Company Information for BOSTON HOLDCO B LIMITED
Malvern View Saxon Business Park, Hanbury Road, Stoke Prior, BROMSGROVE, B60 4AD,
|
Company Registration Number
08516284
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
BOSTON HOLDCO B LIMITED | ||
Legal Registered Office | ||
Malvern View Saxon Business Park Hanbury Road Stoke Prior BROMSGROVE B60 4AD Other companies in SW1H | ||
Previous Names | ||
|
Company Number | 08516284 | |
---|---|---|
Company ID Number | 08516284 | |
Date formed | 2013-05-03 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-12-31 | |
Account next due | 30/09/2024 | |
Latest return | 2024-05-03 | |
Return next due | 31/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-11-27 05:05:31 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JO AUGUST |
||
ROGER GRAHAM COLVIN |
||
VENETIA COOPER |
||
DOMINIC STEFAN DALLI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TOM JAMES MATTHEWS |
Director | ||
MITRE SECRETARIES LIMITED |
Company Secretary | ||
MITRE DIRECTORS LIMITED |
Director | ||
MITRE SECRETARIES LIMITED |
Director | ||
WILLIAM GEORGE HENRY YUILL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FOSTERPLUS LIMITED | Director | 2017-07-31 | CURRENT | 1996-05-09 | Active | |
FOSTERPLUS (FOSTERCARE) LIMITED | Director | 2017-07-31 | CURRENT | 1996-05-09 | Active | |
CLIFFORD HOUSE FOSTERING LIMITED | Director | 2017-07-31 | CURRENT | 2009-03-04 | Active | |
ORANGE GROVE MIDLANDS LIMITED | Director | 2017-07-31 | CURRENT | 2006-04-25 | Active - Proposal to Strike off | |
OGF BIDCO LIMITED | Director | 2017-07-31 | CURRENT | 2016-01-18 | Active - Proposal to Strike off | |
INTEGRATED SERVICES PROGRAMME | Director | 2017-07-31 | CURRENT | 1993-05-21 | Active | |
HILLCREST CARE LTD. | Director | 2017-07-31 | CURRENT | 1995-06-23 | Active - Proposal to Strike off | |
P & D GROUP LIMITED | Director | 2017-07-31 | CURRENT | 2000-09-08 | Active - Proposal to Strike off | |
ORANGE GROVE NORTHWEST LIMITED | Director | 2017-07-31 | CURRENT | 2001-07-06 | Active - Proposal to Strike off | |
ORANGE GROVE SHROPSHIRE LIMITED | Director | 2017-07-31 | CURRENT | 2002-06-05 | Active - Proposal to Strike off | |
ORANGE GROVE FOSTERCARE LTD | Director | 2017-07-31 | CURRENT | 2009-09-23 | Active | |
MURRAY BIDCO LIMITED | Director | 2017-07-31 | CURRENT | 2012-07-23 | Active - Proposal to Strike off | |
MURRAY SECURITY LIMITED | Director | 2017-07-31 | CURRENT | 2012-07-23 | Active | |
PARTNERSHIPS IN CHILDREN'S SERVICES LIMITED | Director | 2017-07-31 | CURRENT | 2012-07-23 | Active - Proposal to Strike off | |
ISP CHILDCARE LIMITED | Director | 2017-07-31 | CURRENT | 2013-04-18 | Active - Proposal to Strike off | |
OGF TOPCO LIMITED | Director | 2017-07-31 | CURRENT | 2016-01-18 | Active - Proposal to Strike off | |
OGF MIDCO LIMITED | Director | 2017-07-31 | CURRENT | 2016-01-18 | Active - Proposal to Strike off | |
THE ORANGE GROVE FOSTER CARE AGENCY LIMITED | Director | 2017-07-31 | CURRENT | 2001-03-27 | Active - Proposal to Strike off | |
ORANGE GROVE NORTHEAST LIMITED | Director | 2017-07-31 | CURRENT | 2001-11-21 | Active - Proposal to Strike off | |
HILLCREST CHILDRENS SERVICES LIMITED | Director | 2014-02-06 | CURRENT | 2002-04-04 | Active | |
17052013 LIMITED | Director | 2009-09-22 | CURRENT | 2009-09-22 | Dissolved 2014-05-20 | |
HILLCREST CARE PROPERTIES LIMITED | Director | 2009-08-04 | CURRENT | 1999-01-19 | Active | |
OUTCOMES FIRST GROUP (OPERATIONS) 3 LIMITED | Director | 2008-11-10 | CURRENT | 2000-03-22 | Active | |
MURRAY SECURITY LIMITED | Director | 2017-07-06 | CURRENT | 2012-07-23 | Active | |
FOSTERPLUS LIMITED | Director | 2016-10-10 | CURRENT | 1996-05-09 | Active | |
FOSTERPLUS (FOSTERCARE) LIMITED | Director | 2016-10-10 | CURRENT | 1996-05-09 | Active | |
CLIFFORD HOUSE FOSTERING LIMITED | Director | 2016-10-10 | CURRENT | 2009-03-04 | Active | |
