General information

Name:

Bondcare 7 Ltd

Office Address:

1st Floor Cloister House Riverside New Bailey Street M3 5FS Manchester

Number: 06971580

Incorporation date: 2009-07-24

End of financial year: 27 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm is known under the name of Bondcare 7 Limited. This company was established 15 years ago and was registered under 06971580 as its registration number. This particular head office of this firm is registered in Manchester. You may visit them at 1st Floor Cloister House Riverside, New Bailey Street. The firm current name is Bondcare 7 Limited. The company's former associates may remember this company as Shaylor Developments (halesowen), which was in use until 2010-01-04. The company's SIC and NACE codes are 87300 and their NACE code stands for Residential care activities for the elderly and disabled. The most recent filed accounts documents were submitted for the period up to 31st July 2022 and the latest confirmation statement was submitted on 24th July 2023.

At the moment, there’s a solitary director in the company: Leib L. (since 2009-12-18). This company had been guided by Jacob S. till 2016-01-07. In addition a different director, namely Martin B. gave up the position 15 years ago.

  • Previous company's names
  • Bondcare 7 Limited 2010-01-04
  • Shaylor Developments (halesowen) Limited 2009-07-24

Financial data based on annual reports

Company staff

Leib L.

Role: Director

Appointed: 18 December 2009

Latest update: 14 February 2024

People with significant control

Executives who control the firm include: Yael L. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Leib L. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Yael L.
Notified on 23 April 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Leib L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
James H.
Notified on 6 April 2016
Ceased on 23 April 2018
Nature of control:
right to manage directors
over 3/4 of shares
3/4 to full of voting rights
David C.
Notified on 6 April 2016
Ceased on 23 April 2018
Nature of control:
right to manage directors
over 3/4 of shares
3/4 to full of voting rights
Maurice P.
Notified on 6 April 2016
Ceased on 23 April 2018
Nature of control:
right to manage directors
over 3/4 of shares
3/4 to full of voting rights
Adrian O.
Notified on 6 April 2016
Ceased on 23 April 2018
Nature of control:
right to manage directors
over 3/4 of shares
3/4 to full of voting rights
William C.
Notified on 6 April 2016
Ceased on 23 April 2018
Nature of control:
right to manage directors
over 3/4 of shares
3/4 to full of voting rights
Subash M.
Notified on 6 April 2016
Ceased on 23 April 2018
Nature of control:
right to manage directors
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 27 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 07 August 2024
Confirmation statement last made up date 24 July 2023
Annual Accounts 7 March 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 7 March 2016
Annual Accounts 28 March 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 28 March 2017
Annual Accounts
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 2017-07-31
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 2018-07-31
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 2019-07-31
Annual Accounts
Start Date For Period Covered By Report 2019-08-01
End Date For Period Covered By Report 2020-07-31
Annual Accounts
Start Date For Period Covered By Report 2020-08-01
End Date For Period Covered By Report 2021-07-31
Annual Accounts
Start Date For Period Covered By Report 2021-08-01
End Date For Period Covered By Report 2022-07-31
Annual Accounts
Start Date For Period Covered By Report 2022-08-01
End Date For Period Covered By Report 2023-07-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Micro company accounts made up to 31st July 2023 (AA)
filed on: 6th, March 2024
accounts
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 87300 : Residential care activities for the elderly and disabled
14
Company Age

Closest Companies - by postcode