BUCKLAND CARE LIMITED

Register to unlock more data on OkredoRegister

BUCKLAND CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04497582

Incorporation date

29/07/2002

Size

Full

Contacts

Registered address

Registered address

Kingland House, 24-30 Kingland Road, Poole BH15 1TPCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/2002)
dot icon14/08/2025
Confirmation statement made on 2025-07-29 with no updates
dot icon01/05/2025
Appointment of Mrs Laura Bromley-Martin as a director on 2025-04-04
dot icon01/05/2025
Appointment of Mrs Liana Cook as a director on 2025-04-04
dot icon01/05/2025
Termination of appointment of Joy Elisabeth Birkett as a director on 2025-04-04
dot icon01/05/2025
Termination of appointment of Roger Wilfred Birkett as a director on 2025-04-04
dot icon09/04/2025
Full accounts made up to 2024-06-30
dot icon29/01/2025
Registered office address changed from 24 Kingland House 24-30 Kingland Road Poole BH15 1TP England to Kingland House 24-30 Kingland Road Poole BH15 1TP on 2025-01-29
dot icon06/01/2025
Registered office address changed from 13 Lagoon Road Lilliput Poole Dorset BH14 8JT to 24 Kingland House 24-30 Kingland Road Poole BH15 1TP on 2025-01-06
dot icon29/07/2024
Confirmation statement made on 2024-07-29 with updates
dot icon10/05/2024
Full accounts made up to 2023-06-30
dot icon31/07/2023
Confirmation statement made on 2023-07-29 with no updates
dot icon30/06/2023
Full accounts made up to 2022-06-30
dot icon30/08/2022
Confirmation statement made on 2022-07-29 with no updates
dot icon30/06/2022
Full accounts made up to 2021-06-30
dot icon10/08/2021
Confirmation statement made on 2021-07-29 with updates
dot icon22/06/2021
Secretary's details changed for Mrs Joy Elisabeth Birkett on 2021-06-21
dot icon22/06/2021
Director's details changed for Mrs Joy Elisabeth Birkett on 2021-06-21
dot icon17/06/2021
Full accounts made up to 2020-06-30
dot icon05/08/2020
Confirmation statement made on 2020-07-29 with no updates
dot icon09/07/2020
Full accounts made up to 2019-06-30
dot icon05/08/2019
Confirmation statement made on 2019-07-29 with no updates
dot icon29/03/2019
Full accounts made up to 2018-06-30
dot icon07/08/2018
Confirmation statement made on 2018-07-29 with no updates
dot icon27/04/2018
Second filing of a statement of capital following an allotment of shares on 2015-09-29
dot icon05/04/2018
Full accounts made up to 2017-06-30
dot icon06/03/2018
Registration of charge 044975820018, created on 2018-03-02
dot icon31/07/2017
Confirmation statement made on 2017-07-29 with updates
dot icon04/05/2017
Full accounts made up to 2016-06-30
dot icon05/09/2016
Confirmation statement made on 2016-07-29 with updates
dot icon31/05/2016
Statement of capital following an allotment of shares on 2015-09-29
dot icon07/04/2016
Registration of charge 044975820017, created on 2016-04-07
dot icon18/03/2016
Accounts for a medium company made up to 2015-06-30
dot icon05/10/2015
Registration of charge 044975820016, created on 2015-09-29
dot icon02/10/2015
Registration of charge 044975820013, created on 2015-09-29
dot icon02/10/2015
Registration of charge 044975820014, created on 2015-09-29
dot icon02/10/2015
Registration of charge 044975820015, created on 2015-09-29
dot icon24/08/2015
Annual return made up to 2015-07-29 with full list of shareholders
dot icon08/04/2015
Accounts for a medium company made up to 2014-06-30
dot icon17/12/2014
Satisfaction of charge 1 in full
dot icon17/12/2014
Satisfaction of charge 2 in full
dot icon17/12/2014
Satisfaction of charge 4 in full
dot icon17/12/2014
Satisfaction of charge 5 in full
dot icon08/10/2014
Registration of charge 044975820007, created on 2014-10-07
dot icon08/10/2014
Registration of charge 044975820008, created on 2014-10-07
dot icon08/10/2014
Registration of charge 044975820010, created on 2014-10-07
dot icon08/10/2014
Registration of charge 044975820009, created on 2014-10-07
dot icon08/10/2014
