BOROUGH CARE SERVICES LIMITED

BOROUGH CARE SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBOROUGH CARE SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02603702
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BOROUGH CARE SERVICES LIMITED?

    • Residential care activities for the elderly and disabled (87300) / Human health and social work activities

    Where is BOROUGH CARE SERVICES LIMITED located?

    Registered Office Address
    Pepper House, Market Sreet
    Nantwich
    CW5 5DQ Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of BOROUGH CARE SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CARE SUPREME LIMITEDOct 17, 1991Oct 17, 1991
    SOLIDSERVE LIMITEDApr 22, 1991Apr 22, 1991

    What are the latest accounts for BOROUGH CARE SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for BOROUGH CARE SERVICES LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToApr 22, 2026
    Next Confirmation Statement DueMay 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 22, 2025
    OverdueYes

    What are the latest filings for BOROUGH CARE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Ms Anne Elizabeth Higgins on Mar 23, 2026

    2 pagesCH01

    Appointment of Mr Richard Parry as a director on Nov 04, 2024

    2 pagesAP01

    Director's details changed for Mr John Thomas Rogers on Mar 23, 2026

    2 pagesCH01

    Director's details changed for Mr Jayesh Patel on Mar 23, 2026

    2 pagesCH01

    Director's details changed for Mrs Alison Harrison on Mar 23, 2026

    2 pagesCH01

    Director's details changed for Mr Anthony John Bristlin on Mar 23, 2026

    2 pagesCH01

    Full accounts made up to Mar 31, 2025

    15 pagesAA

    Appointment of Mrs Alison Mary Haughton as a director on Sep 17, 2025

    2 pagesAP01

    Termination of appointment of Robert Armstrong as a director on Sep 17, 2025

    1 pagesTM01

    Confirmation statement made on Apr 22, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Andrea Mary Campbell as a director on Sep 25, 2024

    1 pagesTM01

    Full accounts made up to Mar 31, 2024

    16 pagesAA

    Confirmation statement made on Apr 22, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    17 pagesAA

    Confirmation statement made on Apr 22, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Jayesh Patel as a director on Sep 21, 2022

    2 pagesAP01

    Appointment of Mr Nicholas Peter Speight as a director on Sep 21, 2022

    2 pagesAP01

    Termination of appointment of Nicola Jane Brooks as a director on Sep 15, 2022

    1 pagesTM01

    Termination of appointment of Kate Elisabeth Baldwin as a director on Sep 15, 2022

