BDT CARE SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Total exemption full accounts made up to 2024-02-16

View Document

24/04/2524 April 2025 Registration of charge 099598440002, created on 2025-04-22

View Document

26/02/2526 February 2025 Current accounting period shortened from 2024-06-30 to 2024-02-16

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-01 with updates

View Document

12/11/2412 November 2024 Register inspection address has been changed from 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN United Kingdom to One St Peter's Square St. Peters Square Manchester M2 3DE

View Document

11/11/2411 November 2024 Register(s) moved to registered inspection location 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN

View Document

29/04/2429 April 2024 Termination of appointment of Julie Jean Mary Hedge as a director on 2024-04-29

View Document

23/04/2423 April 2024 Appointment of Mr Christopher Strong as a director on 2024-03-28

View Document

27/02/2427 February 2024 Resolutions

View Document

27/02/2427 February 2024 Memorandum and Articles of Association

View Document

27/02/2427 February 2024 Resolutions

View Document

22/02/2422 February 2024 Registration of charge 099598440001, created on 2024-02-16

View Document

21/02/2421 February 2024 Appointment of Mr Mark Ashley Williams as a director on 2024-02-16

View Document

21/02/2421 February 2024 Appointment of Peter Crawford as a director on 2024-02-16

View Document

21/02/2421 February 2024 Appointment of Mrs Julie Jean Mary Hedge as a director on 2024-02-16

View Document

20/02/2420 February 2024 Termination of appointment of Darren Thomas Johnson as a director on 2024-02-16

View Document

20/02/2420 February 2024 Termination of appointment of Rhona Margaret Johnson as a director on 2024-02-16

View Document

20/02/2420 February 2024 Cessation of Rhona Margaret Johnson as a person with significant control on 2024-02-16

View Document

20/02/2420 February 2024 Termination of appointment of David Bernard Bell as a director on 2024-02-16

View Document

20/02/2420 February 2024 Termination of appointment of Nicholas Holland as a director on 2024-02-16

View Document

20/02/2420 February 2024 Registered office address changed from 87 Station Road Ashington NE63 8RS England to Calls Wharf C/O Pebbles Care Limited Calls Wharf 2 the Calls Leeds England LS2 7JU on 2024-02-20

View Document

20/02/2420 February 2024 Appointment of Kyle Makofka as a director on 2024-02-16

View Document

20/02/2420 February 2024 Appointment of Mr Michael James Bradbury as a director on 2024-02-16

View Document

20/02/2420 February 2024 Notification of Ardenton Care Holdings Limited as a person with significant control on 2024-02-16

View Document

20/02/2420 February 2024 Cessation of Darren Thomas Johnson as a person with significant control on 2024-02-16

View Document

16/02/2416 February 2024 Annual accounts for year ending 16 Feb 2024

View Accounts

01/02/241 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

25/01/2425 January 2024 Director's details changed for Mr Darren Thomas Johnson on 2024-01-25

View Document

25/01/2425 January 2024 Director's details changed for Mr Nicholas Holland on 2024-01-25

View Document

25/01/2425 January 2024 Notification of Rhona Margaret Johnson as a person with significant control on 2023-04-12

View Document

25/01/2425 January 2024 Change of details for Mr Darren Thomas Johnson as a person with significant control on 2023-04-12

View Document

25/01/2425 January 2024 Change of details for Mrs Rhona Margaret Johnson as a person with significant control on 2023-04-12

View Document

25/01/2425 January 2024 Notification of Darren Thomas Johnson as a person with significant control on 2023-04-12

View Document

25/01/2425 January 2024 Withdrawal of a person with significant control statement on 2024-01-25

View Document

25/01/2425 January 2024 Director's details changed for Mrs Rhona Margaret Johnson on 2024-01-25

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-01 with updates

View Document

08/09/238 September 2023 Sub-division of shares on 2021-02-24

View Document

08/09/238 September 2023 Sub-division of shares on 2023-08-24

View Document

08/09/238 September 2023 Sub-division of shares on 2023-02-24

View Document

08/09/238 September 2023 Sub-division of shares on 2021-02-24

View Document

08/09/238 September 2023 Sub-division of shares on 2021-02-24

View Document

08/09/238 September 2023 Sub-division of shares on 2021-02-24

View Document

08/09/238 September 2023 Sub-division of shares on 2021-02-24

View Document

08/09/238 September 2023 Sub-division of shares on 2021-02-24

View Document

30/08/2330 August 2023 Statement of capital following an allotment of shares on 2020-01-20

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/06/2319 June 2023 Resolutions

View Document

19/06/2319 June 2023 Resolutions

View Document

12/06/2312 June 2023 Purchase of own shares.

