE HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09090172

Incorporation date

17/06/2014

Size

Medium

Contacts

Registered address

Registered address

Homes Support Centre 1 Lutterworth Road, Burbage, Hinckley, Leicestershire LE10 2DJCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/2014)
dot icon08/01/2026
Confirmation statement made on 2026-01-07 with no updates
dot icon01/05/2025
Accounts for a medium company made up to 2025-02-28
dot icon07/01/2025
Confirmation statement made on 2025-01-07 with updates
dot icon06/01/2025
Particulars of variation of rights attached to shares
dot icon06/01/2025
Resolutions
dot icon06/01/2025
Memorandum and Articles of Association
dot icon03/01/2025
Change of share class name or designation
dot icon02/01/2025
Cessation of Adept Care Homes Limited as a person with significant control on 2024-12-23
dot icon24/12/2024
Notification of Bravo Holdings Limited as a person with significant control on 2024-12-23
dot icon11/06/2024
Full accounts made up to 2024-02-29
dot icon21/02/2024
Confirmation statement made on 2024-02-21 with updates
dot icon17/07/2023
Confirmation statement made on 2023-07-15 with updates
dot icon12/07/2023
Accounts for a small company made up to 2023-02-28
dot icon03/03/2023
Resolutions
dot icon23/02/2023
Statement of capital following an allotment of shares on 2023-02-22
dot icon14/02/2023
Sub-division of shares on 2023-02-08
dot icon13/02/2023
Resolutions
dot icon13/02/2023
Memorandum and Articles of Association
dot icon25/07/2022
Confirmation statement made on 2022-07-15 with updates
dot icon24/06/2022
Accounts for a small company made up to 2022-02-28
dot icon04/08/2021
Confirmation statement made on 2021-07-15 with updates
dot icon20/07/2021
Full accounts made up to 2021-02-28
dot icon03/02/2021
Appointment of Mr Kenneth Barrie Nelson as a director on 2021-02-01
dot icon12/10/2020
Resolutions
dot icon30/09/2020
Satisfaction of charge 090901720002 in full
dot icon30/09/2020
Satisfaction of charge 090901720003 in full
dot icon22/09/2020
Registration of charge 090901720004, created on 2020-09-09
dot icon11/08/2020
Accounts for a small company made up to 2020-02-29
dot icon04/08/2020
Confirmation statement made on 2020-07-15 with updates
dot icon03/08/2020
Secretary's details changed for Mrs Barbara Mary Granger on 2020-07-15
dot icon20/03/2020
Change of details for Adept Care Homes Limited as a person with significant control on 2019-10-22
dot icon11/02/2020
Termination of appointment of Michael Anthony Wilson as a director on 2020-02-05
dot icon21/01/2020
Appointment of Mr Christopher John White as a director on 2019-12-16
dot icon21/01/2020
Appointment of Mr Michael Anthony Wilson as a director on 2019-12-16
dot icon06/11/2019
Registered office address changed from The Standings, Fields Farm Business Centre Hinckley Road Sapcote Leicester Leicestershire LE9 4LH England to Homes Support Centre 1 Lutterworth Road Burbage Hinckley Leicestershire LE10 2DJ on 2019-11-06
dot icon30/08/2019
Accounts for a small company made up to 2019-02-28
dot icon23/07/2019
Confirmation statement made on 2019-06-17 with updates
dot icon27/11/2018
Director's details changed for Mr David Nigel Lock on 2018-11-27
dot icon27/11/2018
Director's details changed for Ms Emma Sara Philpott on 2018-11-27
dot icon01/11/2018
Accounts for a small company made up to 2018-02-28
dot icon26/06/2018
Confirmation statement made on 2018-06-17 with updates
dot icon07/10/2017
Accounts for a small company made up to 2017-02-28
dot icon17/07/2017
Notification of Adept Care Homes Limited as a person with significant control on 2016-04-06
dot icon06/07/2017
Confirmation statement made on 2017-06-17 with updates
dot icon30/11/2016
Full accounts made up to 2016-02-28
dot icon22/07/2016
Annual return made up to 2016-06-17 with full list of shareholders
dot icon23/04/2016
Satisfaction of charge 090901720001 in full
dot icon22/01/2016
Appointment of Ms Emma Sara Philpott as a director on 2016-01-18
dot icon22/01/2016
Appointment of Mr David Nigel Lock as a director on 2016-01-18
dot icon22/01/2016
Termination of appointment of Matthew Frederick Proctor as a director on 2016-01-18
dot icon22/01/2016
Termination of appointment of John Michael Barrie Strowbridge as a director on 2016-01-18
dot icon22/01/2016
Termination of appointment of Ian Matthews as a director on 2016-01-18
dot icon22/01/2016
Appointment of Mrs Barbara Mary Granger as a secretary on 2016-01-18
dot icon22/01/2016
Termination of appointment of Matthew Frederick Proctor as a secretary on 2016-01-18
dot icon21/01/2016
Certificate of change of name
dot icon21/01/2016
Certificate of change of name
dot icon21/01/2016
Current accounting period shortened from 2016-03-31 to 2016-02-28
dot icon21/01/2016
Registered office address changed from 3 Cygnet Drive Swan Valley Northampton NN4 9BS to The Standings, Fields Farm Business Centre Hinckley Road Sapcote Leicester Leicestershire LE9 4LH on 2016-01-21
dot icon20/01/2016
Registration of charge 090901720002, created on 2016-01-18
dot icon20/01/2016
Registration of charge 090901720003, created on 2016-01-18
dot icon10/01/2016
Full accounts made up to 2015-03-31
dot icon15/07/2015
Annual return made up to 2015-06-17 with full list of shareholders
dot icon02/12/2014
Memorandum and Articles of Association
dot icon02/12/2014
Resolutions
dot icon24/11/2014
Resolutions
dot icon24/11/2014
Registration of charge 090901720001, created on 2014-11-13
dot icon28/08/2014
Registered office address changed from 15 Basset Court Loake Close Grange Park Northampton NN4 5EZ United Kingdom to 3 Cygnet Drive Swan Valley Northampton NN4 9BS on 2014-08-28
dot icon03/07/2014
Current accounting period shortened from 2015-06-30 to 2015-03-31
dot icon17/06/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-10 *

