BURBAGE HOME CARE LIMITED

Register to unlock more data on OkredoRegister

BURBAGE HOME CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03135567

Incorporation date

07/12/1995

Size

Micro Entity

Contacts

Registered address

Registered address

Griffins Tavistock House North, Tavistock Square, London WC1H 9HRCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/1995)
dot icon02/05/2024
Final Gazette dissolved following liquidation
dot icon02/02/2024
Return of final meeting in a creditors' voluntary winding up
dot icon19/09/2023
Registered office address changed from Griffins Tavistock House South Tavistock Square London WC1H 9LG to Griffins Tavistock House North Tavistock Square London WC1H 9HR on 2023-09-19
dot icon12/01/2023
Resolutions
dot icon05/01/2023
Confirmation statement made on 2023-01-05 with no updates
dot icon04/01/2023
Appointment of a voluntary liquidator
dot icon04/01/2023
Statement of affairs
dot icon04/01/2023
Registered office address changed from Unit 2 the Pavilion Highfiled Farm Entreprise Centre Huncote Road Stoney Stanton Leicestershire LE9 4DJ United Kingdom to Tavistock House South Tavistock Square London WC1H 9LG on 2023-01-04
dot icon28/09/2022
Micro company accounts made up to 2021-12-31
dot icon16/12/2021
Confirmation statement made on 2021-12-16 with no updates
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon23/12/2020
Micro company accounts made up to 2019-12-31
dot icon10/12/2020
Confirmation statement made on 2020-12-10 with no updates
dot icon10/12/2019
Confirmation statement made on 2019-12-10 with updates
dot icon28/10/2019
Registered office address changed from 3a Taragon Business Centre 9-13 Coventry Road Burbage Leicestershire LE10 2HL to Unit 2 the Pavilion Highfiled Farm Entreprise Centre Huncote Road Stoney Stanton Leicestershire LE9 4DJ on 2019-10-28
dot icon25/09/2019
Micro company accounts made up to 2018-12-31
dot icon11/12/2018
Confirmation statement made on 2018-12-07 with no updates
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon13/12/2017
Confirmation statement made on 2017-12-07 with no updates
dot icon13/12/2017
Director's details changed for Ms Lisa Ann Bosden on 2016-07-14
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon05/01/2017
Confirmation statement made on 2016-12-07 with updates
dot icon28/11/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/11/2016
Termination of appointment of Claire Bosden as a secretary on 2016-11-17
dot icon22/08/2016
Director's details changed for Ms. Lisa Ann Bosden on 2016-07-14
dot icon11/12/2015
Annual return made up to 2015-12-07 with full list of shareholders
dot icon24/11/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/11/2015
Registered office address changed from 55a London Road Leicester Leicestershire LE2 0PE to 3a Taragon Business Centre 9-13 Coventry Road Burbage Leicestershire LE10 2HL on 2015-11-24
dot icon08/12/2014
Annual return made up to 2014-12-07 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/12/2013
Annual return made up to 2013-12-07 with full list of shareholders
dot icon30/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/12/2012
Annual return made up to 2012-12-07 with full list of shareholders
dot icon31/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/12/2011
Annual return made up to 2011-12-07 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/12/2010
Annual return made up to 2010-12-07 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/12/2009
Annual return made up to 2009-12-07 with full list of shareholders
dot icon22/12/2009
Director's details changed for Lisa Ann Bosden on 2009-12-07
dot icon30/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/12/2008
Return made up to 07/12/08; full list of members
dot icon05/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon09/01/2008
Return made up to 07/12/07; no change of members
dot icon18/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon22/12/2006
Return made up to 07/12/06; full list of members
dot icon28/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon12/01/2006
Return made up to 07/12/05; full list of members
dot icon15/09/2005
Ad 30/08/05--------- £ si 98@1=98 £ ic 2/100
dot icon22/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon20/12/2004
Return made up to 07/12/04; full list of members
dot icon31/03/2004
Total exemption small company accounts made up to 2003-12-31
dot icon09/03/2004
Return made up to 07/12/03; full list of members
dot icon21/06/2003
Total exemption small company accounts made up to 2002-12-31
dot icon18/12/2002
Return made up to 07/12/02; full list of members
dot icon02/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon20/12/2001
Return made up to 07/12/01; full list of members
dot icon19/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon11/01/2001
Return made up to 07/12/00; full list of members
dot icon25/09/2000
Accounts for a small company made up to 1999-12-31
dot icon21/12/1999
Return made up to 07/12/99; full list of members
dot icon27/05/1999
Accounts for a small company made up to 1998-12-31
dot icon16/12/1998
Return made up to 07/12/98; no change of members
dot icon28/09/1998
Accounts for a small company made up to 1997-12-31
dot icon17/12/1997
Return made up to 07/12/97; no change of members
dot icon16/10/1997
Director resigned
dot icon29/07/1997
Accounts for a small company made up to 1996-12-31
dot icon10/02/1997
Return made up to 07/12/96; full list of members
dot icon03/12/1996
New director appointed
dot icon31/07/1996
Accounting reference date notified as 31/12
dot icon23/01/1996
Secretary resigned
dot icon23/01/1996
New secretary appointed
dot icon23/01/1996
Director resigned
dot icon23/01/1996
New director appointed
dot icon07/12/1995
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

