Background WavePink WaveYellow Wave

BECC: BESPOKE COMPLEX CARE SUPPORT LIMITED (08257834)

BECC: BESPOKE COMPLEX CARE SUPPORT LIMITED (08257834) is an active UK company. incorporated on 17 October 2012. with registered office in Wokingham. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. BECC: BESPOKE COMPLEX CARE SUPPORT LIMITED has been registered for 13 years. Current directors include COLE, David John, LEE, John Michael, MILLER, Alistair Mckenzie.

Company Number
08257834
Status
active
Type
ltd
Incorporated
17 October 2012
Age
13 years
Address
Suite A Ground Floor Trinity Court, Wokingham, RG41 2PY
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
COLE, David John, LEE, John Michael, MILLER, Alistair Mckenzie
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BECC: BESPOKE COMPLEX CARE SUPPORT LIMITED

BECC: BESPOKE COMPLEX CARE SUPPORT LIMITED is an active company incorporated on 17 October 2012 with the registered office located in Wokingham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. BECC: BESPOKE COMPLEX CARE SUPPORT LIMITED was registered 13 years ago.(SIC: 86900)

Status

active

Active since 13 years ago

Company No

08257834

LTD Company

Age

13 Years

Incorporated 17 October 2012

Size

N/A

Accounts

ARD: 31/3

Overdue

18 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

Suite A Ground Floor Trinity Court Molly Millars Lane Wokingham, RG41 2PY,

Previous Addresses

Suite a, Ground Floor Trinity Court Molly Millars Lane Wokingham RG14 2PY United Kingdom
From: 26 March 2024To: 3 May 2024
Indigo House Fishponds Road Wokingham RG41 2GY England
From: 5 June 2023To: 26 March 2024
11-15 st. Mary at Hill London EC3R 8EE England
From: 25 January 2022To: 5 June 2023
5 Abbey Business Park Monks Walk Farnham GU9 8HT England
From: 9 March 2021To: 25 January 2022
The Exchange 5 Bank Street Bury BL9 0DN
From: 5 March 2015To: 9 March 2021
Dte House Hollins Mount Unsworth Bury Lancashire BL9 8AT
From: 17 October 2012To: 5 March 2015
Timeline

32 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Oct 12
Funding Round
Apr 13
Director Joined
Jun 13
Capital Reduction
Jun 18
Share Buyback
Jun 18
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Owner Exit
Sept 21
Loan Secured
Sept 21
Director Joined
Feb 22
Director Left
Apr 22
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Aug 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Nov 23
Director Joined
Jun 24
Loan Secured
Apr 25
Capital Update
Jan 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
4
Funding
20
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

COLE, David John

Active
Ground Floor Trinity Court, WokinghamRG41 2PY
Born September 1962
Director
Appointed 01 Jul 2023

LEE, John Michael

Active
Ground Floor Trinity Court, WokinghamRG41 2PY
Born August 1983
Director
Appointed 20 Sept 2023

MILLER, Alistair Mckenzie

Active
Ground Floor Trinity Court, WokinghamRG41 2PY
Born August 1969
Director
Appointed 20 Jun 2024

DRAKE, Claire Rebecca

Resigned
Monks Walk, FarnhamGU9 8HT
Born November 1976
Director
Appointed 17 Oct 2012
Resigned 02 Mar 2021

HAYES, Paul

Resigned
St. Mary At Hill, LondonEC3R 8EE
Born November 1977
Director
Appointed 28 Aug 2021
Resigned 19 Sept 2023

MINNS, Gregory Leslie

Resigned
St Mary At Hill, LondonEC3R 8EE
Born July 1965
Director
Appointed 25 Feb 2022
Resigned 02 Jun 2023

MINNS, Gregory Leslie

Resigned
Monks Walk, FarnhamGU9 8HT
Born July 1965
Director
Appointed 02 Mar 2021
Resigned 28 Aug 2021

PATEL, Ajay

Resigned
Fishponds Road, WokinghamRG41 2GY
Born November 1964
Director
Appointed 02 Jun 2023
Resigned 02 Nov 2023

WARD, Nicola

Resigned
Monks Walk, FarnhamGU9 8HT
Born June 1973
Director
Appointed 02 Mar 2021
Resigned 28 Aug 2021

WARHURST, Rebecca Anne

Resigned
Monks Walk, FarnhamGU9 8HT
Born March 1979
Director
Appointed 12 Apr 2013
Resigned 02 Mar 2021

WILLIAMS, Fiona Sheelagh

Resigned
St. Mary At Hill, LondonEC3R 8EE
Born March 1972
Director
Appointed 28 Aug 2021
Resigned 18 Mar 2022

YARROW, Nicholas John

Resigned
Monks Walk, FarnhamGU9 8HT
Born August 1967
Director
Appointed 02 Mar 2021
Resigned 28 Aug 2021

Persons with significant control

4

1 Active
3 Ceased
Ground Floor Trinity Court, WokinghamRG41 2PY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Aug 2021
Monks Walk, FarnhamGU9 8HT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Mar 2021
Ceased 28 Aug 2021

Ms Claire Rebecca Drake

Ceased
Monks Walk, FarnhamGU9 8HT
Born November 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Oct 2016
Ceased 02 Mar 2021

Ms Rebecca Anne Warhurst

Ceased
Monks Walk, FarnhamGU9 8HT
Born March 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Oct 2016
Ceased 02 Mar 2021
Fundings
Financials
Latest Activities

Filing History

86

Gazette Notice Voluntary
24 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
17 February 2026
DS01DS01
Mortgage Satisfy Charge Full
2 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2026
MR04Satisfaction of Charge
Legacy
27 January 2026
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 January 2026
SH19Statement of Capital
Legacy
27 January 2026
CAP-SSCAP-SS
Resolution
27 January 2026
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
31 March 2025
AAAnnual Accounts
Move Registers To Sail Company With New Address
20 December 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 December 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Change To A Person With Significant Control
3 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
28 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 March 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
26 March 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
19 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 January 2022
AD01Change of Registered Office Address
Legacy
20 January 2022
PARENT_ACCPARENT_ACC
Legacy
20 January 2022
AGREEMENT2AGREEMENT2
Legacy
20 January 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2021
CS01Confirmation Statement
Resolution
13 October 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2021
TM01Termination of Director
Notification Of A Person With Significant Control
16 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
22 March 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
22 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 March 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
24 February 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
24 February 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2018
CS01Confirmation Statement
Capital Cancellation Shares
22 June 2018
SH06Cancellation of Shares
Resolution
22 June 2018
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
22 June 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Change Person Director Company With Change Date
21 October 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
27 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Change Person Director Company With Change Date
1 November 2013
CH01Change of Director Details
Change Account Reference Date Company Current Extended
19 September 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Capital Name Of Class Of Shares
11 April 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
11 April 2013
SH01Allotment of Shares
Resolution
11 April 2013
RESOLUTIONSResolutions
Incorporation Company
17 October 2012
NEWINCIncorporation