BUCKINGHAMSHIRE CARE PROVIDERS ASSOCIATION LIMITED

BUCKINGHAMSHIRE CARE PROVIDERS ASSOCIATION LIMITED

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

    Company NameBUCKINGHAMSHIRE CARE PROVIDERS ASSOCIATION LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 06297440
    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 BUCKINGHAMSHIRE CARE PROVIDERS ASSOCIATION LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is BUCKINGHAMSHIRE CARE PROVIDERS ASSOCIATION LIMITED located?

    Registered Office Address
    140 High Street
    SL0 9QA Iver
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BUCKINGHAMSHIRE CARE PROVIDERS ASSOCIATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    MILTON KEYNES AND BUCKINGHAMSHIRE CARE ASSOCIATIONJul 04, 2008Jul 04, 2008
    BUCKINGHAMSHIRE & MILTON KEYNES CARE ASSOCIATIONJun 29, 2007Jun 29, 2007

    What are the latest accounts for BUCKINGHAMSHIRE CARE PROVIDERS ASSOCIATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for BUCKINGHAMSHIRE CARE PROVIDERS ASSOCIATION LIMITED?

    Last Confirmation Statement Made Up ToJun 29, 2026
    Next Confirmation Statement DueJul 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 29, 2025
    OverdueNo

    What are the latest filings for BUCKINGHAMSHIRE CARE PROVIDERS ASSOCIATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 29, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2024

    3 pagesAA

    Termination of appointment of Rishi Singh Dhot as a director on Feb 13, 2025

    1 pagesTM01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Edward John Mcdowall as a person with significant control on Oct 08, 2024

    1 pagesPSC07

    Confirmation statement made on Jun 29, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Simon John Dennis as a director on Jun 13, 2024

    1 pagesTM01

    Appointment of Mr Gregory Adam Renk as a director on Feb 29, 2024

    2 pagesAP01

    Appointment of Ms Melissa Laing as a director on Feb 29, 2024

    2 pagesAP01

    Appointment of Mr William Andrew Calveley Cotton as a director on Feb 29, 2024

    2 pagesAP01

    Micro company accounts made up to Jun 30, 2023

    3 pagesAA

    Notification of Edward John Mcdowall as a person with significant control on Feb 01, 2024

    2 pagesPSC01

    Withdrawal of a person with significant control statement on Mar 05, 2024

    2 pagesPSC09

    Certificate of change of name

    Company name changed milton keynes and buckinghamshire care association\certificate issued on 04/03/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 04, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 01, 2024

    RES15

    Confirmation statement made on Jun 29, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2022

    2 pagesAA

    Confirmation statement made on Jun 29, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2021

    2 pagesAA

    Confirmation statement made on Jun 29, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2020

    2 pagesAA

    Director's details changed for Khaled Gamiet on Oct 19, 2020

    2 pagesCH01

    Termination of appointment of Andrew Carver as a secretary on Oct 19, 2020

    1 pagesTM02

    Registered office address changed from Chandos House School Lane Buckingham Bucks MK18 1HD to 140 High Street Iver SL0 9QA on Oct 19, 2020

    1 pagesAD01

    Confirmation statement made on Jun 29, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2019

