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

BUCKINGHAMSHIRE CARE PROVIDERS ASSOCIATION LIMITED

140 HIGH STREET, IVER, SL0 9QA,
Company Registration Number
06297440
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Buckinghamshire Care Providers Association Ltd
BUCKINGHAMSHIRE CARE PROVIDERS ASSOCIATION LIMITED was founded on 2007-06-29 and has its registered office in Iver. The organisation's status is listed as "Active". Buckinghamshire Care Providers Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BUCKINGHAMSHIRE CARE PROVIDERS ASSOCIATION LIMITED
 
Legal Registered Office
140 HIGH STREET
IVER
SL0 9QA
Other companies in MK18
 
Previous Names
MILTON KEYNES AND BUCKINGHAMSHIRE CARE ASSOCIATION04/03/2024
BUCKINGHAMSHIRE & MILTON KEYNES CARE ASSOCIATION04/07/2008
Filing Information
Company Number 06297440
Company ID Number 06297440
Date formed 2007-06-29
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 21:06:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUCKINGHAMSHIRE CARE PROVIDERS ASSOCIATION 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 BUCKINGHAMSHIRE CARE PROVIDERS ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
ANDREW CARVER
Company Secretary 2007-06-29
EILEEN JANIS ANDERSON
Director 2012-11-15
KHALED GAMIET
Director 2012-11-15
PUSHYANT SHANTILAL PATEL
Director 2012-11-15
GEORGINA PAMELA PHIPPS
Director 2007-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM KENNETH STANGUE
Director 2010-11-16 2013-11-01
JANICE EVELYN FLAWN
Director 2010-11-18 2011-10-10
PETER JOHN FRANCIS HALL
Director 2007-06-29 2011-03-16
JILL MARGARET TIMMS
Director 2009-11-12 2011-03-16
PETER HOWARD BEARD
Director 2007-06-29 2009-11-20
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2007-06-29 2007-06-29
COMPANY DIRECTORS LIMITED
Nominated Director 2007-06-29 2007-06-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW CARVER PARTNERS IN PR LIMITED Company Secretary 2007-03-28 CURRENT 1995-04-24 Active - Proposal to Strike off
ANDREW CARVER PROGRESSIVE MOTORSPORT LIMITED Company Secretary 2006-10-31 CURRENT 2006-10-31 Active
ANDREW CARVER RAPID TRACKS LIMITED Company Secretary 2005-10-27 CURRENT 2001-03-14 Dissolved 2014-01-07
ANDREW CARVER RAPID TRAINING LIMITED Company Secretary 2005-10-27 CURRENT 1997-06-20 Active
ANDREW CARVER T&C PAYROLL AND BOOKKEEPING SERVICES LIMITED Company Secretary 2005-09-06 CURRENT 2003-10-13 Dissolved 2013-12-03
ANDREW CARVER PERFORMANAGE LIMITED Company Secretary 2005-09-05 CURRENT 2005-09-05 Active - Proposal to Strike off
ANDREW CARVER 3GB LIMITED Company Secretary 2003-12-12 CURRENT 2003-12-12 Active
ANDREW CARVER CRM SHIPPING LIMITED Company Secretary 2003-06-18 CURRENT 2003-06-18 Active
EILEEN JANIS ANDERSON JAVELIN FOUNDER PARTNER (KINETIQUE) LIMITED Director 1999-05-07 CURRENT 1999-02-23 Dissolved 2015-03-24
EILEEN JANIS ANDERSON GREENLEYS LIMITED Director 1997-03-10 CURRENT 1992-12-15 Dissolved 2015-09-01
PUSHYANT SHANTILAL PATEL WESTGATE HEALTHCARE (BOREHAMWOOD) LIMITED Director 2017-03-15 CURRENT 2017-03-15 Active
PUSHYANT SHANTILAL PATEL MAYFIELD HOSPITALITY LIMITED Director 2016-10-26 CURRENT 2016-10-26 Active
PUSHYANT SHANTILAL PATEL WESTGATE HEALTHCARE PROPERTIES LIMITED Director 2016-06-22 CURRENT 2016-06-22 Active
PUSHYANT SHANTILAL PATEL THE WESTGATE HEALTHCARE FOUNDATION Director 2014-11-20 CURRENT 2014-11-20 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
2024-03-06MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2024-03-06DIRECTOR APPOINTED MR WILLIAM ANDREW CALVELEY COTTON
2024-03-06DIRECTOR APPOINTED MS MELISSA LAING
2024-03-06DIRECTOR APPOINTED MR GREGORY ADAM RENK
2024-03-05Withdrawal of a person with significant control statement on 2024-03-05
2024-03-05NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD JOHN MCDOWALL
2024-03-04Company name changed milton keynes and buckinghamshire care association\certificate issued on 04/03/24
2023-08-08CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES
2023-02-08MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-08-10CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2022-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES
2021-03-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-10-19CH01Director's details changed for Khaled Gamiet on 2020-10-19
2020-10-19TM02Termination of appointment of Andrew Carver on 2020-10-19
2020-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/20 FROM Chandos House School Lane Buckingham Bucks MK18 1HD
2020-09-22CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2020-03-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-08-27CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES
2019-02-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-01-16TM01APPOINTMENT TERMINATED, DIRECTOR PUSHYANT SHANTILAL PATEL
2019-01-09TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN JANIS ANDERSON
2018-10-23AP01DIRECTOR APPOINTED MR RISHI DHOT
2018-10-22TM01APPOINTMENT TERMINATED, DIRECTOR GEORGINA PAMELA PHIPPS
2018-10-18AP01DIRECTOR APPOINTED MR PETER CLIVE EVANS
2018-08-08PSC08Notification of a person with significant control statement
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES
2018-02-15AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH NO UPDATES
2017-03-27AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-28DISS40Compulsory strike-off action has been discontinued
2016-09-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-09-21AR0129/06/16 ANNUAL RETURN FULL LIST
2016-09-21CH01Director's details changed for Khaled Kamiet on 2016-06-01
2016-06-27AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-08DISS40Compulsory strike-off action has been discontinued
2016-06-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-08-06AR0129/06/15 NO MEMBER LIST
2015-08-06AR0129/06/15 NO MEMBER LIST
2015-07-29TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM KENNETH STANGUE
2015-03-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-30AR0129/06/14 ANNUAL RETURN FULL LIST
2014-03-31AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-02AR0129/06/13 ANNUAL RETURN FULL LIST
2013-04-10AP01DIRECTOR APPOINTED PUSHYANT SHANTILAL PATEL
2013-04-10AP01DIRECTOR APPOINTED EILEEN JANIS ANDERSON
2013-04-10AP01DIRECTOR APPOINTED KHALED KAMIET
2013-03-28AA30/06/12 TOTAL EXEMPTION SMALL
2012-07-24RP04SECOND FILING WITH MUD 29/06/12 FOR FORM AR01
2012-07-24ANNOTATIONClarification
2012-07-12AR0129/06/12 NO MEMBER LIST
2012-02-29AA30/06/11 TOTAL EXEMPTION SMALL
2011-11-01TM01APPOINTMENT TERMINATED, DIRECTOR JANICE FLAWN
2011-08-01AR0129/06/11 NO MEMBER LIST
2011-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GEORGINA PAMELA RIXON / 01/07/2011
2011-05-06TM01APPOINTMENT TERMINATED, DIRECTOR JILL TIMMS
2011-05-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER HALL
2011-03-25AA30/06/10 TOTAL EXEMPTION SMALL
2011-03-18AP01DIRECTOR APPOINTED WILLIAM KENNETH STANGUE
2011-03-02AP01DIRECTOR APPOINTED MRS JANICE EVELYN FLAWN
2010-07-21AR0129/06/10 NO MEMBER LIST
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN FRANCIS HALL / 28/06/2010
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA PAMELA RIXON / 19/05/2010
2009-12-16AA30/06/09 TOTAL EXEMPTION SMALL
2009-12-09AP01DIRECTOR APPOINTED JILL MARGARET TIMMS
2009-12-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER BEARD
2009-07-24363aANNUAL RETURN MADE UP TO 29/06/09
2008-12-29AA30/06/08 TOTAL EXEMPTION SMALL
2008-08-18363aANNUAL RETURN MADE UP TO 29/06/08
2008-06-27CERTNMCOMPANY NAME CHANGED BUCKINGHAMSHIRE & MILTON KEYNES CARE ASSOCIATION CERTIFICATE ISSUED ON 04/07/08
2007-07-25288aNEW SECRETARY APPOINTED
2007-07-25288aNEW DIRECTOR APPOINTED
2007-07-25288bDIRECTOR RESIGNED
2007-07-25288bSECRETARY RESIGNED
2007-07-25288aNEW DIRECTOR APPOINTED
2007-07-25288aNEW DIRECTOR APPOINTED
2007-06-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BUCKINGHAMSHIRE CARE PROVIDERS ASSOCIATION 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 BUCKINGHAMSHIRE CARE PROVIDERS ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BUCKINGHAMSHIRE CARE PROVIDERS ASSOCIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due Within One Year 2013-06-30 £ 24,129
Creditors Due Within One Year 2012-06-30 £ 40,007
Creditors Due Within One Year 2012-06-30 £ 40,007
Creditors Due Within One Year 2011-06-30 £ 15,584

