UKBizDB.co.uk

BEVINGTON CARE SERVICES LIMITED

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

This company is commonly known as Bevington Care Services Limited. The company was founded 17 years ago and was given the registration number 06206971. The firm's registered office is in CORSHAM. You can find them at 22 The Aylmer-kelly Partnership Llp, First & Second Floor 22 High Street, Corsham, Wiltshire. This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.

Company Information

Name:BEVINGTON CARE SERVICES LIMITED
Company Number:06206971
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 2007
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:22 The Aylmer-kelly Partnership Llp, First & Second Floor 22 High Street, Corsham, Wiltshire, United Kingdom, SN13 0HB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor Raydean House, 15-17 Western Parade, Great North Road, Barnet, England, EN5 1AD

Secretary31 May 2019Active
1st Floor Raydean House, 15-17 Western Parade, Great North Road, Barnet, England, EN5 1AD

Director31 May 2019Active
1st Floor Raydean House, 15-17 Western Parade, Great North Road, Barnet, England, EN5 1AD

Director31 May 2019Active
4th Floor, 100 Fenchurch Street, London, England, EC3M 5JD

Secretary10 April 2007Active
4th Floor, 100 Fenchurch Street, London, England, EC3M 5JD

Director10 April 2007Active
4th Floor, 100 Fenchurch Street, London, England, EC3M 5JD

Director10 April 2007Active

People with Significant Control

Vitality Holdings Ltd
Notified on:31 May 2019
Status:Active
Country of residence:England
Address:1st Floor Raydean House, 15-17 Western Parade, Barnet, England, EN5 1AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dale Martin Bevington
Notified on:06 April 2016
Status:Active
Date of birth:April 1952
Nationality:Canadian
Country of residence:England
Address:4th Floor, 100 Fenchurch Street, London, England, EC3M 5JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Diana Jane Bevington
Notified on:06 April 2016
Status:Active
Date of birth:April 1954
Nationality:Canadian
Country of residence:England
Address:4th Floor, 100 Fenchurch Street, London, England, EC3M 5JD
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 (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
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2023-02-25Accounts

Accounts with accounts type total exemption full.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-04-13Persons with significant control

Change to a person with significant control.

Download
2022-04-13Officers

Change person director company with change date.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2021-03-12Address

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

Download
2021-03-09Accounts

Accounts with accounts type total exemption full.

Download
2020-07-14Officers

Change person director company with change date.

Download
2020-04-24Address

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

Download
2020-04-24Confirmation statement

Confirmation statement with updates.

Download
2019-08-27Accounts

Accounts with accounts type total exemption full.

Download
2019-06-17Officers

Change person director company with change date.

Download
2019-06-17Address

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

Download
2019-06-13Officers

Appoint person director company with name date.

Download
2019-06-12Address

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

Download
2019-06-12Persons with significant control

Notification of a person with significant control.

Download
2019-06-12Persons with significant control

Cessation of a person with significant control.

Download
2019-06-12Persons with significant control

Cessation of a person with significant control.

Download
2019-06-12Officers

Appoint person director company with name date.

Download
2019-06-12Officers

Appoint person secretary company with name date.

Download
2019-06-12Officers

Termination director company with name termination date.

Download
2019-06-12Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.