Background WavePink WaveYellow Wave

BDT CARE SOLUTIONS LTD (09959844)

BDT CARE SOLUTIONS LTD (09959844) is an active UK company. incorporated on 20 January 2016. with registered office in Leeds. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. BDT CARE SOLUTIONS LTD has been registered for 10 years. Current directors include BRADBURY, Michael James, CRAWFORD, Peter, LAMBERT, Antony and 3 others.

Company Number
09959844
Status
active
Type
ltd
Incorporated
20 January 2016
Age
10 years
Address
Calls Wharf C/O Pebbles Care Limited Calls Wharf, Leeds, LS2 7JU
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
BRADBURY, Michael James, CRAWFORD, Peter, LAMBERT, Antony, MAKOFKA, Kyle, STRONG, Christopher, WILLIAMS, Mark Ashley
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BDT CARE SOLUTIONS LTD

BDT CARE SOLUTIONS LTD is an active company incorporated on 20 January 2016 with the registered office located in Leeds. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. BDT CARE SOLUTIONS LTD was registered 10 years ago.(SIC: 87900)

Status

active

Active since 10 years ago

Company No

09959844

LTD Company

Age

10 Years

Incorporated 20 January 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (7 months ago)
Period: 17 February 2024 - 31 December 2024(11 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

Calls Wharf C/O Pebbles Care Limited Calls Wharf 2 The Calls Leeds, LS2 7JU,

Previous Addresses

87 Station Road Ashington NE63 8RS England
From: 6 November 2020To: 20 February 2024
1 Milton Terrace Milton Brampton Cumbria CA8 1HU United Kingdom
From: 20 January 2016To: 6 November 2020
Timeline

50 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Jan 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Oct 17
Director Left
Nov 17
Director Joined
Feb 18
Share Issue
Jan 19
Owner Exit
Jan 19
Director Joined
Apr 19
Director Left
May 19
Funding Round
May 20
Funding Round
May 20
Funding Round
May 20
Funding Round
May 20
Funding Round
May 20
Funding Round
May 20
Funding Round
May 20
Director Joined
Jul 20
Director Left
Mar 23
Capital Reduction
Jun 23
Capital Reduction
Jun 23
Share Buyback
Jun 23
Share Buyback
Jun 23
Funding Round
Aug 23
Share Issue
Sept 23
Share Issue
Sept 23
Share Issue
Sept 23
Share Issue
Sept 23
Share Issue
Sept 23
Share Issue
Sept 23
Share Issue
Sept 23
Share Issue
Sept 23
New Owner
Jan 24
New Owner
Jan 24
Owner Exit
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Owner Exit
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Loan Secured
Feb 24
Director Joined
Apr 24
Director Left
Apr 24
Loan Secured
Apr 25
Director Joined
Feb 26
21
Funding
21
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

BRADBURY, Michael James

Active
Calls Wharf, LeedsLS2 7JU
Born October 1976
Director
Appointed 16 Feb 2024

CRAWFORD, Peter

Active
Calls Wharf, LeedsLS2 7JU
Born September 1980
Director
Appointed 16 Feb 2024

LAMBERT, Antony

Active
Calls Wharf, LeedsLS2 7JU
Born August 1978
Director
Appointed 23 Feb 2026

MAKOFKA, Kyle

Active
Calls Wharf, LeedsLS2 7JU
Born February 1973
Director
Appointed 16 Feb 2024

STRONG, Christopher

Active
Crossgates Road, DunfermlineKY11 7EG
Born March 1976
Director
Appointed 28 Mar 2024

WILLIAMS, Mark Ashley

Active
Calls Wharf, LeedsLS2 7JU
Born February 1968
Director
Appointed 16 Feb 2024

GLEDSON, Rhona Margaret Schofield

Resigned
Milton, BramptonCA8 1HU
Secretary
Appointed 20 Jan 2016
Resigned 31 Jan 2017

BELL, Angela

Resigned
Cumdivock, CarlisleCA5 7JL
Born August 1969
Director
Appointed 08 Feb 2018
Resigned 21 May 2019

BELL, David Bernard

Resigned
Station Road, AshingtonNE63 8RS
Born October 1960
Director
Appointed 03 Apr 2019
Resigned 16 Feb 2024

HEDGE, Julie Jean Mary

Resigned
Calls Wharf, LeedsLS2 7JU
Born May 1970
Director
Appointed 16 Feb 2024
Resigned 29 Apr 2024

