BYWAY CARE LIMITED

Register to unlock more data on OkredoRegister

BYWAY CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04665619

Incorporation date

13/02/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

Ridgefield, Winkfield Road, Ascot, Berkshire SL5 7EXCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2003)
dot icon10/03/2026
Unaudited abridged accounts made up to 2025-06-30
dot icon19/08/2025
Confirmation statement made on 2025-08-05 with updates
dot icon20/03/2025
Unaudited abridged accounts made up to 2024-06-30
dot icon12/08/2024
Confirmation statement made on 2024-08-05 with no updates
dot icon27/03/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon16/08/2023
Confirmation statement made on 2023-08-05 with updates
dot icon29/03/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon19/08/2022
Confirmation statement made on 2022-08-05 with updates
dot icon16/03/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon16/08/2021
Confirmation statement made on 2021-08-05 with updates
dot icon28/05/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon14/09/2020
Confirmation statement made on 2020-08-05 with updates
dot icon18/05/2020
Current accounting period extended from 2020-02-28 to 2020-06-30
dot icon15/10/2019
Registration of charge 046656190003, created on 2019-10-08
dot icon10/10/2019
Registration of charge 046656190002, created on 2019-10-07
dot icon08/10/2019
Notification of Ridgefield Holding Limited as a person with significant control on 2019-10-07
dot icon08/10/2019
Appointment of Mrs Jaspal Kaur Chahal as a director on 2019-10-07
dot icon08/10/2019
Appointment of Mr Nirmal Singh Chahal as a director on 2019-10-07
dot icon08/10/2019
Cessation of Jane Elizabeth Smyth as a person with significant control on 2019-10-07
dot icon08/10/2019
Registered office address changed from Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ United Kingdom to Ridgefield Winkfield Road Ascot Berkshire SL5 7EX on 2019-10-08
dot icon08/10/2019
Termination of appointment of Christopher Jackson Smyth as a director on 2019-10-07
dot icon08/10/2019
Termination of appointment of Jane Elizabeth Smyth as a director on 2019-10-07
dot icon08/10/2019
Termination of appointment of Deborah Jayne Andrews as a director on 2019-10-07
dot icon08/10/2019
Termination of appointment of Christopher Jackson Smyth as a secretary on 2019-10-07
dot icon08/10/2019
Satisfaction of charge 1 in full
dot icon27/09/2019
Total exemption full accounts made up to 2019-02-28
dot icon13/09/2019
Resolutions
dot icon05/08/2019
Confirmation statement made on 2019-08-05 with updates
dot icon22/02/2019
Confirmation statement made on 2019-02-13 with updates
dot icon26/12/2018
Appointment of Mrs Deborah Jayne Andrews as a director on 2018-12-26
dot icon23/11/2018
Micro company accounts made up to 2018-02-28
dot icon30/10/2018
Cessation of Amanda Charlotte Lucy Musker as a person with significant control on 2018-10-29
dot icon26/02/2018
Confirmation statement made on 2018-02-13 with no updates
dot icon29/11/2017
Micro company accounts made up to 2017-02-28
dot icon01/03/2017
Director's details changed for Jane Elizabeth Smyth on 2017-02-20
dot icon01/03/2017
Confirmation statement made on 2017-02-13 with updates
dot icon01/03/2017
Director's details changed for Jane Elizabeth Smyth on 2017-02-20
dot icon28/02/2017
Director's details changed for Christopher Jackson Smyth on 2017-02-20
dot icon28/02/2017
Secretary's details changed for Christopher Jackson Smyth on 2017-02-20
dot icon24/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon06/04/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon09/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon21/05/2015
Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR to Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ on 2015-05-21
dot icon21/05/2015
Annual return made up to 2015-02-13 with full list of shareholders
dot icon10/09/2014
Total exemption small company accounts made up to 2014-02-28
dot icon26/02/2014
Annual return made up to 2014-02-13 with full list of shareholders
dot icon18/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon10/10/2013
Registered office address changed from C/O Baldwin Scofield & Co 3 Newhouse Business Centre Old Crawley Road Faygate Horsham West Sussex RH12 4RU United Kingdom on 2013-10-10
dot icon05/06/2013
Appointment of Christopher Jackson Smyth as a director
dot icon27/02/2013
Annual return made up to 2013-02-13 with full list of shareholders
dot icon04/12/2012
Total exemption full accounts made up to 2012-02-28
dot icon26/03/2012
Annual return made up to 2012-02-13 with full list of shareholders
