Background WavePink WaveYellow Wave

BUCKINGHAMSHIRE CARE PROVIDERS ASSOCIATION LIMITED (06297440)

BUCKINGHAMSHIRE CARE PROVIDERS ASSOCIATION LIMITED (06297440) is an active UK company. incorporated on 29 June 2007. with registered office in Oxford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BUCKINGHAMSHIRE CARE PROVIDERS ASSOCIATION LIMITED has been registered for 18 years. Current directors include COTTON, William Andrew Calveley, DHOT, Rishi Singh, EVANS, Peter Clive and 3 others.

Company Number
06297440
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 June 2007
Age
18 years
Address
68 Oxford Road Oxford Road, Oxford, OX44 9AE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COTTON, William Andrew Calveley, DHOT, Rishi Singh, EVANS, Peter Clive, GAMIET, Khaled, LAING, Melissa, RENK, Gregory Adam
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUCKINGHAMSHIRE CARE PROVIDERS ASSOCIATION LIMITED

BUCKINGHAMSHIRE CARE PROVIDERS ASSOCIATION LIMITED is an active company incorporated on 29 June 2007 with the registered office located in Oxford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BUCKINGHAMSHIRE CARE PROVIDERS ASSOCIATION LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06297440

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 29 June 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 5 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 11 July 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026

Previous Company Names

MILTON KEYNES AND BUCKINGHAMSHIRE CARE ASSOCIATION
From: 4 July 2008To: 4 March 2024
BUCKINGHAMSHIRE & MILTON KEYNES CARE ASSOCIATION
From: 29 June 2007To: 4 July 2008
Contact
Address

68 Oxford Road Oxford Road Garsington Oxford, OX44 9AE,

Previous Addresses

140 High Street Iver SL0 9QA England
From: 19 October 2020To: 14 November 2025
Chandos House School Lane Buckingham Bucks MK18 1HD
From: 29 June 2007To: 19 October 2020
Timeline

26 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jun 07
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
May 11
Director Left
May 11
Director Left
Oct 11
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Jul 15
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Jan 19
Director Left
Jan 19
New Owner
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Jun 24
Owner Exit
Oct 24
Director Left
Feb 25
Director Joined
Oct 25
0
Funding
23
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 Resigned

COTTON, William Andrew Calveley

Active
High Street, AbingdonOX14 4QQ
Born November 1962
Director
Appointed 29 Feb 2024

DHOT, Rishi Singh

Active
Bledlow Road, Princes RisboroughHP27 9NG
Born January 1980
Director
Appointed 16 Oct 2025

EVANS, Peter Clive

Active
North Park, Gerrards CrossSL9 8JA
Born May 1963
Director
Appointed 18 Oct 2018

GAMIET, Khaled

Active
High Street, IverSL0 9QA
Born May 1974
Director
Appointed 15 Nov 2012

LAING, Melissa

Active
School Lane, BuckinghamMK18 1HD
Born July 1972
Director
Appointed 29 Feb 2024

RENK, Gregory Adam

Active
Marlborough Road, ,, WrexhamLL13 9RJ
Born December 1960
Director
Appointed 29 Feb 2024

CARVER, Andrew

Resigned
West Barn, Northfield Barns, Milton KeynesMK19 6HN
Secretary
Appointed 29 Jun 2007
Resigned 19 Oct 2020

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 29 Jun 2007
Resigned 29 Jun 2007

ANDERSON, Eileen Janis

Resigned
High Street, AylesburyHP22 4JU
Born June 1959
Director
Appointed 15 Nov 2012
Resigned 09 Jan 2019

BEARD, Peter Howard

Resigned
Cockaigne The Chase, High WycombeHP10 0LN
Born July 1949
Director
Appointed 29 Jun 2007
Resigned 20 Nov 2009

DENNIS, Simon John

Resigned
Upper High Street, ThameOX9 3EZ
Born October 1972
Director
Appointed 18 Oct 2018
Resigned 13 Jun 2024

DHOT, Rishi Singh

Resigned
40 Joiners Lane, Gerrards CrossSL9 0AD
Born January 1980
Director
Appointed 22 Oct 2018
Resigned 13 Feb 2025

FLAWN, Janice Evelyn

Resigned
153 Sherwood Drive, Milton KeynesMK3 6RT
Born October 1947
Director
Appointed 18 Nov 2010
Resigned 10 Oct 2011

HALL, Peter John Francis

Resigned
19 Charles Street, BerkhamstedHP4 3DG
Born January 1949
Director
Appointed 29 Jun 2007
Resigned 16 Mar 2011

PATEL, Pushyant Shantilal

Resigned
School Lane, BuckinghamMK18 1HD
Born November 1948
Director
Appointed 15 Nov 2012
Resigned 16 Jan 2019

PHIPPS, Georgina Pamela

Resigned
Chandos House, BuckinghamMK18 1HD
Born January 1945
Director
Appointed 29 Jun 2007
Resigned 22 Oct 2018

STANGUE, William Kenneth

Resigned
Chandos House, BuckinghamMK18 1HD
Born June 1944
Director
Appointed 16 Nov 2010
Resigned 01 Nov 2013

TIMMS, Jill Margaret

Resigned
Chandos House, BuckinghamMK18 1HD
Born June 1955
Director
Appointed 12 Nov 2009
Resigned 16 Mar 2011

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 29 Jun 2007
Resigned 29 Jun 2007

Persons with significant control

1

0 Active
1 Ceased

Mr Edward John Mcdowall

Ceased
Oxford Road, OxfordOX44 9AE
Born August 1965

Nature of Control

Significant influence or control
Notified 01 Feb 2024
Ceased 08 Oct 2024
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Micro Entity
5 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 November 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 February 2025
TM01Termination of Director
Notification Of A Person With Significant Control Statement
22 October 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
6 March 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
5 March 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
5 March 2024
PSC09Update to PSC Statements
Certificate Change Of Name Company
4 March 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
19 October 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
19 October 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
8 August 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 September 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 September 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
21 September 2016
AR01AR01
Change Person Director Company With Change Date
21 September 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 June 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 June 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
6 August 2015
AR01AR01
Termination Director Company With Name Termination Date
29 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 August 2013
AR01AR01
Appoint Person Director Company With Name
10 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 April 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
24 July 2012
RP04RP04
Annual Return Company With Made Up Date No Member List
12 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Termination Director Company With Name
1 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 August 2011
AR01AR01
Change Person Director Company With Change Date
29 July 2011
CH01Change of Director Details
Termination Director Company With Name
6 May 2011
TM01Termination of Director
Termination Director Company With Name
6 May 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
18 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 July 2010
AR01AR01
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 December 2009
AAAnnual Accounts
Appoint Person Director Company With Name
9 December 2009
AP01Appointment of Director
Termination Director Company With Name
7 December 2009
TM01Termination of Director
Legacy
24 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 December 2008
AAAnnual Accounts
Legacy
18 August 2008
363aAnnual Return
Certificate Change Of Name Company
27 June 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 July 2007
288bResignation of Director or Secretary
Legacy
25 July 2007
288bResignation of Director or Secretary
Legacy
25 July 2007
288aAppointment of Director or Secretary
Legacy
25 July 2007
288aAppointment of Director or Secretary
Legacy
25 July 2007
288aAppointment of Director or Secretary
Legacy
25 July 2007
288aAppointment of Director or Secretary
Incorporation Company
29 June 2007
NEWINCIncorporation