Advanced company searchLink opens in new window

BN CARE HOLDINGS LIMITED

Company number 14313344

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Mar 2024 AA Group of companies' accounts made up to 31 March 2023
29 Feb 2024 AP01 Appointment of Mr Christopher Robert Jones as a director on 29 February 2024
29 Feb 2024 TM01 Termination of appointment of Ned James Dorbin as a director on 29 February 2024
02 Oct 2023 RP04CS01 Second filing of Confirmation Statement dated 22 August 2023
05 Sep 2023 CS01 Confirmation statement made on 22 August 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 02/10/2023.
14 Jun 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 24 January 2023
  • GBP 200.795
25 Apr 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 24 January 2023
  • GBP 1,000,165
23 Mar 2023 SH01 Statement of capital following an allotment of shares on 24 January 2023
  • GBP 200.795
24 Feb 2023 AD01 Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to Artemis House Bramley Road Bletchley Milton Keynes MK1 1PT on 24 February 2023
24 Feb 2023 PSC04 Change of details for Wade Newmark as a person with significant control on 24 February 2023
24 Feb 2023 CH01 Director's details changed for Mr Ned James Dorbin on 24 February 2023
10 Feb 2023 SH02 Sub-division of shares on 24 January 2023
10 Feb 2023 SH02 Statement of capital on 24 January 2023
  • GBP 200.795
10 Feb 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision of shares/directors authorised to do all acts and things necessary 24/01/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Feb 2023 MA Memorandum and Articles of Association
10 Feb 2023 MA Memorandum and Articles of Association
10 Feb 2023 SH08 Change of share class name or designation
09 Feb 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Feb 2023 AA01 Current accounting period shortened from 31 August 2023 to 31 March 2023
03 Feb 2023 PSC04 Change of details for Wade Newmark as a person with significant control on 24 January 2023
03 Feb 2023 PSC02 Notification of Bgf Investment Management Limited as a person with significant control on 24 January 2023
03 Feb 2023 AP01 Appointment of Mr Mark Bentley Jackson as a director on 24 January 2023
03 Feb 2023 AP01 Appointment of Mr Ned James Dorbin as a director on 24 January 2023
03 Feb 2023 SH01 Statement of capital following an allotment of shares on 24 January 2023
  • GBP 1,000,400
  • ANNOTATION Clarification a second filed SH01 was registered on 14/06/23
03 Feb 2023 SH01 Statement of capital following an allotment of shares on 24 January 2023
  • GBP 1,000,400
  • ANNOTATION Clarification a second filed SH01 was registered on 25/04/2023.