BURGESS CARE LIMITED
Overview
Company Name | BURGESS CARE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03156981 |
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 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 Address | No |
What are the latest accounts for BURGESS CARE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Feb 28, 2025 |
Next Accounts Due On | Nov 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Feb 29, 2024 |
What is the status of the latest confirmation statement for BURGESS CARE LIMITED?
Last Confirmation Statement Made Up To | Feb 01, 2026 |
---|---|
Next Confirmation Statement Due | Feb 15, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 01, 2025 |
Overdue | No |
What are the latest filings for BURGESS CARE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
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 pages | AD02 | ||
Confirmation statement made on Feb 01, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Feb 29, 2024 | 23 pages | AA | ||
legacy | 63 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Feb 01, 2024 with no updates | 3 pages | CS01 | ||
legacy | 3 pages | GUARANTEE2 | ||
Audit exemption subsidiary accounts made up to Feb 28, 2023 | 26 pages | AA | ||
legacy | 65 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Director's details changed for Mr Fraser James Pearce on Apr 05, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Mark Ronald Sydney Beadle on Apr 05, 2023 | 2 pages | CH01 | ||
Director's details changed for Ms Andrea Kim Kinkade on Apr 05, 2023 | 2 pages | CH01 | ||
Appointment of Kieron Steele as a director on Mar 23, 2023 | 2 pages | AP01 | ||
Change of details for Lifeways Finance Limited as a person with significant control on Mar 01, 2023 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Registration of charge 031569810018, created on Feb 24, 2023 | 53 pages | MR01 | ||
Confirmation statement made on Feb 01, 2023 with no updates | 3 pages | CS01 | ||
Registration of charge 031569810017, created on Jan 10, 2023 | 54 pages | MR01 | ||
Termination of appointment of Colman Moher as a director on Sep 26, 2022 | 1 pages | TM01 | ||
Current accounting period extended from Aug 31, 2022 to Feb 28, 2023 | 1 pages | AA01 | ||
Appointment of Ms Andrea Kim Kinkade as a director on Aug 18, 2022 | 2 pages | AP01 | ||
Appointment of Mr Mark Beadle as a director on Aug 18, 2022 | 2 pages | AP01 | ||
Who are the officers of BURGESS CARE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BEADLE, Mark Ronald Sydney | Director | Birchwood Boulevard WA3 7QY Warrington No. 2 The Square England | England | British | Director | 193029870002 | ||||
KINKADE, Andrea Kim | Director | Birchwood Boulevard WA3 7QY Warrington No. 2 The Square England | United Kingdom | British | Director | 267887330001 | ||||
PEARCE, Fraser James | Director | Birchwood Boulevard WA3 7QY Warrington No. 2 The Square England | England | British | Director | 156590370001 | ||||
STEELE, Kieron | Director | Birchwood Boulevard WA3 7QY Warrington No. 2 The Square United Kingdom | United Kingdom | British | Cfo | 307064810001 | ||||
AYERS, Barbara May | Secretary | Montana House Charlecote Fields Wellesbourne CV35 9PG Warwick | British | Day Care Co-Ordinator | 46537960002 | |||||
HIGGINS, Paul Antony | Secretary | 139 Otley Old Road LS16 6HH Leeds West Yorkshire | British | 64145310001 | ||||||
WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
AYERS, Barbara May | Director | Montana House Charlecote Fields Wellesbourne CV35 9PG Warwick | British | Day Care Co-Ordinator | 46537960002 | |||||
AYERS, Julie | Director | Montana House Charlecote Fields Charlecote Road CV35 9PG Wellesbourne Warwickshire | United Kingdom | British | Care Home Proprietor | 117381010003 | ||||
BALL, Christopher | Director | Southwark Bridge Road SE1 0AS London 56 England | United Kingdom | British | Company Director | 78363650002 | ||||
BROWN, Paul Edward | Director | Tubbs Cottage The Green Snitterfield CV37 0JF Stratford Upon Avon Warwickshire | British | Care Home Manager | 46537940002 | |||||
BURGAN, Philip John | Director | Southwark Bridge Road SE1 0AS London 56 England | England | British | Company Director | 2140090001 | ||||
FAGAN, Peter Gervais | Director | Southwark Bridge Road SE1 0AS London 56 England | England | British | Director | 150917160001 | ||||
FRANKLIN, Kevin Nigel | Director | Southwark Bridge Road SE1 0AS London 56 England | United Kingdom | British | Director | 39318340004 | ||||
MARRINER, Paul | Director | Southwark Bridge Road SE1 0AS London 56 England | England | United Kingdom | Company Director | 192361810001 | ||||
MOHER, Colman | Director | Southwark Bridge Road SE1 0AS London 56 England | England | Irish | Director | 195751220003 | ||||
STEVENS, Matthew | Director | Southwark Bridge Road SE1 0AS London 56 England | England | British | None | 197656180001 | ||||
THOMPSON, Gary | Director | Southwark Bridge Road SE1 0AS London 56 England | England | British | Company Director | 147849060001 | ||||
TWAROWSKI, Maria Elizabeth | Director | 11 Spinners Chase Pudsey LS28 7BB Leeds West Yorkshire | United Kingdom | British | Company Director | 47378310001 | ||||
TYDEMAN, Justin Antony James | Director | Southwark Bridge Road SE1 0AS London 56 United Kingdom | United Kingdom | British | None | 78147210002 | ||||
WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of BURGESS CARE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Lifeways Finance Limited | Nov 04, 2016 | Birchwood Boulevard WA3 7QY Warrington No. 2 The Square United Kingdom | 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