    2 pagesAA

    Who are the officers of BUCKINGHAMSHIRE CARE PROVIDERS ASSOCIATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COTTON, William Andrew Calveley
    High Street
    Long Wittenham
    OX14 4QQ Abingdon
    Lovegroves Farm
    England
    Director
    High Street
    Long Wittenham
    OX14 4QQ Abingdon
    Lovegroves Farm
    England
    EnglandBritishManaging Director155968080003
    EVANS, Peter Clive
    North Park
    Chalfont St. Peter
    SL9 8JA Gerrards Cross
    29
    England
    Director
    North Park
    Chalfont St. Peter
    SL9 8JA Gerrards Cross
    29
    England
    EnglandBritishCompany Director93323750001
    GAMIET, Khaled
    High Street
    SL0 9QA Iver
    140
    England
    Director
    High Street
    SL0 9QA Iver
    140
    England
    EnglandBritishNone177347020003
    LAING, Melissa
    School Lane
    MK18 1HD Buckingham
    Chandos House,
    England
    Director
    School Lane
    MK18 1HD Buckingham
    Chandos House,
    England
    EnglandBritishDirector320195300001
    RENK, Gregory Adam
    Marlborough Road, ,
    Wrexham Industrial Estate
    LL13 9RJ Wrexham
    Unit 5
    Wales
    Director
    Marlborough Road, ,
    Wrexham Industrial Estate
    LL13 9RJ Wrexham
    Unit 5
    Wales
    EnglandBritishDirector45679700002
    CARVER, Andrew
    West Barn, Northfield Barns
    Stratford Road, Deanshanger
    MK19 6HN Milton Keynes
    Buckinghamshire
    Secretary
    West Barn, Northfield Barns
    Stratford Road, Deanshanger
    MK19 6HN Milton Keynes
    Buckinghamshire
    English107297690001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    ANDERSON, Eileen Janis
    High Street
    Whitchurch
    HP22 4JU Aylesbury
    The Firs
    Bucks
    United Kingdom
    Director
    High Street
    Whitchurch
    HP22 4JU Aylesbury
    The Firs
    Bucks
    United Kingdom
    EnglandBritishCompany Director1654630001
    BEARD, Peter Howard
    Cockaigne The Chase
    Wooburn Green
    HP10 0LN High Wycombe
    Buckinghamshire
    Director
    Cockaigne The Chase
    Wooburn Green
    HP10 0LN High Wycombe
    Buckinghamshire
    BritishConsultant112005710001
    DENNIS, Simon John
    Upper High Street
    OX9 3EZ Thame
    30
    England
    Director
    Upper High Street
    OX9 3EZ Thame
    30
    England
    EnglandBritishCompany Director75726630005
    DHOT, Rishi Singh
    40 Joiners Lane
    Chalfont St. Peter
    SL9 0AD Gerrards Cross
    Spring Cottage
    England
    Director
    40 Joiners Lane
    Chalfont St. Peter
    SL9 0AD Gerrards Cross
    Spring Cottage
    England
    EnglandBritishChartered Accountant And Business Owner226674220001
    FLAWN, Janice Evelyn
    153 Sherwood Drive
    Bletchly
    MK3 6RT Milton Keynes
    1 Sherwood Place
    Bucks
    Director
    153 Sherwood Drive
    Bletchly
    MK3 6RT Milton Keynes
    1 Sherwood Place
    Bucks
    United KingdomBritishNone147959310001
    HALL, Peter John Francis
    19 Charles Street
    HP4 3DG Berkhamsted
    Hertfordshire
    Director
    19 Charles Street
    HP4 3DG Berkhamsted
    Hertfordshire
    United KingdomBritishBusiness Man123256250001
    PATEL, Pushyant Shantilal
    School Lane
    MK18 1HD Buckingham
    Chandos House
    Buckinghamshire
    England
    Director
    School Lane
    MK18 1HD Buckingham
    Chandos House
    Buckinghamshire
    England
    United KingdomBritishNone34542350003
    PHIPPS, Georgina Pamela
    Chandos House
    School Lane
    MK18 1HD Buckingham
    Bucks
    Director
    Chandos House
    School Lane
    MK18 1HD Buckingham
    Bucks
    EnglandBritishCompany Director93201400003
    STANGUE, William Kenneth
    Chandos House
    School Lane
    MK18 1HD Buckingham
    Bucks
    Director
    Chandos House
    School Lane
    MK18 1HD Buckingham
    Bucks
    UkBritishManaging Director Care Agency158653440001
    TIMMS, Jill Margaret
    Chandos House
    School Lane
    MK18 1HD Buckingham
    Bucks
    Director
    Chandos House
    School Lane
    MK18 1HD Buckingham
    Bucks
    United KingdomBritishNone147510810001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of BUCKINGHAMSHIRE CARE PROVIDERS ASSOCIATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Edward John Mcdowall
    Oxford Road
    Garsington
    OX44 9AE Oxford
    68
    England
    Feb 01, 2024
    Oxford Road
    Garsington
    OX44 9AE Oxford
    68
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for BUCKINGHAMSHIRE CARE PROVIDERS ASSOCIATION LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 22, 2024The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
    Aug 08, 2018Feb 01, 2024The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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