BDS CARE AND SUPPORT SERVICES LTD

10 Staith Lane 10 Staith Lane, Barnsley, S75 6GT, England
StatusACTIVE
Company No.07141051
CategoryPrivate Limited Company
Incorporated30 Jan 2010
Age14 years, 4 months, 18 days
JurisdictionEngland Wales

SUMMARY

BDS CARE AND SUPPORT SERVICES LTD is an active private limited company with number 07141051. It was incorporated 14 years, 4 months, 18 days ago, on 30 January 2010. The company address is 10 Staith Lane 10 Staith Lane, Barnsley, S75 6GT, England.



Company Fillings

Confirmation statement with updates

Date: 22 Feb 2024

Action Date: 30 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-30

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Oct 2023

Action Date: 13 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Victoria Louise Marshall

Cessation date: 2023-10-13

Documents

View document PDF

Notification of a person with significant control

Date: 13 Oct 2023

Action Date: 13 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-10-13

Psc name: Dennis Marshall

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2023

Action Date: 13 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-13

Officer name: Victoria Louise Marshall

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2023

Action Date: 13 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dennis Marshall

Appointment date: 2023-10-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2023

Action Date: 30 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2022

Action Date: 30 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-30

Documents

View document PDF

Capital allotment shares

Date: 01 Dec 2021

Action Date: 01 Dec 2021

Category: Capital

Type: SH01

Capital : 6 GBP

Date: 2021-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Apr 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2021

Action Date: 30 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Sep 2020

Action Date: 15 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Dennis Marshall

Appointment date: 2020-09-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2020

Action Date: 02 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-02

Officer name: Susan Lesley Marshall

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Sep 2020

Action Date: 02 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-06-02

Psc name: Susan Lesley Marshall

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2020

Action Date: 02 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-02

New address: 10 Staith Lane Mapplewell Barnsley S75 6GT

Old address: 4 Royd Lane Millhouse Green Sheffield S36 9NY

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2020

Action Date: 30 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2019

Action Date: 30 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2018

Action Date: 30 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2017

Action Date: 30 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2016

Action Date: 30 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-30

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2016

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-01

Officer name: Mrs Susan Lesley Marshall

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2016

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-01

Officer name: Mr Paul Dennis Marshall

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2016

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-01

Officer name: Miss Victoria Louise Marshall

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2015

Action Date: 30 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2014

Action Date: 30 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2013

Action Date: 30 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2012

Action Date: 30 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Sep 2011

Action Date: 26 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-26

Old address: 5 Woodside Lane Grenoside Sheffield S35 8RW England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2011

Action Date: 30 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-30

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Mar 2011

Action Date: 31 Mar 2011

Category: Address

Type: AD01

Old address: Suite 4 40 Norfolk Hill Sheffield South Yorkshire S35 8QB England

Change date: 2011-03-31

Documents

View document PDF

Incorporation company

Date: 30 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAGSHOT MANOR DEVELOPMENTS LIMITED

WEST WING 2ND FLOOR,OCEAN VILLAGE,SO14 3XB

Number:11037712
Status:ACTIVE
Category:Private Limited Company

BM STAINLESS STEEL DRAINS LIMITED

UNIT 4,TADCASTER,LS24 9SG

Number:04201121
Status:ACTIVE
Category:Private Limited Company

MUSIC WAREHOUSE LIMITED

47 BUTT ROAD,ESSEX,CO3 3BZ

Number:04340106
Status:ACTIVE
Category:Private Limited Company

SILVERLINK NEWYORK LLP

37 AVRO CRESCENT,STOCKPORT,SK7 1SB

Number:OC313247
Status:ACTIVE
Category:Limited Liability Partnership

SIRONA CARE & HEALTH C.I.C.

2ND FLOOR, KINGSWOOD CIVIC CENTRE HIGH STREET,BRISTOL,BS15 9TR

Number:07585003
Status:ACTIVE
Category:Community Interest Company

THE FAMILY COFFEE BEAN COMPANY LIMITED

TRENTHOLME,DONCASTER,DN9 1BQ

Number:11867979
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source