Download leads from Nexok and grow your business. Find out more

Bristol Care Homes Limited

Documents

Total Documents215
Total Pages1,427

Filing History

5 April 2023Confirmation statement made on 24 March 2023 with no updates
22 December 2022Full accounts made up to 31 March 2022
30 March 2022Full accounts made up to 31 March 2021
29 March 2022Confirmation statement made on 24 March 2022 with no updates
30 March 2021Full accounts made up to 31 March 2020
25 March 2021Confirmation statement made on 24 March 2021 with no updates
11 August 2020Full accounts made up to 31 August 2019
2 June 2020Previous accounting period shortened from 31 August 2020 to 31 March 2020
1 April 2020Confirmation statement made on 24 March 2020 with no updates
7 June 2019Group of companies' accounts made up to 31 August 2018
25 March 2019Cessation of Geoffrey Alan Crocker as a person with significant control on 16 October 2018
25 March 2019Notification of Bristol Care Homes (Holdings) Limited as a person with significant control on 16 October 2018
25 March 2019Confirmation statement made on 24 March 2019 with updates
10 January 2019Appointment of Mr Richard John Crocker as a director on 1 January 2019
5 June 2018Group of companies' accounts made up to 31 August 2017
23 April 2018Confirmation statement made on 24 March 2018 with no updates
21 September 2017Registered office address changed from Meadhaven, Church Lane Flax Bourton Bristol BS48 3QF to 10 London Square Portishead Bristol BS20 7BB on 21 September 2017
21 September 2017Director's details changed for Linda Janet Warren on 21 September 2017
21 September 2017Director's details changed for Linda Janet Warren on 21 September 2017
21 September 2017Registered office address changed from Meadhaven, Church Lane Flax Bourton Bristol BS48 3QF to 10 London Square Portishead Bristol BS20 7BB on 21 September 2017
7 June 2017Group of companies' accounts made up to 31 August 2016
7 June 2017Group of companies' accounts made up to 31 August 2016
11 April 2017Confirmation statement made on 24 March 2017 with updates
11 April 2017Confirmation statement made on 24 March 2017 with updates
9 June 2016Group of companies' accounts made up to 31 August 2015
9 June 2016Group of companies' accounts made up to 31 August 2015
29 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 125
29 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 125
8 June 2015Group of companies' accounts made up to 31 August 2014
8 June 2015Group of companies' accounts made up to 31 August 2014
24 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 125
24 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 125
4 June 2014Group of companies' accounts made up to 31 August 2013
4 June 2014Group of companies' accounts made up to 31 August 2013
2 May 2014Registration of charge 030375610007
2 May 2014Registration of charge 030375610007
27 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 125
27 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 125
7 June 2013Group of companies' accounts made up to 31 August 2012
7 June 2013Group of companies' accounts made up to 31 August 2012
20 May 2013Termination of appointment of Philip James as a secretary
20 May 2013Termination of appointment of Philip James as a director
20 May 2013Termination of appointment of Philip James as a secretary
20 May 2013Termination of appointment of Philip James as a director
25 March 2013Annual return made up to 24 March 2013 with a full list of shareholders
25 March 2013Annual return made up to 24 March 2013 with a full list of shareholders
7 June 2012Group of companies' accounts made up to 31 August 2011
7 June 2012Group of companies' accounts made up to 31 August 2011
27 March 2012Annual return made up to 24 March 2012 with a full list of shareholders
27 March 2012Annual return made up to 24 March 2012 with a full list of shareholders
2 June 2011Group of companies' accounts made up to 31 August 2010
2 June 2011Group of companies' accounts made up to 31 August 2010
4 April 2011Director's details changed for Geoffrey Alan Crocker on 7 February 2011
4 April 2011Director's details changed for Linda Janet Warren on 7 February 2011
4 April 2011Director's details changed for Geoffrey Alan Crocker on 7 February 2011
4 April 2011Director's details changed for Philip Leslie James on 7 February 2011
4 April 2011Director's details changed for Philip Leslie James on 7 February 2011
4 April 2011Director's details changed for Linda Janet Warren on 7 February 2011
4 April 2011Secretary's details changed for Philip Leslie James on 7 February 2011
4 April 2011Annual return made up to 24 March 2011 with a full list of shareholders
4 April 2011Annual return made up to 24 March 2011 with a full list of shareholders
4 April 2011Director's details changed for Linda Janet Warren on 7 February 2011
