About

Registered Number: 05720647
Date of Incorporation: 24/02/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: Bearwardcote Lodge Heage Lane, Etwall, Derby, Derbyshire, DE65 6LS,

 

Having been setup in 2006, Bearwardcote Hall Residential Home Ltd have registered office in Derby, it has a status of "Active". Thompson, Jacqueline is the current director of the company. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMPSON, Jacqueline 24 February 2006 03 March 2014 1

Filing History

Document Type Date
CS01 - N/A 24 February 2020
AA - Annual Accounts 29 November 2019
AD01 - Change of registered office address 25 November 2019
PSC04 - N/A 25 November 2019
CH01 - Change of particulars for director 25 November 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 15 November 2018
CS01 - N/A 06 March 2018
PSC04 - N/A 12 February 2018
CH03 - Change of particulars for secretary 12 February 2018
AD01 - Change of registered office address 14 August 2017
CS01 - N/A 11 August 2017
AA - Annual Accounts 16 June 2017
CS01 - N/A 24 February 2017
AA - Annual Accounts 16 September 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 27 November 2015
MR01 - N/A 20 June 2015
AR01 - Annual Return 27 February 2015
MR01 - N/A 29 October 2014
AA - Annual Accounts 10 July 2014
AP01 - Appointment of director 25 June 2014
AR01 - Annual Return 14 March 2014
TM01 - Termination of appointment of director 13 March 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 18 August 2011
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 18 August 2010
AD01 - Change of registered office address 19 July 2010
CH03 - Change of particulars for secretary 19 July 2010
CH01 - Change of particulars for director 19 July 2010
AR01 - Annual Return 04 March 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 19 September 2008
363a - Annual Return 04 March 2008
AA - Annual Accounts 21 December 2007
363a - Annual Return 07 March 2007
287 - Change in situation or address of Registered Office 07 March 2007
287 - Change in situation or address of Registered Office 04 September 2006
288a - Notice of appointment of directors or secretaries 04 September 2006
288a - Notice of appointment of directors or secretaries 04 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 2006
288b - Notice of resignation of directors or secretaries 11 August 2006
288b - Notice of resignation of directors or secretaries 11 August 2006
NEWINC - New incorporation documents 24 February 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 June 2015 Outstanding

N/A

A registered charge 24 October 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.