Background WavePink WaveYellow Wave

BCH CARE LIMITED (03041366)

BCH CARE LIMITED (03041366) is an active UK company. incorporated on 3 April 1995. with registered office in Bristol. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. BCH CARE LIMITED has been registered for 31 years. Current directors include CROCKER, Geoffrey Alan, CROCKER, Richard John, WARREN, Linda Janet.

Company Number
03041366
Status
active
Type
ltd
Incorporated
3 April 1995
Age
31 years
Address
130 Aztec West, Bristol, BS32 4UB
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
CROCKER, Geoffrey Alan, CROCKER, Richard John, WARREN, Linda Janet
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BCH CARE LIMITED

BCH CARE LIMITED is an active company incorporated on 3 April 1995 with the registered office located in Bristol. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. BCH CARE LIMITED was registered 31 years ago.(SIC: 87100)

Status

active

Active since 31 years ago

Company No

03041366

LTD Company

Age

31 Years

Incorporated 3 April 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

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027

Previous Company Names

AVONEDGE LIMITED
From: 3 April 1995To: 24 March 2023
Contact
Address

130 Aztec West Almondsbury Bristol, BS32 4UB,

Previous Addresses

5 Sundays Hill Almondsbury Bristol BS32 4DS
From: 3 April 1995To: 20 March 2023
Timeline

4 key events • 1995 - 2019

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

Officers

9

3 Active
6 Resigned

CROCKER, Geoffrey Alan

Active
Aztec West, BristolBS32 4UB
Born January 1952
Director
Appointed 26 Jan 1996

CROCKER, Richard John

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

WARREN, Linda Janet

Active
Aztec West, BristolBS32 4UB
Born May 1964
Director
Appointed 07 Apr 2006

CROSS, David

Resigned
52 High Street, BristolBS35 2AN
Secretary
Appointed 21 Apr 1995
Resigned 26 Jan 1996

JAMES, Philip Leslie

Resigned
5 Sundays Hill, BristolBS32 4DS
Secretary
Appointed 21 Apr 1995
Resigned 13 May 2013

ASHCROFT CAMERON SECRETARIES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee secretary
Appointed 03 Apr 1995
Resigned 21 Apr 1995

BROWN, Jacqueline Agnes Jane

Resigned
Flat 2 Glebe House, Weston Super MareBS23 2AE
Born January 1949
Director
Appointed 26 Jan 1996
Resigned 31 Dec 2007

JAMES, Philip Leslie

Resigned
5 Sundays Hill, BristolBS32 4DS
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 03 Apr 1995
Resigned 21 Apr 1995

Persons with significant control

1

Church Lane, BristolBS48 3QF

Nature of Control

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

Filing History

97

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Accounts With Accounts Type Small
11 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Certificate Change Of Name Company
24 March 2023
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
20 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2021
AAAnnual Accounts
Accounts With Accounts Type Small
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 Small
11 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Accounts With Accounts Type Small
4 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
Accounts With Accounts Type Small
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Small
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Small
5 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
31 March 2014
AR01AR01
Accounts With Accounts Type Small
7 June 2013
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2013
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 May 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Accounts With Accounts Type Small
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Accounts With Accounts Type Small
2 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
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
Change Person Director Company With Change Date
4 April 2011
CH01Change of Director Details
Accounts With Accounts Type Small
1 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Accounts With Accounts Type Small
30 June 2009
AAAnnual Accounts
Legacy
23 April 2009
363aAnnual Return
Accounts With Accounts Type Small
2 July 2008
AAAnnual Accounts
Legacy
7 May 2008
363aAnnual Return
Legacy
6 May 2008
288cChange of Particulars
Legacy
3 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 September 2007
AAAnnual Accounts
Accounts Amended With Made Up Date
4 September 2007
AAMDAAMD
Accounts With Accounts Type Small
10 July 2007
AAAnnual Accounts
Legacy
2 April 2007
363aAnnual Return
Legacy
22 May 2006
353353
Legacy
22 May 2006
288cChange of Particulars
Legacy
22 May 2006
288cChange of Particulars
Legacy
22 May 2006
288cChange of Particulars
Legacy
20 April 2006
363aAnnual Return
Auditors Resignation Company
18 April 2006
AUDAUD
Legacy
18 April 2006
288aAppointment of Director or Secretary
Legacy
9 August 2005
287Change of Registered Office
Legacy
29 July 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 July 2005
AAAnnual Accounts
Accounts With Accounts Type Small
5 July 2004
AAAnnual Accounts
Legacy
6 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 September 2003
AAAnnual Accounts
Legacy
12 April 2003
363sAnnual Return (shuttle)
Legacy
13 September 2002
395Particulars of Mortgage or Charge
Legacy
30 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 May 2002
AAAnnual Accounts
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
Legacy
26 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 March 2000
AAAnnual Accounts
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
3 April 1998
363sAnnual Return (shuttle)
Legacy
3 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 April 1997
AAAnnual Accounts
Legacy
26 March 1997
288bResignation of Director or Secretary
Legacy
11 December 1996
363sAnnual Return (shuttle)
Legacy
14 October 1996
287Change of Registered Office
Legacy
24 April 1996
225(1)225(1)
Legacy
25 February 1996
288288
Legacy
25 February 1996
288288
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
3 April 1995
NEWINCIncorporation