ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Bonitas Group Holdings Limited

Bonitas Group Holdings Limited is an active company incorporated on 6 October 2020 with the registered office located in Worcester, Worcestershire. Bonitas Group Holdings Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12932983
Private limited company
Age
5 years
Incorporated 6 October 2020
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 5 October 2025 (1 month ago)
Next confirmation dated 5 October 2026
Due by 19 October 2026 (11 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
105 High Street
Worcester
Worcestershire
WR1 2HW
United Kingdom
Address changed on 12 Aug 2025 (2 months ago)
Previous address was 5 Deansway Worcester Worcestershire WR1 2JG United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in UK • Born in Mar 1975
Director • British • Lives in England • Born in Oct 1964
Steer Automotive Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Clarks Coachbuilders Limited
Richard Kenneth Steer and Paul Christopher Hawkes are mutual people.
Active
Chartwell (Derby) Limited
Richard Kenneth Steer and Paul Christopher Hawkes are mutual people.
Active
Trewicks Accident Repair Centre Limited
Richard Kenneth Steer and Paul Christopher Hawkes are mutual people.
Active
Balgores Motors (1982) Limited
Richard Kenneth Steer and Paul Christopher Hawkes are mutual people.
Active
M & A Coachworks Limited
Richard Kenneth Steer and Paul Christopher Hawkes are mutual people.
Active
ADR Accident Repair Centres Limited
Richard Kenneth Steer and Paul Christopher Hawkes are mutual people.
Active
Rayleigh Karting Limited
Richard Kenneth Steer and Paul Christopher Hawkes are mutual people.
Active
Apollo Accident Repair Group Limited
Richard Kenneth Steer and Paul Christopher Hawkes are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£15.9K
Increased by £11.59K (+269%)
Turnover
Unreported
Decreased by £237.93K (-100%)
Employees
Unreported
Decreased by 3 (-100%)
Total Assets
£1.19M
Increased by £396.64K (+50%)
Total Liabilities
-£3.24K
Decreased by £4.27K (-57%)
Net Assets
£1.19M
Increased by £400.9K (+51%)
Debt Ratio (%)
0%
Decreased by 0.67% (-71%)
Latest Activity
Confirmation Submitted
26 Days Ago on 13 Oct 2025
Registered Address Changed
2 Months Ago on 12 Aug 2025
Steer Automotive Group Limited (PSC) Details Changed
3 Months Ago on 1 Aug 2025
Mr Paul Christopher Hawkes Details Changed
8 Months Ago on 19 Feb 2025
Mr Richard Kenneth Steer Details Changed
8 Months Ago on 19 Feb 2025
Steer Automotive Group Limited (PSC) Details Changed
8 Months Ago on 19 Feb 2025
Registered Address Changed
8 Months Ago on 19 Feb 2025
Subsidiary Accounts Submitted
10 Months Ago on 9 Jan 2025
Confirmation Submitted
1 Year Ago on 18 Oct 2024
Mr Paul Hawkes Details Changed
1 Year 5 Months Ago on 20 May 2024
Get Credit Report
Discover Bonitas Group Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 5 October 2025 with no updates
Submitted on 13 Oct 2025
Registered office address changed from 5 Deansway Worcester Worcestershire WR1 2JG United Kingdom to 105 High Street Worcester Worcestershire WR1 2HW on 12 August 2025
Submitted on 12 Aug 2025
Change of details for Steer Automotive Group Limited as a person with significant control on 1 August 2025
Submitted on 7 Aug 2025
Director's details changed for Mr Paul Christopher Hawkes on 19 February 2025
Submitted on 4 Apr 2025
Director's details changed for Mr Richard Kenneth Steer on 19 February 2025
Submitted on 3 Apr 2025
Change of details for Steer Automotive Group Limited as a person with significant control on 19 February 2025
Submitted on 19 Feb 2025
Registered office address changed from 13 March Place Gatehouse Way Aylesbury Buckinghamshire HP19 8UG England to 5 Deansway Worcester Worcestershire WR1 2JG on 19 February 2025
Submitted on 19 Feb 2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
Submitted on 9 Jan 2025
Audit exemption subsidiary accounts made up to 31 March 2024
Submitted on 9 Jan 2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
Submitted on 9 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year