BURGESS CARE LIMITED

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

    Company NameBURGESS CARE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03156981
    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 BURGESS CARE LIMITED?

    • Residential care activities for learning difficulties, mental health and substance abuse (87200) / Human health and social work activities

    Where is BURGESS CARE LIMITED located?

    Registered Office Address
    No. 2 The Square
    Birchwood Boulevard
    WA3 7QY Warrington
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BURGESS CARE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2025
    Next Accounts Due OnNov 30, 2025
    Last Accounts
    Last Accounts Made Up ToFeb 29, 2024

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

    Last Confirmation Statement Made Up ToFeb 01, 2026
    Next Confirmation Statement DueFeb 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 01, 2025
    OverdueNo

    What are the latest filings for BURGESS CARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Register inspection address has been changed from 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to Shoosmiths X+Why Level 2, Unity Place 200 Grafton Gate Milton Keynes MK9 1UP

    1 pagesAD02

    Confirmation statement made on Feb 01, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Feb 29, 2024

    23 pagesAA

    legacy

    63 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Feb 01, 2024 with no updates

    3 pagesCS01

    legacy

    3 pagesGUARANTEE2

    Audit exemption subsidiary accounts made up to Feb 28, 2023

    26 pagesAA

    legacy

    65 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Director's details changed for Mr Fraser James Pearce on Apr 05, 2023

    2 pagesCH01

    Director's details changed for Mr Mark Ronald Sydney Beadle on Apr 05, 2023

    2 pagesCH01

    Director's details changed for Ms Andrea Kim Kinkade on Apr 05, 2023

    2 pagesCH01

    Appointment of Kieron Steele as a director on Mar 23, 2023

    2 pagesAP01

    Change of details for Lifeways Finance Limited as a person with significant control on Mar 01, 2023

    2 pagesPSC05

    Registered office address changed from 56 Southwark Bridge Road London SE1 0AS England to No. 2 the Square Birchwood Boulevard Warrington WA3 7QY on Mar 01, 2023

