Background WavePink WaveYellow Wave

BYRON COURT CARE HOME LIMITED (07987841)

BYRON COURT CARE HOME LIMITED (07987841) is an active UK company. incorporated on 13 March 2012. with registered office in Bamber Bridge. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. BYRON COURT CARE HOME LIMITED has been registered for 14 years. Current directors include BETHELL, Jenna Rae, LORIA, Gianluca Giuseppe, PELLOWE, James Benjamin.

Company Number
07987841
Status
active
Type
ltd
Incorporated
13 March 2012
Age
14 years
Address
Ground Floor Unit 10 Sceptre Court, Bamber Bridge, PR5 6AW
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BETHELL, Jenna Rae, LORIA, Gianluca Giuseppe, PELLOWE, James Benjamin
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BYRON COURT CARE HOME LIMITED

BYRON COURT CARE HOME LIMITED is an active company incorporated on 13 March 2012 with the registered office located in Bamber Bridge. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. BYRON COURT CARE HOME LIMITED was registered 14 years ago.(SIC: 86900)

Status

active

Active since 14 years ago

Company No

07987841

LTD Company

Age

14 Years

Incorporated 13 March 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 11 March 2026 (Just now)
Submitted on 24 March 2026 (Just now)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

Ground Floor Unit 10 Sceptre Court Sceptre Way Bamber Bridge, PR5 6AW,

Previous Addresses

Ground Floor Unit 10 Sceptre Court Bamber Bridge Preston Lancashire PR5 6AN England
From: 19 August 2013To: 19 August 2013
17 Greenside Gardens Moss Side Way Leyland Lancashire PR26 7SG United Kingdom
From: 29 July 2013To: 19 August 2013
Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR United Kingdom
From: 13 March 2012To: 29 July 2013
Timeline

27 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Mar 12
Loan Secured
Apr 13
Loan Cleared
Apr 13
Loan Secured
Jul 13
Director Joined
Nov 15
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Owner Exit
Oct 18
Loan Cleared
Nov 18
Director Left
Jan 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Director Joined
Mar 22
Director Left
Apr 22
Director Joined
Sept 24
Director Left
Jul 25
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

BETHELL, Jenna Rae

Active
Sceptre Court, Bamber BridgePR5 6AW
Born March 1987
Director
Appointed 01 Jan 2026

LORIA, Gianluca Giuseppe

Active
Sceptre Court, Bamber BridgePR5 6AW
Born June 1976
Director
Appointed 29 Mar 2022

PELLOWE, James Benjamin

Active
Sceptre Court, Bamber BridgePR5 6AW
Born July 1975
Director
Appointed 01 Jan 2026

HIGGINSON, Mark Philip

Resigned
Sceptre Court, Bamber BridgePR5 6AW
Born November 1964
Director
Appointed 11 Apr 2016
Resigned 17 Aug 2018

MATTA, Amir Shafik, Dr

Resigned
45-51 Chorley New Road, BoltonBL1 4QR
Born March 1944
Director
Appointed 13 Mar 2012
Resigned 11 Apr 2016

MCGUINNESS, Francis James

Resigned
Sceptre Court, Bamber BridgePR5 6AW
Born January 1959
Director
Appointed 17 Aug 2018
Resigned 04 Apr 2022

MCLEAN, Anthony

Resigned
Sceptre Court, Bamber BridgePR5 6AW
Born September 1962
Director
Appointed 11 Apr 2016
Resigned 17 Aug 2018

RANDLES, Ian

Resigned
Sceptre Court, Bamber BridgePR5 6AW
Born March 1963
Director
Appointed 11 Apr 2016
Resigned 17 Aug 2018

STEWART, Kenneth James

Resigned
Sceptre Court, Bamber BridgePR5 6AW
Born November 1959
Director
Appointed 19 Nov 2015
Resigned 11 Apr 2016

TEEMIL, Zahir-Ud-Deen, Dr

Resigned
Sceptre Court, Bamber BridgePR5 6AW
Born January 1980
Director
Appointed 03 Sept 2024
Resigned 31 Jul 2025

WEBB, Stuart Nicholas

Resigned
Sceptre Court, Bamber BridgePR5 6AW
Born January 1962
Director
Appointed 17 Aug 2018
Resigned 31 Dec 2019

Persons with significant control

2

1 Active
1 Ceased
Williamson And Croft, ManchesterM2 3BB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Aug 2018
C/O Ernst & Young Llp, ManchesterM2 3EY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Jun 2018
Ceased 17 Aug 2018
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2025
AAAnnual Accounts
Legacy
4 October 2025
PARENT_ACCPARENT_ACC
Legacy
4 October 2025
GUARANTEE2GUARANTEE2
Legacy
4 October 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
19 March 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2024
AAAnnual Accounts
Legacy
1 October 2024
PARENT_ACCPARENT_ACC
Legacy
1 October 2024
GUARANTEE2GUARANTEE2
Legacy
1 October 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Change Person Director Company With Change Date
22 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2023
AAAnnual Accounts
Legacy
24 October 2023
PARENT_ACCPARENT_ACC
Legacy
24 October 2023
GUARANTEE2GUARANTEE2
Legacy
24 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2022
AAAnnual Accounts
Legacy
29 September 2022
PARENT_ACCPARENT_ACC
Legacy
29 September 2022
AGREEMENT2AGREEMENT2
Legacy
29 September 2022
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 September 2021
AAAnnual Accounts
Legacy
14 September 2021
PARENT_ACCPARENT_ACC
Legacy
14 September 2021
AGREEMENT2AGREEMENT2
Legacy
14 September 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 April 2020
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
20 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
6 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2019
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
16 January 2019
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
16 January 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Small
5 January 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 November 2018
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
25 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2018
TM01Termination of Director
Notification Of A Person With Significant Control
28 June 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control Statement
28 March 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
24 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Accounts With Accounts Type Small
10 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Accounts With Accounts Type Small
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 August 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
19 August 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
29 July 2013
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
29 July 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 April 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
11 April 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Legacy
29 November 2012
MG01MG01
Legacy
4 October 2012
MG01MG01
Legacy
11 April 2012
MG01MG01
Incorporation Company
13 March 2012
NEWINCIncorporation