UKBizDB.co.uk

BETHANY HOUSE LIMITED

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

This company is commonly known as Bethany House Limited. The company was founded 22 years ago and was given the registration number 04379121. The firm's registered office is in WORKINGTON. You can find them at Carleton House, 136 Gray Street, Workington, Cumbria. This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:BETHANY HOUSE LIMITED
Company Number:04379121
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 2002
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:Carleton House, 136 Gray Street, Workington, Cumbria, CA14 2LU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Carleton House, 136 Gray Street, Workington, United Kingdom, CA14 2LU

Secretary21 February 2002Active
Carleton House, 136 Gray Street, Workington, England, CA14 2LU

Director16 June 2020Active
Carleton House, 136 Gray Street, Workington, United Kingdom, CA14 2LU

Director21 February 2002Active
Carelton House, 136 Gray Street, Workington, England, CA14 2LU

Director16 June 2020Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Secretary21 February 2002Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director21 February 2002Active
9 Crow Park, Loop Road South, Whitehaven, CA28 7SF

Director21 February 2002Active
Carleton House, 136 Gray Street, Workington, England, CA14 2LU

Director17 June 2020Active

People with Significant Control

Mr David Thomas Ditchburn
Notified on:28 January 2019
Status:Active
Date of birth:November 1955
Nationality:British
Address:Carleton House, 136 Gray Street, Workington, CA14 2LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Thomas Ditchburn
Notified on:06 April 2016
Status:Active
Date of birth:November 1957
Nationality:English
Address:Carleton House, 136 Gray Street, Workington, CA14 2LU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Joy Vera Ditchburn
Notified on:06 April 2016
Status:Active
Date of birth:September 1957
Nationality:English
Address:Carleton House, 136 Gray Street, Workington, CA14 2LU
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
2024-02-06Accounts

Accounts with accounts type total exemption full.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2023-06-13Officers

Termination director company with name termination date.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-12-15Officers

Change person director company with change date.

Download
2021-12-15Officers

Change person director company with change date.

Download
2021-12-15Officers

Change person director company with change date.

Download
2021-06-21Accounts

Accounts with accounts type total exemption full.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-06-17Officers

Appoint person director company with name date.

Download
2020-06-16Officers

Appoint person director company with name date.

Download
2020-06-16Officers

Appoint person director company with name date.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Accounts

Accounts with accounts type total exemption full.

Download
2019-05-31Confirmation statement

Confirmation statement with no updates.

Download
2019-02-19Persons with significant control

Change to a person with significant control.

Download
2019-02-19Persons with significant control

Notification of a person with significant control.

Download
2019-01-30Persons with significant control

Change to a person with significant control.

Download
2019-01-30Officers

Change person secretary company with change date.

Download
2019-01-30Officers

Change person director company with change date.

Download
2019-01-28Accounts

Accounts with accounts type total exemption full.

Download
2018-05-31Confirmation statement

Confirmation statement with updates.

Download
2018-03-29Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.