BOROUGH CARE SERVICES LIMITED
Overview
| Company Name | BOROUGH CARE SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 02603702 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BOROUGH CARE SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| CARE SUPREME LIMITED | Oct 17, 1991 | Oct 17, 1991 |
| SOLIDSERVE LIMITED | Apr 22, 1991 | Apr 22, 1991 |
What are the latest accounts for BOROUGH CARE SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for BOROUGH CARE SERVICES LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Apr 22, 2026 |
| Next Confirmation Statement Due | May 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 22, 2025 |
| Overdue | Yes |
What are the latest filings for BOROUGH CARE SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Ms Anne Elizabeth Higgins on Mar 23, 2026 | 2 pages | CH01 | ||
Appointment of Mr Richard Parry as a director on Nov 04, 2024 | 2 pages | AP01 | ||
Director's details changed for Mr John Thomas Rogers on Mar 23, 2026 | 2 pages | CH01 | ||
Director's details changed for Mr Jayesh Patel on Mar 23, 2026 | 2 pages | CH01 | ||
Director's details changed for Mrs Alison Harrison on Mar 23, 2026 | 2 pages | CH01 | ||
Director's details changed for Mr Anthony John Bristlin on Mar 23, 2026 | 2 pages | CH01 | ||
Full accounts made up to Mar 31, 2025 | 15 pages | AA | ||
Appointment of Mrs Alison Mary Haughton as a director on Sep 17, 2025 | 2 pages | AP01 | ||
Termination of appointment of Robert Armstrong as a director on Sep 17, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Apr 22, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Andrea Mary Campbell as a director on Sep 25, 2024 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2024 | 16 pages | AA | ||
Confirmation statement made on Apr 22, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 17 pages | AA | ||
Confirmation statement made on Apr 22, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Jayesh Patel as a director on Sep 21, 2022 | 2 pages | AP01 | ||
Appointment of Mr Nicholas Peter Speight as a director on Sep 21, 2022 | 2 pages | AP01 | ||
Termination of appointment of Nicola Jane Brooks as a director on Sep 15, 2022 | 1 pages | TM01 | ||
Termination of appointment of Kate Elisabeth Baldwin as a director on Sep 15, 2022 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2022 | 19 pages | AA | ||
Confirmation statement made on Apr 22, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr John Thomas Rogers as a director on Sep 15, 2021 | 2 pages | AP01 | ||
Appointment of Mrs Alison Harrison as a director on Sep 15, 2021 | 2 pages | AP01 | ||
Termination of appointment of Clive Martin Unitt as a director on Sep 15, 2021 | 1 pages | TM01 | ||
Termination of appointment of John Roddy as a director on Sep 15, 2021 | 1 pages | TM01 | ||
Who are the officers of BOROUGH CARE SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HUGHES, Christopher | Secretary | Pepper House, Market Sreet Nantwich CW5 5DQ Cheshire | 235797080001 | |||||||
| BRISTLIN, Anthony John | Director | Pepper House, Market Sreet Nantwich CW5 5DQ Cheshire | England | British | 214404760001 | |||||
| HARRISON, Alison | Director | Pepper House, Market Sreet Nantwich CW5 5DQ Cheshire | England | British | 214664500002 | |||||
| HAUGHTON, Alison Mary | Director | Pepper House, Market Sreet Nantwich CW5 5DQ Cheshire | England | British | 341160650001 | |||||
| HIGGINS, Anne Elizabeth | Director | Pepper House, Market Sreet Nantwich CW5 5DQ Cheshire | England | British | 173828800001 | |||||
| PARRY, Richard | Director | Nantwich CW5 5DQ Cheshire Pepper House, Market Sreet United Kingdom | United Kingdom | British | 346700850001 | |||||
| PATEL, Jayesh | Director | Pepper House, Market Sreet Nantwich CW5 5DQ Cheshire | England | British | 233947440001 | |||||