* during past year

Number of employees

92
2023
change arrow icon-57.25 % *

* during past year

Cash in Bank

£69,338.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
07/01/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
102
4.24M
-
0.00
162.21K
-
2023
92
3.69M
-
0.00
69.34K
-
2023
92
3.69M
-
0.00
69.34K
-

Employees

2023

Employees

92 Descended-10 % *

Net Assets(GBP)

3.69M £Descended-13.14 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

69.34K £Descended-57.25 % *

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
Proctor, Matthew Frederick
Director
17/06/2014 - 18/01/2016
191
Matthews, Ian
Director
17/06/2014 - 18/01/2016
139
Lock, David Nigel
Director
18/01/2016 - Present
17
White, Christopher John
Director
16/12/2019 - Present
15
Nelson, Kenneth Barrie
Director
01/02/2021 - Present
13

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

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

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

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About BOWOOD CARE HOMES LIMITED

BOWOOD CARE HOMES LIMITED is an(a) Active company incorporated on 17/06/2014 with the registered office located at Homes Support Centre 1 Lutterworth Road, Burbage, Hinckley, Leicestershire LE10 2DJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 92 according to last financial statements.

Frequently Asked Questions

What is the current status of BOWOOD CARE HOMES LIMITED?

toggle

BOWOOD CARE HOMES LIMITED is currently Active. It was registered on 17/06/2014 .

Where is BOWOOD CARE HOMES LIMITED located?

toggle

BOWOOD CARE HOMES LIMITED is registered at Homes Support Centre 1 Lutterworth Road, Burbage, Hinckley, Leicestershire LE10 2DJ.

What does BOWOOD CARE HOMES LIMITED do?

toggle

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

How many employees does BOWOOD CARE HOMES LIMITED have?

toggle

BOWOOD CARE HOMES LIMITED had 92 employees in 2023.

What is the latest filing for BOWOOD CARE HOMES LIMITED?

toggle

The latest filing was on 08/01/2026: Confirmation statement made on 2026-01-07 with no updates.