BISON HOMECARE LIMITED

BISON HOMECARE LIMITED

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

    Company NameBISON HOMECARE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05131180
    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 BISON HOMECARE LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is BISON HOMECARE LIMITED located?

    Registered Office Address
    Telecom House Millenium Business
    Park Station Road Steeton
    BD20 6RB Keighley Bradford
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of BISON HOMECARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    EVER 2381 LIMITEDMay 18, 2004May 18, 2004

    What are the latest accounts for BISON HOMECARE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for BISON HOMECARE LIMITED?

    Last Confirmation Statement Made Up ToMay 18, 2026
    Next Confirmation Statement DueJun 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 18, 2025
    OverdueNo

    What are the latest filings for BISON HOMECARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Sep 30, 2024

    2 pagesAA

    Confirmation statement made on May 18, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2023

    5 pagesAA

    Confirmation statement made on May 18, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2022

    6 pagesAA

    Confirmation statement made on May 18, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2021

    5 pagesAA

    Confirmation statement made on May 18, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on May 18, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2020

    5 pagesAA

    Confirmation statement made on May 18, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2019

    3 pagesAA

    Appointment of Ms Joanne Amanda Richardson as a director on May 31, 2019

    2 pagesAP01

    Accounts for a dormant company made up to Sep 30, 2018

    2 pagesAA

    Confirmation statement made on May 18, 2019 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Sep 30, 2017

    6 pagesAA

    legacy

    45 pagesPARENT_ACC

    Confirmation statement made on May 18, 2018 with updates

    6 pagesCS01

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Statement of capital on Oct 05, 2017

    • Capital: GBP 736
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share perm a/c 27/09/2017
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Sep 30, 2016

    4 pagesAA

    Who are the officers of BISON HOMECARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JAKES, John Stewart
    Telecom House Millenium Business
    Park Station Road Steeton
    BD20 6RB Keighley Bradford
    West Yorkshire
    Director
    Telecom House Millenium Business
    Park Station Road Steeton
    BD20 6RB Keighley Bradford
    West Yorkshire
    MonacoBritish56415020003
    RICHARDSON, Joanne Amanda
    Telecom House Millenium Business
    Park Station Road Steeton
    BD20 6RB Keighley Bradford
    West Yorkshire
    Director
    Telecom House Millenium Business
    Park Station Road Steeton
    BD20 6RB Keighley Bradford
    West Yorkshire
    EnglandBritish238429620001
    BELMONT, David Gresford
    4 Glenview Close
    Shipley
    BD18 4AZ Shipley
    .
    West Yorkshire
    Uk
    Secretary
    4 Glenview Close
    Shipley
    BD18 4AZ Shipley
    .
    West Yorkshire
    Uk
    British138188230001
    CONDREN, Samantha
    Hillside House
    Hillside House, Anick
    NE46 4LW Hexham
    Northumberland
    Secretary
    Hillside House
    Hillside House, Anick
    NE46 4LW Hexham
    Northumberland
    British63955500003
    GARVEY, Zofia Stefania
    25 Harper Avenue
    Idle
    BD10 8NU Bradford
    West Yorkshire
    Secretary
    25 Harper Avenue
    Idle
    BD10 8NU Bradford
    West Yorkshire
    British99784080002
    EVERSECRETARY LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Nominee Secretary
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    900023530001
    CONDREN, Samantha
    Hillside House
    Hillside House, Anick
    NE46 4LW Hexham
    Northumberland
    Director
    Hillside House
    Hillside House, Anick
    NE46 4LW Hexham
    Northumberland
    United KingdomBritish63955500003
    DICKINSON, Stephen John
    Cranford
    Lands Lane
    HG5 9DE Knaresborough
    Yorkshire
    Director
    Cranford
    Lands Lane
    HG5 9DE Knaresborough
    Yorkshire
    United KingdomBritish3075400003
    GARNER, Andrew William
    Fenney Windmill
    Charley Road
    LE12 9EW Shepshed
    Leicestershire
    Director
    Fenney Windmill
    Charley Road
    LE12 9EW Shepshed
    Leicestershire
    EnglandBritish94497250001
    JONES, Ian
    1 Bennetts Close
    MK44 1QX Bletsoe
    Bedfordshire
    Director
    1 Bennetts Close
    MK44 1QX Bletsoe
    Bedfordshire
    British104153560001
    KENNEDY, Joanne Helen
    11 Spring Hall Close
    HX3 7NE Halifax
    West Yorkshire
    Director
    11 Spring Hall Close
    HX3 7NE Halifax
    West Yorkshire
    United KingdomUk48723210002
    LINES, Robert John
    Allonby House
    Dene Road
    NE39 1DU Rowlands Gill
    Tyne & Wear
    Director
    Allonby House
    Dene Road
    NE39 1DU Rowlands Gill
    Tyne & Wear
    United KingdomBritish85442000001
    MASON, William Thomas, Dr
    7 Curzon Street
    Mayfair
    W1J 5HG London
    Director
    7 Curzon Street
    Mayfair
    W1J 5HG London
    United KingdomAmerican13387940004
    PUTNAM, Edward George
    Telecom House Millenium Business
    Park Station Road Steeton
    Keighley Bradford
    West Yorkshire Bd206rb
    Director
    Telecom House Millenium Business
    Park Station Road Steeton
    Keighley Bradford
    West Yorkshire Bd206rb
    United KingdomBritish140053220001
    ROSS, Antony David
    44 Sedley Taylor Road
    CB2 2PN Cambridge
    Cambridgeshire
    Director
    44 Sedley Taylor Road
    CB2 2PN Cambridge
    Cambridgeshire
    United KingdomBritish59839160001
    WARRINER, Lawrence Edward
    Telecom House Millenium Business
    Park Station Road Steeton
    Keighley Bradford
    West Yorkshire Bd206rb
    Director
    Telecom House Millenium Business
    Park Station Road Steeton
    Keighley Bradford
    West Yorkshire Bd206rb
    United KingdomBritish119997720001
    EVERDIRECTOR LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Nominee Director
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    900023520001

    Who are the persons with significant control of BISON HOMECARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Station Road
    Steeton
    BD20 6RD Keighley
    Telecom House
    England
    Apr 06, 2016
    Station Road
    Steeton
    BD20 6RD Keighley
    Telecom House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number2593771
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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