Background WavePink WaveYellow Wave

BUSHMEAD HOMES LTD (08313364)

BUSHMEAD HOMES LTD (08313364) is an active UK company. incorporated on 29 November 2012. with registered office in Bedford. The company operates in the Construction sector, engaged in construction of domestic buildings. BUSHMEAD HOMES LTD has been registered for 13 years. Current directors include ASTLE, Jeffrey Thomas, COOK, Paul, DICKINSON, Stephen John and 2 others.

Company Number
08313364
Status
active
Type
ltd
Incorporated
29 November 2012
Age
13 years
Address
Bedford Heights, Bedford, MK41 7BJ
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
ASTLE, Jeffrey Thomas, COOK, Paul, DICKINSON, Stephen John, HILL, Richard, PEARCE, Julian
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUSHMEAD HOMES LTD

BUSHMEAD HOMES LTD is an active company incorporated on 29 November 2012 with the registered office located in Bedford. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. BUSHMEAD HOMES LTD was registered 13 years ago.(SIC: 41202)

Status

active

Active since 13 years ago

Company No

08313364

LTD Company

Age

13 Years

Incorporated 29 November 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

GRAYPOT LIMITED
From: 29 November 2012To: 14 May 2013
Contact
Address

Bedford Heights Manton Lane Bedford, MK41 7BJ,

Previous Addresses

Pilgrims House Horne Lane Bedford Beds MK40 1NY
From: 29 November 2012To: 8 January 2014
Timeline

27 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Nov 12
Funding Round
Jul 13
Director Joined
May 14
Director Left
Aug 14
Director Joined
Aug 14
Funding Round
Aug 14
Director Left
May 15
Director Joined
Jun 15
Funding Round
Jun 15
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Mar 17
Director Left
Jun 17
Capital Update
Dec 17
Director Joined
May 18
Funding Round
Aug 18
Funding Round
Oct 18
Director Left
Mar 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Mar 20
Director Joined
May 23
Director Left
May 23
Director Left
Jun 24
Director Joined
Oct 24
Director Joined
Nov 25
6
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

KELLY, Catherine

Active
Manton Lane, BedfordMK41 7BJ
Secretary
Appointed 24 Mar 2025

ASTLE, Jeffrey Thomas

Active
Manton Lane, BedfordMK41 7BJ
Born January 1972
Director
Appointed 02 Jan 2018

COOK, Paul

Active
Manton Lane, BedfordMK41 7BJ
Born July 1971
Director
Appointed 05 Nov 2025

DICKINSON, Stephen John

Active
Manton Lane, BedfordMK41 7BJ
Born February 1970
Director
Appointed 01 Oct 2024

HILL, Richard

Active
Manton Lane, BedfordMK41 7BJ
Born August 1968
Director
Appointed 01 May 2023

PEARCE, Julian

Active
Manton Lane, BedfordMK41 7BJ
Born February 1968
Director
Appointed 14 Oct 2019

GRAY, Paul Lawrence

Resigned
Manton Lane, BedfordMK41 7BJ
Secretary
Appointed 29 Nov 2012
Resigned 29 Jul 2015

SPRATLEY, Philippa

Resigned
Manton Lane, BedfordMK41 7BJ
Secretary
Appointed 29 Jul 2015
Resigned 24 Mar 2025

AILLES, Ian Simon

Resigned
Manton Lane, BedfordMK41 7BJ
Born October 1965
Director
Appointed 01 Nov 2016
Resigned 19 Sept 2019

BOLT, Kevin Ronald

Resigned
Manton Lane, BedfordMK41 7BJ
Born April 1957
Director
Appointed 11 Jun 2014
Resigned 30 Apr 2023

BROADHURST, Clifford William

Resigned
Manton Lane, BedfordMK41 7BJ
Born December 1959
Director
Appointed 01 Jan 2020
Resigned 31 Dec 2023

DAVIS, Steven Charles

Resigned
Manton Lane, BedfordMK41 7BJ
Born April 1960
Director
Appointed 01 Apr 2014
Resigned 28 May 2015

GRAY, Paul Lawrence

Resigned
Manton Lane, BedfordMK41 7BJ
Born June 1961
Director
Appointed 29 Nov 2012
Resigned 22 Mar 2019

HIGH, Paul Henry

Resigned
Manton Lane, BedfordMK41 7BJ
Born January 1959
Director
Appointed 21 Feb 2017
Resigned 19 Sept 2019

IRELAND, Sarah Jane Firman

Resigned
Manton Lane, BedfordMK41 7BJ
Born June 1964
Director
Appointed 01 Jun 2015
Resigned 15 Jun 2017

KEELING, David George

Resigned
Manton Lane, BedfordMK41 7BJ
Born January 1954
Director
Appointed 29 Nov 2012
Resigned 23 May 2014

POTTON, Geoffrey Frederick

Resigned
Manton Lane, BedfordMK41 7BJ
Born April 1952
Director
Appointed 29 Nov 2012
Resigned 30 Sept 2016
Fundings
Financials
Latest Activities

Filing History

68

Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Accounts With Accounts Type Full
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 April 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 October 2024
AP01Appointment of Director
Accounts With Accounts Type Full
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Memorandum Articles
10 December 2021
MAMA
Resolution
10 December 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
11 March 2021
AAMDAAMD
Second Filing Of Director Appointment With Name
17 December 2020
RP04AP01RP04AP01
Accounts With Accounts Type Group
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Capital Allotment Shares
2 October 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
13 September 2018
AAAnnual Accounts
Capital Allotment Shares
7 August 2018
SH01Allotment of Shares
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Legacy
13 December 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 December 2017
SH19Statement of Capital
Legacy
13 December 2017
CAP-SSCAP-SS
Resolution
13 December 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2017
TM01Termination of Director
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
24 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Change Person Director Company With Change Date
11 December 2015
CH01Change of Director Details
Accounts With Accounts Type Full
17 August 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 July 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 July 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 June 2015
AP01Appointment of Director
Capital Allotment Shares
4 June 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
28 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 December 2014
AR01AR01
Accounts With Accounts Type Full
4 September 2014
AAAnnual Accounts
Capital Allotment Shares
28 August 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2014
TM01Termination of Director
Appoint Person Director Company With Name
12 May 2014
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
12 May 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
8 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Capital Allotment Shares
22 July 2013
SH01Allotment of Shares
Resolution
22 July 2013
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 May 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 November 2012
NEWINCIncorporation