BUCKLAND CARE SERVICES LIMITED

Register to unlock more data on OkredoRegister

BUCKLAND CARE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05694351

Incorporation date

01/02/2006

Size

Unaudited abridged

Contacts

Registered address

Registered address

Kingland House, 24-30 Kingland Road, Poole BH15 1TPCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2006)
dot icon14/04/2026
Accounts for a dormant company made up to 2025-06-30
dot icon19/03/2026
Termination of appointment of Joy Elisabeth Birkett as a director on 2026-03-09
dot icon19/03/2026
Termination of appointment of Roger Wilfred Birkett as a director on 2026-03-09
dot icon19/03/2026
Appointment of Mrs Liana Birkett Cook as a director on 2026-03-09
dot icon19/03/2026
Appointment of Mrs Laura Bromley-Martin as a director on 2026-03-09
dot icon12/03/2026
Appointment of Simon Hickling as a secretary on 2026-02-26
dot icon11/03/2026
Termination of appointment of Joy Elisabeth Birkett as a secretary on 2026-02-26
dot icon11/03/2026
Confirmation statement made on 2026-03-05 with no updates
dot icon03/04/2025
Confirmation statement made on 2025-03-05 with no updates
dot icon31/03/2025
Unaudited abridged 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 icon04/04/2024
Confirmation statement made on 2024-03-05 with updates
dot icon06/10/2023
Total exemption full accounts made up to 2023-06-30
dot icon13/03/2023
Confirmation statement made on 2023-03-05 with no updates
dot icon03/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon28/04/2022
Accounts for a dormant company made up to 2021-06-30
dot icon10/03/2022
Confirmation statement made on 2022-03-05 with no updates
dot icon28/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon22/06/2021
Change of details for Mrs Joy Elisabeth Birkett as a person with significant control on 2021-06-21
dot icon22/06/2021
Director's details changed for Mrs Joy Elisabeth Birkett on 2021-06-21
dot icon21/06/2021
Secretary's details changed for Mrs Joy Elizabeth Birkett on 2021-06-21
dot icon05/03/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon20/11/2020
Resolutions
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon05/03/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon25/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon07/03/2019
Confirmation statement made on 2019-03-05 with no updates
dot icon29/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon22/03/2018
Confirmation statement made on 2018-03-05 with no updates
dot icon24/04/2017
Accounts for a dormant company made up to 2016-06-30
dot icon24/04/2017
Appointment of Mrs Joy Elizabeth Birkett as a director on 2013-03-01
dot icon08/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon24/03/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon23/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon29/06/2015
Registration of charge 056943510002, created on 2015-06-26
dot icon26/05/2015
Satisfaction of charge 1 in full
dot icon09/03/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon04/02/2015
Accounts for a dormant company made up to 2014-06-30
dot icon09/04/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts 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
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 2 Reflections Bay 13 Lagoon Road Lilliput Poole Dorset BH14 8JT on 2013-10-01
dot icon17/09/2013
Registered office address changed from 6 Martello Road Branksome Park Poole Dorset BH13 7DH on 2013-09-17
dot icon19/04/2013
Annual return made up to 2013-03-05
dot icon28/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon18/04/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon06/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon09/03/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon17/08/2010
Accounts for a dormant company made up to 2010-06-30
dot icon23/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon15/03/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon04/05/2009
Accounts for a dormant company made up to 2008-06-30
dot icon05/03/2009
Return made up to 05/03/09; full list of members
dot icon14/03/2008
Return made up to 05/03/08; full list of members
dot icon02/12/2007
Accounts for a small company made up to 2007-06-30
dot icon26/03/2007
Return made up to 01/02/07; full list of members
dot icon20/12/2006
Accounting reference date extended from 28/02/07 to 30/06/07
dot icon19/05/2006
Ad 28/03/06--------- £ si 99@1=99 £ ic 1/100
dot icon19/05/2006
Statement of affairs
dot icon09/05/2006
Resolutions
dot icon09/05/2006
Resolutions
dot icon09/05/2006
Resolutions
dot icon05/05/2006
Declaration of assistance for shares acquisition
dot icon05/05/2006
Resolutions
dot icon02/05/2006
New secretary appointed
dot icon02/05/2006
Director resigned
dot icon02/05/2006
New director appointed
dot icon02/05/2006
Secretary resigned;director resigned
dot icon02/05/2006
Registered office changed on 02/05/06 from: 45 castle street, salisbury, wiltshire, SP1 3SS
dot icon27/04/2006
Auditor's resignation
dot icon27/04/2006
Declaration of assistance for shares acquisition
dot icon27/04/2006
Resolutions
dot icon27/04/2006
Memorandum and Articles of Association
dot icon27/04/2006
Resolutions
dot icon27/04/2006
Resolutions
dot icon25/04/2006
Particulars of mortgage/charge
dot icon04/04/2006
Resolutions
dot icon04/04/2006
Resolutions
dot icon04/04/2006
Resolutions
dot icon04/04/2006
Resolutions
dot icon04/04/2006
Resolutions
dot icon04/04/2006
New secretary appointed;new director appointed
dot icon04/04/2006
Secretary resigned
dot icon01/02/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£100.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
05/03/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Unaudited abridged
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
0
-
-
0.00
100.00
-
2022
0
-
-
0.00
100.00
-
2023
0
-
-
0.00
100.00
-
2023
0
-
-
0.00
100.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

100.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Birkett, Roger Wilfred
Director
19/04/2006 - 09/03/2026
28
Birkett, Joy Elisabeth
Director
01/03/2013 - 09/03/2026
29
Jones, Ashley Charles Victor
Director
24/02/2006 - 19/04/2006
4
Birkett, Joy Elisabeth
Secretary
19/04/2006 - 26/02/2026
4
Tranah, Nigel John
Secretary
01/02/2006 - 24/02/2006
5

Persons with Significant Control

3
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 BUCKLAND CARE SERVICES LIMITED

BUCKLAND CARE SERVICES LIMITED is an(a) Active company incorporated on 01/02/2006 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 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BUCKLAND CARE SERVICES LIMITED?

toggle

BUCKLAND CARE SERVICES LIMITED is currently Active. It was registered on 01/02/2006 .

Where is BUCKLAND CARE SERVICES LIMITED located?

toggle

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

What does BUCKLAND CARE SERVICES LIMITED do?

toggle

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

What is the latest filing for BUCKLAND CARE SERVICES LIMITED?

toggle

The latest filing was on 14/04/2026: Accounts for a dormant company made up to 2025-06-30.