About

Registered Number: 07394756
Date of Incorporation: 02/10/2010 (13 years and 6 months ago)
Company Status: Active
Registered Address: Bethany House Gamull Lane, Ribbleton, Preston, Lancashire, PR2 6TQ

 

Preston Bethany Care was setup in 2010, it's status in the Companies House registry is set to "Active". There are 11 directors listed as Etherington, Sheila, Henderson, James Stuart, Johns, Philip, Dr, Kay, Janet, Nixon Smith, Gill, Passmore, Mark, Billsborough, Philip, Hargreaves, Muriel, Holland, Edwin, Leeming, Donald, Rogers, Stuart William for the business in the Companies House registry. 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
ETHERINGTON, Sheila 10 September 2018 - 1
HENDERSON, James Stuart 06 November 2013 - 1
JOHNS, Philip, Dr 02 October 2010 - 1
KAY, Janet 02 October 2010 - 1
NIXON SMITH, Gill 14 November 2017 - 1
PASSMORE, Mark 13 November 2018 - 1
BILLSBOROUGH, Philip 02 October 2010 31 December 2017 1
HARGREAVES, Muriel 23 November 2011 13 November 2018 1
HOLLAND, Edwin 23 November 2011 13 November 2018 1
LEEMING, Donald 02 October 2010 04 November 2014 1
ROGERS, Stuart William 02 October 2010 09 February 2016 1

Filing History

Document Type Date
AA - Annual Accounts 12 November 2019
CS01 - N/A 03 October 2019
CH01 - Change of particulars for director 03 January 2019
TM01 - Termination of appointment of director 22 November 2018
TM01 - Termination of appointment of director 22 November 2018
AP01 - Appointment of director 22 November 2018
AA - Annual Accounts 12 November 2018
CS01 - N/A 04 October 2018
AP01 - Appointment of director 20 September 2018
AP01 - Appointment of director 19 September 2018
TM01 - Termination of appointment of director 17 September 2018
AA - Annual Accounts 20 November 2017
CS01 - N/A 02 October 2017
AA - Annual Accounts 09 November 2016
CS01 - N/A 29 September 2016
TM01 - Termination of appointment of director 29 September 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 21 October 2015
TM01 - Termination of appointment of director 18 March 2015
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 31 July 2014
AP01 - Appointment of director 21 January 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 31 October 2013
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 22 June 2012
AP01 - Appointment of director 24 February 2012
AP01 - Appointment of director 24 February 2012
AA01 - Change of accounting reference date 08 November 2011
AR01 - Annual Return 31 October 2011
NEWINC - New incorporation documents 02 October 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.