    1 pagesAD01

    Registration of charge 031569810018, created on Feb 24, 2023

    53 pagesMR01

    Confirmation statement made on Feb 01, 2023 with no updates

    3 pagesCS01

    Registration of charge 031569810017, created on Jan 10, 2023

    54 pagesMR01

    Termination of appointment of Colman Moher as a director on Sep 26, 2022

    1 pagesTM01

    Current accounting period extended from Aug 31, 2022 to Feb 28, 2023

    1 pagesAA01

    Appointment of Ms Andrea Kim Kinkade as a director on Aug 18, 2022

    2 pagesAP01

    Appointment of Mr Mark Beadle as a director on Aug 18, 2022

    2 pagesAP01

    Who are the officers of BURGESS CARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEADLE, Mark Ronald Sydney
    Birchwood Boulevard
    WA3 7QY Warrington
    No. 2 The Square
    England
    Director
    Birchwood Boulevard
    WA3 7QY Warrington
    No. 2 The Square
    England
    EnglandBritishDirector193029870002
    KINKADE, Andrea Kim
    Birchwood Boulevard
    WA3 7QY Warrington
    No. 2 The Square
    England
    Director
    Birchwood Boulevard
    WA3 7QY Warrington
    No. 2 The Square
    England
    United KingdomBritishDirector267887330001
    PEARCE, Fraser James
    Birchwood Boulevard
    WA3 7QY Warrington
    No. 2 The Square
    England
    Director
    Birchwood Boulevard
    WA3 7QY Warrington
    No. 2 The Square
    England
    EnglandBritishDirector156590370001
    STEELE, Kieron
    Birchwood Boulevard
    WA3 7QY Warrington
    No. 2 The Square
    United Kingdom
    Director
    Birchwood Boulevard
    WA3 7QY Warrington
    No. 2 The Square
    United Kingdom
    United KingdomBritishCfo307064810001
    AYERS, Barbara May
    Montana House Charlecote Fields
    Wellesbourne
    CV35 9PG Warwick
    Secretary
    Montana House Charlecote Fields
    Wellesbourne
    CV35 9PG Warwick
    BritishDay Care Co-Ordinator46537960002
    HIGGINS, Paul Antony
    139 Otley Old Road
    LS16 6HH Leeds
    West Yorkshire
    Secretary
    139 Otley Old Road
    LS16 6HH Leeds
    West Yorkshire
    British64145310001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    AYERS, Barbara May
    Montana House Charlecote Fields
    Wellesbourne
    CV35 9PG Warwick
    Director
    Montana House Charlecote Fields
    Wellesbourne
    CV35 9PG Warwick
    BritishDay Care Co-Ordinator46537960002
    AYERS, Julie
    Montana House Charlecote Fields
    Charlecote Road
    CV35 9PG Wellesbourne
    Warwickshire
    Director
    Montana House Charlecote Fields
    Charlecote Road
    CV35 9PG Wellesbourne
    Warwickshire
    United KingdomBritishCare Home Proprietor117381010003
    BALL, Christopher
    Southwark Bridge Road
    SE1 0AS London
    56
    England
    Director
    Southwark Bridge Road
    SE1 0AS London
    56
    England
    United KingdomBritishCompany Director78363650002
    BROWN, Paul Edward
    Tubbs Cottage The Green
    Snitterfield
    CV37 0JF Stratford Upon Avon
    Warwickshire
    Director
    Tubbs Cottage The Green
    Snitterfield
    CV37 0JF Stratford Upon Avon
    Warwickshire
    BritishCare Home Manager46537940002
    BURGAN, Philip John
    Southwark Bridge Road
    SE1 0AS London
    56
    England
    Director
    Southwark Bridge Road
    SE1 0AS London
    56
    England
    EnglandBritishCompany Director2140090001
    FAGAN, Peter Gervais
    Southwark Bridge Road
    SE1 0AS London
    56
    England
    Director
    Southwark Bridge Road
    SE1 0AS London
    56
    England
    EnglandBritishDirector150917160001
    FRANKLIN, Kevin Nigel
    Southwark Bridge Road
    SE1 0AS London
    56
    England
    Director
    Southwark Bridge Road
    SE1 0AS London
    56
    England
    United KingdomBritishDirector39318340004
    MARRINER, Paul
    Southwark Bridge Road
    SE1 0AS London
    56
    England
    Director
    Southwark Bridge Road
    SE1 0AS London
    56
    England
    EnglandUnited KingdomCompany Director192361810001
    MOHER, Colman
    Southwark Bridge Road
    SE1 0AS London
    56
    England
    Director
    Southwark Bridge Road
    SE1 0AS London
    56
    England
    EnglandIrishDirector195751220003
    STEVENS, Matthew
    Southwark Bridge Road
    SE1 0AS London
    56
    England
    Director
    Southwark Bridge Road
    SE1 0AS London
    56
    England
    EnglandBritishNone197656180001
    THOMPSON, Gary
    Southwark Bridge Road
    SE1 0AS London
    56
    England
    Director
    Southwark Bridge Road
    SE1 0AS London
    56
    England
    EnglandBritishCompany Director147849060001
    TWAROWSKI, Maria Elizabeth
    11 Spinners Chase
    Pudsey
    LS28 7BB Leeds
    West Yorkshire
    Director
    11 Spinners Chase
    Pudsey
    LS28 7BB Leeds
    West Yorkshire
    United KingdomBritishCompany Director47378310001
    TYDEMAN, Justin Antony James
    Southwark Bridge Road
    SE1 0AS London
    56
    United Kingdom
    Director
    Southwark Bridge Road
    SE1 0AS London
    56
    United Kingdom
    United KingdomBritishNone78147210002
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of BURGESS CARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Birchwood Boulevard
    WA3 7QY Warrington
    No. 2 The Square
    United Kingdom
    Nov 04, 2016
    Birchwood Boulevard
    WA3 7QY Warrington
    No. 2 The Square
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number06295365
    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 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