Company NameBoars Tye Residential Home Ltd
DirectorsKetan Patel and Bindi Trivedi
Company StatusActive
Company Number08322597
CategoryPrivate Limited Company
Incorporation Date7 December 2012(11 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameKetan Patel
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2022(9 years, 6 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameBindi Trivedi
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2022(9 years, 6 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameMrs Bernadette Anne Weir
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2012(same day as company formation)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address5 Ducketts Wharf South Street
Bishop's Stortford
Hertfordshire
CM23 3AR
Director NameMr Clive John Weir
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2012(same day as company formation)
RoleCare Of The Elderly
Country of ResidenceEngland
Correspondence Address5 Ducketts Wharf South Street
Bishop's Stortford
Hertfordshire
CM23 3AR

Contact

Websiteboarstye.co.uk
Telephone01376 584515
Telephone regionBraintree

Location

Registered Address73 Cornhill
London
EC3V 3QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

50 at £1Bernadette Weir
50.00%
Ordinary
50 at £1Clive Weir
50.00%
Ordinary

Financials

Year2014
Net Worth-£176,042
Cash£5,748
Current Liabilities£81,317

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return7 December 2023 (4 months, 2 weeks ago)
Next Return Due21 December 2024 (8 months from now)

Charges

24 June 2022Delivered on: 27 June 2022
Persons entitled: Allica Bank Limited

Classification: A registered charge
Particulars: All freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the chargor, or in which the chargor holds an interest.
Outstanding
24 June 2022Delivered on: 27 June 2022
Persons entitled: Allica Bank Limited

Classification: A registered charge
Particulars: The freehold property at 20 boars tye road, silver end, witham CM8 3QA and registered at hm land registry with title number EX591408.
Outstanding
8 May 2013Delivered on: 14 May 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

21 December 2022Confirmation statement made on 7 December 2022 with updates (4 pages)
4 October 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
30 June 2022Memorandum and Articles of Association (8 pages)
30 June 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
27 June 2022Registration of charge 083225970002, created on 24 June 2022 (28 pages)
27 June 2022Registration of charge 083225970003, created on 24 June 2022 (37 pages)
24 June 2022Cessation of Clive John Weir as a person with significant control on 24 June 2022 (1 page)
24 June 2022Appointment of Ketan Patel as a director on 24 June 2022 (2 pages)
24 June 2022Registered office address changed from 5 Ducketts Wharf South Street Bishop's Stortford Hertfordshire CM23 3AR to 73 Cornhill London EC3V 3QQ on 24 June 2022 (1 page)
24 June 2022Notification of K&K 49 Limited as a person with significant control on 24 June 2022 (2 pages)
24 June 2022Appointment of Bindi Trivedi as a director on 24 June 2022 (2 pages)
24 June 2022Termination of appointment of Clive John Weir as a director on 24 June 2022 (1 page)
24 June 2022Termination of appointment of Bernadette Anne Weir as a director on 24 June 2022 (1 page)
24 June 2022Cessation of Bernadette Anne Weir as a person with significant control on 24 June 2022 (1 page)
20 December 2021Confirmation statement made on 7 December 2021 with updates (4 pages)
29 October 2021All of the property or undertaking has been released from charge 083225970001 (1 page)
29 October 2021Satisfaction of charge 083225970001 in full (1 page)
24 August 2021Unaudited abridged accounts made up to 31 March 2021 (10 pages)
8 December 2020Confirmation statement made on 7 December 2020 with updates (4 pages)
28 August 2020Unaudited abridged accounts made up to 31 March 2020 (10 pages)
10 December 2019Confirmation statement made on 7 December 2019 with updates (4 pages)
20 November 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
7 December 2018Confirmation statement made on 7 December 2018 with updates (4 pages)
7 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
11 December 2017Confirmation statement made on 7 December 2017 with updates (4 pages)
3 October 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
3 October 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
4 January 2017Confirmation statement made on 7 December 2016 with updates (7 pages)
4 January 2017Confirmation statement made on 7 December 2016 with updates (7 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
6 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(3 pages)
6 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(3 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
13 February 2015Registered office address changed from C/O 20 Boars Tye Road Boars Tye Farm Residential Home Boars Tye Road Silver End Witham Essex CM8 3QA to 5 Ducketts Wharf South Street Bishop's Stortford Hertfordshire CM23 3AR on 13 February 2015 (1 page)
13 February 2015Registered office address changed from C/O 20 Boars Tye Road Boars Tye Farm Residential Home Boars Tye Road Silver End Witham Essex CM8 3QA to 5 Ducketts Wharf South Street Bishop's Stortford Hertfordshire CM23 3AR on 13 February 2015 (1 page)
21 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(3 pages)
21 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(3 pages)
21 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(3 pages)
22 October 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
22 October 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
2 January 2014Annual return made up to 7 December 2013 with a full list of shareholders (3 pages)
2 January 2014Annual return made up to 7 December 2013 with a full list of shareholders (3 pages)
2 January 2014Annual return made up to 7 December 2013 with a full list of shareholders (3 pages)
28 November 2013Accounts made up to 31 March 2013 (7 pages)
28 November 2013Accounts made up to 31 March 2013 (7 pages)
14 May 2013Registration of charge 083225970001, created on 8 May 2013 (17 pages)
14 May 2013Registration of charge 083225970001, created on 8 May 2013 (17 pages)
14 May 2013Registration of charge 083225970001, created on 8 May 2013 (17 pages)
5 April 2013Previous accounting period shortened from 31 December 2013 to 31 March 2013 (1 page)
5 April 2013Previous accounting period shortened from 31 December 2013 to 31 March 2013 (1 page)
7 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)