4 April 2011Director's details changed for Geoffrey Alan Crocker on 7 February 2011
4 April 2011Secretary's details changed for Philip Leslie James on 7 February 2011
4 April 2011Secretary's details changed for Philip Leslie James on 7 February 2011
4 April 2011Director's details changed for Philip Leslie James on 7 February 2011
1 June 2010Group of companies' accounts made up to 31 August 2009
1 June 2010Group of companies' accounts made up to 31 August 2009
25 March 2010Director's details changed for Geoffrey Alan Crocker on 1 October 2009
25 March 2010Director's details changed for Philip Leslie James on 1 October 2009
25 March 2010Director's details changed for Philip Leslie James on 1 October 2009
25 March 2010Annual return made up to 24 March 2010 with a full list of shareholders
25 March 2010Director's details changed for Geoffrey Alan Crocker on 1 October 2009
25 March 2010Director's details changed for Geoffrey Alan Crocker on 1 October 2009
25 March 2010Director's details changed for Linda Janet Warren on 1 October 2009
25 March 2010Annual return made up to 24 March 2010 with a full list of shareholders
25 March 2010Director's details changed for Philip Leslie James on 1 October 2009
25 March 2010Director's details changed for Linda Janet Warren on 1 October 2009
25 March 2010Director's details changed for Linda Janet Warren on 1 October 2009
30 June 2009Accounts made up to 31 August 2008
30 June 2009Accounts made up to 31 August 2008
30 March 2009Return made up to 24/03/09; full list of members
30 March 2009Return made up to 24/03/09; full list of members
2 July 2008Accounts made up to 31 August 2007
2 July 2008Accounts made up to 31 August 2007
27 March 2008Return made up to 24/03/08; full list of members
27 March 2008Return made up to 24/03/08; full list of members
31 January 2008Registered office changed on 31/01/08 from: 12 hope square bristol BS8 4LX
31 January 2008Registered office changed on 31/01/08 from: 12 hope square bristol BS8 4LX
6 November 2007Director resigned
6 November 2007Director resigned
10 July 2007Full accounts made up to 31 August 2006
10 July 2007Full accounts made up to 31 August 2006
2 April 2007Return made up to 24/03/07; full list of members
2 April 2007Return made up to 24/03/07; full list of members
20 September 2006New director appointed
20 September 2006New director appointed
1 June 2006Ad 07/04/06--------- £ si 5@1=5 £ ic 120/125
1 June 2006Ad 07/04/06--------- £ si 5@1=5 £ ic 120/125
23 May 2006£ sr 100@1 28/12/05
23 May 2006£ sr 100@1 28/12/05
22 May 2006Director's particulars changed
22 May 2006Secretary's particulars changed;director's particulars changed
22 May 2006Secretary's particulars changed;director's particulars changed
22 May 2006Registered office changed on 22/05/06 from: glebe house, 5 sundays hill lower almondsbury bristol BS32 4DS
22 May 2006Secretary's particulars changed;director's particulars changed
22 May 2006Location of register of members
22 May 2006Director's particulars changed
22 May 2006Secretary's particulars changed;director's particulars changed
22 May 2006Location of register of members
22 May 2006Registered office changed on 22/05/06 from: glebe house, 5 sundays hill lower almondsbury bristol BS32 4DS
20 April 2006Return made up to 24/03/06; full list of members
20 April 2006Return made up to 24/03/06; full list of members
18 April 2006New director appointed
18 April 2006Auditor's resignation
18 April 2006Auditor's resignation
18 April 2006New director appointed
17 February 2006Director resigned
17 February 2006Director resigned
6 February 2006Company name changed groundmount LIMITED\certificate issued on 06/02/06
6 February 2006Company name changed groundmount LIMITED\certificate issued on 06/02/06
17 January 2006Secretary's particulars changed;director's particulars changed
17 January 2006Secretary's particulars changed;director's particulars changed
9 January 2006Declaration of shares redemption:auditor's report
9 January 2006Declaration of shares redemption:auditor's report
9 January 2006Declaration of shares redemption:auditor's report
9 January 2006Declaration of shares redemption:auditor's report
9 January 2006Declaration of shares redemption:auditor's report
9 January 2006Declaration of shares redemption:auditor's report
6 January 2006Full accounts made up to 31 August 2005
6 January 2006Full accounts made up to 31 August 2004
6 January 2006Full accounts made up to 31 August 2005
6 January 2006Full accounts made up to 31 August 2004
28 December 2005Resolutions
  • RES13 ‐ Agreement + S.320 22/11/05
28 December 2005Resolutions
  • RES13 ‐ Agreement + S.171(2) 22/11/05
28 December 2005Resolutions
  • RES13 ‐ Agreement + S.320 22/11/05
28 December 2005Resolutions
  • RES13 ‐ Agreement + S.171(2) 22/11/05
23 December 2005Resolutions
  • RES13 ‐ Agreement 22/11/05
