BURNSIDE CARE LIMITED

Register to unlock more data on OkredoRegister

BURNSIDE CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05628124

Incorporation date

18/11/2005

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

7th Floor 3 Shortlands, London W6 8DACopy
copy info iconCopy
See on map
Latest events (Record since 18/11/2005)
dot icon26/02/2026
Confirmation statement made on 2026-02-25 with no updates
dot icon22/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon08/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon08/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon08/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon17/07/2025
Registered office address changed from Fifth Floor 80 Hammersmith Road London W14 8UD to 7th Floor 3 Shortlands London W6 8DA on 2025-07-17
dot icon17/07/2025
Change of details for Craegmoor Hospitals (Holdings) Limited as a person with significant control on 2025-07-08
dot icon25/02/2025
Confirmation statement made on 2025-02-24 with no updates
dot icon27/11/2024
Confirmation statement made on 2024-11-27 with no updates
dot icon02/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon02/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon02/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon02/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon16/11/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon08/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon08/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon08/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon08/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon23/11/2022
Confirmation statement made on 2022-11-23 with no updates
dot icon24/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon24/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon24/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon24/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon28/04/2022
Director's details changed for Mr Jim Lee on 2021-07-12
dot icon14/04/2022
Director's details changed
dot icon15/12/2021
Appointment of Ms Rebekah Cresswell as a director on 2021-12-08
dot icon23/11/2021
Confirmation statement made on 2021-11-23 with no updates
dot icon06/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon06/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon06/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon06/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon14/07/2021
Termination of appointment of Trevor Michael Torrington as a director on 2021-07-12
dot icon14/07/2021
Termination of appointment of Ryan David Jervis as a director on 2021-07-12
dot icon14/07/2021
Appointment of Mr David James Hall as a director on 2021-07-12
dot icon14/07/2021
Appointment of Mr Jim Lee as a director on 2021-07-12
dot icon14/03/2021
Memorandum and Articles of Association
dot icon14/03/2021
Resolutions
dot icon11/12/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon02/12/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon02/12/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon02/12/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon18/11/2020
Confirmation statement made on 2020-11-18 with no updates
dot icon18/12/2019
Appointment of Mr Ryan David Jervis as a director on 2019-12-17
dot icon18/12/2019
Termination of appointment of Nigel Myers as a director on 2019-12-17
dot icon25/11/2019
Confirmation statement made on 2019-11-18 with no updates
dot icon11/10/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon11/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon11/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon11/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon29/11/2018
Confirmation statement made on 2018-11-18 with no updates
dot icon14/08/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon14/08/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon14/08/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon14/08/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon22/11/2017
Confirmation statement made on 2017-11-18 with no updates
dot icon09/10/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon09/10/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon09/10/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon09/10/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon11/12/2016
Appointment of Mr Trevor Michael Torrington as a director on 2016-11-30
dot icon11/12/2016
Appointment of Mr Nigel Myers as a director on 2016-11-30
dot icon11/12/2016
Termination of appointment of Tom Riall as a director on 2016-11-30
dot icon24/11/2016
Confirmation statement made on 2016-11-18 with updates
dot icon26/06/2016
Full accounts made up to 2015-12-31
dot icon03/03/2016
Termination of appointment of Mark Moran as a director on 2016-03-01
dot icon17/02/2016
Satisfaction of charge 6 in full
dot icon17/02/2016
Satisfaction of charge 5 in full
dot icon15/12/2015
Annual return made up to 2015-11-18 with full list of shareholders
dot icon29/09/2015
Full accounts made up to 2014-12-31
dot icon01/04/2015
Appointment of Mr Mark Moran as a director on 2015-04-01
dot icon01/04/2015
Termination of appointment of Jason David Lock as a director on 2015-04-01
dot icon16/01/2015
Termination of appointment of Matthew Franzidis as a director on 2015-01-07
dot icon15/12/2014
Annual return made up to 2014-11-18 with full list of shareholders
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon26/11/2013
Annual return made up to 2013-11-18 with full list of shareholders
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon22/07/2013
Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP United Kingdom on 2013-07-22
dot icon03/07/2013
Termination of appointment of Christopher Thompson as a director
dot icon09/04/2013
Appointment of Mr Tom Riall as a director
dot icon15/01/2013
