Bedfordshire Care Group HATFIELD


Bedfordshire Care Group started in year 2007 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 06460914. The Bedfordshire Care Group company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Hatfield at 45 Mymms Drive. Postal code: AL9 7AE.

The company has 3 directors, namely Keyur B., Kirsty J. and Anil K.. Of them, Kirsty J., Anil K. have been with the company the longest, being appointed on 20 November 2017 and Keyur B. has been with the company for the least time - from 31 March 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bedfordshire Care Group Address / Contact

Office Address 45 Mymms Drive
Office Address2 Brookmans Park
Town Hatfield
Post code AL9 7AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06460914
Date of Incorporation Fri, 28th Dec 2007
Industry Other human health activities
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 11th Jan 2024 (2024-01-11)
Last confirmation statement dated Wed, 28th Dec 2022

Company staff

Keyur B.

Position: Director

Appointed: 31 March 2023

Kirsty J.

Position: Director

Appointed: 20 November 2017

Anil K.

Position: Director

Appointed: 20 November 2017

Christopher R.

Position: Secretary

Appointed: 27 December 2015

Resigned: 31 March 2023

Vanessa S.

Position: Director

Appointed: 14 February 2008

Resigned: 01 May 2018

Charlotte C.

Position: Director

Appointed: 14 February 2008

Resigned: 30 June 2015

Mansoor E.

Position: Director

Appointed: 14 February 2008

Resigned: 20 November 2017

James S.

Position: Director

Appointed: 14 February 2008

Resigned: 15 September 2014

Christopher R.

Position: Director

Appointed: 28 December 2007

Resigned: 31 March 2023

Walter M.

Position: Secretary

Appointed: 28 December 2007

Resigned: 27 December 2015

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 28 December 2007

Resigned: 28 December 2007

York Place Company Secretaries Limited

Position: Corporate Secretary

Appointed: 28 December 2007

Resigned: 28 December 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 343 964371 172310 807
Net Assets Liabilities220 891343 964371 172310 807
Current Assets220 891343 964  
Other
Average Number Employees During Period6689
Net Current Assets Liabilities220 891343 964371 172310 807
Total Assets Less Current Liabilities220 891343 964  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2023-03-31
filed on: 19th, December 2023
Free Download (4 pages)

Company search

Advertisements