dot icon26/03/2012
Registered office address changed from C/O C/O Richard Shears Parallel House 32 London Road Guildford Surrey GU1 2AB England on 2012-03-26
dot icon02/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon04/03/2011
Annual return made up to 2011-02-13 with full list of shareholders
dot icon26/08/2010
Total exemption small company accounts made up to 2010-02-28
dot icon29/04/2010
Annual return made up to 2010-02-13 with full list of shareholders
dot icon29/04/2010
Registered office address changed from C/O C/O Richard Shears Fca Parallel House 32 London Road Guildford Surrey GU1 2AB on 2010-04-29
dot icon29/04/2010
Director's details changed for Jane Elizabeth Smyth on 2010-01-01
dot icon15/04/2010
Registered office address changed from C/O C/O, Richard Shears Fca Chartered Accountants Richard Shears Fca Chartered Accountants Unit 8, the Old Flour Mill Queen Street Emsworth Hampshire PO10 7BT on 2010-04-15
dot icon30/11/2009
Total exemption small company accounts made up to 2009-02-28
dot icon20/03/2009
Registered office changed on 20/03/2009 from unit 8,the old flour mill queen street emsworth hants PO10 7BT england
dot icon12/03/2009
Return made up to 13/02/09; full list of members
dot icon12/03/2009
Registered office changed on 12/03/2009 from 1 bell lane lewes east sussex BN7 1JU
dot icon29/01/2009
Appointment terminated director christopher smyth
dot icon07/01/2009
Accounting reference date extended from 30/09/2008 to 28/02/2009
dot icon28/11/2008
Duplicate mortgage certificatecharge no:1
dot icon25/11/2008
Registered office changed on 25/11/2008 from c/o howells shears and co the old flour mill queen street emsworth hampshire PO10 7BT
dot icon25/11/2008
Secretary appointed christopher jackson smyth
dot icon25/11/2008
Director appointed christopher jackson smyth
dot icon25/11/2008
Director appointed jane elizabeth smyth
dot icon25/11/2008
Appointment terminated secretary alan becker
dot icon25/11/2008
Appointment terminated director mary ross
dot icon19/11/2008
Particulars of a mortgage or charge / charge no: 1
dot icon23/09/2008
Total exemption small company accounts made up to 2008-02-28
dot icon19/09/2008
Accounting reference date shortened from 28/02/2009 to 30/09/2008
dot icon19/06/2008
Return made up to 13/02/08; full list of members
dot icon18/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon21/03/2007
Return made up to 13/02/07; full list of members
dot icon21/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon20/04/2006
Return made up to 13/02/06; full list of members
dot icon08/02/2006
Total exemption small company accounts made up to 2005-02-28
dot icon18/05/2005
Return made up to 13/02/05; full list of members
dot icon07/12/2004
Total exemption small company accounts made up to 2004-02-29
dot icon11/03/2004
Return made up to 13/02/04; full list of members
dot icon09/04/2003
Ad 01/03/03--------- £ si 99@1=99 £ ic 1/100
dot icon27/02/2003
Registered office changed on 27/02/03 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon27/02/2003
New director appointed
dot icon27/02/2003
New secretary appointed
dot icon27/02/2003
Director resigned
dot icon27/02/2003
Secretary resigned
dot icon13/02/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-29 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
05/08/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
26
86.15K
-
0.00
199.79K
-
2022
29
105.53K
-
0.00
163.98K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chahal, Jaspal Kaur
Director
07/10/2019 - Present
62
Andrews, Deborah-Jayne
Director
25/12/2018 - 06/10/2019
4
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
12/02/2003 - 12/02/2003
10049
LONDON LAW SERVICES LIMITED
Nominee Director
12/02/2003 - 12/02/2003
9963
Chahal, Nirmal Singh
Director
07/10/2019 - Present
8

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BYWAY CARE LIMITED

BYWAY CARE LIMITED is an(a) Active company incorporated on 13/02/2003 with the registered office located at Ridgefield, Winkfield Road, Ascot, Berkshire SL5 7EX. There are currently 2 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 BYWAY CARE LIMITED?

toggle

BYWAY CARE LIMITED is currently Active. It was registered on 13/02/2003 .

Where is BYWAY CARE LIMITED located?

toggle

BYWAY CARE LIMITED is registered at Ridgefield, Winkfield Road, Ascot, Berkshire SL5 7EX.

What does BYWAY CARE LIMITED do?

toggle

BYWAY CARE LIMITED operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

What is the latest filing for BYWAY CARE LIMITED?

toggle

The latest filing was on 10/03/2026: Unaudited abridged accounts made up to 2025-06-30.