Bison Homecare Limited KEIGHLEY BRADFORD


Founded in 2004, Bison Homecare, classified under reg no. 05131180 is an active company. Currently registered at Telecom House Millenium Business BD20 6RB, Keighley Bradford the company has been in the business for 20 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30. Since 2004/12/13 Bison Homecare Limited is no longer carrying the name Ever 2381.

The firm has 2 directors, namely Joanne R., John J.. Of them, John J. has been with the company the longest, being appointed on 25 October 2007 and Joanne R. has been with the company for the least time - from 31 May 2019. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bison Homecare Limited Address / Contact

Office Address Telecom House Millenium Business
Office Address2 Park Station Road Steeton
Town Keighley Bradford
Post code BD20 6RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05131180
Date of Incorporation Tue, 18th May 2004
Industry Activities of head offices
End of financial Year 30th September
Company age 20 years old
Account next due date Sun, 30th Jun 2024 (61 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

Joanne R.

Position: Director

Appointed: 31 May 2019

John J.

Position: Director

Appointed: 25 October 2007

Lawrence W.

Position: Director

Appointed: 27 June 2013

Resigned: 30 September 2016

Edward P.

Position: Director

Appointed: 21 June 2010

Resigned: 09 July 2010

David B.

Position: Secretary

Appointed: 01 May 2009

Resigned: 17 November 2016

Joanne K.

Position: Director

Appointed: 25 October 2007

Resigned: 15 September 2009

Zofia G.

Position: Secretary

Appointed: 25 October 2007

Resigned: 01 May 2009

Ian J.

Position: Director

Appointed: 18 March 2005

Resigned: 25 October 2007

Andrew G.

Position: Director

Appointed: 18 March 2005

Resigned: 25 October 2007

William M.

Position: Director

Appointed: 20 October 2004

Resigned: 18 March 2005

Antony R.

Position: Director

Appointed: 31 July 2004

Resigned: 25 October 2007

Robert L.

Position: Director

Appointed: 31 July 2004

Resigned: 25 October 2007

Stephen D.

Position: Director

Appointed: 31 July 2004

Resigned: 28 November 2005

Samantha C.

Position: Secretary

Appointed: 31 July 2004

Resigned: 25 October 2007

Samantha C.

Position: Director

Appointed: 31 July 2004

Resigned: 25 October 2007

Eversecretary Limited

Position: Corporate Nominee Secretary

Appointed: 18 May 2004

Resigned: 31 July 2004

Everdirector Limited

Position: Corporate Nominee Director

Appointed: 18 May 2004

Resigned: 31 July 2004

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats found, there is Acorn Mobility Services Ltd from Keighley, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Acorn Mobility Services Ltd

Telecom House Station Road, Steeton, Keighley, BD20 6RD, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 2593771
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Ever 2381 December 13, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Current Assets  736736736736
Debtors  736736736736
Net Assets Liabilities736736736736736736
Cash Bank On Hand736736    
Other
Number Shares Issued Fully Paid  73 50073 50073 50073 500
Par Value Share 0 000
Total Assets Less Current Liabilities  736736736736
Trade Debtors Trade Receivables  736736736 
Number Shares Allotted 73 500    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Other Resolution
Dormant company accounts reported for the period up to 2022/09/30
filed on: 27th, June 2023
Free Download (6 pages)

Company search

Advertisements