Registration of charge 044975820011, created on 2014-10-07
dot icon08/10/2014
Registration of charge 044975820012, created on 2014-10-07
dot icon07/10/2014
Registration of charge 044975820006, created on 2014-10-07
dot icon07/08/2014
Annual return made up to 2014-07-29 with full list of shareholders
dot icon06/03/2014
Accounts for a medium company made up to 2013-06-30
dot icon10/01/2014
Secretary's details changed for Mrs Joy Elizabeth Birkett on 2013-10-01
dot icon10/01/2014
Director's details changed for Mrs Joy Elizabeth Birkett on 2013-10-01
dot icon09/01/2014
Director's details changed for Mr Roger Wilfred Birkett on 2013-10-01
dot icon01/10/2013
Registered office address changed from 6 Martello Road Branksome Park Poole Dorset BH13 7DH on 2013-10-01
dot icon08/08/2013
Annual return made up to 2013-07-29
dot icon05/04/2013
Full accounts made up to 2012-06-30
dot icon15/08/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2
dot icon31/07/2012
Annual return made up to 2012-07-29 with full list of shareholders
dot icon25/04/2012
Auditor's resignation
dot icon10/04/2012
Auditor's resignation
dot icon03/04/2012
Full accounts made up to 2011-06-30
dot icon01/08/2011
Annual return made up to 2011-07-29 with full list of shareholders
dot icon05/04/2011
Full accounts made up to 2010-06-30
dot icon24/09/2010
Termination of appointment of Jane Pownall as a director
dot icon30/07/2010
Annual return made up to 2010-07-29 with full list of shareholders
dot icon30/07/2010
Director's details changed for Jane Linda Pownall on 2010-07-29
dot icon06/04/2010
Full accounts made up to 2009-06-30
dot icon16/12/2009
Resignation of an auditor
dot icon25/11/2009
Resignation of an auditor
dot icon17/08/2009
Return made up to 29/07/09; full list of members
dot icon05/05/2009
Accounts for a medium company made up to 2008-06-30
dot icon09/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon07/08/2008
Return made up to 29/07/08; full list of members
dot icon02/05/2008
Accounts for a medium company made up to 2007-06-30
dot icon22/08/2007
Return made up to 29/07/07; no change of members
dot icon17/01/2007
Particulars of mortgage/charge
dot icon04/12/2006
Accounting reference date extended from 31/12/06 to 30/06/07
dot icon06/11/2006
Accounts for a small company made up to 2005-12-31
dot icon05/10/2006
Return made up to 29/07/06; full list of members
dot icon25/04/2006
Particulars of mortgage/charge
dot icon11/10/2005
Particulars of mortgage/charge
dot icon29/07/2005
Return made up to 29/07/05; full list of members
dot icon08/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon30/12/2004
Particulars of mortgage/charge
dot icon30/12/2004
Particulars of mortgage/charge
dot icon29/12/2004
Secretary resigned
dot icon29/12/2004
New secretary appointed
dot icon29/09/2004
Director resigned
dot icon22/07/2004
Return made up to 29/07/04; full list of members
dot icon19/03/2004
Total exemption full accounts made up to 2003-12-31
dot icon10/03/2004
Registered office changed on 10/03/04 from: 3 martello road south branksome park poole dorset BH13 7HF
dot icon10/03/2004
Director's particulars changed
dot icon10/03/2004
Director's particulars changed
dot icon18/01/2004
New director appointed
dot icon18/01/2004
New director appointed
dot icon20/09/2003
New secretary appointed
dot icon20/09/2003
Secretary resigned
dot icon27/08/2003
Return made up to 29/07/03; full list of members
dot icon23/05/2003
Accounting reference date extended from 31/07/03 to 31/12/03
dot icon01/05/2003
New director appointed
dot icon15/10/2002
New director appointed
dot icon15/10/2002
New secretary appointed
dot icon08/10/2002
Certificate of change of name
dot icon24/09/2002
Registered office changed on 24/09/02 from: suite 303 3RD floor the corn exchange drury lane liverpool merseyside L2 7QL
dot icon24/09/2002
Director resigned
dot icon24/09/2002
Secretary resigned
dot icon29/07/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-8 *

