Bdc Healthcare & Education Corby Ltd NOTTINGHAM


Bdc Healthcare & Education Corby started in year 2011 as Private Limited Company with registration number 07644393. The Bdc Healthcare & Education Corby company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Nottingham at Office 35. Postal code: NG1 5BL. Since Tuesday 17th November 2020 Bdc Healthcare & Education Corby Ltd is no longer carrying the name Foundations Day Service.

The company has one director. Nadim C., appointed on 11 September 2020. There are currently no secretaries appointed. As of 14 May 2024, there were 2 ex directors - Michelle G., Joanne L. and others listed below. There were no ex secretaries.

Bdc Healthcare & Education Corby Ltd Address / Contact

Office Address Office 35
Office Address2 1 Hanley Street
Town Nottingham
Post code NG1 5BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 07644393
Date of Incorporation Mon, 23rd May 2011
Industry Social work activities without accommodation for the elderly and disabled
Industry Educational support services
End of financial Year 31st July
Company age 13 years old
Account next due date Tue, 30th Apr 2024 (14 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 28th Sep 2023 (2023-09-28)
Last confirmation statement dated Wed, 14th Sep 2022

Company staff

Nadim C.

Position: Director

Appointed: 11 September 2020

Michelle G.

Position: Director

Appointed: 23 May 2011

Resigned: 11 September 2020

Joanne L.

Position: Director

Appointed: 23 May 2011

Resigned: 11 September 2020

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As we researched, there is Nadim C. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC register is Michelle G. This PSC has significiant influence or control over the company,. The third one is Joanne L., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Nadim C.

Notified on 11 September 2020
Nature of control: 75,01-100% shares

Michelle G.

Notified on 6 April 2016
Ceased on 11 September 2020
Nature of control: significiant influence or control

Joanne L.

Notified on 6 April 2016
Ceased on 11 September 2020
Nature of control: significiant influence or control

Company previous names

Foundations Day Service November 17, 2020

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 Hand17 44325 67720 52627 99622 681963 
Current Assets29 44934 45242 21341 54222 6819632 140
Debtors12 0068 77521 68713 546   
Net Assets Liabilities4 0347 92116 04914 02121 59621644 185
Other Debtors  1 621    
Property Plant Equipment6872 3001 7242 8732 4752 475 
Other
Accumulated Depreciation Impairment Property Plant Equipment1 8582 6243 2004 1384 5364 536 
Additions Other Than Through Business Combinations Property Plant Equipment   2 087   
Average Number Employees During Period 564545
Balances Amounts Owed To Related Parties  15 36015 364   
Corporation Tax Payable  4 1283 762   
Creditors25 96528 39427 56129 8493 3653 32248 900
Depreciation Rate Used For Property Plant Equipment   25   
Fixed Assets   2 8732 4752 4752 475
Increase From Depreciation Charge For Year Property Plant Equipment 766 938398  
Net Current Assets Liabilities3 4846 05814 65211 69319 1219632 140
Other Creditors16 72517 79119 05621 297   
Other Taxation Social Security Payable9 24010 6034 3774 790   
Property Plant Equipment Gross Cost2 5454 9244 9247 0117 0117 011 
Provisions For Liabilities Balance Sheet Subtotal137437327545195  
Total Assets Less Current Liabilities4 1718 35816 37614 02121 7913 5384 715
Trade Debtors Trade Receivables12 0068 77520 06613 546   
Total Additions Including From Business Combinations Property Plant Equipment 2 379     
Called Up Share Capital Not Paid Not Expressed As Current Asset     100100

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2023
Free Download (1 page)

Company search