Background WavePink WaveYellow Wave

BRISTOL CARE HOMES DEVELOPMENT LIMITED (08688659)

BRISTOL CARE HOMES DEVELOPMENT LIMITED (08688659) is an active UK company. incorporated on 12 September 2013. with registered office in Bristol. The company operates in the Construction sector, engaged in development of building projects. BRISTOL CARE HOMES DEVELOPMENT LIMITED has been registered for 12 years. Current directors include CROCKER, Geoffrey Alan, WARREN, Linda Janet.

Company Number
08688659
Status
active
Type
ltd
Incorporated
12 September 2013
Age
12 years
Address
12 Hope Square, Bristol, BS8 4LX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CROCKER, Geoffrey Alan, WARREN, Linda Janet
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRISTOL CARE HOMES DEVELOPMENT LIMITED

BRISTOL CARE HOMES DEVELOPMENT LIMITED is an active company incorporated on 12 September 2013 with the registered office located in Bristol. The company operates in the Construction sector, specifically engaged in development of building projects. BRISTOL CARE HOMES DEVELOPMENT LIMITED was registered 12 years ago.(SIC: 41100)

Status

active

Active since 12 years ago

Company No

08688659

LTD Company

Age

12 Years

Incorporated 12 September 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 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

5 months left

Last Filed

Made up to 12 September 2025 (7 months ago)
Submitted on 18 October 2025 (6 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

12 Hope Square Hotwell Bristol, BS8 4LX,

Timeline

7 key events • 2013 - 2019

Funding Officers Ownership
Company Founded
Sept 13
Loan Secured
May 14
Loan Secured
May 14
Loan Secured
May 14
Loan Secured
May 14
Loan Secured
Jun 14
Owner Exit
Sept 19
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

CROCKER, Geoffrey Alan

Active
Hope Square, BristolBS8 4LX
Born January 1952
Director
Appointed 12 Sept 2013

WARREN, Linda Janet

Active
Hope Square, BristolBS8 4LX
Born May 1964
Director
Appointed 12 Sept 2013

Persons with significant control

2

1 Active
1 Ceased
London Square, BristolBS20 7BB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Oct 2018

Mr Geoff Crocker

Ceased
Hope Square, BristolBS8 4LX
Born January 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 16 Oct 2018
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
21 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
21 September 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
17 September 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
26 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
6 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
2 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
2 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
2 May 2014
MR01Registration of a Charge
Incorporation Company
12 September 2013
NEWINCIncorporation