| ROGERS, John Thomas | Director | Pepper House, Market Sreet Nantwich CW5 5DQ Cheshire | England | British | 259870060001 | |||||
| SPEIGHT, Nicholas Peter | Director | Pepper House, Market Sreet Nantwich CW5 5DQ Cheshire | England | British | 243281990001 | |||||
| HARE, Steven Graham | Secretary | Dee View Beth Ddu Rhosesmore CM7 6PS Mold Cywyd | British | 48942860001 | ||||||
| HEYES, Peter | Secretary | 28 Queensway BB2 4QT Blackburn Lancashire | British | 22789910001 | ||||||
| HURSTHOUSE, Michael Lawrence | Secretary | 85 Derwent Close Alsager ST7 2EL Stoke On Trent Staffordshire | British | 107235410001 | ||||||
| STAKES, Tracey | Secretary | 25 Jessop Way Haslington CW1 5FU Crewe Cheshire | British | 89954950001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ARMSTRONG, Robert | Director | Pepper House, Market Sreet Nantwich CW5 5DQ Cheshire | England | British | 182026320001 | |||||
| BALDWIN, Kate Elisabeth | Director | Pepper House, Market Sreet Nantwich CW5 5DQ Cheshire | England | British | 181712360001 | |||||
| BOSTON, Gillian | Director | Oak Bank, 7 Orme Close, Prestbury SK10 4JE Macclesfield Cheshire | United Kingdom | British | 107960590001 | |||||
| BROOKS, Nicola Jane | Director | Pepper House, Market Sreet Nantwich CW5 5DQ Cheshire | Wales | British | 163225500001 | |||||
| BROWN, Pauline | Director | 106 Broadhurst Lane CW12 1LA Congleton Cheshire | British | 48942990001 | ||||||
| CAMPBELL, Andrea Mary | Director | Pepper House, Market Sreet Nantwich CW5 5DQ Cheshire | England | American | 136953720001 | |||||
| CHESHIRE, John Frederick | Director | Cobblers Cross House Cobblers Cross Road CW6 0DH Tarporley Cheshire | England | British | 49458570001 | |||||
| CLEGG, Alan | Director | 3 Taylor Grove Hindley WN2 4TS Wigan Lancashire | British | 28482220001 | ||||||
| COGHLIN, Margaret Maureen | Director | 22 Saddleback Road Norley Hall WN5 9UY Wigan Lancashire | United Kingdom | British | 46777820001 | |||||
| COONEY, Michael Joseph | Director | Pepper House, Market Sreet Nantwich CW5 5DQ Cheshire | United Kingdom | Irish | 127802390001 | |||||
| D'AMBRA, Paul | Director | 3 Church Walk SK95JF Wilmslow Cheshire | British | 107964150001 | ||||||
| DEWEY, Gary | Director | 44 Beacon View Standish WN6 0RL Wigan Lancashire | England | British | 118073300001 | |||||
| DONAGHY, Bernard Patrick | Director | 4 Greenland Close Tyldesley M29 7GG Manchester Lancashire | British | 14987710001 | ||||||
| FLETCHER, Peter Alfred | Director | 4 Holbein Close CH4 7EU Chester Cheshire | British | 18025260001 | ||||||
| GERRARD, Stanley | Director | 5 Snaefell Rise Appleton WA4 5BW Warrington | British | 48943030001 | ||||||
| GRANT, Steven Richard | Nominee Director | 3 Kingston Avenue Didsbury M20 2SP Manchester | British | 900007530001 | ||||||
| HALLIWELL, Patricia Victoria | Director | 47 Winifred Street Ince WN3 4SD Wigan Lancashire | British | 15846500001 | ||||||
| HARPER, Terence Anthony | Director | 35 South Avenue Hope Carr WN7 3BX Leigh Lancashire | British | 16980450001 | ||||||
| HARRISON, Stanley George | Director | Boothdale House Willington CW6 0NH Tarporley Cheshire | England | British | 48943150001 | |||||
| HENFREY, Christopher | Director | Springfield Cottage Spurstow CW6 9TB Tarporley Cheshire | British | 6484910001 | ||||||
| HOLDEN, Harry | Director | 303 Orrell Road Orrell WN5 8QU Wigan Lancashire | British | 107960710001 |
Who are the persons with significant control of BOROUGH CARE SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Belong Limited | Apr 21, 2017 | Market Street CW5 5DQ Nantwich Pepper House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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