ORANGE GROVE MIDLANDS LIMITED | Director | 2016-10-10 | CURRENT | 2006-04-25 | Active - Proposal to Strike off | |
OGF BIDCO LIMITED | Director | 2016-10-10 | CURRENT | 2016-01-18 | Active - Proposal to Strike off | |
INTEGRATED SERVICES PROGRAMME | Director | 2016-10-10 | CURRENT | 1993-05-21 | Active | |
HILLCREST CARE LTD. | Director | 2016-10-10 | CURRENT | 1995-06-23 | Active - Proposal to Strike off | |
P & D GROUP LIMITED | Director | 2016-10-10 | CURRENT | 2000-09-08 | Active - Proposal to Strike off | |
ORANGE GROVE NORTHWEST LIMITED | Director | 2016-10-10 | CURRENT | 2001-07-06 | Active - Proposal to Strike off | |
ORANGE GROVE SHROPSHIRE LIMITED | Director | 2016-10-10 | CURRENT | 2002-06-05 | Active - Proposal to Strike off | |
ORANGE GROVE FOSTERCARE LTD | Director | 2016-10-10 | CURRENT | 2009-09-23 | Active | |
MURRAY BIDCO LIMITED | Director | 2016-10-10 | CURRENT | 2012-07-23 | Active - Proposal to Strike off | |
PARTNERSHIPS IN CHILDREN'S SERVICES LIMITED | Director | 2016-10-10 | CURRENT | 2012-07-23 | Active - Proposal to Strike off | |
ISP CHILDCARE LIMITED | Director | 2016-10-10 | CURRENT | 2013-04-18 | Active - Proposal to Strike off | |
OGF TOPCO LIMITED | Director | 2016-10-10 | CURRENT | 2016-01-18 | Active - Proposal to Strike off | |
OGF MIDCO LIMITED | Director | 2016-10-10 | CURRENT | 2016-01-18 | Active - Proposal to Strike off | |
THE ORANGE GROVE FOSTER CARE AGENCY LIMITED | Director | 2016-10-10 | CURRENT | 2001-03-27 | Active - Proposal to Strike off | |
ORANGE GROVE NORTHEAST LIMITED | Director | 2016-10-10 | CURRENT | 2001-11-21 | Active - Proposal to Strike off | |
PARTNERSHIPS IN CHILDREN'S SERVICES LIMITED | Director | 2018-03-22 | CURRENT | 2012-07-23 | Active - Proposal to Strike off | |
DALLI FAMILY INVESTMENT COMPANY | Director | 2016-06-17 | CURRENT | 2016-06-17 | Active | |
PROJECT TULIP TOPCO LIMITED | Director | 2016-05-20 | CURRENT | 2016-05-04 | Active | |
OUTCOMES FIRST MIDCO LIMITED | Director | 2013-05-20 | CURRENT | 2013-05-03 | Active | |
OUTCOMES FIRST GROUP HOLDINGS LIMITED | Director | 2013-05-20 | CURRENT | 2013-05-03 | Active | |
P BLOOM LIMITED | Director | 2013-05-20 | CURRENT | 2013-05-03 | Active | |
BOSTON HOLDCO A LIMITED | Director | 2013-05-20 | CURRENT | 2013-05-03 | Active | |
MANAGEMENT OPPORTUNITIES LIMITED | Director | 2010-04-22 | CURRENT | 1989-06-20 | Active | |
SOVEREIGN CAPITAL MANAGEMENT SERVICES LIMITED | Director | 2010-04-22 | CURRENT | 2004-11-10 | Active | |
KEW CARE GROUP LIMITED | Director | 2008-10-14 | CURRENT | 2008-10-14 | Active | |
CLEEVE LODGE CARE LIMITED | Director | 2008-09-25 | CURRENT | 2006-04-26 | Active | |
WESTBOURNE CARE LIMITED | Director | 2007-02-12 | CURRENT | 2007-02-08 | Active | |
GREEN WILLOW PROPERTY LIMITED | Director | 2005-10-18 | CURRENT | 2005-10-18 | Active | |
GREEN WILLOW CARE LIMITED | Director | 2005-09-21 | CURRENT | 2005-09-21 | Active | |
MANOR COTTAGE CARE LIMITED | Director | 2003-08-22 | CURRENT | 2003-06-18 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
Application to strike the company off the register | ||
CONFIRMATION STATEMENT MADE ON 03/05/24, WITH UPDATES | ||
Statement of capital on GBP 4.408801 | ||
Statement of capital on GBP 439,880,158.010001 | ||
Resolutions passed:<ul><li>Resolution on securities</ul> | ||
Director's details changed for Mrs Jo August on 2023-04-18 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/05/22, WITH NO UPDATES | |
AA | 30/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/08/21 FROM Wavendon Tower Ortensia Drive Wavendon Milton Keynes MK17 8LX England | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/05/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/05/20, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 31/03/20 TO 30/12/19 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 | |
AD03 | Registers moved to registered inspection location of C/O Harrison Clark Rickerbys 5 Deansway Worcester WR1 2JG | |
