Warning: file_put_contents(c/0e8a06cce57705f97af48004a2f822be.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/b405b3cffcef9062cd13dcf5adc89dca.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/2ec865e0e3ba5fc4f27cac353b83d2fc.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
B & H Care Ltd, IP1 1UR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

B & H CARE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as B & H Care Ltd. The company was founded 4 years ago and was given the registration number 12619394. The firm's registered office is in IPSWICH. You can find them at Suite 420, 4th Floor Fransciscan House, 51 Princes Street, Ipswich, Suffolk. This company's SIC code is 87100 - Residential nursing care facilities.

Company Information

Name:B & H CARE LTD
Company Number:12619394
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 2020
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87100 - Residential nursing care facilities
  • 87200 - Residential care activities for learning difficulties, mental health and substance abuse
  • 87300 - Residential care activities for the elderly and disabled
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

Registered Address:Suite 420, 4th Floor Fransciscan House, 51 Princes Street, Ipswich, Suffolk, England, IP1 1UR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, 32 Queen Street, Ipswich, England, IP1 1SS

Secretary09 July 2020Active
First Floor, 32 Queen Street, Ipswich, England, IP1 1SS

Director12 April 2022Active
19, Ernleigh Road, Ipswich, United Kingdom, IP4 5LU

Director22 May 2020Active
19, Ernleigh Road, Ipswich, United Kingdom, IP4 5LU

Secretary22 May 2020Active
19, Ernleigh Road, Ipswich, United Kingdom, IP4 5LU

Director22 May 2020Active

People with Significant Control

Ms Hazel Beverley Stonya
Notified on:22 May 2020
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:England
Address:First Floor, 32 Queen Street, Ipswich, England, IP1 1SS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-06-18Officers

Change person director company with change date.

Download
2024-06-18Persons with significant control

Change to a person with significant control.

Download
2024-06-13Confirmation statement

Confirmation statement with no updates.

Download
2024-06-13Officers

Termination director company with name termination date.

Download
2024-05-13Officers

Change person secretary company with change date.

Download
2024-05-13Officers

Change person director company with change date.

Download
2024-05-13Persons with significant control

Change to a person with significant control.

Download
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-11-07Accounts

Accounts with accounts type total exemption full.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-04-13Officers

Appoint person director company with name date.

Download
2022-02-07Address

Change registered office address company with date old address new address.

Download
2021-09-17Accounts

Accounts with accounts type total exemption full.

Download
2021-07-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-02Mortgage

Mortgage satisfy charge full.

Download
2021-05-28Confirmation statement

Confirmation statement with updates.

Download
2021-05-28Officers

Termination director company with name termination date.

Download
2021-01-14Confirmation statement

Confirmation statement with updates.

Download
2020-10-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-17Address

Change registered office address company with date old address new address.

Download
2020-07-17Confirmation statement

Confirmation statement with updates.

Download
2020-07-17Officers

Termination secretary company with name termination date.

Download
2020-07-12Confirmation statement

Confirmation statement with no updates.

Download
2020-07-09Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.