Resolutions
dot icon09/01/2013
Duplicate mortgage certificatecharge no:5
dot icon04/01/2013
Particulars of a mortgage or charge / charge no: 5
dot icon04/01/2013
Particulars of a mortgage or charge / charge no: 6
dot icon21/12/2012
Termination of appointment of Philip Scott as a director
dot icon19/11/2012
Annual return made up to 2012-11-18 with full list of shareholders
dot icon19/11/2012
Secretary's details changed for Mr David James Hall on 2011-04-14
dot icon19/11/2012
Director's details changed for Mr Philip Henry Scott on 2011-04-14
dot icon19/11/2012
Director's details changed for Mr Matthew Franzidis on 2011-04-14
dot icon19/11/2012
Director's details changed for Mr Jason David Lock on 2011-04-14
dot icon26/09/2012
Full accounts made up to 2011-12-31
dot icon18/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon21/11/2011
Annual return made up to 2011-11-18 with full list of shareholders
dot icon01/08/2011
Appointment of Professor Christopher Thompson as a director
dot icon27/07/2011
Registered office address changed from Craegmoor House Perdiswell Park Worcester Worcestershire WR3 7NW on 2011-07-27
dot icon09/05/2011
Full accounts made up to 2010-12-31
dot icon06/05/2011
Memorandum and Articles of Association
dot icon06/05/2011
Resolutions
dot icon03/05/2011
Termination of appointment of David Manson as a director
dot icon26/04/2011
Appointment of Mr David James Hall as a secretary
dot icon21/04/2011
Appointment of Mr Philip Henry Scott as a director
dot icon21/04/2011
Appointment of Mr Jason David Lock as a director
dot icon21/04/2011
Appointment of Mr Matthew Franzidis as a director
dot icon21/04/2011
Termination of appointment of Scott Morrison as a secretary
dot icon21/04/2011
Termination of appointment of Albert Smith as a director
dot icon21/04/2011
Termination of appointment of Christine Cameron as a director
dot icon21/04/2011
Termination of appointment of Julian Ball as a director
dot icon21/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon08/12/2010
Annual return made up to 2010-11-18 with full list of shareholders
dot icon27/10/2010
Termination of appointment of Julian Spurling as a director
dot icon01/09/2010
Appointment of Christine Isabel Cameron as a director
dot icon01/09/2010
Appointment of Julian Neville Guy Spurling as a director
dot icon25/08/2010
Particulars of a mortgage or charge / charge no: 4
dot icon19/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon19/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/08/2010
Resolutions
dot icon19/08/2010
Statement of company's objects
dot icon19/08/2010
Appointment of David Lindsay Manson as a director
dot icon19/08/2010
Appointment of Scott Morrison as a secretary
dot icon19/08/2010
Appointment of Mr Julian Charles Ball as a director
dot icon19/08/2010
Appointment of Mr Albert Edward Smith as a director
dot icon19/08/2010
Termination of appointment of Colin Sherburn as a director
dot icon19/08/2010
Termination of appointment of Sally Musson as a director
dot icon19/08/2010
Registered office address changed from 27 Holme Road Market Weighton East Riding of Yorkshire YO43 3EQ on 2010-08-19
dot icon19/08/2010
Current accounting period extended from 2010-11-30 to 2010-12-31
dot icon09/02/2010
Total exemption small company accounts made up to 2009-11-30
dot icon30/11/2009
Annual return made up to 2009-11-18 with full list of shareholders
dot icon25/11/2009
Director's details changed for Sally Elizabeth Musson on 2009-11-20
dot icon25/11/2009
Director's details changed for Colin Sherburn on 2009-11-20
dot icon30/04/2009
Appointment terminated secretary sally musson
dot icon30/04/2009
Total exemption small company accounts made up to 2008-11-30
dot icon12/12/2008
Return made up to 18/11/08; full list of members
dot icon23/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon01/12/2007
Return made up to 18/11/07; no change of members
dot icon19/10/2007
Particulars of mortgage/charge
dot icon17/05/2007
Registered office changed on 17/05/07 from: the bedern parson`s lane howden east yorkshire DN14 7BT
dot icon28/02/2007
Total exemption small company accounts made up to 2006-11-30
dot icon26/01/2007
Particulars of mortgage/charge
dot icon08/01/2007
Return made up to 18/11/06; full list of members
dot icon07/03/2006
Particulars of mortgage/charge
dot icon02/02/2006
New director appointed
dot icon20/01/2006
Ad 16/01/06--------- £ si 1@1=1 £ ic 1/2
dot icon20/01/2006
Registered office changed on 20/01/06 from: 100 fetter lane london EC4A 1BN
dot icon20/01/2006
Director resigned
dot icon20/01/2006
Secretary resigned
dot icon20/01/2006
New secretary appointed;new director appointed
dot icon10/01/2006
Certificate of change of name
dot icon18/11/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Albert Edward
Director
10/08/2010 - 14/04/2011
184
Lock, Jason David
Director
14/04/2011 - 01/04/2015
396
Thompson, Christopher, Professor
Director
26/07/2011 - 20/06/2013
136
BEACH SECRETARIES LIMITED
Corporate Secretary
18/11/2005 - 16/01/2006
180
CROFT NOMINEES LIMITED
Corporate Director
18/11/2005 - 16/01/2006
122

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 BURNSIDE CARE LIMITED

BURNSIDE CARE LIMITED is an(a) Active company incorporated on 18/11/2005 with the registered office located at 7th Floor 3 Shortlands, London W6 8DA. There are currently 4 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 BURNSIDE CARE LIMITED?

toggle

BURNSIDE CARE LIMITED is currently Active. It was registered on 18/11/2005 .

Where is BURNSIDE CARE LIMITED located?

toggle

BURNSIDE CARE LIMITED is registered at 7th Floor 3 Shortlands, London W6 8DA.

What does BURNSIDE CARE LIMITED do?

toggle

BURNSIDE CARE LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for BURNSIDE CARE LIMITED?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-02-25 with no updates.