Background WavePink WaveYellow Wave

BOYACK ENTERPRISES LIMITED (04230298)

BOYACK ENTERPRISES LIMITED (04230298) is an active UK company. incorporated on 7 June 2001. with registered office in Slough. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. BOYACK ENTERPRISES LIMITED has been registered for 24 years. Current directors include ANKIREDDY, Sanjeeva Kumar.

Company Number
04230298
Status
active
Type
ltd
Incorporated
7 June 2001
Age
24 years
Address
8 Sandringham Court, Slough, SL1 6JZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
ANKIREDDY, Sanjeeva Kumar
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOYACK ENTERPRISES LIMITED

BOYACK ENTERPRISES LIMITED is an active company incorporated on 7 June 2001 with the registered office located in Slough. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. BOYACK ENTERPRISES LIMITED was registered 24 years ago.(SIC: 87300)

Status

active

Active since 24 years ago

Company No

04230298

LTD Company

Age

24 Years

Incorporated 7 June 2001

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 2 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026

Previous Company Names

JB RECRUITMENT SOLUTIONS LIMITED
From: 7 June 2001To: 7 July 2003
Contact
Address

8 Sandringham Court Slough, SL1 6JZ,

Previous Addresses

C/O C/O Atkins & Co 7 Morston Court Aisecome Way Weston-Super-Mare Avon BS22 8NG England
From: 29 March 2016To: 15 December 2025
C/O Sam Brown & Co 193 Milton Road Weston-Super-Mare Avon BS22 8EF
From: 22 June 2015To: 29 March 2016
C/O Manson Boxa Ltd 8 Kings Road Clifton Bristol BS8 4AB
From: 16 September 2010To: 22 June 2015
13 Portland Road Edgbaston Birmingham B16 9HN England
From: 7 July 2010To: 16 September 2010
C/O Barnett Ravenscoff 13 Portland Road Edgbaston Birmingham B16 9HN
From: 7 June 2001To: 7 July 2010
Timeline

16 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jun 01
Funding Round
Aug 10
Director Joined
Sept 10
Director Left
Oct 10
Funding Round
Jun 16
New Owner
Apr 22
Loan Cleared
Jul 25
Loan Cleared
Aug 25
Owner Exit
Oct 25
New Owner
Oct 25
Owner Exit
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Loan Secured
Oct 25
Loan Secured
Oct 25
2
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

REDDYGARY, Leelavathamma

Active
Sandringham Court, SloughSL1 6JZ
Secretary
Appointed 03 Oct 2025

ANKIREDDY, Sanjeeva Kumar

Active
Sandringham Court, SloughSL1 6JZ
Born June 1972
Director
Appointed 03 Oct 2025

BOYACK, Jonathan

Resigned
Birnbeck Road, Weston-Super-MareBS23 2BT
Secretary
Appointed 28 Jun 2015
Resigned 03 Oct 2025

DAWSON, Douglas, Dr

Resigned
21 Marsh Lane, SolihullB91 2PG
Secretary
Appointed 25 May 2009
Resigned 01 Sept 2010

TOMS, Elizabeth Rose

Resigned
25 Wellington Road, EdgbastonB15 2EU
Secretary
Appointed 07 Jun 2001
Resigned 17 May 2009

MANSON BOXALIMITED

Resigned
Kings Road, BristolBS8 4AB
Corporate secretary
Appointed 01 Sept 2010
Resigned 14 May 2015

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 07 Jun 2001
Resigned 07 Jun 2001

BARNES, Penny Stella

Resigned
21 Marsh Lane, SolihullB91 2PG
Born August 1961
Director
Appointed 17 May 2009
Resigned 20 Oct 2010

BOYACK, Jonathan

Resigned
Birnbeck Road, Weston-Super-MareBS23 2BT
Born December 1951
Director
Appointed 28 Jul 2009
Resigned 03 Oct 2025

BOYACK, Jonathan

Resigned
25 Wellington Road, BirminghamB15 2EU
Born December 1951
Director
Appointed 07 Jun 2001
Resigned 17 May 2009

TOMS, Elizabeth Rose

Resigned
Birnbeck Road, Weston-Super-MareBS23 2BT
Born October 1952
Director
Appointed 01 Sept 2010
Resigned 03 Oct 2025

TOMS, Elizabeth Rose

Resigned
25 Wellington Road, EdgbastonB15 2EU
Born October 1952
Director
Appointed 07 Jun 2001
Resigned 17 May 2009

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 07 Jun 2001
Resigned 07 Jun 2001

Persons with significant control

3

1 Active
2 Ceased

Mr Sanjeeva Kumar Ankireddy

Active
Sandringham Court, SloughSL1 6JZ
Born June 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Oct 2025

Ms Elizabeth Rose Toms

Ceased
Birnbeck Road, Weston-Super-MareBS23 2BT
Born October 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Apr 2022
Ceased 03 Oct 2025

Mr Jonathan Boyack

Ceased
Aisecome Way, Weston-Super-MareBS22 8NG
Born December 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Oct 2025
Fundings
Financials
Latest Activities

Filing History

103

Change Registered Office Address Company With Date Old Address New Address
15 December 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2025
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
3 October 2025
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
3 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 October 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
3 October 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 October 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 April 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
4 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 June 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
4 June 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 June 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
29 March 2017
AA01Change of Accounting Reference Date
Accounts Amended With Accounts Type Total Exemption Small
3 January 2017
AAMDAAMD
Capital Allotment Shares
23 June 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 March 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Appoint Person Secretary Company With Name Date
29 June 2015
AP03Appointment of Secretary
Change Person Director Company With Change Date
29 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
22 June 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Change Person Director Company With Change Date
10 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Gazette Filings Brought Up To Date
3 December 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
1 December 2011
AAAnnual Accounts
Gazette Notice Compulsory
29 November 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Termination Director Company With Name
20 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
17 September 2010
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
17 September 2010
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
16 September 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
16 September 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
2 September 2010
AAAnnual Accounts
Capital Allotment Shares
12 August 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
7 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 October 2009
AAAnnual Accounts
Legacy
4 August 2009
288aAppointment of Director or Secretary
Legacy
3 July 2009
363aAnnual Return
Legacy
23 June 2009
288aAppointment of Director or Secretary
Legacy
9 June 2009
288bResignation of Director or Secretary
Legacy
9 June 2009
288bResignation of Director or Secretary
Legacy
8 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 June 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 June 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 June 2009
AAAnnual Accounts
Legacy
5 June 2009
363aAnnual Return
Legacy
5 June 2009
363sAnnual Return (shuttle)
Legacy
5 June 2009
288bResignation of Director or Secretary
Legacy
3 June 2009
288aAppointment of Director or Secretary
Legacy
22 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 December 2005
AAAnnual Accounts
Legacy
27 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 August 2004
AAAnnual Accounts
Legacy
12 July 2004
363sAnnual Return (shuttle)
Legacy
22 October 2003
395Particulars of Mortgage or Charge
Legacy
30 September 2003
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
7 July 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 July 2003
363sAnnual Return (shuttle)
Legacy
7 July 2003
287Change of Registered Office
Accounts With Accounts Type Dormant
21 January 2003
AAAnnual Accounts
Legacy
29 June 2002
363sAnnual Return (shuttle)
Legacy
2 April 2002
225Change of Accounting Reference Date
Legacy
15 June 2001
288aAppointment of Director or Secretary
Legacy
15 June 2001
288aAppointment of Director or Secretary
Legacy
15 June 2001
288bResignation of Director or Secretary
Legacy
15 June 2001
288bResignation of Director or Secretary
Incorporation Company
7 June 2001
NEWINCIncorporation