    1 pagesTM01

    Full accounts made up to Mar 31, 2022

    19 pagesAA

    Confirmation statement made on Apr 22, 2022 with no updates

    3 pagesCS01

    Appointment of Mr John Thomas Rogers as a director on Sep 15, 2021

    2 pagesAP01

    Appointment of Mrs Alison Harrison as a director on Sep 15, 2021

    2 pagesAP01

    Termination of appointment of Clive Martin Unitt as a director on Sep 15, 2021

    1 pagesTM01

    Termination of appointment of John Roddy as a director on Sep 15, 2021

    1 pagesTM01

    Who are the officers of BOROUGH CARE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUGHES, Christopher
    Pepper House, Market Sreet
    Nantwich
    CW5 5DQ Cheshire
    Secretary
    Pepper House, Market Sreet
    Nantwich
    CW5 5DQ Cheshire
    235797080001
    BRISTLIN, Anthony John
    Pepper House, Market Sreet
    Nantwich
    CW5 5DQ Cheshire
    Director
    Pepper House, Market Sreet
    Nantwich
    CW5 5DQ Cheshire
    EnglandBritish214404760001
    HARRISON, Alison
    Pepper House, Market Sreet
    Nantwich
    CW5 5DQ Cheshire
    Director
    Pepper House, Market Sreet
    Nantwich
    CW5 5DQ Cheshire
    EnglandBritish214664500002
    HAUGHTON, Alison Mary
    Pepper House, Market Sreet
    Nantwich
    CW5 5DQ Cheshire
    Director
    Pepper House, Market Sreet
    Nantwich
    CW5 5DQ Cheshire
    EnglandBritish341160650001
    HIGGINS, Anne Elizabeth
    Pepper House, Market Sreet
    Nantwich
    CW5 5DQ Cheshire
    Director
    Pepper House, Market Sreet
    Nantwich
    CW5 5DQ Cheshire
    EnglandBritish173828800001
    PARRY, Richard
    Nantwich
    CW5 5DQ Cheshire
    Pepper House, Market Sreet
    United Kingdom
    Director
    Nantwich
    CW5 5DQ Cheshire
    Pepper House, Market Sreet
    United Kingdom
    United KingdomBritish346700850001
    PATEL, Jayesh
    Pepper House, Market Sreet
    Nantwich
    CW5 5DQ Cheshire
    Director
    Pepper House, Market Sreet
    Nantwich
    CW5 5DQ Cheshire
    EnglandBritish233947440001
    ROGERS, John Thomas
    Pepper House, Market Sreet
    Nantwich
    CW5 5DQ Cheshire
    Director
    Pepper House, Market Sreet
    Nantwich
    CW5 5DQ Cheshire
    EnglandBritish259870060001
    SPEIGHT, Nicholas Peter
    Pepper House, Market Sreet
    Nantwich
    CW5 5DQ Cheshire
    Director
    Pepper House, Market Sreet
    Nantwich
    CW5 5DQ Cheshire
    EnglandBritish243281990001
    HARE, Steven Graham
    Dee View Beth Ddu
    Rhosesmore
    CM7 6PS Mold
    Cywyd
    Secretary
    Dee View Beth Ddu
    Rhosesmore
    CM7 6PS Mold
    Cywyd
    British48942860001
    HEYES, Peter
    28 Queensway
    BB2 4QT Blackburn
    Lancashire
    Secretary
    28 Queensway
    BB2 4QT Blackburn
    Lancashire
    British22789910001
    HURSTHOUSE, Michael Lawrence
    85 Derwent Close
    Alsager
    ST7 2EL Stoke On Trent
    Staffordshire
    Secretary
    85 Derwent Close
    Alsager
    ST7 2EL Stoke On Trent
    Staffordshire
    British107235410001
    STAKES, Tracey
    25 Jessop Way
    Haslington
    CW1 5FU Crewe
    Cheshire
    Secretary
    25 Jessop Way
    Haslington
    CW1 5FU Crewe
    Cheshire
    British89954950001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ARMSTRONG, Robert
    Pepper House, Market Sreet
    Nantwich
    CW5 5DQ Cheshire
    Director
    Pepper House, Market Sreet
    Nantwich
    CW5 5DQ Cheshire
    EnglandBritish182026320001
    BALDWIN, Kate Elisabeth
    Pepper House, Market Sreet
    Nantwich
    CW5 5DQ Cheshire
    Director
    Pepper House, Market Sreet
    Nantwich
    CW5 5DQ Cheshire
    EnglandBritish181712360001
    BOSTON, Gillian
    Oak Bank, 7
    Orme Close, Prestbury
    SK10 4JE Macclesfield
    Cheshire
    Director
    Oak Bank, 7
    Orme Close, Prestbury
    SK10 4JE Macclesfield
    Cheshire
    United KingdomBritish107960590001
    BROOKS, Nicola Jane
    Pepper House, Market Sreet
    Nantwich
    CW5 5DQ Cheshire
    Director
