Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BAMFORD CARE HOMES LIMITED
Company Information for

BAMFORD CARE HOMES LIMITED

PLYM HOUSE 3 LONGBRIDGE ROAD, MARSH MILLS, PLYMOUTH, DEVON, PL6 8LT,
Company Registration Number
03709021
Private Limited Company
Active

Company Overview

About Bamford Care Homes Ltd
BAMFORD CARE HOMES LIMITED was founded on 1999-02-05 and has its registered office in Plymouth. The organisation's status is listed as "Active". Bamford Care Homes Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BAMFORD CARE HOMES LIMITED
 
Legal Registered Office
PLYM HOUSE 3 LONGBRIDGE ROAD
MARSH MILLS
PLYMOUTH
DEVON
PL6 8LT
Other companies in PL4
 
Previous Names
BOULTERS LOCK RESIDENTIAL HOME LIMITED20/01/2012
Filing Information
Company Number 03709021
Company ID Number 03709021
Date formed 1999-02-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 05/02/2016
Return next due 05/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 15:43:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BAMFORD CARE HOMES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BAMFORD CARE HOMES LIMITED

Current Directors
Officer Role Date Appointed
SHEILA MAY JEFFREY
Company Secretary 1999-02-05
MARK JEFFREY
Director 2015-04-10
MICHAEL JEFFREY
Director 1999-02-05
SHEILA MAY JEFFREY
Director 1999-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
AMANDA GARDINER
Director 2002-09-19 2012-02-06
CERI STEWART GARDINER
Director 2002-09-19 2012-02-06
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominated Secretary 1999-02-05 1999-02-05
KEY LEGAL SERVICES (NOMINEES) LIMITED
Nominated Director 1999-02-05 1999-02-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHEILA MAY JEFFREY M AND M J PROPERTIES LIMITED Company Secretary 2007-02-05 CURRENT 2007-02-05 Dissolved 2018-05-29
SHEILA MAY JEFFREY CEDARCARE (SE) LTD Company Secretary 1994-09-28 CURRENT 1994-08-30 Active
MARK JEFFREY ARM IN ARM CARE LIMITED Director 2018-04-19 CURRENT 2018-04-19 Active
MARK JEFFREY CEDARCARE (SE) LTD Director 2014-09-17 CURRENT 1994-08-30 Active
MARK JEFFREY M AND M J PROPERTIES LIMITED Director 2007-02-05 CURRENT 2007-02-05 Dissolved 2018-05-29
MICHAEL JEFFREY M AND M J PROPERTIES LIMITED Director 2007-02-05 CURRENT 2007-02-05 Dissolved 2018-05-29
MICHAEL JEFFREY CEDARCARE (SE) LTD Director 1994-09-28 CURRENT 1994-08-30 Active
SHEILA MAY JEFFREY CEDARCARE (SE) LTD Director 1994-09-28 CURRENT 1994-08-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-2631/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-2731/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-07CONFIRMATION STATEMENT MADE ON 17/02/23, WITH UPDATES
2022-04-08AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 17/02/22, WITH UPDATES
2021-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/21 FROM 51 North Hill Plymouth Devon PL4 8HZ United Kingdom
2021-04-21AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 17/02/21, WITH UPDATES
2020-02-19AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES
2019-03-29AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES
2019-02-19CH01Director's details changed for Mr Mark Jeffrey on 2019-02-19
2018-04-06AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-12LATEST SOC12/02/18 STATEMENT OF CAPITAL;GBP 120
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES
2017-04-25AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 120
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES
2016-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/16 FROM Britannic House Si North Hill Plymouth Devon PL4 8HZ
2016-05-06AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 120
2016-03-02AR0105/02/16 ANNUAL RETURN FULL LIST
2015-05-06AP01DIRECTOR APPOINTED MR MARK JEFFREY
2015-04-24AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 120
2015-03-09AR0105/02/15 ANNUAL RETURN FULL LIST
2014-04-22AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-21LATEST SOC21/02/14 STATEMENT OF CAPITAL;GBP 120
2014-02-21AR0105/02/14 ANNUAL RETURN FULL LIST
2014-02-20CH03SECRETARY'S DETAILS CHNAGED FOR MRS SHEILA MAY JEFFREY on 2014-01-10
2014-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILA MAY JEFFREY / 10/01/2014
2014-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JEFFREY / 10/01/2014
2014-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILA MAY JEFFREY / 15/11/2013
2014-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JEFFREY / 15/11/2013
2013-04-12AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-19AR0105/02/13 ANNUAL RETURN FULL LIST
2013-02-18TM01APPOINTMENT TERMINATED, DIRECTOR CERI GARDINER
2013-02-18TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA GARDINER
2012-04-11AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-14AR0105/02/12 FULL LIST
2012-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CERI STEWART GARDINER / 16/12/2011
2012-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA GARDINER / 16/12/2011
2012-01-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-01-20CERTNMCOMPANY NAME CHANGED BOULTERS LOCK RESIDENTIAL HOME LIMITED CERTIFICATE ISSUED ON 20/01/12
2012-01-17RES15CHANGE OF NAME 30/12/2011
2011-03-29AA31/07/10 TOTAL EXEMPTION SMALL
2011-02-16AR0105/02/11 FULL LIST
2010-04-26AA31/07/09 TOTAL EXEMPTION SMALL
2010-02-11AR0105/02/10 FULL LIST
2009-05-28AA31/07/08 TOTAL EXEMPTION SMALL
2009-02-11363aRETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS
2008-04-25AA31/07/07 TOTAL EXEMPTION SMALL
2008-03-03363aRETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS
2007-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-02-20363aRETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS
2006-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-08-22288cDIRECTOR'S PARTICULARS CHANGED
2006-08-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-15363aRETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS
2006-02-10288cDIRECTOR'S PARTICULARS CHANGED
2006-02-10288cDIRECTOR'S PARTICULARS CHANGED
2005-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-02-21363aRETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS
2004-03-10363aRETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS
2004-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2003-03-25363aRETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS
2003-01-14288aNEW DIRECTOR APPOINTED
2003-01-14RES04NC INC ALREADY ADJUSTED 15/08/02
2003-01-14288aNEW DIRECTOR APPOINTED
2003-01-14123£ NC 100000/100100 15/08/02
2003-01-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-01-1488(2)RAD 19/09/02--------- £ SI 20@1=20 £ IC 100/120
2002-05-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-05-23363aRETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS
2002-05-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
2002-05-23288cDIRECTOR'S PARTICULARS CHANGED
2001-02-16363aRETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS
2000-12-10AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-09-19225ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/07/00
2000-02-28363aRETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS
1999-03-0288(2)RAD 05/02/99--------- £ SI 98@1=98 £ IC 2/100
1999-02-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-02-11288bDIRECTOR RESIGNED
1999-02-11288bSECRETARY RESIGNED
1999-02-11288aNEW DIRECTOR APPOINTED
1999-02-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to BAMFORD CARE HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BAMFORD CARE HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BAMFORD CARE HOMES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BAMFORD CARE HOMES LIMITED

