About

Registered Number: 02013239
Date of Incorporation: 23/04/1986 (38 years and 2 months ago)
Company Status: Active
Registered Address: Old Town Court, 70 Queensway, Hemel Hempstead, Hertfordshire, HP2 5HD

 

B & M Care Group Ltd was registered on 23 April 1986, it's status in the Companies House registry is set to "Active". There are 15 directors listed as Bruton, Trinna Ann, Bruton, Trinna Ann, Hughes, Brendan, Kennett, Janet, Rodgers, Rachel Ann, Sloan, Ian, Smith, Bruce Robert, Wood, Colleen Mary, Dr, Wood, Lee, Hughes, Vanessa, Hughes, William John, Hughes, Mary Anne, Hughes, Vanessa, Inch, Caroline, Palmer, Anthony Stephen for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRUTON, Trinna Ann 08 April 2013 - 1
HUGHES, Brendan 01 April 2019 - 1
KENNETT, Janet 01 April 2019 - 1
RODGERS, Rachel Ann 08 April 2013 - 1
SLOAN, Ian 01 July 1997 - 1
SMITH, Bruce Robert 01 April 2019 - 1
WOOD, Colleen Mary, Dr 18 October 2013 - 1
WOOD, Lee 01 April 2019 - 1
HUGHES, Mary Anne N/A 30 December 1996 1
HUGHES, Vanessa 01 July 1997 24 September 2013 1
INCH, Caroline 14 March 2019 27 March 2020 1
PALMER, Anthony Stephen 01 July 1997 29 September 2006 1
Secretary Name Appointed Resigned Total Appointments
BRUTON, Trinna Ann 24 September 2013 - 1
HUGHES, Vanessa 16 January 2006 24 September 2013 1
HUGHES, William John N/A 01 October 1991 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
AA - Annual Accounts 09 July 2020
CH01 - Change of particulars for director 28 April 2020
TM01 - Termination of appointment of director 22 April 2020
CS01 - N/A 11 September 2019
AA - Annual Accounts 14 May 2019
AP01 - Appointment of director 01 April 2019
AP01 - Appointment of director 01 April 2019
AP01 - Appointment of director 01 April 2019
AP01 - Appointment of director 01 April 2019
AP01 - Appointment of director 01 April 2019
CS01 - N/A 12 September 2018
AA - Annual Accounts 14 June 2018
CH01 - Change of particulars for director 05 June 2018
PSC04 - N/A 05 June 2018
CH01 - Change of particulars for director 16 May 2018
CH01 - Change of particulars for director 31 January 2018
CS01 - N/A 14 September 2017
PSC01 - N/A 06 September 2017
PSC09 - N/A 06 September 2017
AA - Annual Accounts 06 July 2017
MR01 - N/A 27 June 2017
CH01 - Change of particulars for director 26 May 2017
CH01 - Change of particulars for director 25 April 2017
RP04AR01 - N/A 08 February 2017
CH01 - Change of particulars for director 07 December 2016
CS01 - N/A 08 September 2016
AR01 - Annual Return 29 July 2016
AA - Annual Accounts 24 June 2016
SH01 - Return of Allotment of shares 18 April 2016
RESOLUTIONS - N/A 15 April 2016
MA - Memorandum and Articles 15 April 2016
SH10 - Notice of particulars of variation of rights attached to shares 15 April 2016
SH08 - Notice of name or other designation of class of shares 15 April 2016
RESOLUTIONS - N/A 05 April 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 05 April 2016
SH19 - Statement of capital 05 April 2016
CAP-SS - N/A 05 April 2016
MR01 - N/A 18 January 2016
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 29 June 2015
AA - Annual Accounts 07 November 2014
CH01 - Change of particulars for director 13 October 2014
CH01 - Change of particulars for director 31 August 2014
AR01 - Annual Return 14 August 2014
CH01 - Change of particulars for director 08 August 2014
AD01 - Change of registered office address 25 February 2014
AP01 - Appointment of director 31 October 2013
RESOLUTIONS - N/A 16 October 2013
MEM/ARTS - N/A 16 October 2013
AP03 - Appointment of secretary 30 September 2013
TM01 - Termination of appointment of director 30 September 2013
TM02 - Termination of appointment of secretary 30 September 2013
CH01 - Change of particulars for director 09 September 2013
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 26 June 2013
AP01 - Appointment of director 16 April 2013
AP01 - Appointment of director 16 April 2013
CH01 - Change of particulars for director 28 February 2013
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 03 August 2011
MG01 - Particulars of a mortgage or charge 08 July 2011
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 19 August 2010