AD02 | Register inspection address changed to C/O Harrison Clark Rickerbys 5 Deansway Worcester WR1 2JG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VENETIA LOIS COOPER | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 06/02/19 | |
SH01 | 17/01/19 STATEMENT OF CAPITAL GBP 724873.016 | |
PSC07 | CESSATION OF SOVEREIGN CAPITAL LIMITED PARTNERSHIP III AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Nutrius Uk Bidco Limited as a person with significant control on 2019-01-17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER GRAHAM COLVIN | |
AP01 | DIRECTOR APPOINTED MR JONATHAN DAVID CLARK | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/05/18, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 | |
AP01 | DIRECTOR APPOINTED MRS JO AUGUST | |
AP01 | DIRECTOR APPOINTED MRS VENETIA COOPER | |
AP01 | DIRECTOR APPOINTED MRS JO AUGUST | |
AP01 | DIRECTOR APPOINTED MRS VENETIA COOPER | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES | |
AA01 | Current accounting period extended from 29/12/16 TO 31/03/17 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 04/07/16 STATEMENT OF CAPITAL;GBP 724873.006 | |
AR01 | 03/05/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/05/16 FROM C/O Outcomes First Group Limited Langstone Gate Solent Road Havant Hampshire PO9 1TR | |
LATEST SOC | 11/05/16 STATEMENT OF CAPITAL;GBP 724873.006 | |
SH01 | 07/03/16 STATEMENT OF CAPITAL GBP 724873.006 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES06 | REDUCE ISSUED CAPITAL 04/03/2016 | |
RES01 | ADOPT ARTICLES 06/04/16 | |
SH20 | STATEMENT BY DIRECTORS | |
SH19 | 04/03/16 STATEMENT OF CAPITAL GBP 724873.01 | |
CAP-SS | SOLVENCY STATEMENT DATED 04/03/16 | |
RES13 | CREDIT TO SHARE PREM ACCT 04/03/2016 | |
RES06 | REDUCE ISSUED CAPITAL 04/03/2016 | |
SH20 | STATEMENT BY DIRECTORS | |
SH19 | 04/03/16 STATEMENT OF CAPITAL GBP 408214.29 | |
CAP-SS | SOLVENCY STATEMENT DATED 04/03/16 | |
RES06 | REDUCE ISSUED CAPITAL 04/03/2016 | |
SH20 | STATEMENT BY DIRECTORS | |
LATEST SOC | 04/03/16 STATEMENT OF CAPITAL;GBP 4082142.86 | |
SH19 | 04/03/16 STATEMENT OF CAPITAL GBP 4082142.86 | |
CAP-SS | SOLVENCY STATEMENT DATED 04/03/16 | |
RES13 | CREDIT TO SHARE PREMIUM ACCT 04/03/2016 | |
RES06 | REDUCE ISSUED CAPITAL 04/03/2016 | |
AP01 | DIRECTOR APPOINTED MR ROGER GRAHAM COLVIN | |
AA01 | PREVSHO FROM 30/12/2014 TO 29/12/2014 | |
AA01 | PREVSHO FROM 31/12/2014 TO 30/12/2014 | |
LATEST SOC | 10/08/15 STATEMENT OF CAPITAL;GBP 5422928.57 | |
AR01 | 03/05/15 FULL LIST | |
TM01 | TERMINATE DIR APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 06/08/2015 FROM 25 VICTORIA STREET LONDON SW1H 0EX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TOM MATTHEWS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 16/10/14 STATEMENT OF CAPITAL;GBP 5422928.57 | |
AR01 | 03/05/14 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MITRE SECRETARIES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MITRE DIRECTORS LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MITRE SECRETARIES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM YUILL | |
AP01 | DIRECTOR APPOINTED DOMINIC DALLI | |
AP01 | DIRECTOR APPOINTED TOM MATTHEWS | |
AD01 | REGISTERED OFFICE CHANGED ON 10/06/2013 FROM MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD UNITED KINGDOM | |
AA01 | CURRSHO FROM 31/05/2014 TO 31/12/2013 | |
SH02 | SUB-DIVISION 20/05/13 | |
SH01 | 20/05/13 STATEMENT OF CAPITAL GBP 5422928.57 | |
RES01 | ADOPT ARTICLES 07/05/2013 | |
CONNOT | NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES | |
CERTNM | COMPANY NAME CHANGED INTERCEDE 2470 LIMITED CERTIFICATE ISSUED ON 07/05/13 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.
|
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 BOSTON HOLDCO B LIMITED
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as BOSTON HOLDCO B LIMITED are:
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. |