Intangible Assets
Patents
We have not found any records of BAMFORD CARE HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BAMFORD CARE HOMES LIMITED
Trademarks
We have not found any records of BAMFORD CARE HOMES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BAMFORD CARE HOMES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
West Sussex County Council 2015-2 GBP £1,208 Long Term Res Care
West Sussex County Council 2015-1 GBP £1,824 Long Term Res Care
West Sussex County Council 2014-12 GBP £1,145 Long Term Res Care
West Sussex County Council 2014-11 GBP £1,145 Long Term Res Care
West Sussex County Council 2014-10 GBP £1,145 Long Term Res Care
West Sussex County Council 2014-9 GBP £1,145 Long Term Res Care
West Sussex County Council 2014-8 GBP £1,145
West Sussex County Council 2014-7 GBP £2,291
West Sussex County Council 2014-6 GBP £1,145
Essex County Council 2014-5 GBP £2,021
Essex County Council 2014-4 GBP £1,956
West Sussex County Council 2014-4 GBP £1,128 Long Term Res Care
Essex County Council 2014-3 GBP £2,021
Essex County Council 2014-2 GBP £1,825
Essex County Council 2014-1 GBP £2,021
Essex County Council 2013-12 GBP £2,021
Essex County Council 2013-11 GBP £1,956
Essex County Council 2013-10 GBP £2,021
Essex County Council 2013-9 GBP £1,956
Essex County Council 2013-8 GBP £2,021
Essex County Council 2013-7 GBP £2,021
Essex County Council 2013-6 GBP £1,956
Essex County Council 2013-5 GBP £2,021
Essex County Council 2013-4 GBP £1,956
Essex County Council 2013-3 GBP £4,042
Royal Borough of Windsor & Maidenhead 2013-3 GBP £2,546
Royal Borough of Windsor & Maidenhead 2013-2 GBP £2,300
Royal Borough of Windsor & Maidenhead 2013-1 GBP £2,979
Royal Borough of Windsor & Maidenhead 2012-12 GBP £4,278
Royal Borough of Windsor & Maidenhead 2012-11 GBP £3,763
Royal Borough of Windsor & Maidenhead 2012-10 GBP £2,546
Royal Borough of Windsor & Maidenhead 2012-9 GBP £2,464
Royal Borough of Windsor & Maidenhead 2012-8 GBP £3,614
Royal Borough of Windsor & Maidenhead 2012-7 GBP £5,093
Royal Borough of Windsor & Maidenhead 2012-6 GBP £9,857
Royal Borough of Windsor & Maidenhead 2012-5 GBP £5,011
Royal Borough of Windsor & Maidenhead 2012-1 GBP £3,233
Royal Borough of Windsor & Maidenhead 2011-7 GBP £-1,107
Buckinghamshire County Council 2011-4 GBP £3,566
Royal Borough of Windsor & Maidenhead 2011-4 GBP £12,603
Royal Borough of Windsor & Maidenhead 2011-3 GBP £11,182
Buckinghamshire County Council 2011-3 GBP £1,758
Buckinghamshire County Council 2011-2 GBP £1,758
Royal Borough of Windsor & Maidenhead 2011-2 GBP £3,233
Buckinghamshire County Council 2011-1 GBP £1,758
Buckinghamshire County Council 2010-12 GBP £1,758
Buckinghamshire County Council 2010-11 GBP £1,758
Buckinghamshire County Council 2010-10 GBP £1,758
Buckinghamshire County Council 2010-9 GBP £1,758
Buckinghamshire County Council 2010-8 GBP £2,514
Buckinghamshire County Council 2010-7 GBP £3,521
Royal Borough of Windsor and Maidenhead 2010-6 GBP £9,594
Buckinghamshire County Council 2010-6 GBP £3,521
Buckinghamshire County Council 2010-5 GBP £3,503
Royal Borough of Windsor and Maidenhead 2010-5 GBP £6,257
Buckinghamshire County Council 2010-4 GBP £3,552
Royal Borough of Windsor and Maidenhead 2010-3 GBP £14,777
Reading Borough Council 2010-2 GBP £-925
Royal Borough of Windsor and Maidenhead 2010-1 GBP £10,307
Reading Borough Council 2010-1 GBP £2,920
Reading Borough Council 2009-12 GBP £3,186
Reading Borough Council 2009-11 GBP £6,200

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BAMFORD CARE HOMES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BAMFORD CARE HOMES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BAMFORD CARE HOMES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.