28
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
28
21.49K
-
0.00
-
-
2021
28
21.49K
-
0.00
-
-

Employees

2021

Employees

28 Ascended- *

Net Assets(GBP)

21.49K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
07/12/1995 - 07/12/1995
68517
COMPANY DIRECTORS LIMITED
Nominee Director
07/12/1995 - 07/12/1995
67500
Ms Lisa Ann Bosden
Director
07/12/1995 - Present
-
Bosden, Claire
Secretary
07/12/1995 - 17/11/2016
1
Underwood, Sarah Louise
Director
15/11/1996 - 08/10/1997
-

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

3,506
ALEX 24/7 SERVICE LIMITED27 Old Gloucester Street, London WC1N 3AX
Dissolved

Category:

Mixed farming

Comp. code:

11843861

Reg. date:

25/02/2019

Turnover:

-

No. of employees:

20
BLACKDOWN HILLS ENTERPRISES LIMITEDMAZARS LLP, 90 Victoria Street, Bristol BS1 6DP
Dissolved

Category:

Raising of poultry

Comp. code:

05247327

Reg. date:

01/10/2004

Turnover:

-

No. of employees:

23
BAILEY'S TURKEYS LIMITEDSwains Farm, Chester Road, Tabley, Knutsford, Cheshire WA16 0PN
Dissolved

Category:

Raising of poultry

Comp. code:

07818275

Reg. date:

20/10/2011

Turnover:

-

No. of employees:

25
COMBINED TREE SERVICES - TREE SURGEONS LIMITEDCentenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE
Dissolved

Category:

Support services to forestry

Comp. code:

07116748

Reg. date:

05/01/2010

Turnover:

-

No. of employees:

26
IR TRADING LTD.Trinity House 28-30 Blucher Street, Birmingham B1 1QH
Dissolved

Category:

Plant propagation

Comp. code:

08849579

Reg. date:

17/01/2014

Turnover:

-

No. of employees:

22

Description

copy info iconCopy

About BURBAGE HOME CARE LIMITED

BURBAGE HOME CARE LIMITED is an(a) Dissolved company incorporated on 07/12/1995 with the registered office located at Griffins Tavistock House North, Tavistock Square, London WC1H 9HR. There is currently 1 active director according to the latest confirmation statement. Number of employees 28 according to last financial statements.

Frequently Asked Questions

What is the current status of BURBAGE HOME CARE LIMITED?

toggle

BURBAGE HOME CARE LIMITED is currently Dissolved. It was registered on 07/12/1995 and dissolved on 02/05/2024.

Where is BURBAGE HOME CARE LIMITED located?

toggle

BURBAGE HOME CARE LIMITED is registered at Griffins Tavistock House North, Tavistock Square, London WC1H 9HR.

What does BURBAGE HOME CARE LIMITED do?

toggle

BURBAGE HOME CARE LIMITED operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

How many employees does BURBAGE HOME CARE LIMITED have?

toggle

BURBAGE HOME CARE LIMITED had 28 employees in 2021.

What is the latest filing for BURBAGE HOME CARE LIMITED?

toggle

The latest filing was on 02/05/2024: Final Gazette dissolved following liquidation.