Background WavePink WaveYellow Wave

BASCHURCH CARE LIMITED (08426932)

BASCHURCH CARE LIMITED (08426932) is an active UK company. incorporated on 4 March 2013. with registered office in Wolverhampton. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. BASCHURCH CARE LIMITED has been registered for 13 years. Current directors include BERNARD, Brett Roy, BERNARD, Scott Craig, COOKE, Peter Michael.

Company Number
08426932
Status
active
Type
ltd
Incorporated
4 March 2013
Age
13 years
Address
C/O The Mount Hotel Mount Road, Wolverhampton, WV6 8HL
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BERNARD, Brett Roy, BERNARD, Scott Craig, COOKE, Peter Michael
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BASCHURCH CARE LIMITED

BASCHURCH CARE LIMITED is an active company incorporated on 4 March 2013 with the registered office located in Wolverhampton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. BASCHURCH CARE LIMITED was registered 13 years ago.(SIC: 86900)

Status

active

Active since 13 years ago

Company No

08426932

LTD Company

Age

13 Years

Incorporated 4 March 2013

Size

N/A

Accounts

ARD: 31/3

Overdue

6 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 6 January 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

C/O The Mount Hotel Mount Road Tettenhall Wood Wolverhampton, WV6 8HL,

Previous Addresses

Wellington House 120 Wellington Road Dudley West Midlands DY1 1UB England
From: 16 March 2016To: 7 October 2025
32 Victoria Street Brierley Hill Dudley West Midlands DY5 1rd
From: 4 March 2013To: 16 March 2016
Timeline

6 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Mar 13
Loan Secured
Jun 13
Loan Secured
Jun 13
Director Joined
Oct 14
Owner Exit
Mar 24
Owner Exit
Sept 25
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

BERNARD, Brett Roy

Active
Mount Road, WolverhamptonWV6 8HL
Born June 1984
Director
Appointed 04 Mar 2013

BERNARD, Scott Craig

Active
Mount Road, WolverhamptonWV6 8HL
Born September 1987
Director
Appointed 04 Mar 2013

COOKE, Peter Michael

Active
Mount Road, WolverhamptonWV6 8HL
Born September 1955
Director
Appointed 11 Sept 2014

Persons with significant control

3

1 Active
2 Ceased
120 Wellington Road, DudleyDY1 1UB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Sept 2025
Wellington Road, DudleyDY1 1UB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Jan 2019
Ceased 25 Sept 2025

Mr Delisser Roy Bernard

Ceased
120 Wellington Road, DudleyDY1 1UB
Born December 1955

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Mar 2017
Ceased 31 Jan 2019
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 October 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
30 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 March 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audited Abridged
14 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
8 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
7 January 2022
AAAnnual Accounts
Accounts With Accounts Type Audited Abridged
17 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
5 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
15 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2017
CH01Change of Director Details
Accounts With Accounts Type Small
11 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Small
12 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Accounts With Accounts Type Small
10 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Mortgage Create With Deed With Charge Number
22 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
6 June 2013
MR01Registration of a Charge
Incorporation Company
4 March 2013
NEWINCIncorporation