* during past year

Number of employees

384
2023
change arrow icon+288.85 % *

* during past year

Cash in Bank

£964,030.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
29/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
402
5.04M
-
0.00
652.38K
-
2022
392
5.55M
-
12.51M
247.92K
-
2023
384
7.91M
-
14.53M
964.03K
-
2023
384
7.91M
-
14.53M
964.03K
-

Employees

2023

Employees

384 Descended-2 % *

Net Assets(GBP)

7.91M £Ascended42.39 % *

Total Assets(GBP)

-

Turnover(GBP)

14.53M £Ascended16.18 % *

Cash in Bank(GBP)

964.03K £Ascended288.85 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Birkett, Roger Wilfred
Director
09/01/2004 - 04/04/2025
29
Birkett, Joy Elisabeth
Director
09/01/2004 - 04/04/2025
30
Dalli, Dominic Stefan
Director
19/09/2002 - 19/09/2004
59
Birkett, Joy Elisabeth
Secretary
17/12/2004 - Present
4
Pownall, Jane Linda
Secretary
08/09/2003 - 17/12/2004
-

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

74
LEDWOOD MECHANICAL ENGINEERING LIMITEDUnits 9-11 Waterloo, Industrial Estate, Pembroke Dock, Pembrokeshire SA72 4RR
Active

Category:

Manufacture of metal structures and parts of structures

Comp. code:

04045742

Reg. date:

02/08/2000

Turnover:

-

No. of employees:

329
CAVENDISH (NORTHERN) LIMITEDBeaumont House Macklin Avenue, Cowpen Lane Industrial Estate, Billingham, Cleveland TS23 4HF
Active

Category:

Machining

Comp. code:

01673242

Reg. date:

21/10/1982

Turnover:

-

No. of employees:

295
DRAIN LINE SOUTHERN LIMITEDPreston Park House, South Road, Brighton, East Sussex BN1 6SB
Active

Category:

Water collection treatment and supply

Comp. code:

04933418

Reg. date:

15/10/2003

Turnover:

-

No. of employees:

255
APEX EUROPE LIMITEDOld Hall Farm 19 Barnston Lane, Moreton, Wirral, Merseyside CH46 7TN
Active

Category:

Construction of other civil engineering projects n.e.c.

Comp. code:

06692651

Reg. date:

09/09/2008

Turnover:

-

No. of employees:

250
A F J LIMITEDAfj Business Centre Afj Limited, 2 - 18 Forster Street, Birmingham, West Midlands B7 4JD
Active

Category:

Maintenance and repair of motor vehicles

Comp. code:

05763677

Reg. date:

31/03/2006

Turnover:

-

No. of employees:

353

Description

copy info iconCopy

About BUCKLAND CARE LIMITED

BUCKLAND CARE LIMITED is an(a) Active company incorporated on 29/07/2002 with the registered office located at Kingland House, 24-30 Kingland Road, Poole BH15 1TP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 384 according to last financial statements.

Frequently Asked Questions

What is the current status of BUCKLAND CARE LIMITED?

toggle

BUCKLAND CARE LIMITED is currently Active. It was registered on 29/07/2002 .

Where is BUCKLAND CARE LIMITED located?

toggle

BUCKLAND CARE LIMITED is registered at Kingland House, 24-30 Kingland Road, Poole BH15 1TP.

What does BUCKLAND CARE LIMITED do?

toggle

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

How many employees does BUCKLAND CARE LIMITED have?

toggle

BUCKLAND CARE LIMITED had 384 employees in 2023.

What is the latest filing for BUCKLAND CARE LIMITED?

toggle

The latest filing was on 14/08/2025: Confirmation statement made on 2025-07-29 with no updates.