Bps Care Homes Limited NORTHAMPTONSHIRE


Bps Care Homes started in year 2004 as Private Limited Company with registration number 05010250. The Bps Care Homes company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Northamptonshire at Tasker House, 160 Westfield Road. Postal code: NN8 3HX.

At the moment there are 2 directors in the the firm, namely Sugitha B. and Bala B.. In addition one secretary - Sugitha B. - is with the company. As of 25 April 2024, our data shows no information about any ex officers on these positions.

Bps Care Homes Limited Address / Contact

Office Address Tasker House, 160 Westfield Road
Office Address2 Wellingborough
Town Northamptonshire
Post code NN8 3HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05010250
Date of Incorporation Thu, 8th Jan 2004
Industry Activities of head offices
Industry Residential care activities for the elderly and disabled
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 22nd Jan 2024 (2024-01-22)
Last confirmation statement dated Sun, 8th Jan 2023

Company staff

Sugitha B.

Position: Director

Appointed: 14 February 2011

Sugitha B.

Position: Secretary

Appointed: 08 January 2004

Bala B.

Position: Director

Appointed: 08 January 2004

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 08 January 2004

Resigned: 08 January 2004

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 08 January 2004

Resigned: 08 January 2004

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we established, there is Sugitha B. This PSC and has 50,01-75% shares. The second entity in the persons with significant control register is Thuraisingham B. This PSC owns 25-50% shares.

Sugitha B.

Notified on 21 February 2021
Nature of control: 50,01-75% shares

Thuraisingham B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-31
Net Worth686 106773 415538 36531 0731 996
Balance Sheet
Cash Bank In Hand109 976354 83227 278123 71310 566
Current Assets127 881373 76243 755138 83094 232
Debtors17 90518 93016 47515 11783 666
Intangible Fixed Assets132 089115 08998 08981 08964 089
Tangible Fixed Assets1 093 5201 086 6991 080 1171 075 597453 722
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 000
Profit Loss Account Reserve685 106772 414537 36730 073996
Shareholder Funds686 106773 415538 36531 0731 996
Other
Creditors Due After One Year892 281962 674838 7441 160 461337 166
Creditors Due Within One Year104 904169 263174 651433 783602 682
Fixed Assets1 555 4101 531 5891 508 0071 486 487847 612
Intangible Fixed Assets Aggregate Amortisation Impairment122 911139 911156 911173 911190 911
Intangible Fixed Assets Amortisation Charged In Period 17 00017 00017 00017 000
Intangible Fixed Assets Cost Or Valuation 255 000255 000255 000255 000
Investments Fixed Assets329 801329 801329 801329 801329 801
Net Assets Liability Excluding Pension Asset Liability686 106773 414538 36731 0731 996
Net Current Assets Liabilities22 977204 500-130 896-294 953-508 450
Number Shares Allotted 500500500500
Other Loans After Five Years By Instalments633 175578 568521 638465 355199 060
Par Value Share 1111
Percentage Subsidiary Held 100100100100
Share Capital Allotted Called Up Paid500500500500500
Tangible Fixed Assets Additions 924 1 265 
Tangible Fixed Assets Cost Or Valuation1 140 5591 141 4831 141 4831 142 748525 873
Tangible Fixed Assets Depreciation47 03954 78461 36667 15172 151
Tangible Fixed Assets Depreciation Charged In Period 7 7456 5825 7855 000
Tangible Fixed Assets Disposals    616 875
Total Assets Less Current Liabilities1 578 3871 736 0891 377 1111 191 534339 162

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 31st March 2023
filed on: 17th, October 2023
Free Download (13 pages)

Company search

Advertisements