UKBizDB.co.uk

BURYILD

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

This company is commonly known as Buryild. The company was founded 29 years ago and was given the registration number 02970299. The firm's registered office is in KAY STREET, BURY. You can find them at Build Unit 17, Bury Business Centre, Kay Street, Bury, Lancashire. This company's SIC code is 87200 - Residential care activities for learning difficulties, mental health and substance abuse.

Company Information

Name:BURYILD
Company Number:02970299
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87200 - Residential care activities for learning difficulties, mental health and substance abuse

Office Address & Contact

Registered Address:Build Unit 17, Bury Business Centre, Kay Street, Bury, Lancashire, BL9 6BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Build Unit 17, Bury Business Centre, Kay Street, Bury, BL9 6BU

Director22 November 2022Active
Build Unit 17, Bury Business Centre, Kay Street, Bury, BL9 6BU

Director10 December 2019Active
Build Unit 17, Bury Business Centre, Kay Street, Bury, BL9 6BU

Director23 November 2021Active
Build Unit 17, Bury Business Centre, Kay Street, Bury, BL9 6BU

Director31 October 2023Active
Build Unit 17, Bury Business Centre, Kay Street, Bury, BL9 6BU

Director02 January 2021Active
Build Unit 17, Bury Business Centre, Kay Street, Bury, BL9 6BU

Director31 October 2023Active
Build Unit 17, Bury Business Centre, Kay Street, Bury, BL9 6BU

Director01 April 2023Active
53 Hawkstone Avenue, Whitefield, Manchester, M45 7PR

Secretary01 February 2005Active
53 Hawkstone Avenue, Whitefield, Manchester, M45 7PR

Secretary22 September 1997Active
Build Unit 17, Bury Business Centre, Kay Street, Bury, BL9 6BU

Secretary17 April 2012Active
60 Church Meadow, Unsworth, BL9 8JF

Secretary01 January 2008Active
31, Milbourne Road, Bury, England, BL9 6PX

Secretary04 January 2011Active
72 Moorside Road, Tottington, Bury, BL8 3HP

Secretary21 September 1994Active
72 Moorside Road, Tottington, Bury, BL8 3HP

Secretary05 December 2001Active
29 Freckleton Drive, Bury, BL8 2JA

Secretary02 December 2002Active
69 Poppythorn Lane, Prestwich, Bury, M25 3BY

Director22 August 1997Active
23 Holbeach Close, Bury, BL8 1XA

Director22 August 1997Active
Build Unit 17, Bury Business Centre, Kay Street, Bury, BL9 6BU

Director05 November 2015Active
12 Grundy Avenue, Carr Clough, Prestwich, M25 9TG

Director18 October 1995Active
Build Unit 17, Bury Business Centre, Kay Street, Bury, BL9 6BU

Director22 November 2010Active
524 Brandlesholme Road, Bury, BL8 1JH

Director18 October 1995Active
53 Hawkstone Avenue, Whitefield, Manchester, M45 7PR

Director21 September 1994Active
19 Chatsworth Close, Hollins, Bury, BL9 8BR

Director18 October 1995Active
83 Church Street, Padiham, Burnley, BB12 8JH

Director20 September 2004Active
Build Unit 17, Bury Business Centre, Kay Street, Bury, BL9 6BU

Director13 December 2011Active
Build Unit 17, Bury Business Centre, Kay Street, Bury, BL9 6BU

Director22 November 2022Active
85 Lowercroft Road, Bury, BL8 2EP

Director01 February 2005Active
60 Church Meadow, Unsworth, BL9 8JF

Director24 July 2007Active
55 Poppythorn Lane, Prestwich, M25 3BX

Director15 November 2001Active
Build Unit 17, Bury Business Centre, Kay Street, Bury, BL9 6BU

Director05 November 2015Active
23 Partridge Drive, Baxenden, Accrington, BB5 2RL

Director22 August 1997Active
Build Unit 17, Bury Business Centre, Kay Street, Bury, BL9 6BU

Director05 November 2015Active
Build Unit 17, Bury Business Centre, Kay Street, Bury, BL9 6BU

