UKBizDB.co.uk

BYWAY CARE LIMITED

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

This company is commonly known as Byway Care Limited. The company was founded 21 years ago and was given the registration number 04665619. The firm's registered office is in ASCOT. You can find them at Ridgefield, Winkfield Road, Ascot, Berkshire. This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:BYWAY CARE LIMITED
Company Number:04665619
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:Ridgefield, Winkfield Road, Ascot, Berkshire, England, SL5 7EX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ridgefield, Winkfield Road, Ascot, England, SL5 7EX

Director07 October 2019Active
Ridgefield, Winkfield Road, Ascot, England, SL5 7EX

Director07 October 2019Active
122b Limmer Lane, Felpham, Bognor Regis, PO22 7LR

Secretary17 February 2003Active
1 The Byway, Middleton-On-Sea, Bognor Regis, United Kingdom, PO22 6DR

Secretary14 November 2008Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary13 February 2003Active
Springmead House, Lindfield Road, Ardingly, Haywards Heath, England, RH17 6SN

Director26 December 2018Active
122b Limmer Lane, Summerley Estate, Felpham Bognor Regis, PO22 7LR

Director17 February 2003Active
1 The Byway, Middleton-On-Sea, Bognor Regis, United Kingdom, PO22 6DR

Director01 May 2013Active
1, The Byway, Middleton On Sea, Bognor Regis, PO22 6DR

Director14 November 2008Active
1 The Byway, Middleton-On-Sea, Bognor Regis, United Kingdom, PO22 6DR

Director14 November 2008Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director13 February 2003Active

People with Significant Control

Ridgefield Holding Limited
Notified on:07 October 2019
Status:Active
Country of residence:England
Address:Ridgefield, Winkfield Road, Ascot, England, SL5 7EX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Amanda Charlotte Lucy Musker
Notified on:13 April 2016
Status:Active
Date of birth:September 1982
Nationality:British
Country of residence:United Kingdom
Address:1 The Byway, Middleton-On-Sea, Bognor Regis, United Kingdom, PO22 6DR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jane Elizabeth Smyth
Notified on:06 April 2016
Status:Active
Date of birth:May 1950
Nationality:British
Country of residence:United Kingdom
Address:1 The Byway, Middleton-On-Sea, Bognor Regis, United Kingdom, PO22 6DR
Nature of control:
  • Ownership of shares 50 to 75 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
2024-03-27Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-16Confirmation statement

Confirmation statement with updates.

Download
2023-03-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-19Confirmation statement

Confirmation statement with updates.

Download
2022-03-16Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-16Confirmation statement

Confirmation statement with updates.

Download
2021-05-28Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-14Confirmation statement

Confirmation statement with updates.

Download
2020-05-18Accounts

Change account reference date company current extended.

Download
2019-10-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-08Persons with significant control

Notification of a person with significant control.

Download
2019-10-08Officers

Appoint person director company with name date.

Download
2019-10-08Officers

Appoint person director company with name date.

Download
2019-10-08Persons with significant control

Cessation of a person with significant control.

Download
2019-10-08Address

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

Download
2019-10-08Officers

Termination director company with name termination date.

Download
2019-10-08Officers

Termination director company with name termination date.

Download
2019-10-08Officers

Termination director company with name termination date.

Download
2019-10-08Officers

Termination secretary company with name termination date.

Download
2019-10-08Mortgage

Mortgage satisfy charge full.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-09-13Resolution

Resolution.

Download
2019-08-05Confirmation statement

Confirmation statement with updates.

Download
2019-02-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.