UKBizDB.co.uk

BUSINESS CAREWARE LIMITED

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

This company is commonly known as Business Careware Limited. The company was founded 29 years ago and was given the registration number 03049544. The firm's registered office is in SHEFFIELD. You can find them at Mercury House, Julian Way, Sheffield, South Yorkshire. This company's SIC code is 58290 - Other software publishing.

Company Information

Name:BUSINESS CAREWARE LIMITED
Company Number:03049544
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58290 - Other software publishing
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Mercury House, Julian Way, Sheffield, South Yorkshire, England, S9 1GD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mercury House, Julian Way, Sheffield, England, S9 1GD

Director07 June 2011Active
7 Northfield Road, Headington, OX3 9EW

Secretary01 September 1997Active
7 Northfield Road, Headington, Oxford, OX3 9EW

Secretary25 September 1995Active
7 Leonard Street, London, EC2A 4AQ

Corporate Nominee Secretary25 April 1995Active
7 Leonard Street, London, EC2A 4AQ

Nominee Director25 April 1995Active
30, Booths Lane, Lymm, WA13 0PF

Director06 December 2010Active
8 Cleavers, Chinnor, OX39 4TA

Director01 December 1999Active
7 Northfield Road, Headington, Oxford, OX3 9EW

Director25 September 1995Active
25 Mill Lane, Chinnor, OX9 4QU

Director25 September 1995Active

People with Significant Control

Pennine Holdings Limited
Notified on:29 March 2021
Status:Active
Country of residence:England
Address:Mercury House, Julian Way, Sheffield, England, S9 1GD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Paul Alisdair Sykes
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:England
Address:Mercury House, Julian Way, Sheffield, England, S9 1GD
Nature of control:
  • Significant influence or control
Mrs Lynne Angela Sykes
Notified on:06 April 2016
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:England
Address:Mercury House, Julian Way, Sheffield, England, S9 1GD
Nature of control:
  • Significant influence or control
Mr Peter Leslie Green
Notified on:06 April 2016
Status:Active
Date of birth:February 1955
Nationality:British
Country of residence:England
Address:Mercury House, Julian Way, Sheffield, England, S9 1GD
Nature of control:
  • Significant influence or control
Mrs Elizabeth Anne Green
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:England
Address:Mercury House, Julian Way, Sheffield, England, S9 1GD
Nature of control:
  • Significant influence or control
Mr Simon David Raymond Warwick
Notified on:06 April 2016
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:England
Address:Mercury House, Julian Way, Sheffield, England, S9 1GD
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Confirmation statement

Confirmation statement with no updates.

Download
2023-12-07Accounts

Accounts with accounts type total exemption full.

Download
2023-07-28Address

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

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Persons with significant control

Notification of a person with significant control.

Download
2021-05-28Persons with significant control

Cessation of a person with significant control.

Download
2021-05-28Persons with significant control

Cessation of a person with significant control.

Download
2021-05-28Persons with significant control

Cessation of a person with significant control.

Download
2021-05-28Persons with significant control

Cessation of a person with significant control.

Download
2021-05-28Persons with significant control

Cessation of a person with significant control.

Download
2021-01-28Accounts

Accounts with accounts type total exemption full.

Download
2020-04-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-05-31Officers

Change person director company with change date.

Download
2019-05-31Address

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

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-03-22Accounts

Change account reference date company current extended.

Download
2018-10-26Accounts

Accounts with accounts type total exemption full.

Download
2018-04-12Confirmation statement

Confirmation statement with no updates.

Download
2017-10-24Accounts

Accounts with accounts type total exemption full.

Download
2017-04-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.