BPS CARE HOMES LIMITED

Register to unlock more data on OkredoRegister

BPS CARE HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05010250

Incorporation date

08/01/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Tasker House, 160 Westfield Road, Wellingborough, Northamptonshire NN8 3HXCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/2004)
dot icon30/04/2026
Total exemption full accounts made up to 2026-03-31
dot icon27/04/2026
Appointment of Mr Jordan John Nasser Byrne as a director on 2026-04-24
dot icon08/04/2026
Confirmation statement made on 2026-03-11 with no updates
dot icon08/04/2026
Change of details for Mrs Sugitha Balendra as a person with significant control on 2021-02-21
dot icon29/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/04/2025
Confirmation statement made on 2025-03-11 with no updates
dot icon04/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/03/2024
Notification of Sugitha Balendra as a person with significant control on 2021-02-21
dot icon22/03/2024
Change of details for Mr Thuraisingham Balendra as a person with significant control on 2021-02-25
dot icon19/03/2024
Second filing of Confirmation Statement dated 2024-03-11
dot icon11/03/2024
Confirmation statement made on 2024-03-11 with updates
dot icon11/03/2024
Director's details changed for Mr Bala Balendra on 2024-03-11
dot icon11/03/2024
Change of details for Mr Bala Balendra as a person with significant control on 2024-03-11
dot icon30/01/2024
Confirmation statement made on 2024-01-08 with no updates
dot icon17/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/01/2023
Confirmation statement made on 2023-01-08 with no updates
dot icon02/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/01/2022
Second filing of Confirmation Statement dated 2022-01-08
dot icon10/01/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon14/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/02/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon24/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon28/01/2020
Confirmation statement made on 2020-01-08 with no updates
dot icon23/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/01/2019
Satisfaction of charge 3 in full
dot icon24/01/2019
Satisfaction of charge 1 in full
dot icon24/01/2019
Satisfaction of charge 050102500004 in full
dot icon09/01/2019
Confirmation statement made on 2019-01-08 with no updates
dot icon06/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/01/2018
Confirmation statement made on 2018-01-08 with no updates
dot icon06/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/01/2017
Confirmation statement made on 2017-01-08 with updates
dot icon09/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/05/2016
Registration of charge 050102500004, created on 2016-05-09
dot icon29/03/2016
Satisfaction of charge 2 in full
dot icon08/01/2016
Secretary's details changed for Sugitha Balendra on 2015-04-01
dot icon08/01/2016
Director's details changed for Mrs Sugitha Balendra on 2015-04-01
dot icon08/01/2016
Director's details changed for Bala Balendra on 2015-04-01
dot icon08/01/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon02/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/01/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon17/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/02/2014
Annual return made up to 2014-01-08 with full list of shareholders
dot icon10/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/01/2013
Annual return made up to 2013-01-08 with full list of shareholders
dot icon14/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/01/2012
Annual return made up to 2012-01-08 with full list of shareholders
dot icon04/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/03/2011
Appointment of Mrs Sugitha Balendra as a director
dot icon13/01/2011
Annual return made up to 2011-01-08 with full list of shareholders
dot icon21/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/01/2010
Annual return made up to 2010-01-08 with full list of shareholders
dot icon15/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon09/01/2009
Return made up to 08/01/09; full list of members
dot icon24/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon11/02/2008
Return made up to 08/01/08; full list of members
dot icon01/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon14/03/2007
Total exemption small company accounts made up to 2006-03-31
dot icon29/01/2007
Return made up to 08/01/07; full list of members
dot icon29/01/2007
Director's particulars changed
dot icon29/01/2007
Secretary's particulars changed
dot icon23/01/2006
Return made up to 08/01/06; full list of members
dot icon16/11/2005
Particulars of mortgage/charge
dot icon09/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon31/10/2005
Registered office changed on 31/10/05 from: 14 kingsway crescent north harrow middlesex HA2 6BG
dot icon27/01/2005
Return made up to 08/01/05; full list of members
dot icon24/02/2004
Ad 08/01/04--------- £ si 999@1=999 £ ic 1/1000
dot icon24/02/2004
Accounting reference date extended from 31/01/05 to 31/03/05
dot icon12/02/2004
Particulars of mortgage/charge
dot icon05/02/2004
Particulars of mortgage/charge
dot icon20/01/2004
New director appointed
dot icon19/01/2004
New secretary appointed
dot icon19/01/2004
Registered office changed on 19/01/04 from: marquess court 69 southampton row london WC1B 4ET
dot icon19/01/2004
Director resigned
dot icon19/01/2004
Secretary resigned
dot icon08/01/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

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

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
794.19K
-
0.00
501.43K
-
2022
21
99.15K
-
0.00
484.38K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Balendra, Thuraisingham
Director
08/01/2004 - Present
1
Balendra, Sugitha
Director
14/02/2011 - Present
-

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

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 BPS CARE HOMES LIMITED

BPS CARE HOMES LIMITED is an(a) Active company incorporated on 08/01/2004 with the registered office located at Tasker House, 160 Westfield Road, Wellingborough, Northamptonshire NN8 3HX. 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 BPS CARE HOMES LIMITED?

toggle

BPS CARE HOMES LIMITED is currently Active. It was registered on 08/01/2004 .

Where is BPS CARE HOMES LIMITED located?

toggle

BPS CARE HOMES LIMITED is registered at Tasker House, 160 Westfield Road, Wellingborough, Northamptonshire NN8 3HX.

What does BPS CARE HOMES LIMITED do?

toggle

BPS CARE HOMES LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BPS CARE HOMES LIMITED?

toggle

The latest filing was on 30/04/2026: Total exemption full accounts made up to 2026-03-31.