UKBizDB.co.uk

BURLINGTON CARE (ASC) LIMITED

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

This company is commonly known as Burlington Care (asc) Limited. The company was founded 6 years ago and was given the registration number 10981439. The firm's registered office is in BRIDLINGTON. You can find them at Lancaster House Lancaster Road, Carnaby, Bridlington, . This company's SIC code is 87100 - Residential nursing care facilities.

Company Information

Name:BURLINGTON CARE (ASC) LIMITED
Company Number:10981439
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 2017
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87100 - Residential nursing care facilities

Office Address & Contact

Registered Address:Lancaster House Lancaster Road, Carnaby, Bridlington, England, YO15 3QY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lancaster House, Lancaster Road, Carnaby, Bridlington, England, YO15 3QY

Director29 August 2019Active
Lancaster House, Lancaster Road, Carnaby, Bridlington, England, YO15 3QY

Director29 August 2019Active
Lancaster House, Lancaster Road, Carnaby, Bridlington, England, YO15 3QY

Director29 August 2019Active
Lancaster House, Lancaster Road, Carnaby, Bridlington, England, YO15 3QY

Director11 March 2021Active
Lancaster House, Lancaster Road, Carnaby, Bridlington, England, YO15 3QY

Director29 August 2019Active
Lancaster House, Lancaster Road, Carnaby, Bridlington, England, YO15 3QY

Director29 August 2019Active
Beech Villa, 1 Esplanade, Harrogate, United Kingdom, HG2 0LN

Director26 September 2017Active
Beech Villa, 1 Esplanade, Harrogate, United Kingdom, HG2 0LN

Director26 September 2017Active
Beech Villa, 1 Esplanade, Harrogate, United Kingdom, HG2 0LN

Director26 September 2017Active

People with Significant Control

North Bay Holdings Ltd
Notified on:29 August 2019
Status:Active
Country of residence:England
Address:Lancaster House, Lancaster Road, Bridlington, England, YO15 3QY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Angela Swift Developments Limited
Notified on:28 June 2018
Status:Active
Country of residence:England
Address:Windsor House, Cornwall Road, Harrogate, England, HG1 2PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Angela Swift Developments Limited
Notified on:26 September 2017
Status:Active
Country of residence:United Kingdom
Address:Beech Villa, 1 Esplanade, Harrogate, United Kingdom, HG2 0LN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-16Accounts

Accounts with accounts type small.

Download
2023-09-28Confirmation statement

Confirmation statement with updates.

Download
2023-09-28Persons with significant control

Change to a person with significant control.

Download
2023-03-23Accounts

Accounts with accounts type small.

Download
2022-10-07Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Change of name

Certificate change of name company.

Download
2022-02-25Accounts

Accounts with accounts type small.

Download
2022-02-18Officers

Termination director company with name termination date.

Download
2021-10-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Accounts

Accounts with accounts type small.

Download
2021-03-12Officers

Appoint person director company with name date.

Download
2021-03-12Officers

Termination director company with name termination date.

Download
2020-12-07Officers

Termination director company with name termination date.

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2020-02-06Resolution

Resolution.

Download
2020-01-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-12Accounts

Change account reference date company current shortened.

Download
2019-12-03Accounts

Accounts with accounts type total exemption full.

Download
2019-11-01Confirmation statement

Confirmation statement with updates.

Download
2019-09-12Officers

Appoint person director company with name date.

Download
2019-09-12Officers

Change person director company with change date.

Download
2019-09-12Mortgage

Mortgage satisfy charge full.

Download
2019-09-02Address

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

Download
2019-09-02Persons with significant control

Notification of a person with significant control.

Download
2019-09-02Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.