Background WavePink WaveYellow Wave

BOILERCARE (SOUTHAMPTON) LTD. (02172109)

BOILERCARE (SOUTHAMPTON) LTD. (02172109) is an active UK company. incorporated on 30 September 1987. with registered office in Southampton. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BOILERCARE (SOUTHAMPTON) LTD. has been registered for 38 years. Current directors include SMITH, Paul David.

Company Number
02172109
Status
active
Type
ltd
Incorporated
30 September 1987
Age
38 years
Address
Drivers Wharf, Southampton, SO14 0PF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SMITH, Paul David
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOILERCARE (SOUTHAMPTON) LTD.

BOILERCARE (SOUTHAMPTON) LTD. is an active company incorporated on 30 September 1987 with the registered office located in Southampton. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BOILERCARE (SOUTHAMPTON) LTD. was registered 38 years ago.(SIC: 99999)

Status

active

Active since 38 years ago

Company No

02172109

LTD Company

Age

38 Years

Incorporated 30 September 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Drivers Wharf Northam Southampton, SO14 0PF,

Timeline

5 key events • 1987 - 2024

Funding Officers Ownership
Company Founded
Sept 87
Director Joined
Sept 16
Director Left
Jun 17
Director Joined
Oct 23
Director Left
Jan 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

SMITH, Paul David

Active
Drivers Wharf, SouthamptonSO14 0PF
Born May 1970
Director
Appointed 19 Oct 2023

CLARK, David

Resigned
80 Lowden Close, WinchesterSO22 4EW
Secretary
Appointed 04 Jan 1993
Resigned 31 Jan 1996

DUGDALE, Janice

Resigned
57 Hailey Bury Gardens, SouthamptonSO30 2AN
Secretary
Appointed 31 Jan 1995
Resigned 31 Jan 1998

HARDING, Julie Ann

Resigned
5 Hunters Crescent, SouthamptonSO40 7FA
Secretary
Appointed N/A
Resigned 04 Jan 1993

JOHNSTON, Jennifer Jayne

Resigned
13 Woodlands Gardens, RomseySO51 7TE
Secretary
Appointed 29 Aug 2001
Resigned 11 Jan 2024

ROOD, Peter Kenneth

Resigned
50 Barton Drive, SouthamptonSO31 4RE
Secretary
Appointed 31 Jan 1998
Resigned 15 Apr 1999

ROSS, Stephen

Resigned
5 Lockerley Crescent, SouthamptonSO16 4ET
Secretary
Appointed 07 Jun 1999
Resigned 31 May 2001

CLARK, David

Resigned
18 Lewes Close, EastleighSO50 4QJ
Born February 1931
Director
Appointed 23 Sept 1999
Resigned 29 Aug 2001

CLARK, David

Resigned
80 Lowden Close, WinchesterSO22 4EW
Born February 1931
Director
Appointed 04 Jan 1993
Resigned 31 Jan 1996

EDSALL, John Phillip

Resigned
22 Gurney Road, SouthamptonSO15 5GG
Born January 1960
Director
Appointed 04 Jan 1993
Resigned 30 Sept 1999

HARDING, Julie Ann

Resigned
5 Hunters Crescent, SouthamptonSO40 7FA
Born December 1960
Director
Appointed N/A
Resigned 04 Jan 1993

HARDING, Peter Gerald

Resigned
Westfield, SouthamptonSO16 7HD
Born December 1959
Director
Appointed N/A
Resigned 04 Jan 1993

JOHNSTON, Jennifer Jayne

Resigned
Drivers Wharf, SouthamptonSO14 0PF
Born September 1959
Director
Appointed 27 Sept 2016
Resigned 10 Jan 2024

ROSS, Stephen

Resigned
5 Lockerley Crescent, SouthamptonSO16 4ET
Born March 1952
Director
Appointed 01 Mar 2000
Resigned 30 Jun 2017

SPENCER, Mark

Resigned
23 Malvern Road, SouthseaPO5 2LZ
Born October 1962
Director
Appointed 04 Jan 1993
Resigned 23 Dec 1993

Persons with significant control

1

Northam Road, SouthamptonSO14 0PF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 January 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
19 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2017
TM01Termination of Director
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Accounts With Accounts Type Dormant
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Dormant
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Change Sail Address Company With Old Address
27 January 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Accounts With Accounts Type Dormant
14 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Accounts With Accounts Type Dormant
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Accounts With Accounts Type Dormant
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Change Sail Address Company
27 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 November 2009
AAAnnual Accounts
Legacy
18 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
14 October 2008
AAAnnual Accounts
Legacy
31 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 November 2007
AAAnnual Accounts
Legacy
9 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 June 2006
AAAnnual Accounts
Legacy
18 May 2006
287Change of Registered Office
Legacy
8 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 September 2005
AAAnnual Accounts
Legacy
25 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 May 2004
AAAnnual Accounts
Legacy
6 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 May 2003
AAAnnual Accounts
Legacy
4 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 September 2002
AAAnnual Accounts
Legacy
1 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 September 2001
AAAnnual Accounts
Legacy
3 September 2001
288bResignation of Director or Secretary
Legacy
3 September 2001
288aAppointment of Director or Secretary
Legacy
3 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
14 February 2001
AAAnnual Accounts
Legacy
7 February 2001
363sAnnual Return (shuttle)
Legacy
17 April 2000
288aAppointment of Director or Secretary
Legacy
3 March 2000
363sAnnual Return (shuttle)
Legacy
9 November 1999
288bResignation of Director or Secretary
Legacy
22 October 1999
288aAppointment of Director or Secretary
Legacy
26 July 1999
363sAnnual Return (shuttle)
Legacy
30 June 1999
288bResignation of Director or Secretary
Legacy
30 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 February 1999
AAAnnual Accounts
Legacy
4 February 1998
288aAppointment of Director or Secretary
Legacy
4 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 January 1998
AAAnnual Accounts
Legacy
12 January 1998
288cChange of Particulars
Legacy
12 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1997
AAAnnual Accounts
Legacy
13 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 February 1996
AAAnnual Accounts
Legacy
23 February 1996
288288
Legacy
23 February 1996
288288
Legacy
23 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 1995
AAAnnual Accounts
Legacy
13 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 1994
AAAnnual Accounts
Legacy
3 February 1994
363sAnnual Return (shuttle)
Legacy
26 January 1994
288288
Accounts With Accounts Type Small
7 November 1993
AAAnnual Accounts
Legacy
26 March 1993
363sAnnual Return (shuttle)
Legacy
4 February 1993
288288
Legacy
4 February 1993
288288
Legacy
4 February 1993
288288
Legacy
4 February 1993
288288
Legacy
4 February 1993
288288
Accounts With Accounts Type Full
30 October 1992
AAAnnual Accounts
Accounts With Accounts Type Full
4 March 1992
AAAnnual Accounts
Legacy
16 January 1992
363b363b
Accounts With Accounts Type Small
25 March 1991
AAAnnual Accounts
Legacy
29 January 1991
363363
Accounts With Accounts Type Small
7 November 1990
AAAnnual Accounts
Legacy
13 March 1990
363363
Legacy
16 February 1990
225(1)225(1)
Legacy
13 December 1989
363363
Legacy
30 November 1989
PUC 5PUC 5
Legacy
24 October 1989
287Change of Registered Office
Legacy
22 October 1987
288288
Incorporation Company
30 September 1987
NEWINCIncorporation