UKBizDB.co.uk

BOTHWELLS LTD

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

This company is commonly known as Bothwells Ltd. The company was founded 22 years ago and was given the registration number 04262278. The firm's registered office is in NORTHWOOD HILLS. You can find them at 4a Ferndown, , Northwood Hills, . This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:BOTHWELLS LTD
Company Number:04262278
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:4a Ferndown, Northwood Hills, England, HA6 1PQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4a, Ferndown, Northwood Hills, England, HA6 1PQ

Secretary04 April 2017Active
4a, Ferndown, Northwood Hills, England, HA6 1PQ

Director12 February 2002Active
4a, Ferndown, Northwood Hills, England, HA6 1PQ

Director04 April 2017Active
Jebsen House, 2nd Floor, 53-61 High Street, Ruislip, England, HA4 7BD

Secretary15 August 2001Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary31 July 2001Active
24 Parkway, Uxbridge, UB10 9JX

Director15 August 2001Active
Jebsen House, 2nd Floor, 53-61 High Street, Ruislip, England, HA4 7BD

Director15 August 2001Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director31 July 2001Active

People with Significant Control

Mr Jinesh Chandrakant Shah
Notified on:04 April 2017
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:England
Address:4a, Ferndown, Northwood Hills, England, HA6 1PQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mitul Umesh Shah
Notified on:04 April 2017
Status:Active
Date of birth:September 1983
Nationality:British
Country of residence:England
Address:4a, Ferndown, Northwood Hills, England, HA6 1PQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Sanjiv Joshi
Notified on:06 April 2016
Status:Active
Date of birth:May 1959
Nationality:British
Address:Jebsen House, 2nd Floor, Ruislip, HA4 7BD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Jyoti Sanjiv Joshi
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Address:Jebsen House, 2nd Floor, Ruislip, HA4 7BD
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 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
2024-03-19Accounts

Accounts with accounts type total exemption full.

Download
2023-08-14Confirmation statement

Confirmation statement with updates.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2022-08-17Confirmation statement

Confirmation statement with updates.

Download
2022-03-23Accounts

Accounts with accounts type total exemption full.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Accounts

Accounts with accounts type total exemption full.

Download
2020-08-20Confirmation statement

Confirmation statement with updates.

Download
2019-11-26Accounts

Accounts with accounts type total exemption full.

Download
2019-08-12Confirmation statement

Confirmation statement with no updates.

Download
2018-12-12Accounts

Accounts with accounts type total exemption full.

Download
2018-08-08Confirmation statement

Confirmation statement with no updates.

Download
2018-08-08Officers

Change person director company with change date.

Download
2018-01-05Accounts

Accounts with accounts type total exemption full.

Download
2017-12-21Confirmation statement

Confirmation statement with updates.

Download
2017-08-31Address

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

Download
2017-07-24Confirmation statement

Confirmation statement with no updates.

Download
2017-07-24Persons with significant control

Notification of a person with significant control.

Download
2017-07-24Persons with significant control

Notification of a person with significant control.

Download
2017-07-21Persons with significant control

Cessation of a person with significant control.

Download
2017-07-21Persons with significant control

Cessation of a person with significant control.

Download
2017-05-05Officers

Appoint person secretary company with name date.

Download
2017-05-05Officers

Appoint person director company with name date.

Download
2017-04-28Officers

Termination director company with name termination date.

Download
2017-04-28Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.