BAYITH REST HOME LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-06 with no updates

View Document

14/03/2514 March 2025 Unaudited abridged accounts made up to 2024-06-14

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

14/06/2414 June 2024 Annual accounts for year ending 14 Jun 2024

View Accounts

12/09/2312 September 2023 Total exemption full accounts made up to 2023-06-14

View Document

12/09/2312 September 2023 Previous accounting period shortened from 2023-08-31 to 2023-06-14

View Document

12/07/2312 July 2023 Notification of Sure Healthcare Services Ltd as a person with significant control on 2023-06-14

View Document

12/07/2312 July 2023 Cessation of Carol Ann Giles as a person with significant control on 2023-06-14

View Document

12/07/2312 July 2023 Cessation of Jane Catherine Giles as a person with significant control on 2023-06-14

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-06 with updates

View Document

28/06/2328 June 2023 Termination of appointment of Jane Catherine Giles as a director on 2023-06-28

View Document

28/06/2328 June 2023 Termination of appointment of Jane Catherine Giles as a secretary on 2023-06-28

View Document

28/06/2328 June 2023 Termination of appointment of Carol Ann Giles as a director on 2023-06-28

View Document

20/06/2320 June 2023 Appointment of Mr Amrish Parikh as a director on 2023-06-14

View Document

20/06/2320 June 2023 Appointment of Mrs Neha Parikh as a director on 2023-06-14

View Document

19/06/2319 June 2023 Registration of charge 048535440003, created on 2023-06-14

View Document

14/06/2314 June 2023 Annual accounts for year ending 14 Jun 2023

View Accounts

04/02/234 February 2023 Satisfaction of charge 2 in full

View Document

04/02/234 February 2023 Satisfaction of charge 1 in full

View Document

17/01/2317 January 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

06/08/216 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

24/05/2124 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

16/08/2016 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

27/05/2027 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

10/08/1910 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

28/05/1928 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

14/05/1814 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

24/05/1724 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

20/01/1620 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

23/08/1523 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

09/08/149 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

06/05/146 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

04/08/134 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

06/03/136 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

07/08/127 August 2012 SECRETARY'S CHANGE OF PARTICULARS / JANE CATHERINE GILES / 06/07/2012

View Document

07/08/127 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

07/08/127 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / JANE CATHERINE GILES / 06/07/2012

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

28/08/1128 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

06/06/116 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANN GILES / 01/08/2010

View Document

11/08/1011 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE CATHERINE GILES / 01/08/2010

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

06/08/096 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROL PARKER / 30/06/2009

View Document

06/08/096 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JANE GILES / 30/06/2009

View Document

06/08/096 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

06/08/086 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

20/08/0720 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

25/09/0625 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

04/09/064 September 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/0525 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0523 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/0523 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

17/06/0517 June 2005 NEW DIRECTOR APPOINTED

View Document

28/10/0428 October 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 NEW SECRETARY APPOINTED

View Document

09/10/039 October 2003 NEW DIRECTOR APPOINTED

View Document

23/09/0323 September 2003 REGISTERED OFFICE CHANGED ON 23/09/03 FROM: BTC HOUSE, CHAPEL HILL LONGRIDGE PRESTON LANCS PR3 3JY

View Document

11/08/0311 August 2003 DIRECTOR RESIGNED

View Document

11/08/0311 August 2003 SECRETARY RESIGNED

View Document

01/08/031 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company