DE BOHUN CARE LTD

Register to unlock more data on OkredoRegister

DE BOHUN CARE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03960984

Incorporation date

30/03/2000

Size

Unaudited abridged

Contacts

Registered address

Registered address

110/112 Lancaster Road, Barnet, Hertfordshire EN4 8ALCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2000)
dot icon03/04/2026
Confirmation statement made on 2026-03-30 with updates
dot icon01/04/2026
Cessation of Martin Francis Bourke as a person with significant control on 2025-11-09
dot icon01/04/2026
Cessation of Mary Bridget Bourke as a person with significant control on 2025-11-09
dot icon01/04/2026
Notification of Martin Francis Liam Bourke as a person with significant control on 2026-03-12
dot icon01/04/2026
Notification of Garry Bourke as a person with significant control on 2026-03-16
dot icon16/03/2026
Unaudited abridged accounts made up to 2025-03-31
dot icon31/03/2025
Confirmation statement made on 2025-03-30 with no updates
dot icon15/01/2025
Unaudited abridged accounts made up to 2024-03-31
dot icon11/04/2024
Confirmation statement made on 2024-03-30 with no updates
dot icon18/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon28/06/2023
Change of details for Mrs Mary Bridget Bourke as a person with significant control on 2023-03-01
dot icon17/04/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon19/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon09/08/2022
Notification of Martin Francis Bourke as a person with significant control on 2022-08-01
dot icon08/08/2022
Termination of appointment of Mary Bridget Bourke as a director on 2022-08-01
dot icon08/08/2022
Appointment of Mr Garry Bourke as a secretary on 2022-08-01
dot icon08/08/2022
Termination of appointment of Martin Francis Bourke as a director on 2022-08-01
dot icon08/08/2022
Termination of appointment of Mary Bridget Bourke as a secretary on 2022-08-01
dot icon20/04/2022
Confirmation statement made on 2022-03-30 with no updates
dot icon27/01/2022
Unaudited abridged accounts made up to 2021-03-31
dot icon07/12/2021
Director's details changed for Mr Gary Bourke on 2021-11-25
dot icon12/04/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon01/02/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon14/04/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon23/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon17/04/2019
Confirmation statement made on 2019-03-30 with no updates
dot icon19/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon18/10/2018
Appointment of Mr Martin Francis Liam Bourke as a director on 2018-10-01
dot icon19/04/2018
Confirmation statement made on 2018-03-30 with no updates
dot icon14/03/2018
Compulsory strike-off action has been discontinued
dot icon13/03/2018
Unaudited abridged accounts made up to 2017-03-31
dot icon06/03/2018
First Gazette notice for compulsory strike-off
dot icon13/04/2017
Confirmation statement made on 2017-03-30 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/04/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/04/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/04/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon11/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/04/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/04/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/05/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon07/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon01/06/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon01/06/2010
Director's details changed for Martin Francis Bourke on 2010-03-01
dot icon01/06/2010
Director's details changed for Mary Bridget Bourke on 2010-03-01
dot icon01/06/2010
Director's details changed for Mr Gary Bourke on 2010-03-01
dot icon15/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon12/05/2009
Return made up to 30/03/09; full list of members
dot icon10/02/2009
Director appointed mr gary bourke
dot icon22/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon22/05/2008
Return made up to 30/03/08; full list of members
dot icon16/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon16/04/2007
Return made up to 30/03/07; full list of members
dot icon16/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon12/04/2006
Return made up to 30/03/06; full list of members
dot icon29/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon01/04/2005
Return made up to 30/03/05; full list of members
dot icon01/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon20/04/2004
Return made up to 30/03/04; full list of members
dot icon30/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon17/04/2003
Return made up to 30/03/03; full list of members
dot icon06/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon19/04/2002
Return made up to 30/03/02; full list of members
dot icon18/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon09/04/2001
Return made up to 30/03/01; full list of members
dot icon09/04/2001
Ad 20/03/01--------- £ si 1@1=1 £ ic 1/2
dot icon30/03/2000
Secretary resigned
dot icon30/03/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
30/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
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
25
2.79M
-
0.00
2.12M
-
2022
25
2.86M
-
0.00
2.20M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Mary Bridget Bourke
Director
30/03/2000 - 01/08/2022
-
Mr Garry Bourke
Director
15/01/2009 - Present
1
Bourke, Mary Bridget
Secretary
30/03/2000 - 01/08/2022
-
Mr Martin Francis Liam Bourke
Director
01/10/2018 - Present
3

Persons with Significant Control

2
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 DE BOHUN CARE LTD

DE BOHUN CARE LTD is an(a) Active company incorporated on 30/03/2000 with the registered office located at 110/112 Lancaster Road, Barnet, Hertfordshire EN4 8AL. 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 DE BOHUN CARE LTD?

toggle

DE BOHUN CARE LTD is currently Active. It was registered on 30/03/2000 .

Where is DE BOHUN CARE LTD located?

toggle

DE BOHUN CARE LTD is registered at 110/112 Lancaster Road, Barnet, Hertfordshire EN4 8AL.

What does DE BOHUN CARE LTD do?

toggle

DE BOHUN CARE LTD operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

What is the latest filing for DE BOHUN CARE LTD?

toggle

The latest filing was on 03/04/2026: Confirmation statement made on 2026-03-30 with updates.