Background WavePink WaveYellow Wave

BMN CARE LIMITED (10848681)

BMN CARE LIMITED (10848681) is an active UK company. incorporated on 4 July 2017. with registered office in Preston. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BMN CARE LIMITED has been registered for 8 years. Current directors include BELL, Melissa Louise, EDWARDS, Paul, HORROCKS, Tim.

Company Number
10848681
Status
active
Type
ltd
Incorporated
4 July 2017
Age
8 years
Address
First Floor, Harbour House, Preston, PR2 2DW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BELL, Melissa Louise, EDWARDS, Paul, HORROCKS, Tim
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BMN CARE LIMITED

BMN CARE LIMITED is an active company incorporated on 4 July 2017 with the registered office located in Preston. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BMN CARE LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

10848681

LTD Company

Age

8 Years

Incorporated 4 July 2017

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 3 September 2025 (6 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

First Floor, Harbour House Port Way Preston, PR2 2DW,

Previous Addresses

2nd Floor, Unit 1 Tustin Court Portway Preston Lancashire PR2 2YQ England
From: 26 April 2019To: 9 February 2026
13 the Edge Clowes Street Manchester M3 5NB England
From: 27 September 2017To: 26 April 2019
3rd Floor 12 Temple Street Liverpool L2 5RH United Kingdom
From: 4 July 2017To: 27 September 2017
Timeline

12 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jul 17
Director Joined
Jul 17
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Jun 22
Owner Exit
Sept 22
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Oct 25
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BELL, Melissa Louise

Active
Port Way, PrestonPR2 2DW
Born January 1997
Director
Appointed 20 Nov 2020

EDWARDS, Paul

Active
Port Way, PrestonPR2 2DW
Born October 1963
Director
Appointed 01 Sept 2023

HORROCKS, Tim

Active
Port Way, PrestonPR2 2DW
Born July 1977
Director
Appointed 15 Feb 2019

ASHCROFT, Francis Alan

Resigned
Tustin Court, PrestonPR2 2YQ
Born June 1965
Director
Appointed 15 Feb 2019
Resigned 07 Jun 2022

HAMMOND, Simon Peter

Resigned
Tustin Court, PrestonPR2 2YQ
Born September 1966
Director
Appointed 01 Sept 2023
Resigned 30 Sept 2025

SCAMBLER, Nicola Jane

Resigned
12 Temple Street, LiverpoolL2 5RH
Born January 1983
Director
Appointed 04 Jul 2017
Resigned 20 Nov 2020

WILLIAMS, Stephen Thomas

Resigned
Clowes Street, ManchesterM3 5NB
Born June 1961
Director
Appointed 14 Jul 2017
Resigned 15 Feb 2019

Persons with significant control

2

1 Active
1 Ceased

Mrs Nicola Jane Scambler

Ceased
12 Temple Street, LiverpoolL2 5RH
Born January 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jul 2017
Ceased 06 Apr 2022

Ms Melissa Louise Bell

Active
12 Temple Street, LiverpoolL2 5RH
Born January 1997

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Jul 2017
Fundings
Financials
Latest Activities

Filing History

40

Change Registered Office Address Company With Date Old Address New Address
9 February 2026
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
4 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
15 August 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
20 June 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
14 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
22 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
21 March 2022
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
9 October 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
21 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
29 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 July 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2019
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
6 July 2019
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 June 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
26 April 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Confirmation Statement With Updates
17 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 September 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 July 2017
AP01Appointment of Director
Incorporation Company
4 July 2017
NEWINCIncorporation