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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor Raydean House, 15-17 Western Parade, Great North Road, Barnet, England, EN5 1AD | Secretary | 31 May 2019 | Active |
1st Floor Raydean House, 15-17 Western Parade, Great North Road, Barnet, England, EN5 1AD | Director | 31 May 2019 | Active |
1st Floor Raydean House, 15-17 Western Parade, Great North Road, Barnet, England, EN5 1AD | Director | 31 May 2019 | Active |
4th Floor, 100 Fenchurch Street, London, England, EC3M 5JD | Secretary | 10 April 2007 | Active |
4th Floor, 100 Fenchurch Street, London, England, EC3M 5JD | Director | 10 April 2007 | Active |
4th Floor, 100 Fenchurch Street, London, England, EC3M 5JD | Director | 10 April 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-13 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-13 | Officers | Change person director company with change date. | Download |
2022-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-12 | Address | Change registered office address company with date old address new address. | Download |
2021-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-14 | Officers | Change person director company with change date. | Download |
2020-04-24 | Address | Change registered office address company with date old address new address. | Download |
2020-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-17 | Officers | Change person director company with change date. | Download |
2019-06-17 | Address | Change registered office address company with date old address new address. | Download |
2019-06-13 | Officers | Appoint person director company with name date. | Download |
2019-06-12 | Address | Change registered office address company with date old address new address. | Download |
2019-06-12 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-12 | Officers | Appoint person director company with name date. | Download |
2019-06-12 | Officers | Appoint person secretary company with name date. | Download |
2019-06-12 | Officers | Termination director company with name termination date. | Download |
2019-06-12 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.