UKBizDB.co.uk

BARE HALL QUALITY CARERS LIMITED

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

This company is commonly known as Bare Hall Quality Carers Limited. The company was founded 14 years ago and was given the registration number 07166734. The firm's registered office is in WARRINGTON. You can find them at James House, Stonecross Business Park Yew Tree Way, Golborne, Warrington, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:BARE HALL QUALITY CARERS LIMITED
Company Number:07166734
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:James House, Stonecross Business Park Yew Tree Way, Golborne, Warrington, England, WA3 3JD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
James House, Stonecross Business Park, Yew Tree Way, Golborne, Warrington, England, WA3 3JD

Secretary11 June 2018Active
James House, Stonecross Business Park, Yew Tree Way, Golborne, Warrington, England, WA3 3JD

Director11 June 2018Active
James House, Stonecross Business Park, Yew Tree Way, Golborne, Warrington, England, WA3 3JD

Director11 June 2018Active
James House, Stonecross Business Park, Yew Tree Way, Warrington, United Kingdom, WA3 1JD

Director23 February 2010Active
James House, Stonecross Business Park, Yew Tree Way, Warrington, United Kingdom, WA3 1JD

Director23 February 2010Active

People with Significant Control

Bhqc Holdings Limited
Notified on:11 June 2018
Status:Active
Country of residence:United Kingdom
Address:James House, Stonecross Business Park, Warrington, United Kingdom, WA3 3JD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kenneth Geoffrey Wilson
Notified on:06 April 2016
Status:Active
Date of birth:September 1950
Nationality:British
Country of residence:United Kingdom
Address:James House, Stonecross Business Park, Yew Tree Way, Warrington, United Kingdom, WA3 1JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Andrea Wilson
Notified on:06 April 2016
Status:Active
Date of birth:January 1949
Nationality:British
Country of residence:United Kingdom
Address:James House, Stonecross Business Park, Yew Tree Way, Warrington, United Kingdom, WA3 1JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Accounts

Accounts with accounts type total exemption full.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Accounts

Accounts with accounts type total exemption full.

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-03-02Confirmation statement

Confirmation statement with updates.

Download
2020-03-02Persons with significant control

Change to a person with significant control.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-06-14Officers

Termination director company with name termination date.

Download
2019-05-01Address

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

Download
2019-05-01Accounts

Change account reference date company previous shortened.

Download
2019-04-02Accounts

Accounts with accounts type total exemption full.

Download
2019-03-06Persons with significant control

Change to a person with significant control.

Download
2019-03-06Address

Change sail address company with old address new address.

Download
2019-03-05Confirmation statement

Confirmation statement with updates.

Download
2018-08-14Accounts

Change account reference date company previous extended.

Download
2018-06-26Persons with significant control

Notification of a person with significant control.

Download
2018-06-26Officers

Appoint person director company with name date.

Download
2018-06-26Persons with significant control

Cessation of a person with significant control.

Download
2018-06-26Persons with significant control

Cessation of a person with significant control.

Download
2018-06-26Officers

Termination director company with name termination date.

Download
2018-06-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.