Director07 November 2013Active
Build Unit 17, Bury Business Centre, Kay Street, Bury, BL9 6BU

Director17 November 2009Active
72 Moorside Road, Tottington, Bury, BL8 3HP

Director10 March 2003Active

People with Significant Control

Mr David Ernest Newns
Notified on:25 November 2016
Status:Active
Date of birth:March 1947
Nationality:British
Address:Build Unit 17, Kay Street, Bury, BL9 6BU
Nature of control:
  • Right to appoint and remove directors
Mrs Jane Elizabeth White
Notified on:25 November 2016
Status:Active
Date of birth:March 1952
Nationality:British
Address:Build Unit 17, Kay Street, Bury, BL9 6BU
Nature of control:
  • Right to appoint and remove directors
Daniel Kwok Leung Wan
Notified on:25 November 2016
Status:Active
Date of birth:March 1978
Nationality:British
Address:Build Unit 17, Kay Street, Bury, BL9 6BU
Nature of control:
  • Right to appoint and remove directors
Mrs Karen Turner-Riley
Notified on:01 September 2016
Status:Active
Date of birth:February 1961
Nationality:British
Address:Build Unit 17, Kay Street, Bury, BL9 6BU
Nature of control:
  • Significant influence or control as trust
Mrs Karen Turner-Riley
Notified on:01 September 2016
Status:Active
Date of birth:February 1961
Nationality:British
Address:Build Unit 17, Kay Street, Bury, BL9 6BU
Nature of control:
  • Right to appoint and remove directors
Mrs Susan Lesley Sykes
Notified on:30 June 2016
Status:Active
Date of birth:February 1952
Nationality:British
Address:Build Unit 17, Kay Street, Bury, BL9 6BU
Nature of control:
  • Significant influence or control as trust
Mrs Susan Lesley Sykes
Notified on:30 June 2016
Status:Active
Date of birth:February 1952
Nationality:British
Address:Build Unit 17, Kay Street, Bury, BL9 6BU
Nature of control:
  • Right to appoint and remove directors
Mr Adam Peluch
Notified on:30 June 2016
Status:Active
Date of birth:July 1982
Nationality:British
Address:Build Unit 17, Kay Street, Bury, BL9 6BU
Nature of control:
  • Significant influence or control as trust
Mr Andrew Harrison
Notified on:30 June 2016
Status:Active
Date of birth:August 1963
Nationality:British
Address:Build Unit 17, Kay Street, Bury, BL9 6BU
Nature of control:
  • Significant influence or control as trust
Mr Ian Barnett
Notified on:30 June 2016
Status:Active
Date of birth:November 1960
Nationality:British
Address:Build Unit 17, Kay Street, Bury, BL9 6BU
Nature of control:
  • Significant influence or control as trust

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Accounts

Accounts with accounts type full.

Download
2023-11-07Officers

Appoint person director company with name date.

Download
2023-11-07Officers

Appoint person director company with name date.

Download
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Persons with significant control

Notification of a person with significant control statement.

Download
2023-09-18Officers

Termination director company with name termination date.

Download
2023-09-18Persons with significant control

Cessation of a person with significant control.

Download
2023-08-07Officers

Appoint person director company with name date.

Download
2023-08-07Officers

Termination director company with name termination date.

Download
2022-12-13Accounts

Accounts with accounts type full.

Download
2022-11-28Officers

Appoint person director company with name date.

Download
2022-11-28Officers

Appoint person director company with name date.

Download
2022-11-24Officers

Termination director company with name termination date.

Download
2022-10-28Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-28Persons with significant control

Cessation of a person with significant control.

Download
2022-06-28Persons with significant control

Cessation of a person with significant control.

Download
2021-12-17Accounts

Accounts with accounts type full.

Download
2021-11-30Officers

Appoint person director company with name date.

Download
2021-11-30Officers

Termination director company with name termination date.

Download
2021-11-30Officers

Termination director company with name termination date.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Officers

Appoint person director company with name date.

Download
2021-07-13Officers

Appoint person director company with name date.

Download
2021-07-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.