BUCKINGHAMSHIRE CARE PROVIDERS ASSOCIATION LIMITED
Overview
Company Name | BUCKINGHAMSHIRE CARE PROVIDERS ASSOCIATION LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 06297440 |
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 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 Address | No |
What were the previous names of BUCKINGHAMSHIRE CARE PROVIDERS ASSOCIATION LIMITED?
Company Name | From | Until |
---|---|---|
MILTON KEYNES AND BUCKINGHAMSHIRE CARE ASSOCIATION | Jul 04, 2008 | Jul 04, 2008 |
BUCKINGHAMSHIRE & MILTON KEYNES CARE ASSOCIATION | Jun 29, 2007 | Jun 29, 2007 |
What are the latest accounts for BUCKINGHAMSHIRE CARE PROVIDERS ASSOCIATION LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for BUCKINGHAMSHIRE CARE PROVIDERS ASSOCIATION LIMITED?
Last Confirmation Statement Made Up To | Jun 29, 2026 |
---|---|
Next Confirmation Statement Due | Jul 13, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 29, 2025 |
Overdue | No |
What are the latest filings for BUCKINGHAMSHIRE CARE PROVIDERS ASSOCIATION LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 29, 2025 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2024 | 3 pages | AA | ||||||||||
Termination of appointment of Rishi Singh Dhot as a director on Feb 13, 2025 | 1 pages | TM01 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Cessation of Edward John Mcdowall as a person with significant control on Oct 08, 2024 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Jun 29, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Simon John Dennis as a director on Jun 13, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Gregory Adam Renk as a director on Feb 29, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Ms Melissa Laing as a director on Feb 29, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr William Andrew Calveley Cotton as a director on Feb 29, 2024 | 2 pages | AP01 | ||||||||||
Micro company accounts made up to Jun 30, 2023 | 3 pages | AA | ||||||||||
Notification of Edward John Mcdowall as a person with significant control on Feb 01, 2024 | 2 pages | PSC01 | ||||||||||
Withdrawal of a person with significant control statement on Mar 05, 2024 | 2 pages | PSC09 | ||||||||||
Certificate of change of name Company name changed milton keynes and buckinghamshire care association\certificate issued on 04/03/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Jun 29, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2022 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 29, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2021 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 29, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2020 | 2 pages | AA | ||||||||||
Director's details changed for Khaled Gamiet on Oct 19, 2020 | 2 pages | CH01 | ||||||||||
Termination of appointment of Andrew Carver as a secretary on Oct 19, 2020 | 1 pages | TM02 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Jun 29, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2019 | 2 pages | AA | ||||||||||
Who are the officers of BUCKINGHAMSHIRE CARE PROVIDERS ASSOCIATION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COTTON, William Andrew Calveley | Director | High Street Long Wittenham OX14 4QQ Abingdon Lovegroves Farm England | England | British | Managing Director | 155968080003 | ||||
EVANS, Peter Clive | Director | North Park Chalfont St. Peter SL9 8JA Gerrards Cross 29 England | England | British | Company Director | 93323750001 | ||||
GAMIET, Khaled | Director | High Street SL0 9QA Iver 140 England | England | British | None | 177347020003 | ||||
LAING, Melissa | Director | School Lane MK18 1HD Buckingham Chandos House, England | England | British | Director | 320195300001 | ||||
RENK, Gregory Adam | Director | Marlborough Road, , Wrexham Industrial Estate LL13 9RJ Wrexham Unit 5 Wales | England | British | Director | 45679700002 | ||||
CARVER, Andrew | Secretary | West Barn, Northfield Barns Stratford Road, Deanshanger MK19 6HN Milton Keynes Buckinghamshire | English | 107297690001 | ||||||
TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
ANDERSON, Eileen Janis | Director | High Street Whitchurch HP22 4JU Aylesbury The Firs Bucks United Kingdom | England | British | Company Director | 1654630001 | ||||
BEARD, Peter Howard | Director | Cockaigne The Chase Wooburn Green HP10 0LN High Wycombe Buckinghamshire | British | Consultant | 112005710001 | |||||
DENNIS, Simon John | Director | Upper High Street OX9 3EZ Thame 30 England | England | British | Company Director | 75726630005 | ||||
DHOT, Rishi Singh | Director | 40 Joiners Lane Chalfont St. Peter SL9 0AD Gerrards Cross Spring Cottage England | England | British | Chartered Accountant And Business Owner | 226674220001 | ||||
FLAWN, Janice Evelyn | Director | 153 Sherwood Drive Bletchly MK3 6RT Milton Keynes 1 Sherwood Place Bucks | United Kingdom | British | None | 147959310001 | ||||
HALL, Peter John Francis | Director | 19 Charles Street HP4 3DG Berkhamsted Hertfordshire | United Kingdom | British | Business Man | 123256250001 | ||||
PATEL, Pushyant Shantilal | Director | School Lane MK18 1HD Buckingham Chandos House Buckinghamshire England | United Kingdom | British | None | 34542350003 | ||||
PHIPPS, Georgina Pamela | Director | Chandos House School Lane MK18 1HD Buckingham Bucks | England | British | Company Director | 93201400003 | ||||
STANGUE, William Kenneth | Director | Chandos House School Lane MK18 1HD Buckingham Bucks | Uk | British | Managing Director Care Agency | 158653440001 | ||||
TIMMS, Jill Margaret | Director | Chandos House School Lane MK18 1HD Buckingham Bucks | United Kingdom | British | None | 147510810001 | ||||
COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of BUCKINGHAMSHIRE CARE PROVIDERS ASSOCIATION LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Edward John Mcdowall | Feb 01, 2024 | Oxford Road Garsington OX44 9AE Oxford 68 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
What are the latest statements on persons with significant control for BUCKINGHAMSHIRE CARE PROVIDERS ASSOCIATION LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Oct 22, 2024 | The 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, 2018 | Feb 01, 2024 | The 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