Background WavePink WaveYellow Wave

BRISTOL CARE HOMES LIMITED (03037561)

BRISTOL CARE HOMES LIMITED (03037561) is an active UK company. incorporated on 24 March 1995. with registered office in Bristol. The company operates in the Human Health and Social Work Activities sector, engaged in medical nursing home activities. BRISTOL CARE HOMES LIMITED has been registered for 31 years. Current directors include CROCKER, Geoffrey Alan, CROCKER, Richard John, WARREN, Linda Janet.

Company Number
03037561
Status
active
Type
ltd
Incorporated
24 March 1995
Age
31 years
Address
10 London Square, Bristol, BS20 7BB
Industry Sector
Human Health and Social Work Activities
Business Activity
Medical nursing home activities
Directors
CROCKER, Geoffrey Alan, CROCKER, Richard John, WARREN, Linda Janet
SIC Codes
86102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRISTOL CARE HOMES LIMITED

BRISTOL CARE HOMES LIMITED is an active company incorporated on 24 March 1995 with the registered office located in Bristol. The company operates in the Human Health and Social Work Activities sector, specifically engaged in medical nursing home activities. BRISTOL CARE HOMES LIMITED was registered 31 years ago.(SIC: 86102)

Status

active

Active since 31 years ago

Company No

03037561

LTD Company

Age

31 Years

Incorporated 24 March 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 March 2026 (1 month ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 7 April 2027
For period ending 24 March 2027

Previous Company Names

GROUNDMOUNT LIMITED
From: 24 March 1995To: 6 February 2006
Contact
Address

10 London Square Portishead Bristol, BS20 7BB,

Previous Addresses

Meadhaven, Church Lane Flax Bourton Bristol BS48 3QF
From: 24 March 1995To: 21 September 2017
Timeline

5 key events • 1995 - 2019

Funding Officers Ownership
Company Founded
Mar 95
Director Left
May 13
Loan Secured
May 14
Director Joined
Jan 19
Owner Exit
Mar 19
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

CROCKER, Geoffrey Alan

Active
London Square, BristolBS20 7BB
Born January 1952
Director
Appointed 21 Apr 1995

CROCKER, Richard John

Active
London Square, BristolBS20 7BB
Born August 1977
Director
Appointed 01 Jan 2019

WARREN, Linda Janet

Active
London Square, BristolBS20 7BB
Born May 1964
Director
Appointed 07 Apr 2006

JAMES, Philip Leslie

Resigned
Meadhaven, Church Lane, BristolBS48 3QF
Secretary
Appointed 21 Apr 1995
Resigned 13 May 2013

ASHCROFT CAMERON SECRETARIES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee secretary
Appointed 24 Mar 1995
Resigned 21 Apr 1995

CROCKER, Christine Ruth

Resigned
3 St. John Street, BristolBS35 2AU
Born March 1939
Director
Appointed 01 Sept 2006
Resigned 31 Oct 2007

DIGBY, Michael John

Resigned
48 Drayton Gardens, LondonSW10 9SA
Born December 1940
Director
Appointed 15 Jun 1995
Resigned 28 Dec 2005

JAMES, Philip Leslie

Resigned
Meadhaven, Church Lane, BristolBS48 3QF
Born November 1946
Director
Appointed 21 Apr 1995
Resigned 13 May 2013

ASHCROFT CAMERON NOMINEES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee director
Appointed 24 Mar 1995
Resigned 21 Apr 1995

Persons with significant control

2

1 Active
1 Ceased
London Square, BristolBS20 7BB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Oct 2018

Mr Geoffrey Alan Crocker

Ceased
London Square, BristolBS20 7BB
Born January 1952

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 16 Oct 2018
Fundings
Financials
Latest Activities