AA - Annual Accounts 24 June 2010
CH01 - Change of particulars for director 09 March 2010
AD01 - Change of registered office address 01 March 2010
CH03 - Change of particulars for secretary 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
363a - Annual Return 28 August 2009
AUD - Auditor's letter of resignation 12 August 2009
AA - Annual Accounts 29 June 2009
363a - Annual Return 30 September 2008
288c - Notice of change of directors or secretaries or in their particulars 30 September 2008
363a - Annual Return 18 August 2008
AA - Annual Accounts 18 June 2008
RESOLUTIONS - N/A 22 May 2008
MEM/ARTS - N/A 22 May 2008
287 - Change in situation or address of Registered Office 15 February 2008
287 - Change in situation or address of Registered Office 15 February 2008
AUD - Auditor's letter of resignation 26 October 2007
AA - Annual Accounts 01 August 2007
RESOLUTIONS - N/A 24 July 2007
RESOLUTIONS - N/A 24 July 2007
RESOLUTIONS - N/A 24 July 2007
288b - Notice of resignation of directors or secretaries 27 March 2007
363a - Annual Return 15 August 2006
AA - Annual Accounts 02 August 2006
288a - Notice of appointment of directors or secretaries 17 July 2006
AA - Annual Accounts 08 September 2005
363s - Annual Return 22 August 2005
363s - Annual Return 27 September 2004
AA - Annual Accounts 05 August 2004
AA - Annual Accounts 06 October 2003
363s - Annual Return 20 August 2003
AA - Annual Accounts 17 August 2002
363s - Annual Return 14 August 2002
AA - Annual Accounts 15 November 2001
363s - Annual Return 13 September 2001
363s - Annual Return 26 October 2000
AA - Annual Accounts 09 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 2000
363s - Annual Return 08 October 1999
AA - Annual Accounts 12 August 1999
AA - Annual Accounts 03 November 1998
363s - Annual Return 02 September 1998
CERTNM - Change of name certificate 07 November 1997
AA - Annual Accounts 27 October 1997
363s - Annual Return 24 October 1997
288a - Notice of appointment of directors or secretaries 14 July 1997
288a - Notice of appointment of directors or secretaries 14 July 1997
288a - Notice of appointment of directors or secretaries 14 July 1997
288b - Notice of resignation of directors or secretaries 14 January 1997
363s - Annual Return 09 September 1996
288 - N/A 09 September 1996
AA - Annual Accounts 05 August 1996
363s - Annual Return 05 December 1995
363s - Annual Return 16 November 1995
AA - Annual Accounts 02 November 1995
AA - Annual Accounts 04 January 1995
363s - Annual Return 20 September 1994
AA - Annual Accounts 05 July 1994
363s - Annual Return 30 November 1993
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 29 October 1993
88(2)O - Return of allotments of shares issued for other than cash - original document 29 October 1993
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 29 October 1993
88(2)O - Return of allotments of shares issued for other than cash - original document 29 October 1993
88(2)P - N/A 28 September 1993
88(2)P - N/A 28 September 1993
287 - Change in situation or address of Registered Office 03 June 1993
363s - Annual Return 15 September 1992
AA - Annual Accounts 12 August 1992
AA - Annual Accounts 03 July 1992
395 - Particulars of a mortgage or charge 22 April 1992
288 - N/A 19 November 1991
AA - Annual Accounts 07 September 1991
363a - Annual Return 07 September 1991
363b - Annual Return 07 September 1991
288 - N/A 11 December 1990
363 - Annual Return 05 January 1990
AA - Annual Accounts 05 October 1989
AA - Annual Accounts 21 June 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 May 1988
363 - Annual Return 11 May 1988
287 - Change in situation or address of Registered Office 23 September 1987
AA - Annual Accounts 17 September 1987
363 - Annual Return 17 September 1987
288 - N/A 29 April 1986
NEWINC - New incorporation documents 23 April 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 June 2017 Outstanding

N/A

A registered charge 15 January 2016 Outstanding

N/A

Debenture 29 June 2011 Outstanding

N/A

Guarantee and debenture 03 April 1992 Partially Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.