BRISTOL CARE HOMES LIMITED

Register to unlock more data on OkredoRegister

BRISTOL CARE HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03037561

Incorporation date

24/03/1995

Size

Full

Contacts

Registered address

Registered address

10 London Square, Portishead, Bristol BS20 7BBCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/1995)
dot icon01/04/2026
Confirmation statement made on 2026-03-24 with no updates
dot icon22/12/2025
Full accounts made up to 2025-03-31
dot icon31/03/2025
Confirmation statement made on 2025-03-24 with no updates
dot icon20/12/2024
Full accounts made up to 2024-03-31
dot icon11/04/2024
Full accounts made up to 2023-03-31
dot icon25/03/2024
Confirmation statement made on 2024-03-24 with no updates
dot icon05/04/2023
Confirmation statement made on 2023-03-24 with no updates
dot icon22/12/2022
Full accounts made up to 2022-03-31
dot icon30/03/2022
Full accounts made up to 2021-03-31
dot icon29/03/2022
Confirmation statement made on 2022-03-24 with no updates
dot icon30/03/2021
Full accounts made up to 2020-03-31
dot icon25/03/2021
Confirmation statement made on 2021-03-24 with no updates
dot icon11/08/2020
Full accounts made up to 2019-08-31
dot icon02/06/2020
Previous accounting period shortened from 2020-08-31 to 2020-03-31
dot icon01/04/2020
Confirmation statement made on 2020-03-24 with no updates
dot icon07/06/2019
Group of companies' accounts made up to 2018-08-31
dot icon25/03/2019
Confirmation statement made on 2019-03-24 with updates
dot icon25/03/2019
Notification of Bristol Care Homes (Holdings) Limited as a person with significant control on 2018-10-16
dot icon25/03/2019
Cessation of Geoffrey Alan Crocker as a person with significant control on 2018-10-16
dot icon10/01/2019
Appointment of Mr Richard John Crocker as a director on 2019-01-01
dot icon05/06/2018
Group of companies' accounts made up to 2017-08-31
dot icon23/04/2018
Confirmation statement made on 2018-03-24 with no updates
dot icon21/09/2017
Director's details changed for Linda Janet Warren on 2017-09-21
dot icon21/09/2017
Registered office address changed from Meadhaven, Church Lane Flax Bourton Bristol BS48 3QF to 10 London Square Portishead Bristol BS20 7BB on 2017-09-21
dot icon07/06/2017
Group of companies' accounts made up to 2016-08-31
dot icon11/04/2017
Confirmation statement made on 2017-03-24 with updates
dot icon09/06/2016
Group of companies' accounts made up to 2015-08-31
dot icon29/03/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon08/06/2015
Group of companies' accounts made up to 2014-08-31
dot icon24/03/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon04/06/2014
Group of companies' accounts made up to 2013-08-31
dot icon02/05/2014
Registration of charge 030375610007
dot icon27/03/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon07/06/2013
Group of companies' accounts made up to 2012-08-31
dot icon20/05/2013
Termination of appointment of Philip James as a director
dot icon20/05/2013
Termination of appointment of Philip James as a secretary
dot icon25/03/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon07/06/2012
Group of companies' accounts made up to 2011-08-31
dot icon27/03/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon02/06/2011
Group of companies' accounts made up to 2010-08-31
dot icon04/04/2011
Annual return made up to 2011-03-24 with full list of shareholders
dot icon04/04/2011
Director's details changed for Linda Janet Warren on 2011-02-07
dot icon04/04/2011
Secretary's details changed for Philip Leslie James on 2011-02-07
dot icon04/04/2011
Director's details changed for Geoffrey Alan Crocker on 2011-02-07
dot icon04/04/2011
Director's details changed for Philip Leslie James on 2011-02-07
dot icon01/06/2010
Group of companies' accounts made up to 2009-08-31
dot icon25/03/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon25/03/2010
Director's details changed for Linda Janet Warren on 2009-10-01
dot icon25/03/2010
Director's details changed for Philip Leslie James on 2009-10-01
dot icon25/03/2010
Director's details changed for Geoffrey Alan Crocker on 2009-10-01
dot icon30/06/2009
Accounts made up to 2008-08-31
dot icon30/03/2009
Return made up to 24/03/09; full list of members
dot icon02/07/2008
Accounts made up to 2007-08-31
dot icon27/03/2008
Return made up to 24/03/08; full list of members
dot icon31/01/2008
Registered office changed on 31/01/08 from: 12 hope square bristol BS8 4LX
dot icon06/11/2007
Director resigned
dot icon10/07/2007
Full accounts made up to 2006-08-31
dot icon02/04/2007
Return made up to 24/03/07; full list of members
dot icon20/09/2006
New director appointed
dot icon01/06/2006
Ad 07/04/06--------- £ si 5@1=5 £ ic 120/125
dot icon23/05/2006
£ sr 100@1 28/12/05
dot icon22/05/2006
Secretary's particulars changed;director's particulars changed
dot icon22/05/2006
Secretary's particulars changed;director's particulars changed
dot icon22/05/2006
Director's particulars changed
dot icon22/05/2006
Location of register of members
dot icon22/05/2006
Registered office changed on 22/05/06 from: glebe house, 5 sundays hill lower almondsbury bristol BS32 4DS
dot icon20/04/2006
Return made up to 24/03/06; full list of members
dot icon18/04/2006
Auditor's resignation
dot icon18/04/2006
New director appointed
dot icon17/02/2006
Director resigned
dot icon06/02/2006
Certificate of change of name
dot icon17/01/2006
Secretary's particulars changed;director's particulars changed
dot icon09/01/2006
Declaration of shares redemption:auditor's report
dot icon09/01/2006
Declaration of shares redemption:auditor's report
dot icon09/01/2006
Declaration of shares redemption:auditor's report
dot icon06/01/2006
Full accounts made up to 2005-08-31
dot icon06/01/2006
Full accounts made up to 2004-08-31
dot icon28/12/2005
Resolutions
dot icon28/12/2005
Resolutions
dot icon23/12/2005
Resolutions
dot icon23/12/2005
Resolutions
dot icon09/08/2005
Registered office changed on 09/08/05 from: glebe house 5 sundays hill lower almondsbury south gloucestershire BS12 4DS
dot icon29/07/2005
Return made up to 24/03/05; full list of members
dot icon04/10/2004
Accounts for a small company made up to 2003-08-31
dot icon13/05/2004
Return made up to 24/03/04; full list of members
dot icon18/09/2003
Accounts for a small company made up to 2002-08-31
dot icon27/03/2003
Return made up to 24/03/03; full list of members
dot icon13/09/2002
Particulars of mortgage/charge
dot icon30/05/2002
Accounts for a small company made up to 2001-08-31
dot icon28/03/2002
Return made up to 24/03/02; full list of members
dot icon06/12/2001
Particulars of mortgage/charge
dot icon29/09/2001
Particulars of mortgage/charge
dot icon30/05/2001
Accounts for a small company made up to 2000-08-31
dot icon18/04/2001
Return made up to 24/03/01; full list of members
dot icon27/03/2001
Particulars of mortgage/charge
dot icon29/03/2000
Accounts for a small company made up to 1999-08-31
dot icon29/03/2000
Return made up to 24/03/00; full list of members
dot icon10/11/1999
Particulars of mortgage/charge
dot icon22/06/1999
Accounts for a small company made up to 1998-08-31
dot icon21/04/1999
Return made up to 24/03/99; full list of members
dot icon25/06/1998
Accounts for a small company made up to 1997-08-31
dot icon05/05/1998
Return made up to 24/03/98; no change of members
dot icon06/05/1997
Miscellaneous
dot icon27/04/1997
Accounts for a small company made up to 1996-08-31
dot icon27/04/1997
Return made up to 24/03/97; no change of members
dot icon25/11/1996
Return made up to 24/03/96; full list of members
dot icon14/10/1996
Registered office changed on 14/10/96 from: 49 high street thornbury bristol BS12 2AR
dot icon25/06/1996
Accounting reference date extended from 31/03/96 to 31/08/96
dot icon11/09/1995
New director appointed
dot icon06/07/1995
Ad 15/06/95--------- £ si 218@1=218 £ ic 2/220
dot icon06/07/1995
Resolutions
dot icon06/07/1995
£ nc 100/220 15/06/95
dot icon29/06/1995
Particulars of mortgage/charge
dot icon22/05/1995
New secretary appointed;new director appointed
dot icon11/05/1995
Registered office changed on 11/05/95 from: 11 beaumont gate shenley hill radlett herts. WD7 7AR
dot icon11/05/1995
Director resigned;new director appointed
dot icon26/04/1995
Resolutions
dot icon24/03/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon4 *

