Background WavePink WaveYellow Wave

BORNEL CARE LIMITED (07712245)

BORNEL CARE LIMITED (07712245) is an active UK company. incorporated on 20 July 2011. with registered office in Birmingham. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for learning difficulties, mental health and substance abuse. BORNEL CARE LIMITED has been registered for 14 years. Current directors include MAHMOOD, Amjad.

Company Number
07712245
Status
active
Type
ltd
Incorporated
20 July 2011
Age
14 years
Address
Nexus House Aston Cross Business Park, Birmingham, B6 5RQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for learning difficulties, mental health and substance abuse
Directors
MAHMOOD, Amjad
SIC Codes
87200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BORNEL CARE LIMITED

BORNEL CARE LIMITED is an active company incorporated on 20 July 2011 with the registered office located in Birmingham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for learning difficulties, mental health and substance abuse. BORNEL CARE LIMITED was registered 14 years ago.(SIC: 87200)

Status

active

Active since 14 years ago

Company No

07712245

LTD Company

Age

14 Years

Incorporated 20 July 2011

Size

N/A

Accounts

ARD: 31/7

Up to Date

12 days left

Last Filed

Made up to 30 March 2024 (2 years ago)
Submitted on 13 November 2025 (5 months ago)
Period: 1 April 2023 - 30 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 31 March 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 July 2025 (9 months ago)
Submitted on 25 July 2025 (9 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026

Previous Company Names

NIGHT STAR ENTERPRISES LIMITED
From: 20 July 2011To: 9 August 2012
Contact
Address

Nexus House Aston Cross Business Park 50 Rocky Lane Birmingham, B6 5RQ,

Previous Addresses

1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB United Kingdom
From: 4 August 2023To: 31 July 2024
West Banbury Cottages Broadwoodwidger Lifton Devon PL16 0JJ
From: 18 September 2014To: 4 August 2023
West Banbury Cottage S Broadwoodwidger Lifton Devon PL16 0JJ England
From: 21 August 2013To: 18 September 2014
West Banbury Cottage S Broadwoodwidger Lifton Devon PL16 0JJ England
From: 18 July 2013To: 21 August 2013
West Banbury Cottages Broadwoodwidger Lifton Devon Great Britain
From: 11 July 2013To: 18 July 2013
Felden Chase Felden Lane Hemel Hempstead Hertfordshire HP3 0BB United Kingdom
From: 20 July 2011To: 11 July 2013
Timeline

20 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Jul 11
Director Left
Jul 11
Director Joined
Aug 11
Director Joined
Aug 12
Funding Round
Aug 12
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Sept 14
Funding Round
Jan 17
Funding Round
Jan 17
Director Joined
Jan 17
New Owner
Aug 17
Owner Exit
Jun 23
Owner Exit
Jun 23
Owner Exit
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jul 23
Director Joined
Jul 23
3
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

MAHMOOD, Amjad

Active
Coventry Business Park, CoventryCV5 6UB
Born July 1975
Director
Appointed 03 Jul 2023

FORSTER, Lynne Marie

Resigned
Broadwoodwidger, LiftonPL16 0JJ
Born November 1964
Director
Appointed 14 Jul 2013
Resigned 23 Jun 2023

GROVE, Paul Allen

Resigned
Broadwoodwidger, LiftonPL16 0JJ
Born May 1955
Director
Appointed 03 Aug 2012
Resigned 23 Jun 2023

HOLDER, Robert Keith David

Resigned
Kings Lane, Kings LangleyWD4 9EN
Born March 1963
Director
Appointed 12 Sept 2016
Resigned 23 Jun 2023

HOLDER, Susan Rosemary

Resigned
Broadwoodwidger, LiftonPL16 0JJ
Born October 1960
Director
Appointed 20 Jul 2011
Resigned 23 Jun 2023

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 20 Jul 2011
Resigned 20 Jul 2011

MCMORROW, Leonard Anthony Stephen

Resigned
Broadwoodwidger, LiftonPL16 0JJ
Born August 1961
Director
Appointed 14 Jul 2013
Resigned 05 Sept 2014

Persons with significant control

4

1 Active
3 Ceased
Coventry Business Park, CoventryCV5 6UB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jun 2023

Mr Robert Keith David Holder

Ceased
Broadwoodwidger, LiftonPL16 0JJ
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Sept 2016
Ceased 23 Jun 2023

Mrs Susan Rosemary Holder

Ceased
Broadwoodwidger, LiftonPL16 0JJ
Born October 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Jun 2023

Mr Paul Allen Grove

Ceased
Broadwoodwidger, LiftonPL16 0JJ
Born May 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Jun 2023
Fundings
Financials
Latest Activities

Filing History

64

Change Account Reference Date Company Previous Extended
13 November 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 July 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 August 2023
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 August 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
26 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 June 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
25 July 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Capital Allotment Shares
4 January 2017
SH01Allotment of Shares
Capital Allotment Shares
4 January 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
30 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Change Person Director Company With Change Date
14 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Move Registers To Sail Company With New Address
18 September 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
18 September 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
18 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
21 August 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
19 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 July 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
18 July 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
11 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 June 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 June 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
8 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
21 August 2012
AP01Appointment of Director
Capital Allotment Shares
21 August 2012
SH01Allotment of Shares
Certificate Change Of Name Company
9 August 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 August 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Appoint Person Director Company With Name
8 August 2011
AP01Appointment of Director
Termination Director Company With Name
26 July 2011
TM01Termination of Director
Incorporation Company
20 July 2011
NEWINCIncorporation