Bexhill Care Centre Limited

DataGardener
bexhill care centre limited
live
Micro

Bexhill Care Centre Limited

09377272Private Limited With Share Capital

1St Floor Spitalfields House, Spitalfields House, Borehamwood, WD62FX
Incorporated

07/01/2015

Company Age

11 years

Directors

2

Employees

1

SIC Code

87300

Risk

high risk

Company Overview

Registration, classification & business activity

Bexhill Care Centre Limited (09377272) is a private limited with share capital incorporated on 07/01/2015 (11 years old) and registered in borehamwood, WD62FX. The company operates under SIC code 87300 - residential care activities for the elderly and disabled.

Bexhill care centre limited is a hospital & health care company based out of mandeville house, harrow, middlesex, united kingdom.

Private Limited With Share Capital
SIC: 87300
Micro
Incorporated 07/01/2015
WD62FX
1 employees

Financial Overview

Total Assets

£0

Liabilities

£1.94M

Net Assets

£-1.94M

Cash

£0

Key Metrics

1

Employees

2

Directors

1

Shareholders

3

CCJs

Board of Directors

2
director
director

Charges

8

Registered

0

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

64
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-01-2026
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:18-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-02-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:11-12-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-08-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:01-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-01-2024
Change Person Director Company With Change Date
Category:Officers
Date:31-05-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-03-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-03-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-03-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:11-05-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:11-05-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:30-04-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-04-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:01-04-2022
Gazette Notice Compulsory
Category:Gazette
Date:08-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-04-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-08-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-08-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-04-2020
Gazette Notice Compulsory
Category:Gazette
Date:31-03-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:31-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:19-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-01-2018
Accounts With Accounts Type Audited Abridged
Category:Accounts
Date:29-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-07-2017
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:07-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-07-2017
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:07-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-01-2017
Accounts Amended With Accounts Type Full
Category:Accounts
Date:11-01-2017
Change Person Director Company With Change Date
Category:Officers
Date:17-11-2016
Accounts With Accounts Type Full
Category:Accounts
Date:11-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:03-10-2016
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:13-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-10-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:06-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:13-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:23-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:17-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:16-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:16-03-2015
Incorporation Company
Category:Incorporation
Date:07-01-2015

Risk Assessment

high risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typemicro-entity accounts
Due Date31/12/2026
Filing Date18/12/2025
Latest Accounts31/03/2025

Trading Addresses

1St Floor Spitalfields House, Spitalfields House, Borehamwood, Herts Wd6 2Fx, WD62FXRegistered
9 Level, Berkeley Square House, Berkeley Square, London, W1J6BY

Contact

01424844201
1St Floor Spitalfields House, Spitalfields House, Borehamwood, WD62FX