* during past year

Number of employees

9
2022
change arrow icon-10.70 % *

* during past year

Cash in Bank

£428,119.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/03/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
12.83M
-
0.00
479.39K
-
2022
9
12.34M
-
0.00
428.12K
-
2022
9
12.34M
-
0.00
428.12K
-

Employees

2022

Employees

9 Ascended80 % *

Net Assets(GBP)

12.34M £Descended-3.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

428.12K £Descended-10.70 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crocker, Geoffrey Alan
Director
21/04/1995 - Present
13
Crocker, Richard John
Director
01/01/2019 - Present
7
Warren, Linda Janet
Director
07/04/2006 - Present
10

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 BRISTOL CARE HOMES LIMITED

BRISTOL CARE HOMES LIMITED is an(a) Active company incorporated on 24/03/1995 with the registered office located at 10 London Square, Portishead, Bristol BS20 7BB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of BRISTOL CARE HOMES LIMITED?

toggle

BRISTOL CARE HOMES LIMITED is currently Active. It was registered on 24/03/1995 .

Where is BRISTOL CARE HOMES LIMITED located?

toggle

BRISTOL CARE HOMES LIMITED is registered at 10 London Square, Portishead, Bristol BS20 7BB.

What does BRISTOL CARE HOMES LIMITED do?

toggle

BRISTOL CARE HOMES LIMITED operates in the Medical nursing home activities (86.10/2 - SIC 2007) sector.

How many employees does BRISTOL CARE HOMES LIMITED have?

toggle

BRISTOL CARE HOMES LIMITED had 9 employees in 2022.

What is the latest filing for BRISTOL CARE HOMES LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-03-24 with no updates.