ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ibis Basil Ltd

Ibis Basil Ltd is an active company incorporated on 25 June 2021 with the registered office located in London, Greater London. Ibis Basil Ltd was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13477363
Private limited by guarantee without share capital
Age
4 years
Incorporated 25 June 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 24 June 2025 (2 months ago)
Next confirmation dated 24 June 2026
Due by 8 July 2026 (10 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jul30 Jun 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 October 2024
Due by 31 October 2025 (1 month remaining)
Contact
Address
Bedford House Fulham Green
69-79 Fulham High Street
London
SW6 3JW
United Kingdom
Address changed on 26 Jul 2023 (2 years 1 month ago)
Previous address was
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
-
Controllers (PSC)
2
Director • British • Lives in UK • Born in Apr 1966
Director • British • Lives in England • Born in Feb 1991
Jack Edward Peter Eldridge
PSC • British • Lives in UK • Born in Feb 1991
Simon John Crassweller Hill
PSC • British • Lives in UK • Born in Apr 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Lime Lodge Care Ltd
Simon John Crassweller Hill and Jack Edward Peter Eldridge are mutual people.
Active
Healthworks People Ltd
Jack Edward Peter Eldridge and Simon John Crassweller Hill are mutual people.
Active
Wellgate Care Limited
Simon John Crassweller Hill and Jack Edward Peter Eldridge are mutual people.
Active
Hartfield Projects Ltd
Simon John Crassweller Hill and Jack Edward Peter Eldridge are mutual people.
Active
WG Homecare Ltd
Simon John Crassweller Hill and Jack Edward Peter Eldridge are mutual people.
Active
WG Mitrovic Ltd
Simon John Crassweller Hill and Jack Edward Peter Eldridge are mutual people.
Active
Wellgate Support Ltd
Simon John Crassweller Hill and Jack Edward Peter Eldridge are mutual people.
Active
WG Haynes Ltd
Simon John Crassweller Hill and Jack Edward Peter Eldridge are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2023)
Period Ended
30 Jun 2023
For period 30 Jun30 Jun 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
-£3.33K
Increased by £720 (+28%)
Net Assets
-£3.33K
Decreased by £720 (+28%)
Debt Ratio (%)
Unreported
Latest Activity
Confirmation Submitted
2 Months Ago on 7 Jul 2025
Accounting Period Extended
6 Months Ago on 5 Mar 2025
Confirmation Submitted
1 Year 2 Months Ago on 24 Jun 2024
Full Accounts Submitted
1 Year 5 Months Ago on 20 Mar 2024
Registers Moved To Inspection Address
2 Years 1 Month Ago on 26 Jul 2023
Inspection Address Changed
2 Years 1 Month Ago on 26 Jul 2023
Confirmation Submitted
2 Years 1 Month Ago on 25 Jul 2023
Registered Address Changed
2 Years 2 Months Ago on 16 Jun 2023
Full Accounts Submitted
2 Years 3 Months Ago on 6 Jun 2023
Mr Jack Edward Peter Eldridge Details Changed
3 Years Ago on 1 Aug 2022
Get Credit Report
Discover Ibis Basil Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 24 June 2025 with no updates
Submitted on 7 Jul 2025
Previous accounting period extended from 30 June 2024 to 31 October 2024
Submitted on 5 Mar 2025
Confirmation statement made on 24 June 2024 with no updates
Submitted on 24 Jun 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 20 Mar 2024
Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
Submitted on 26 Jul 2023
Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
Submitted on 26 Jul 2023
Certificate of change of name
Submitted on 26 Jul 2023
Confirmation statement made on 24 June 2023 with no updates
Submitted on 25 Jul 2023
Registered office address changed from The Grafton 157-161 Gateford Road Worksop Nottinghamshire S80 1UQ United Kingdom to Bedford House Fulham Green 69-79 Fulham High Street London SW6 3JW on 16 June 2023
Submitted on 16 Jun 2023
Total exemption full accounts made up to 30 June 2022
Submitted on 6 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year