UKBizDB.co.uk

BOWERFIELD HOUSE LIMITED

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

This company is commonly known as Bowerfield House Limited. The company was founded 36 years ago and was given the registration number 02221521. The firm's registered office is in LEEDS. You can find them at Westcourt, Gelderd Road, Leeds, West Yorkshire. This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:BOWERFIELD HOUSE LIMITED
Company Number:02221521
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 1988
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:Westcourt, Gelderd Road, Leeds, West Yorkshire, LS12 6DB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westcourt, Gelderd Road, Leeds, LS12 6DB

Director04 August 2006Active
Westcourt, Gelderd Road, Leeds, LS12 6DB

Director11 March 2023Active
Westcourt, Gelderd Road, Leeds, LS12 6DB

Director02 January 2019Active
Westcourt, Gelderd Road, Leeds, LS12 6DB

Director14 January 2022Active
Westcourt, Gelderd Road, Leeds, LS12 6DB

Director08 October 2020Active
3 Broadwood Close, Disley, Stockport, SK12 2NJ

Secretary-Active
Westcourt, Gelderd Road, Leeds, LS12 6DB

Secretary31 October 2019Active
139 Otley Old Road, Leeds, LS16 6HH

Secretary04 August 2006Active
Westcourt, Gelderd Road, Leeds, LS12 6DB

Director14 August 2009Active
3 Broadwood Close, Disley, Stockport, SK12 2NJ

Director-Active
3 Broadwood Close, Disley, Stockport, SK12 2NJ

Director-Active
Westcourt, Gelderd Road, Leeds, LS12 6DB

Director14 January 2022Active
Westcourt, Gelderd Road, Leeds, LS12 6DB

Director08 October 2020Active
Westcourt, Gelderd Road, Leeds, LS12 6DB

Director29 April 2010Active
Westcourt, Gelderd Road, Leeds, LS12 6DB

Director20 April 2021Active
Westcourt, Gelderd Road, Leeds, LS12 6DB

Director08 October 2020Active
11 Spinners Chase, Pudsey, Leeds, LS28 7BB

Director06 July 2007Active

People with Significant Control

Maria Mallaband Care Group Limited
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:Westcourt, Gelderd Road, Leeds, England, LS12 6DB
Nature of control:
  • Ownership of shares 75 to 100 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
2024-03-13Resolution

Resolution.

Download
2024-03-13Incorporation

Memorandum articles.

Download
2024-03-12Mortgage

Mortgage satisfy charge full.

Download
2024-03-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-10-27Officers

Termination director company with name termination date.

Download
2023-07-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-07-13Accounts

Legacy.

Download
2023-07-13Other

Legacy.

Download
2023-07-13Other

Legacy.

Download
2023-03-24Officers

Appoint person director company with name date.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-08Officers

Termination director company with name termination date.

Download
2022-08-08Accounts

Accounts with accounts type small.

Download
2022-01-14Officers

Appoint person director company with name date.

Download
2022-01-14Officers

Appoint person director company with name date.

Download
2021-12-31Officers

Termination secretary company with name termination date.

Download
2021-12-31Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-19Officers

Termination director company with name termination date.

Download
2021-05-06Accounts

Accounts with accounts type small.

Download
2021-04-22Officers

Appoint person director company with name date.

Download
2021-03-15Officers

Termination director company with name termination date.

Download
2021-02-25Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.