Filing History

118

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Accounts With Accounts Type Full
11 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Accounts With Accounts Type Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
7 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Accounts With Accounts Type Group
5 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
21 September 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Group
7 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Group
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Group
4 June 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
2 May 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Accounts With Accounts Type Group
7 June 2013
AAAnnual Accounts
Termination Director Company With Name
20 May 2013
TM01Termination of Director
Termination Secretary Company With Name
20 May 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Group
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Accounts With Accounts Type Group
2 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Change Person Director Company With Change Date
4 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 April 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2011
CH01Change of Director Details
Accounts With Accounts Type Group
1 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Accounts With Made Up Date
30 June 2009
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Accounts With Made Up Date
2 July 2008
AAAnnual Accounts
Legacy
27 March 2008
363aAnnual Return
Legacy
31 January 2008
287Change of Registered Office
Legacy
6 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 July 2007
AAAnnual Accounts
Legacy
2 April 2007
363aAnnual Return
Legacy
20 September 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
88(2)R88(2)R
Legacy
23 May 2006
169169
Legacy
22 May 2006
288cChange of Particulars
Legacy
22 May 2006
288cChange of Particulars
Legacy
22 May 2006
288cChange of Particulars
Legacy
22 May 2006
353353
Legacy
22 May 2006
287Change of Registered Office
Legacy
20 April 2006
363aAnnual Return
Auditors Resignation Company
18 April 2006
AUDAUD
Legacy
18 April 2006
288aAppointment of Director or Secretary
Legacy
17 February 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
6 February 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 January 2006
288cChange of Particulars
Legacy
9 January 2006
173173
Legacy
9 January 2006
173173
Legacy
9 January 2006
173173
Accounts With Accounts Type Full
6 January 2006
AAAnnual Accounts
Accounts With Accounts Type Full
6 January 2006
AAAnnual Accounts
Resolution
28 December 2005
RESOLUTIONSResolutions
Resolution
28 December 2005
RESOLUTIONSResolutions
Resolution
23 December 2005
RESOLUTIONSResolutions
Resolution
23 December 2005
RESOLUTIONSResolutions
Legacy
9 August 2005
287Change of Registered Office
Legacy
29 July 2005
363aAnnual Return
Accounts With Accounts Type Small
4 October 2004
AAAnnual Accounts
Legacy
13 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 September 2003
AAAnnual Accounts
Legacy
27 March 2003
363sAnnual Return (shuttle)
Legacy
13 September 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 May 2002
AAAnnual Accounts
Legacy
28 March 2002
363sAnnual Return (shuttle)
Legacy
6 December 2001
395Particulars of Mortgage or Charge
Legacy
29 September 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 May 2001
AAAnnual Accounts
Legacy
18 April 2001
363sAnnual Return (shuttle)
Legacy
27 March 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
29 March 2000
AAAnnual Accounts
Legacy
29 March 2000
363sAnnual Return (shuttle)
Legacy
10 November 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
22 June 1999
AAAnnual Accounts
Legacy
21 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 June 1998
AAAnnual Accounts
Legacy
5 May 1998
363sAnnual Return (shuttle)
Miscellaneous
6 May 1997
MISCMISC
Accounts With Accounts Type Small
27 April 1997
AAAnnual Accounts
Legacy
27 April 1997
363sAnnual Return (shuttle)
Legacy
25 November 1996
363sAnnual Return (shuttle)
Legacy
14 October 1996
287Change of Registered Office
Legacy
25 June 1996
225Change of Accounting Reference Date
Legacy
11 September 1995
288288
Legacy
6 July 1995
88(2)R88(2)R
Resolution
6 July 1995
RESOLUTIONSResolutions
Legacy
6 July 1995
123Notice of Increase in Nominal Capital
Legacy
29 June 1995
395Particulars of Mortgage or Charge
Legacy
22 May 1995
288288
Legacy
11 May 1995
287Change of Registered Office
Legacy
11 May 1995
288288
Resolution
26 April 1995
RESOLUTIONSResolutions
Incorporation Company
24 March 1995
NEWINCIncorporation