UKBizDB.co.uk

BSA CARE LIMITED

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

This company is commonly known as Bsa Care Limited. The company was founded 16 years ago and was given the registration number 06593247. The firm's registered office is in WESTCLIFF-ON-SEA. You can find them at 2 Clifton Drive, Clifton Drive, Westcliff-on-sea, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:BSA CARE LIMITED
Company Number:06593247
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 2008
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:2 Clifton Drive, Clifton Drive, Westcliff-on-sea, England, SS0 7SW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
127, Sewell Road, London, England, SE2 9DH

Director15 March 2020Active
1, Kitcat Terrace London, Bow, E3 2SA

Secretary01 February 2018Active
45, Douglas Road, Hornchurch, United Kingdom, RM11 1AN

Secretary14 May 2008Active
2 Clifton Drive, Clifton Drive, Westcliff-On-Sea, England, SS0 7SW

Director20 February 2019Active
68, West Green Road South Tottenham, London, England, N15 5NR

Director20 May 2013Active
45 Douglas Road, Hornchurch, Essex, England, RM11 1AN

Director12 February 2016Active
45, Douglas Road, Essex, United Kingdom, RM11 1AN

Director14 May 2008Active
2 Clifton Drive, Clifton Drive, Westcliff-On-Sea, England, SS0 7SW

Director04 April 2019Active

People with Significant Control

Mr Muhammad Shirazuddin
Notified on:15 March 2020
Status:Active
Date of birth:February 1980
Nationality:Pakistani
Country of residence:England
Address:127, Sewell Road, London, England, SE2 9DH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr. Muhammad Nadeem
Notified on:01 February 2019
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:England
Address:2 Clifton Drive, Clifton Drive, Westcliff-On-Sea, England, SS0 7SW
Nature of control:
  • Voting rights 75 to 100 percent
Mr Muhammad Shirazuddin
Notified on:06 April 2017
Status:Active
Date of birth:February 1980
Nationality:Pakistani
Address:1, Kitcat Terrace London, Bow, E3 2SA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2024-02-27Accounts

Accounts with accounts type micro entity.

Download
2023-09-13Gazette

Gazette filings brought up to date.

Download
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Address

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

Download
2023-08-01Gazette

Gazette notice compulsory.

Download
2023-02-28Accounts

Accounts with accounts type micro entity.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type micro entity.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-05-08Persons with significant control

Notification of a person with significant control.

Download
2020-05-08Officers

Termination director company with name termination date.

Download
2020-05-08Persons with significant control

Cessation of a person with significant control.

Download
2020-05-08Officers

Appoint person director company with name date.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-06-07Officers

Termination director company with name termination date.

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-04-17Officers

Appoint person director company with name date.

Download
2019-04-17Persons with significant control

Notification of a person with significant control.

Download
2019-03-08Officers

Appoint person director company with name date.

Download
2019-03-08Address

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

Download
2019-03-08Persons with significant control

Cessation of a person with significant control.

Download
2019-03-08Officers

Termination director company with name termination date.

Download
2019-03-08Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.