ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

BB Care Erdington Limited

BB Care Erdington Limited is an active company incorporated on 13 February 2020 with the registered office located in Sutton Coldfield, West Midlands. BB Care Erdington Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12461124
Private limited company
Age
5 years
Incorporated 13 February 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 21 October 2024 (1 year 2 months ago)
Next confirmation dated 21 October 2025
Was due on 4 November 2025 (2 months ago)
Last change occurred 2 years 1 month ago
Accounts
Due Soon
For period 1 Feb31 Jan 2024 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 January 2025
Due by 31 January 2026 (27 days remaining)
Contact
Address
6 Trinity Place
Midland Drive
Sutton Coldfield
B72 1TX
England
Address changed on 14 Nov 2023 (2 years 1 month ago)
Previous address was Unit 7 Midland Drive Sutton Coldfield B72 1TX England
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1988
Athena Rei Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
BB Longbuckby Holdings Limited
Adam Stuart Faulkner is a mutual person.
Active
ZX Strategic Healthcare Limited
Adam Stuart Faulkner is a mutual person.
Active
Uv Care Oswestry Ltd
Adam Stuart Faulkner is a mutual person.
Active
Eq Care Wigan Limited
Adam Stuart Faulkner is a mutual person.
Active
Eq Wigan Holdings Limited
Adam Stuart Faulkner is a mutual person.
Active
Eq Burntwood Holdings Limited
Adam Stuart Faulkner is a mutual person.
Active
Eq Care Randlay Limited
Adam Stuart Faulkner is a mutual person.
Active
Uv Care Newtown Limited
Adam Stuart Faulkner is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Period Ended
31 Jan 2023
For period 31 Jan31 Jan 2023
Traded for 12 months
Cash in Bank
£654
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£301.16K
Same as previous period
Total Liabilities
-£412.26K
Same as previous period
Net Assets
-£111.1K
Same as previous period
Debt Ratio (%)
137%
Same as previous period
Latest Activity
Confirmation Submitted
1 Year 1 Month Ago on 4 Dec 2024
Full Accounts Submitted
1 Year 2 Months Ago on 30 Oct 2024
Zephyr X Holdings Limited (PSC) Resigned
1 Year 10 Months Ago on 19 Feb 2024
Athena Rei Ltd (PSC) Details Changed
1 Year 10 Months Ago on 19 Feb 2024
Registered Address Changed
2 Years 1 Month Ago on 14 Nov 2023
Confirmation Submitted
2 Years 1 Month Ago on 14 Nov 2023
Full Accounts Submitted
2 Years 2 Months Ago on 31 Oct 2023
Zephyr X Holdings Limited (PSC) Appointed
2 Years 3 Months Ago on 7 Sep 2023
Athena Rei Ltd (PSC) Appointed
2 Years 3 Months Ago on 7 Sep 2023
Urban Village Healthcare Limited (PSC) Resigned
2 Years 3 Months Ago on 7 Sep 2023
Get Credit Report
Discover BB Care Erdington Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 21 October 2024 with no updates
Submitted on 4 Dec 2024
Total exemption full accounts made up to 31 January 2024
Submitted on 30 Oct 2024
Cessation of Zephyr X Holdings Limited as a person with significant control on 19 February 2024
Submitted on 19 Feb 2024
Change of details for Athena Rei Ltd as a person with significant control on 19 February 2024
Submitted on 19 Feb 2024
Cessation of Urban Village Healthcare Limited as a person with significant control on 7 September 2023
Submitted on 14 Dec 2023
Notification of Athena Rei Ltd as a person with significant control on 7 September 2023
Submitted on 14 Dec 2023
Notification of Zephyr X Holdings Limited as a person with significant control on 7 September 2023
Submitted on 14 Dec 2023
Registered office address changed from Unit 7 Midland Drive Sutton Coldfield B72 1TX England to 6 Trinity Place Midland Drive Sutton Coldfield B72 1TX on 14 November 2023
Submitted on 14 Nov 2023
Confirmation statement made on 21 October 2023 with updates
Submitted on 14 Nov 2023
Certificate of change of name
Submitted on 31 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year