BAY HOUSE CARE LTD

Head Office Middleton Grove Head Office Middleton Grove, Hove, BN3 5DR, East Sussex, England
StatusACTIVE
Company No.07329467
CategoryPrivate Limited Company
Incorporated28 Jul 2010
Age13 years, 10 months, 18 days
JurisdictionEngland Wales

SUMMARY

BAY HOUSE CARE LTD is an active private limited company with number 07329467. It was incorporated 13 years, 10 months, 18 days ago, on 28 July 2010. The company address is Head Office Middleton Grove Head Office Middleton Grove, Hove, BN3 5DR, East Sussex, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2023

Action Date: 06 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-06

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2022

Action Date: 06 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2021

Action Date: 06 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2020

Action Date: 06 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-06

Documents

View document PDF

Change to a person with significant control

Date: 20 Aug 2020

Action Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nazir Manji

Change date: 2018-08-01

Documents

View document PDF

Change to a person with significant control

Date: 20 Aug 2020

Action Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-01

Psc name: Mrs Alicia Manji

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2019

Action Date: 06 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-06

Documents

View document PDF

Capital alter shares subdivision

Date: 06 Sep 2019

Action Date: 01 Aug 2018

Category: Capital

Type: SH02

Date: 2018-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2019

Action Date: 28 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 073294670001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2018

Action Date: 28 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2018

Action Date: 13 Jun 2018

Category: Address

Type: AD01

New address: Head Office Middleton Grove 11 Portland Road Hove East Sussex BN3 5DR

Old address: Head Office - Middleton Grove Portland Road Hove East Sussex BN3 5DR England

Change date: 2018-06-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2018

Action Date: 13 Jun 2018

Category: Address

Type: AD01

New address: Head Office - Middleton Grove Portland Road Hove East Sussex BN3 5DR

Change date: 2018-06-13

Old address: 2-3 Middlesex Road Bexhill on Sea TN40 1LP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2017

Action Date: 28 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Nov 2016

Action Date: 31 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 073294670002

Charge creation date: 2016-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2016

Action Date: 28 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-28

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2016

Action Date: 29 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-29

Officer name: Mr Nazir Manji

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alicia Manji

Appointment date: 2016-04-06

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2016

Action Date: 29 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nazir Manji

Change date: 2015-07-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Sep 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-04-06

Officer name: Philip Povey

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2015

Action Date: 28 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2014

Action Date: 28 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2014

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2013

Action Date: 28 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-28

Documents

View document PDF

Mortgage create with deed with charge number

Date: 23 Apr 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 073294670001

Documents

View document PDF

Resolution

Date: 02 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2012

Action Date: 28 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Apr 2012

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Mar 2012

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2011-07-31

New date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2011

Action Date: 25 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-25

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2011

Action Date: 05 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-05

Officer name: Mr Nazir Manji

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Oct 2011

Action Date: 18 Oct 2011

Category: Address

Type: AD01

Old address: 112 Seaforth Gardens Epsom KT19 0NP United Kingdom

Change date: 2011-10-18

Documents

View document PDF

Incorporation company

Date: 28 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GLOBAL COMMUNITY INVESTMENT COMPANY LTD

90 PAUL STREET,LONDON,EC2A 4NE

Number:11276043
Status:ACTIVE
Category:Private Limited Company

L.C. GYMER & SON LIMITED

23 FILLEUL ROAD,DORSET,BH20 7AW

Number:04857500
Status:ACTIVE
Category:Private Limited Company

ORSINI CAFFE LIMITED

RECOVERY HOUSE HAINAULT BUSINESS PARK,ILFORD,IG6 3TU

Number:08480053
Status:LIQUIDATION
Category:Private Limited Company

PARTICIPATE PROJECTS

GLYDEHOUSE,BRADFORD,BD5 0BQ

Number:07990889
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

ROTECH MOTORS & PUMPS LTD

8 HEATHERVALE WALK,BATHGATE,EH48 2LL

Number:SC450241
Status:ACTIVE
Category:Private Limited Company

S.K CATERING SERVICES LIMITED

353 HENLEY ROAD,ILFORD,IG1 2TH

Number:10703088
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