Background WavePink WaveYellow Wave

BUDWOOD LIMITED (11195359)

BUDWOOD LIMITED (11195359) is an active UK company. incorporated on 8 February 2018. with registered office in Bromsgrove. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. BUDWOOD LIMITED has been registered for 8 years. Current directors include AUGUST, Joanne, CLARK, Jonathan David.

Company Number
11195359
Status
active
Type
ltd
Incorporated
8 February 2018
Age
8 years
Address
Malvern View Hanbury Road, Bromsgrove, B60 4AD
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
AUGUST, Joanne, CLARK, Jonathan David
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUDWOOD LIMITED

BUDWOOD LIMITED is an active company incorporated on 8 February 2018 with the registered office located in Bromsgrove. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. BUDWOOD LIMITED was registered 8 years ago.(SIC: 87900)

Status

active

Active since 8 years ago

Company No

11195359

LTD Company

Age

8 Years

Incorporated 8 February 2018

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 February 2026 (1 month ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027
Contact
Address

Malvern View Hanbury Road Stoke Prior Bromsgrove, B60 4AD,

Previous Addresses

12 West Links Tollgate Chandlers Ford Hampshire SO53 3TG United Kingdom
From: 8 February 2018To: 3 May 2023
Timeline

11 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Feb 18
Owner Exit
Feb 21
Owner Exit
Feb 21
Loan Secured
Feb 21
Director Left
May 23
Director Left
May 23
Owner Exit
May 23
Director Joined
May 23
Director Joined
May 23
Loan Cleared
May 23
Owner Exit
Sept 23
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

AUGUST, Joanne

Active
Hanbury Road, BromsgroveB60 4AD
Born June 1971
Director
Appointed 02 May 2023

CLARK, Jonathan David

Active
Hanbury Road, BromsgroveB60 4AD
Born October 1977
Director
Appointed 02 May 2023

BARTON, Sophie Jane

Resigned
Hanbury Road, BromsgroveB60 4AD
Born March 1972
Director
Appointed 08 Feb 2018
Resigned 02 May 2023

BARTON-COATES, Rachel Katherine

Resigned
Hanbury Road, BromsgroveB60 4AD
Born September 1969
Director
Appointed 08 Feb 2018
Resigned 02 May 2023

Persons with significant control

5

1 Active
4 Ceased
Hanbury Road, BromsgroveB60 4AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 May 2023
Ceased 02 May 2023
West Links Tollgate, Chandler's FordSO53 3TG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jan 2021
Ceased 02 May 2023
Hanbury Road, BromsgroveB60 4AD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Jan 2021

Miss Sophie Jane Barton

Ceased
West Links, Chandlers FordSO53 3TG
Born March 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Feb 2018
Ceased 18 Jan 2021

Mrs Rachel Katherine Barton-Coates

Ceased
West Links, Chandlers FordSO53 3TG
Born September 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Feb 2018
Ceased 18 Jan 2021
Fundings
Financials
Latest Activities

Filing History

45

Change Person Director Company With Change Date
11 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
12 February 2026
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2025
AAAnnual Accounts
Legacy
20 September 2025
PARENT_ACCPARENT_ACC
Legacy
20 September 2025
GUARANTEE2GUARANTEE2
Legacy
20 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2024
AAAnnual Accounts
Legacy
5 August 2024
PARENT_ACCPARENT_ACC
Legacy
5 August 2024
GUARANTEE2GUARANTEE2
Legacy
5 August 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
7 September 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
7 September 2023
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
28 July 2023
AA01Change of Accounting Reference Date
Second Filing Of Confirmation Statement With Made Up Date
12 May 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
12 May 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
10 May 2023
RP04CS01RP04CS01
Mortgage Satisfy Charge Full
4 May 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
3 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
3 May 2023
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2021
AAAnnual Accounts
Confirmation Statement
18 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
2 March 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
10 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
22 January 2021
RESOLUTIONSResolutions
Memorandum Articles
22 January 2021
MAMA
Accounts With Accounts Type Total Exemption Full
6 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Incorporation Company
8 February 2018
NEWINCIncorporation