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.
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 | : |
|
Registered Address | : | 4a Ferndown, Northwood Hills, England, HA6 1PQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4a, Ferndown, Northwood Hills, England, HA6 1PQ | Secretary | 04 April 2017 | Active |
4a, Ferndown, Northwood Hills, England, HA6 1PQ | Director | 12 February 2002 | Active |
4a, Ferndown, Northwood Hills, England, HA6 1PQ | Director | 04 April 2017 | Active |
Jebsen House, 2nd Floor, 53-61 High Street, Ruislip, England, HA4 7BD | Secretary | 15 August 2001 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 31 July 2001 | Active |
24 Parkway, Uxbridge, UB10 9JX | Director | 15 August 2001 | Active |
Jebsen House, 2nd Floor, 53-61 High Street, Ruislip, England, HA4 7BD | Director | 15 August 2001 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 31 July 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-08 | Officers | Change person director company with change date. | Download |
2018-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-31 | Address | Change registered office address company with date old address new address. | Download |
2017-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-24 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-24 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-05-05 | Officers | Appoint person secretary company with name date. | Download |
2017-05-05 | Officers | Appoint person director company with name date. | Download |
2017-04-28 | Officers | Termination director company with name termination date. | Download |
2017-04-28 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.