23 December 2005Resolutions
  • RES13 ‐ Agreement 22/11/05
23 December 2005Resolutions
  • RES13 ‐ Agreement 22/11/05
23 December 2005Resolutions
  • RES13 ‐ Agreement 22/11/05
9 August 2005Registered office changed on 09/08/05 from: glebe house 5 sundays hill lower almondsbury south gloucestershire BS12 4DS
9 August 2005Registered office changed on 09/08/05 from: glebe house 5 sundays hill lower almondsbury south gloucestershire BS12 4DS
29 July 2005Return made up to 24/03/05; full list of members
29 July 2005Return made up to 24/03/05; full list of members
4 October 2004Accounts for a small company made up to 31 August 2003
4 October 2004Accounts for a small company made up to 31 August 2003
13 May 2004Return made up to 24/03/04; full list of members
13 May 2004Return made up to 24/03/04; full list of members
18 September 2003Accounts for a small company made up to 31 August 2002
18 September 2003Accounts for a small company made up to 31 August 2002
27 March 2003Return made up to 24/03/03; full list of members
27 March 2003Return made up to 24/03/03; full list of members
13 September 2002Particulars of mortgage/charge
13 September 2002Particulars of mortgage/charge
30 May 2002Accounts for a small company made up to 31 August 2001
30 May 2002Accounts for a small company made up to 31 August 2001
28 March 2002Return made up to 24/03/02; full list of members
28 March 2002Return made up to 24/03/02; full list of members
6 December 2001Particulars of mortgage/charge
6 December 2001Particulars of mortgage/charge
29 September 2001Particulars of mortgage/charge
29 September 2001Particulars of mortgage/charge
30 May 2001Accounts for a small company made up to 31 August 2000
30 May 2001Accounts for a small company made up to 31 August 2000
18 April 2001Return made up to 24/03/01; full list of members
18 April 2001Return made up to 24/03/01; full list of members
27 March 2001Particulars of mortgage/charge
27 March 2001Particulars of mortgage/charge
29 March 2000Accounts for a small company made up to 31 August 1999
29 March 2000Return made up to 24/03/00; full list of members
29 March 2000Return made up to 24/03/00; full list of members
29 March 2000Accounts for a small company made up to 31 August 1999
10 November 1999Particulars of mortgage/charge
10 November 1999Particulars of mortgage/charge
22 June 1999Accounts for a small company made up to 31 August 1998
22 June 1999Accounts for a small company made up to 31 August 1998
21 April 1999Return made up to 24/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
21 April 1999Return made up to 24/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
25 June 1998Accounts for a small company made up to 31 August 1997
25 June 1998Accounts for a small company made up to 31 August 1997
5 May 1998Return made up to 24/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
5 May 1998Return made up to 24/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
6 May 1997Amending 882R
6 May 1997Amending 882R
27 April 1997Accounts for a small company made up to 31 August 1996
27 April 1997Return made up to 24/03/97; no change of members
27 April 1997Accounts for a small company made up to 31 August 1996
27 April 1997Return made up to 24/03/97; no change of members
25 November 1996Return made up to 24/03/96; full list of members
25 November 1996Return made up to 24/03/96; full list of members
14 October 1996Registered office changed on 14/10/96 from: 49 high street thornbury bristol BS12 2AR
14 October 1996Registered office changed on 14/10/96 from: 49 high street thornbury bristol BS12 2AR
25 June 1996Accounting reference date extended from 31/03/96 to 31/08/96
25 June 1996Accounting reference date extended from 31/03/96 to 31/08/96
11 September 1995New director appointed
11 September 1995New director appointed
6 July 1995Ad 15/06/95--------- £ si 218@1=218 £ ic 2/220
6 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
6 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
6 July 1995£ nc 100/220 15/06/95
6 July 1995Ad 15/06/95--------- £ si 218@1=218 £ ic 2/220
6 July 1995£ nc 100/220 15/06/95
29 June 1995Particulars of mortgage/charge
29 June 1995Particulars of mortgage/charge
22 May 1995New secretary appointed;new director appointed
22 May 1995New secretary appointed;new director appointed
11 May 1995Director resigned;new director appointed
11 May 1995Registered office changed on 11/05/95 from: 11 beaumont gate shenley hill radlett herts. WD7 7AR
11 May 1995Director resigned;new director appointed
11 May 1995Registered office changed on 11/05/95 from: 11 beaumont gate shenley hill radlett herts. WD7 7AR
26 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
26 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
24 March 1995Incorporation
24 March 1995Incorporation
Sign up now to grow your client base. Plans & Pricing