HOLLAND, Nicholas Charles

Resigned
Station Road, AshingtonNE63 8RS
Born August 1965
Director
Appointed 20 Jan 2020
Resigned 16 Feb 2024

JACKSON, Colin

Resigned
Annan Road, DumfriesDG1 3EW
Born July 1958
Director
Appointed 22 Jan 2017
Resigned 01 Nov 2017

JOHNSON, Darren Thomas

Resigned
Station Road, AshingtonNE63 8RS
Born August 1966
Director
Appointed 26 Oct 2017
Resigned 16 Feb 2024

JOHNSON, Rhona Margaret

Resigned
Station Road, AshingtonNE63 8RS
Born August 1969
Director
Appointed 22 Jan 2017
Resigned 16 Feb 2024

WORDSWORTH, Timothy Richard

Resigned
Milton, BramptonCA8 1HU
Born September 1959
Director
Appointed 20 Jan 2016
Resigned 21 Mar 2023

Persons with significant control

4

1 Active
3 Ceased
3 Hardman Square, ManchesterM3 3EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Feb 2024

Mr Darren Thomas Johnson

Ceased
Station Road, AshingtonNE63 8RS
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Apr 2023
Ceased 16 Feb 2024

Mrs Rhona Margaret Johnson

Ceased
Station Road, AshingtonNE63 8RS
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Apr 2023
Ceased 16 Feb 2024

Mr Timothy Richard Wordsworth

Ceased
Milton, BramptonCA8 1HU
Born September 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jan 2017
Ceased 17 Jan 2017
Fundings
Financials
Latest Activities

Filing History

115

Appoint Person Director Company With Name Date
25 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 September 2025
AAAnnual Accounts
Legacy
8 September 2025
PARENT_ACCPARENT_ACC
Legacy
8 September 2025
GUARANTEE2GUARANTEE2
Legacy
8 September 2025
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
5 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2025
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
26 February 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 November 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
12 November 2024
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
11 November 2024
AD03Change of Location of Company Records
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Memorandum Articles
27 February 2024
MAMA
Resolution
27 February 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
20 February 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
20 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 February 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
1 February 2024
AAAnnual Accounts
Change Person Director Company With Change Date
25 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
25 January 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
25 January 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
25 January 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 January 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
25 January 2024
PSC09Update to PSC Statements
Confirmation Statement With Updates
6 November 2023
CS01Confirmation Statement
Capital Alter Shares Subdivision
8 September 2023
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
8 September 2023
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
8 September 2023
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
8 September 2023
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
8 September 2023
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
8 September 2023
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
8 September 2023
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
8 September 2023
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
30 August 2023
SH01Allotment of Shares
Resolution
19 June 2023
RESOLUTIONSResolutions
Capital Cancellation Shares
12 June 2023
SH06Cancellation of Shares
Capital Cancellation Shares
12 June 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 June 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
12 June 2023
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
21 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 November 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 July 2020
AP01Appointment of Director
Move Registers To Registered Office Company With New Address
3 July 2020
AD04Change of Accounting Records Location
Capital Allotment Shares
7 May 2020
SH01Allotment of Shares
Capital Allotment Shares
7 May 2020
SH01Allotment of Shares
Capital Allotment Shares
7 May 2020
SH01Allotment of Shares
Capital Allotment Shares
7 May 2020
SH01Allotment of Shares
Capital Allotment Shares
7 May 2020
SH01Allotment of Shares
Capital Allotment Shares
7 May 2020
SH01Allotment of Shares
Capital Allotment Shares
7 May 2020
SH01Allotment of Shares
Confirmation Statement With Updates
5 February 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
21 January 2020
AD02Notification of Single Alternative Inspection Location
Memorandum Articles
20 January 2020
MAMA
Resolution
29 November 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
27 November 2019
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
27 November 2019
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
27 November 2019
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
27 November 2019
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
27 November 2019
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
27 November 2019
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
27 November 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
27 November 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
27 November 2019
SH10Notice of Particulars of Variation
Change Person Director Company With Change Date
5 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 October 2019
AAAnnual Accounts
Legacy
26 September 2019
RP04CS01RP04CS01
Legacy
27 August 2019
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 March 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
24 January 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Capital Alter Shares Subdivision
9 January 2019
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
8 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Change To A Person With Significant Control
29 January 2018
PSC04Change of PSC Details
Confirmation Statement
29 January 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
19 January 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
19 January 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
22 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 February 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
22 January 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 January 2017
AA01Change of Accounting Reference Date
Incorporation Company
20 January 2016
NEWINCIncorporation