    Pepper House, Market Sreet
    Nantwich
    CW5 5DQ Cheshire
    WalesBritish163225500001
    BROWN, Pauline
    106 Broadhurst Lane
    CW12 1LA Congleton
    Cheshire
    Director
    106 Broadhurst Lane
    CW12 1LA Congleton
    Cheshire
    British48942990001
    CAMPBELL, Andrea Mary
    Pepper House, Market Sreet
    Nantwich
    CW5 5DQ Cheshire
    Director
    Pepper House, Market Sreet
    Nantwich
    CW5 5DQ Cheshire
    EnglandAmerican136953720001
    CHESHIRE, John Frederick
    Cobblers Cross House
    Cobblers Cross Road
    CW6 0DH Tarporley
    Cheshire
    Director
    Cobblers Cross House
    Cobblers Cross Road
    CW6 0DH Tarporley
    Cheshire
    EnglandBritish49458570001
    CLEGG, Alan
    3 Taylor Grove
    Hindley
    WN2 4TS Wigan
    Lancashire
    Director
    3 Taylor Grove
    Hindley
    WN2 4TS Wigan
    Lancashire
    British28482220001
    COGHLIN, Margaret Maureen
    22 Saddleback Road
    Norley Hall
    WN5 9UY Wigan
    Lancashire
    Director
    22 Saddleback Road
    Norley Hall
    WN5 9UY Wigan
    Lancashire
    United KingdomBritish46777820001
    COONEY, Michael Joseph
    Pepper House, Market Sreet
    Nantwich
    CW5 5DQ Cheshire
    Director
    Pepper House, Market Sreet
    Nantwich
    CW5 5DQ Cheshire
    United KingdomIrish127802390001
    D'AMBRA, Paul
    3 Church Walk
    SK95JF Wilmslow
    Cheshire
    Director
    3 Church Walk
    SK95JF Wilmslow
    Cheshire
    British107964150001
    DEWEY, Gary
    44 Beacon View
    Standish
    WN6 0RL Wigan
    Lancashire
    Director
    44 Beacon View
    Standish
    WN6 0RL Wigan
    Lancashire
    EnglandBritish118073300001
    DONAGHY, Bernard Patrick
    4 Greenland Close
    Tyldesley
    M29 7GG Manchester
    Lancashire
    Director
    4 Greenland Close
    Tyldesley
    M29 7GG Manchester
    Lancashire
    British14987710001
    FLETCHER, Peter Alfred
    4 Holbein Close
    CH4 7EU Chester
    Cheshire
    Director
    4 Holbein Close
    CH4 7EU Chester
    Cheshire
    British18025260001
    GERRARD, Stanley
    5 Snaefell Rise
    Appleton
    WA4 5BW Warrington
    Director
    5 Snaefell Rise
    Appleton
    WA4 5BW Warrington
    British48943030001
    GRANT, Steven Richard
    3 Kingston Avenue
    Didsbury
    M20 2SP Manchester
    Nominee Director
    3 Kingston Avenue
    Didsbury
    M20 2SP Manchester
    British900007530001
    HALLIWELL, Patricia Victoria
    47 Winifred Street
    Ince
    WN3 4SD Wigan
    Lancashire
    Director
    47 Winifred Street
    Ince
    WN3 4SD Wigan
    Lancashire
    British15846500001
    HARPER, Terence Anthony
    35 South Avenue
    Hope Carr
    WN7 3BX Leigh
    Lancashire
    Director
    35 South Avenue
    Hope Carr
    WN7 3BX Leigh
    Lancashire
    British16980450001
    HARRISON, Stanley George
    Boothdale House
    Willington
    CW6 0NH Tarporley
    Cheshire
    Director
    Boothdale House
    Willington
    CW6 0NH Tarporley
    Cheshire
    EnglandBritish48943150001
    HENFREY, Christopher
    Springfield Cottage
    Spurstow
    CW6 9TB Tarporley
    Cheshire
    Director
    Springfield Cottage
    Spurstow
    CW6 9TB Tarporley
    Cheshire
    British6484910001
    HOLDEN, Harry
    303 Orrell Road
    Orrell
    WN5 8QU Wigan
    Lancashire
    Director
    303 Orrell Road
    Orrell
    WN5 8QU Wigan
    Lancashire
    British107960710001

    Who are the persons with significant control of BOROUGH CARE SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Belong Limited
    Market Street
    CW5 5DQ Nantwich
    Pepper House
    England
    Apr 21, 2017
    Market Street
    CW5 5DQ Nantwich
    Pepper House
    England
    No
    Legal FormRegistered Society
    Country RegisteredEngland
    Legal AuthorityCo-Operatives And Communities Benefit Societies Act 2014
    Place RegisteredFinancial Conduct Authority
    Registration Number27346r
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0