View Document

12/06/2312 June 2023 Cancellation of shares. Statement of capital on 2023-04-12

View Document

12/06/2312 June 2023 Purchase of own shares.

View Document

12/06/2312 June 2023 Cancellation of shares. Statement of capital on 2023-04-12

View Document

21/03/2321 March 2023 Termination of appointment of Timothy Richard Wordsworth as a director on 2023-03-21

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

14/09/2214 September 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-01-19 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

11/05/2111 May 2021 First Gazette notice for compulsory strike-off

View Document

09/12/209 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

06/11/206 November 2020 REGISTERED OFFICE CHANGED ON 06/11/2020 FROM 1 MILTON TERRACE MILTON BRAMPTON CUMBRIA CA8 1HU UNITED KINGDOM

View Document

21/07/2021 July 2020 DIRECTOR APPOINTED MR NICHOLAS HOLLAND

View Document

03/07/203 July 2020 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

07/05/207 May 2020 20/01/20 STATEMENT OF CAPITAL GBP 1

View Document

07/05/207 May 2020 20/01/20 STATEMENT OF CAPITAL GBP 1

View Document

07/05/207 May 2020 20/01/20 STATEMENT OF CAPITAL GBP 1

View Document

07/05/207 May 2020 20/01/20 STATEMENT OF CAPITAL GBP 1

View Document

07/05/207 May 2020 20/01/20 STATEMENT OF CAPITAL GBP 1

View Document

07/05/207 May 2020 20/01/20 STATEMENT OF CAPITAL GBP 1

View Document

07/05/207 May 2020 20/01/20 STATEMENT OF CAPITAL GBP 1

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, WITH UPDATES

View Document

21/01/2021 January 2020 SAIL ADDRESS CHANGED FROM: COBURG HOUSE 1 COBURG STREET GATESHEAD TYNE AND WEAR NE8 1NS ENGLAND

View Document

20/01/2020 January 2020 ARTICLES OF ASSOCIATION

View Document

29/11/1929 November 2019 ADOPT ARTICLES 25/05/2019

View Document

05/11/195 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS RHONA MARGARET JOHNSON / 12/07/2019

View Document

05/11/195 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN THOMAS JOHNSON / 12/07/2019

View Document

24/10/1924 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

26/09/1926 September 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 19/01/2018

View Document

27/08/1927 August 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 19/01/2017

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/05/1921 May 2019 APPOINTMENT TERMINATED, DIRECTOR ANGELA BELL

View Document

03/04/193 April 2019 DIRECTOR APPOINTED MR DAVID BERNARD BELL

View Document

14/03/1914 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

24/01/1924 January 2019 CESSATION OF TIMOTHY RICHARD WORDSWORTH AS A PSC

View Document

24/01/1924 January 2019 NOTIFICATION OF PSC STATEMENT ON 17/01/2017

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

09/01/199 January 2019 SUB-DIVISION 31/01/16

View Document

08/01/198 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS RHONA MARGARET JOHNSON / 01/11/2017

View Document

08/01/198 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN THOMAS JOHNSON / 01/11/2017

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

08/02/188 February 2018 DIRECTOR APPOINTED MRS ANGELA BELL

View Document

29/01/1829 January 2018 19/01/18 STATEMENT OF CAPITAL GBP 1.00

View Document

29/01/1829 January 2018 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY RICHARD WORDSWORTH / 13/10/2017

View Document

19/01/1819 January 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

19/01/1819 January 2018 SAIL ADDRESS CREATED

View Document

22/11/1722 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

14/11/1714 November 2017 APPOINTMENT TERMINATED, DIRECTOR COLIN JACKSON

View Document

27/10/1727 October 2017 DIRECTOR APPOINTED MR DARREN THOMAS JOHNSON

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

09/02/179 February 2017 APPOINTMENT TERMINATED, SECRETARY RHONA GLEDSON

View Document

22/01/1722 January 2017 DIRECTOR APPOINTED MR COLIN JACKSON

View Document

22/01/1722 January 2017 DIRECTOR APPOINTED MRS RHONA MARGARET JOHNSON

View Document

22/01/1722 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

04/01/174 January 2017 CURREXT FROM 31/01/2017 TO 30/06/2017

View Document

20/01/1620 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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