Background WavePink WaveYellow Wave

CARE CONSORTIUM (BIDDULPH) LIMITED (03202021)

CARE CONSORTIUM (BIDDULPH) LIMITED (03202021) is an active UK company. incorporated on 22 May 1996. with registered office in Addlestone. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities and 1 other business activities. CARE CONSORTIUM (BIDDULPH) LIMITED has been registered for 29 years.

Company Number
03202021
Status
active
Type
ltd
Incorporated
22 May 1996
Age
29 years
Address
238 Station Road, Addlestone, KT15 2PS
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
SIC Codes
87100, 87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARE CONSORTIUM (BIDDULPH) LIMITED

CARE CONSORTIUM (BIDDULPH) LIMITED is an active company incorporated on 22 May 1996 with the registered office located in Addlestone. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities and 1 other business activity. CARE CONSORTIUM (BIDDULPH) LIMITED was registered 29 years ago.(SIC: 87100, 87300)

Status

active

Active since 29 years ago

Company No

03202021

LTD Company

Age

29 Years

Incorporated 22 May 1996

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 1 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026

Previous Company Names

CARE CONSORTIUM (BIDDULPH) COMPLETE LIMITED
From: 12 June 1996To: 20 June 1996
BONUSFORCE LIMITED
From: 22 May 1996To: 12 June 1996
Contact
Address

238 Station Road Addlestone, KT15 2PS,

Previous Addresses

43 Unwin Way Stanmore Middlesex HA7 1FF
From: 1 November 2013To: 31 May 2019
37 Clarence Gate Gardens Glentworth Street London NW1 6BA
From: 22 May 1996To: 1 November 2013
Timeline

8 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
May 96
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Jun 19
Director Joined
Apr 21
Director Left
Jan 22
Director Joined
Jan 24
Director Joined
Feb 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Change Person Director Company With Change Date
13 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
19 June 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
11 June 2019
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Change Person Secretary Company With Change Date
3 June 2019
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
31 May 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
31 May 2019
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
5 September 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 September 2018
TM02Termination of Secretary
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
5 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Change Person Director Company With Change Date
18 June 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
1 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2009
AAAnnual Accounts
Legacy
19 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 July 2008
AAAnnual Accounts
Legacy
10 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 August 2007
AAAnnual Accounts
Legacy
14 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 July 2006
AAAnnual Accounts
Legacy
13 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 August 2005
AAAnnual Accounts
Legacy
9 June 2005
288cChange of Particulars
Legacy
9 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 July 2004
AAAnnual Accounts
Legacy
21 May 2004
363sAnnual Return (shuttle)
Legacy
5 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 June 2003
AAAnnual Accounts
Legacy
24 March 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 August 2002
AAAnnual Accounts
Legacy
14 June 2002
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
26 September 2001
AAMDAAMD
Resolution
20 September 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
1 August 2001
AAAnnual Accounts
Legacy
14 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 July 2000
AAAnnual Accounts
Legacy
26 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 August 1999
AAAnnual Accounts
Legacy
28 June 1999
363sAnnual Return (shuttle)
Legacy
8 February 1999
288bResignation of Director or Secretary
Legacy
3 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 June 1998
AAAnnual Accounts
Legacy
3 June 1998
288aAppointment of Director or Secretary
Legacy
15 May 1998
288bResignation of Director or Secretary
Legacy
10 May 1998
288bResignation of Director or Secretary
Legacy
5 January 1998
88(2)R88(2)R
Legacy
20 July 1997
363sAnnual Return (shuttle)
Legacy
7 March 1997
225Change of Accounting Reference Date
Legacy
23 October 1996
395Particulars of Mortgage or Charge
Legacy
23 October 1996
395Particulars of Mortgage or Charge
Legacy
3 September 1996
288288
Resolution
12 August 1996
RESOLUTIONSResolutions
Legacy
12 August 1996
123Notice of Increase in Nominal Capital
Memorandum Articles
12 August 1996
MEM/ARTSMEM/ARTS
Resolution
12 August 1996
RESOLUTIONSResolutions
Legacy
8 August 1996
288288
Legacy
14 July 1996
287Change of Registered Office
Legacy
14 July 1996
288288
Legacy
14 July 1996
288288
Legacy
14 July 1996
288288
Legacy
14 July 1996
288288
Certificate Change Of Name Company
19 June 1996
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
11 June 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 May 1996
NEWINCIncorporation