BUSH HOUSE WEST WALES LIMITED

Register to unlock more data on OkredoRegister

BUSH HOUSE WEST WALES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06566028

Incorporation date

15/04/2008

Size

Unaudited abridged

Contacts

Registered address

Registered address

Bush House Care Home, Pembroke Road, Pembroke, Pembrokeshire SA71 4RJCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/2008)
dot icon20/03/2026
Micro company accounts made up to 2025-07-31
dot icon27/06/2025
Confirmation statement made on 2025-06-27 with updates
dot icon02/05/2025
Confirmation statement made on 2025-04-15 with no updates
dot icon28/04/2025
Unaudited abridged accounts made up to 2024-07-31
dot icon01/08/2024
Appointment of Mr Lucky Robin Appathurai as a director on 2024-07-31
dot icon01/08/2024
Registration of charge 065660280005, created on 2024-07-31
dot icon01/08/2024
Registration of charge 065660280006, created on 2024-07-31
dot icon31/07/2024
Registered office address changed from Blaenmarlais Cottage Redstone Road Narberth Dyfed SA67 7ES to Bush House Care Home Pembroke Road Pembroke Pembrokeshire SA71 4RJ on 2024-07-31
dot icon31/07/2024
Appointment of Mr Thilipan Thayalan as a director on 2024-07-31
dot icon31/07/2024
Appointment of Mr Thuraisingam John Mohanaraj as a director on 2024-07-31
dot icon31/07/2024
Termination of appointment of Frederick Barnfield as a director on 2024-07-31
dot icon31/07/2024
Termination of appointment of Gwladys Gwendoline Barnfield as a director on 2024-07-31
dot icon31/07/2024
Termination of appointment of Jonathan David Barnfield as a director on 2024-07-31
dot icon31/07/2024
Notification of Bush House Care Ltd as a person with significant control on 2024-07-31
dot icon31/07/2024
Cessation of Blaenmarlais Care Limited as a person with significant control on 2024-07-31
dot icon24/04/2024
Unaudited abridged accounts made up to 2023-07-31
dot icon19/04/2024
Confirmation statement made on 2024-04-15 with no updates
dot icon19/02/2024
Satisfaction of charge 3 in full
dot icon19/02/2024
Satisfaction of charge 4 in full
dot icon28/04/2023
Unaudited abridged accounts made up to 2022-07-31
dot icon19/04/2023
Confirmation statement made on 2023-04-15 with no updates
dot icon29/04/2022
Unaudited abridged accounts made up to 2021-07-31
dot icon28/04/2022
Confirmation statement made on 2022-04-15 with no updates
dot icon17/05/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon29/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon30/07/2020
Total exemption full accounts made up to 2019-07-31
dot icon28/05/2020
Confirmation statement made on 2020-04-15 with no updates
dot icon29/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon25/04/2019
Confirmation statement made on 2019-04-15 with no updates
dot icon26/04/2018
Confirmation statement made on 2018-04-15 with no updates
dot icon26/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon24/04/2017
Confirmation statement made on 2017-04-15 with updates
dot icon24/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon25/04/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon25/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon27/04/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon27/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon02/05/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon28/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon09/05/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon30/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon02/05/2012
Total exemption small company accounts made up to 2011-07-31
dot icon17/04/2012
Annual return made up to 2012-04-15 with full list of shareholders
dot icon29/12/2011
Previous accounting period extended from 2011-03-31 to 2011-07-31
dot icon19/07/2011
Annual return made up to 2011-04-15 with full list of shareholders
dot icon19/07/2011
Registered office address changed from Netley Villa 2 Sketty Road Uplands Swansea SA2 0LJ on 2011-07-19
dot icon15/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon15/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/12/2010
Particulars of a mortgage or charge / charge no: 3
dot icon07/12/2010
Particulars of a mortgage or charge / charge no: 4
dot icon29/11/2010
Appointment of Mr Frederick Barnfield as a director
dot icon29/11/2010
Appointment of Mrs Gwladys Gwendoline Barnfield as a director
dot icon29/11/2010
Appointment of Mr Jonathan David Barnfield as a director
dot icon29/11/2010
Termination of appointment of Steven Clark as a director
dot icon29/11/2010
Termination of appointment of Deborah Clark as a director
dot icon29/11/2010
Termination of appointment of Steven Clark as a secretary
dot icon14/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/05/2010
Annual return made up to 2010-04-15 with full list of shareholders
dot icon25/06/2009
Accounts for a dormant company made up to 2009-03-31
dot icon06/06/2009
Return made up to 15/04/09; full list of members
dot icon06/06/2009
Location of debenture register
dot icon06/06/2009
Location of register of members
dot icon06/06/2009
Registered office changed on 06/06/2009 from, 2 netley villa 2 sketty road, uplands, swansea, SA2 0LJ
dot icon23/04/2009
Particulars of a mortgage or charge / charge no: 1
dot icon23/04/2009
Particulars of a mortgage or charge / charge no: 2
dot icon03/10/2008
Ad 07/08/08\gbp si 99@1=99\gbp ic 1/100\
dot icon26/08/2008
Secretary appointed steven james clark
dot icon27/05/2008
Registered office changed on 27/05/2008 from, bush house nursing and residential home, pembroke road, pembroke, pembrokeshire, SA17 4RJ, wales
dot icon21/05/2008
Appointment terminated director corporate appointments LIMITED
dot icon16/05/2008
Accounting reference date shortened from 30/04/2009 to 31/03/2009
dot icon07/05/2008
Director appointed deborah jean clark
dot icon07/05/2008
Director appointed steven james clark
dot icon15/04/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
27/06/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
191.80K
-
0.00
-
-
2022
3
-
-
0.00
-
-
2023
3
-
-
0.00
-
-
2023
3
-
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Barnfield, Frederick
Director
22/11/2010 - 31/07/2024
4
Thayalan, Thilipan
Director
31/07/2024 - Present
11
Barnfield, Gwladys Gwendoline
Director
22/11/2010 - 31/07/2024
4
Clark, Deborah Jean
Director
15/04/2008 - 22/11/2010
4
Clark, Steven James
Director
15/04/2008 - 22/11/2010
4

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BUSH HOUSE WEST WALES LIMITED

BUSH HOUSE WEST WALES LIMITED is an(a) Active company incorporated on 15/04/2008 with the registered office located at Bush House Care Home, Pembroke Road, Pembroke, Pembrokeshire SA71 4RJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BUSH HOUSE WEST WALES LIMITED?

toggle

BUSH HOUSE WEST WALES LIMITED is currently Active. It was registered on 15/04/2008 .

Where is BUSH HOUSE WEST WALES LIMITED located?

toggle

BUSH HOUSE WEST WALES LIMITED is registered at Bush House Care Home, Pembroke Road, Pembroke, Pembrokeshire SA71 4RJ.

What does BUSH HOUSE WEST WALES LIMITED do?

toggle

BUSH HOUSE WEST WALES LIMITED operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

How many employees does BUSH HOUSE WEST WALES LIMITED have?

toggle

BUSH HOUSE WEST WALES LIMITED had 3 employees in 2023.

What is the latest filing for BUSH HOUSE WEST WALES LIMITED?

toggle

The latest filing was on 20/03/2026: Micro company accounts made up to 2025-07-31.