Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Boswell Healthcare Ltd
Boswell Healthcare Ltd is an active company incorporated on 17 May 2006 with the registered office located in Maidenhead, Berkshire. Boswell Healthcare Ltd was registered 19 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05819426
Private limited company
Age
19 years
Incorporated
17 May 2006
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Due Soon
Dated
8 January 2025
(12 months ago)
Next confirmation dated
8 January 2026
Due by
22 January 2026
(17 days remaining)
Last change occurred
12 months ago
Accounts
Submitted
For period
1 Jun
⟶
31 May 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 May 2026
Due by
28 February 2027
(1 year 1 month remaining)
Learn more about Boswell Healthcare Ltd
Contact
Update Details
Address
Bramley
Drift Road
Maidenhead
SL6 3ST
United Kingdom
Address changed on
12 Dec 2024
(1 year ago)
Previous address was
Flat 2, Bonaly House Neb Lane Oxted RH8 9JZ England
Companies in SL6 3ST
Telephone
Unreported
Email
Unreported
Website
Oakwoodcarecentre.co.uk
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Parmjit Kaur Grewal
Director • Teacher • British • Lives in UK • Born in Dec 1974
Kuljit Singh Grewal
Director • British • Lives in UK • Born in Oct 1974
Oakwood Care Ltd
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Williamston Nursing Home Limited
Kuljit Singh Grewal and Parmjit Kaur Grewal are mutual people.
Active
The Real Estate Club LLP
Kuljit Singh Grewal and Parmjit Kaur Grewal are mutual people.
Active
Tyrian UK Limited
Kuljit Singh Grewal is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 May 2025
For period
31 May
⟶
31 May 2025
Traded for
12 months
Cash in Bank
£93.53K
Increased by £92.54K (+9347%)
Turnover
£932.28K
Increased by £31.37K (+3%)
Employees
31
Decreased by 14 (-31%)
Total Assets
£1.15M
Increased by £40.82K (+4%)
Total Liabilities
-£870.69K
Increased by £400.26K (+85%)
Net Assets
£281.03K
Decreased by £359.44K (-56%)
Debt Ratio (%)
76%
Increased by 33.25% (+79%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
5 Months Ago on 25 Jul 2025
Full Accounts Submitted
6 Months Ago on 30 Jun 2025
New Charge Registered
6 Months Ago on 18 Jun 2025
New Charge Registered
6 Months Ago on 18 Jun 2025
Charge Satisfied
7 Months Ago on 4 Jun 2025
Charge Satisfied
7 Months Ago on 4 Jun 2025
Confirmation Submitted
12 Months Ago on 8 Jan 2025
Registered Address Changed
1 Year Ago on 12 Dec 2024
Oakwood Care Ltd (PSC) Appointed
1 Year Ago on 10 Dec 2024
Mrs Parmjit Kaur Grewal Appointed
1 Year Ago on 10 Dec 2024
Get Alerts
Get Credit Report
Discover Boswell Healthcare Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 May 2025
Submitted on 25 Jul 2025
Total exemption full accounts made up to 31 May 2024
Submitted on 30 Jun 2025
Registration of charge 058194260004, created on 18 June 2025
Submitted on 20 Jun 2025
Registration of charge 058194260003, created on 18 June 2025
Submitted on 20 Jun 2025
Satisfaction of charge 1 in full
Submitted on 4 Jun 2025
Satisfaction of charge 2 in full
Submitted on 4 Jun 2025
Confirmation statement made on 8 January 2025 with updates
Submitted on 8 Jan 2025
Cessation of Anne Leach as a person with significant control on 10 December 2024
Submitted on 12 Dec 2024
Cessation of Douglas Leach as a person with significant control on 10 December 2024
Submitted on 12 Dec 2024
Termination of appointment of Douglas Leach as a director on 10 December 2024
Submitted on 12 Dec 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs