About

Registered Number: 03709021
Date of Incorporation: 05/02/1999 (25 years and 4 months ago)
Company Status: Active
Registered Address: 51 North Hill, Plymouth, Devon, PL4 8HZ,

 

Founded in 1999, Bamford Care Homes Ltd are based in Plymouth in Devon, it's status at Companies House is "Active". The current directors of the organisation are Gardiner, Amanda, Gardiner, Ceri Stewart. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARDINER, Amanda 19 September 2002 06 February 2012 1
GARDINER, Ceri Stewart 19 September 2002 06 February 2012 1

Filing History

Document Type Date
AA - Annual Accounts 19 February 2020
CS01 - N/A 17 February 2020
AA - Annual Accounts 29 March 2019
CS01 - N/A 19 February 2019
CH01 - Change of particulars for director 19 February 2019
AA - Annual Accounts 06 April 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 25 April 2017
CS01 - N/A 01 March 2017
AD01 - Change of registered office address 24 October 2016
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 02 March 2016
AP01 - Appointment of director 06 May 2015
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 21 February 2014
CH03 - Change of particulars for secretary 20 February 2014
CH01 - Change of particulars for director 20 February 2014
CH01 - Change of particulars for director 20 February 2014
CH01 - Change of particulars for director 12 February 2014
CH01 - Change of particulars for director 12 February 2014
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 19 February 2013
TM01 - Termination of appointment of director 18 February 2013
TM01 - Termination of appointment of director 18 February 2013
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 14 February 2012
CH01 - Change of particulars for director 08 February 2012
CH01 - Change of particulars for director 08 February 2012
CERTNM - Change of name certificate 20 January 2012
RESOLUTIONS - N/A 17 January 2012
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 26 April 2010
AR01 - Annual Return 11 February 2010
AA - Annual Accounts 28 May 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 25 April 2008
363a - Annual Return 03 March 2008
AA - Annual Accounts 31 May 2007
363a - Annual Return 20 February 2007
AA - Annual Accounts 15 December 2006
288c - Notice of change of directors or secretaries or in their particulars 22 August 2006
288c - Notice of change of directors or secretaries or in their particulars 22 August 2006
363a - Annual Return 15 February 2006
288c - Notice of change of directors or secretaries or in their particulars 10 February 2006
288c - Notice of change of directors or secretaries or in their particulars 10 February 2006
AA - Annual Accounts 07 June 2005
363a - Annual Return 21 February 2005
363a - Annual Return 10 March 2004
AA - Annual Accounts 06 January 2004
AA - Annual Accounts 24 May 2003
363a - Annual Return 25 March 2003
RESOLUTIONS - N/A 14 January 2003
RESOLUTIONS - N/A 14 January 2003
288a - Notice of appointment of directors or secretaries 14 January 2003
288a - Notice of appointment of directors or secretaries 14 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 2003
123 - Notice of increase in nominal capital 14 January 2003
AA - Annual Accounts 23 May 2002
363a - Annual Return 23 May 2002
288c - Notice of change of directors or secretaries or in their particulars 23 May 2002
288c - Notice of change of directors or secretaries or in their particulars 23 May 2002
363a - Annual Return 16 February 2001
AA - Annual Accounts 10 December 2000
225 - Change of Accounting Reference Date 19 September 2000
363a - Annual Return 28 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 1999
288a - Notice of appointment of directors or secretaries 11 February 1999
288b - Notice of resignation of directors or secretaries 11 February 1999
288b - Notice of resignation of directors or secretaries 11 February 1999
288a - Notice of appointment of directors or secretaries 11 February 1999
NEWINC - New incorporation documents 05 February 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.