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 BUCKINGHAMSHIRE CARE PROVIDERS ASSOCIATION LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-06-30 £ 49,313
Cash Bank In Hand 2012-06-30 £ 78,760
Cash Bank In Hand 2012-06-30 £ 78,760
Cash Bank In Hand 2011-06-30 £ 110,663
Current Assets 2013-06-30 £ 74,506
Current Assets 2012-06-30 £ 88,997
Current Assets 2012-06-30 £ 88,997
Current Assets 2011-06-30 £ 112,348
Debtors 2013-06-30 £ 25,193
Debtors 2012-06-30 £ 10,237
Debtors 2012-06-30 £ 10,237
Debtors 2011-06-30 £ 1,685
Shareholder Funds 2013-06-30 £ 50,377
Shareholder Funds 2012-06-30 £ 48,990
Shareholder Funds 2012-06-30 £ 48,990
Shareholder Funds 2011-06-30 £ 102,523
Tangible Fixed Assets 2011-06-30 £ 5,759

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BUCKINGHAMSHIRE CARE PROVIDERS ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BUCKINGHAMSHIRE CARE PROVIDERS ASSOCIATION LIMITED
Trademarks
We have not found any records of BUCKINGHAMSHIRE CARE PROVIDERS ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUCKINGHAMSHIRE CARE PROVIDERS ASSOCIATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as BUCKINGHAMSHIRE CARE PROVIDERS ASSOCIATION LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BUCKINGHAMSHIRE CARE PROVIDERS ASSOCIATION 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 BUCKINGHAMSHIRE CARE PROVIDERS ASSOCIATION 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 BUCKINGHAMSHIRE CARE PROVIDERS ASSOCIATION 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.