Bamford Care Homes Limited PLYMOUTH


Bamford Care Homes started in year 1999 as Private Limited Company with registration number 03709021. The Bamford Care Homes company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Plymouth at Plym House 3 Longbridge Road. Postal code: PL6 8LT. Since 2012/01/20 Bamford Care Homes Limited is no longer carrying the name Boulters Lock Residential Home.

Currently there are 3 directors in the the firm, namely Mark J., Michael J. and Sheila J.. In addition one secretary - Sheila J. - is with the company. As of 24 April 2024, there were 2 ex directors - Amanda G., Ceri G. and others listed below. There were no ex secretaries.

Bamford Care Homes Limited Address / Contact

Office Address Plym House 3 Longbridge Road
Office Address2 Marsh Mills
Town Plymouth
Post code PL6 8LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03709021
Date of Incorporation Fri, 5th Feb 1999
Industry Other human health activities
End of financial Year 31st July
Company age 25 years old
Account next due date Tue, 30th Apr 2024 (6 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

Mark J.

Position: Director

Appointed: 10 April 2015

Michael J.

Position: Director

Appointed: 05 February 1999

Sheila J.

Position: Director

Appointed: 05 February 1999

Sheila J.

Position: Secretary

Appointed: 05 February 1999

Amanda G.

Position: Director

Appointed: 19 September 2002

Resigned: 06 February 2012

Ceri G.

Position: Director

Appointed: 19 September 2002

Resigned: 06 February 2012

Key Legal Services (nominees) Limited

Position: Nominee Director

Appointed: 05 February 1999

Resigned: 05 February 1999

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 05 February 1999

Resigned: 05 February 1999

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats identified, there is Sheila J. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Michael J. This PSC owns 25-50% shares and has 25-50% voting rights.

Sheila J.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Michael J.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Boulters Lock Residential Home January 20, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Balance Sheet
Cash Bank On Hand 67 65343 059134 883313 619466 387810 785
Current Assets167 526122 13576 758169 567348 700536 533849 638
Debtors167 52654 48233 69934 68435 08170 14638 853
Net Assets Liabilities337 466241 872134 276219 237321 320488 622758 594
Other Debtors167 52654 48233 69934 68435 08135 61638 853
Property Plant Equipment169 484149 201138 521127 467124 107121 668125 228
Other
Accrued Liabilities Deferred Income     12 5279 232
Accumulated Amortisation Impairment Intangible Assets187 917242 917297 917352 917407 917462 917517 917
Accumulated Depreciation Impairment Property Plant Equipment111 624138 476162 480185 923207 540228 037250 274
Amortisation Rate Used For Intangible Assets      10
Average Number Employees During Period   40484248
Bank Borrowings Overdrafts27 333      
Creditors5 5643 5821 113256 611276 871240 152231 590
Depreciation Rate Used For Property Plant Equipment      15
Dividends Paid On Shares   197 083142 083  
Fixed Assets 456 284390 604324 550266 190208 751157 311
Future Minimum Lease Payments Under Non-cancellable Operating Leases   214 485150 99790 00030 000
Increase From Amortisation Charge For Year Intangible Assets 55 00055 00055 00055 00055 00055 000
Increase From Depreciation Charge For Year Property Plant Equipment 26 85224 00423 44321 61720 49722 237
Intangible Assets362 083307 083252 083197 083142 08387 08332 083
Intangible Assets Gross Cost550 000550 000550 000550 000550 000550 000550 000
Net Current Assets Liabilities-165 872-191 335-236 077-87 04471 829296 381618 048
Nominal Value Allotted Share Capital   2020  
Number Shares Issued But Not Fully Paid    20  
Number Shares Issued Fully Paid 2020    
Other Creditors5 5643 5821 113171 026191 294149 503 
Other Taxation Social Security Payable51 58734 80120 25663 34464 57077 654 
Par Value Share 11 1 1
Property Plant Equipment Gross Cost281 108287 677301 001313 390331 647349 705375 502
Provisions For Liabilities Balance Sheet Subtotal22 66519 49519 13818 26916 69916 51016 765
Total Additions Including From Business Combinations Property Plant Equipment 6 56913 32412 38918 25718 05825 797
Total Assets Less Current Liabilities365 695264 949154 527237 506338 019505 132775 359
Trade Creditors Trade Payables23 91530 21958 51422 24121 00712 99536 331
Trade Debtors Trade Receivables     34 530 
Advances Credits Directors    160 649123 29174 952
Advances Credits Made In Period Directors     124 608 
Advances Credits Repaid In Period Directors     87 250 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 27th, April 2023
Free Download (14 pages)

Company search