Company NameBJP Corporation Ltd
DirectorsBarry Malcolm Parvin and Joan Corinne Parvin
Company StatusActive
Company Number06198489
CategoryPrivate Limited Company
Incorporation Date2 April 2007(17 years ago)
Previous NamesLanepine Limited and B J P Healthcare Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Barry Malcolm Parvin
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2007(1 month after company formation)
Appointment Duration16 years, 12 months
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressRosehill
Belmangate
Guisborough
Cleveland
TS14 7BD
Secretary NameMrs Joan Corinne Parvin
NationalityBritish
StatusCurrent
Appointed03 May 2007(1 month after company formation)
Appointment Duration16 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosehill Belmangate
Guisborough
Cleveland
TS14 7BB
Director NameMrs Joan Corinne Parvin
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2008(1 year after company formation)
Appointment Duration16 years
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRosehill Belmangate
Guisborough
Cleveland
TS14 7BB
Director NameMrs Andrea Caroline Fox
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2008(1 year after company formation)
Appointment Duration5 years, 1 month (resigned 23 May 2013)
RoleDirector Of Care
Country of ResidenceEngland
Correspondence Address73 Rockwood Hill Estate
Greenside
Ryton
Tyne And Wear
NE40 4BH
Director NameMrs Lisa Jane Mussett
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2013(6 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 08 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Ainthorpe Lane
Ainthorpe
Whitby
North Yorkshire
YO21 2JX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed02 April 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 April 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitegracelandcarehome.co.uk

Location

Registered AddressRosehill, Belmangate
Guisborough
Cleveland
TS14 7BB
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishGuisborough
WardGuisborough
Built Up AreaGuisborough

Shareholders

40 at £1Barry Malcolm Parvin
40.00%
Ordinary
12 at £1Corrine Anne Richardson
12.00%
Ordinary
12 at £1Hannah May Parvin
12.00%
Ordinary
12 at £1Lee David Parvin
12.00%
Ordinary
12 at £1Martin Philip Sanderson
12.00%
Ordinary
12 at £1Sarah Rose Parvin
12.00%
Ordinary

Financials

Year2014
Turnover£1,379,028
Gross Profit£707,245
Net Worth£4,715,819
Cash£678
Current Liabilities£1,472,345

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return31 May 2023 (10 months, 4 weeks ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Filing History

22 December 2023Full accounts made up to 31 March 2023 (31 pages)
6 July 2023Previous accounting period shortened from 31 May 2023 to 31 March 2023 (1 page)
3 July 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
31 May 2023Full accounts made up to 31 May 2022 (29 pages)
7 June 2022Confirmation statement made on 31 May 2022 with updates (4 pages)
31 May 2022Full accounts made up to 31 May 2021 (29 pages)
11 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
31 December 2020Group of companies' accounts made up to 31 May 2020 (30 pages)
14 October 2020Memorandum and Articles of Association (19 pages)
14 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
1 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
27 January 2020Group of companies' accounts made up to 31 May 2019 (29 pages)
5 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
27 November 2018Group of companies' accounts made up to 31 May 2018 (29 pages)
6 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
28 February 2018Group of companies' accounts made up to 31 May 2017 (27 pages)
24 November 2017Termination of appointment of Lisa Jane Mussett as a director on 8 August 2017 (1 page)
24 November 2017Termination of appointment of Lisa Jane Mussett as a director on 8 August 2017 (1 page)
18 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
3 February 2017Group of companies' accounts made up to 31 May 2016 (26 pages)
3 February 2017Group of companies' accounts made up to 31 May 2016 (26 pages)
8 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
8 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
4 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(7 pages)
4 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(7 pages)
9 January 2016Group of companies' accounts made up to 31 May 2015 (25 pages)
9 January 2016Group of companies' accounts made up to 31 May 2015 (25 pages)
26 February 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(7 pages)
26 February 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(7 pages)
28 October 2014Group of companies' accounts made up to 31 May 2014 (23 pages)
28 October 2014Group of companies' accounts made up to 31 May 2014 (23 pages)
14 April 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(7 pages)
14 April 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(7 pages)
14 February 2014Group of companies' accounts made up to 31 May 2013 (23 pages)
14 February 2014Group of companies' accounts made up to 31 May 2013 (23 pages)
24 May 2013Appointment of Mrs Lisa Jane Mussett as a director (2 pages)
24 May 2013Appointment of Mrs Lisa Jane Mussett as a director (2 pages)
23 May 2013Termination of appointment of Andrea Fox as a director (1 page)
23 May 2013Termination of appointment of Andrea Fox as a director (1 page)
1 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (7 pages)
1 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (7 pages)
20 December 2012Group of companies' accounts made up to 31 May 2012 (26 pages)
20 December 2012Group of companies' accounts made up to 31 May 2012 (26 pages)
6 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (7 pages)
6 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (7 pages)
6 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (7 pages)
14 December 2011Group of companies' accounts made up to 31 May 2011 (20 pages)
14 December 2011Group of companies' accounts made up to 31 May 2011 (20 pages)
27 July 2011Company name changed b j p healthcare LTD\certificate issued on 27/07/11
  • RES15 ‐ Change company name resolution on 2011-06-27
(2 pages)
27 July 2011Company name changed b j p healthcare LTD\certificate issued on 27/07/11
  • RES15 ‐ Change company name resolution on 2011-06-27
(2 pages)
5 July 2011Change of name notice (2 pages)
5 July 2011Change of name notice (2 pages)
30 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (7 pages)
30 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (7 pages)
30 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (7 pages)
3 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
3 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
16 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
16 April 2010Director's details changed for Mrs Andrea Caroline Fox on 2 April 2010 (2 pages)
16 April 2010Director's details changed for Mrs Andrea Caroline Fox on 2 April 2010 (2 pages)
16 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
16 April 2010Director's details changed for Mrs Andrea Caroline Fox on 2 April 2010 (2 pages)
16 April 2010Director's details changed for Mrs Joan Corinne Parvin on 2 April 2010 (2 pages)
16 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
16 April 2010Director's details changed for Mrs Joan Corinne Parvin on 2 April 2010 (2 pages)
16 April 2010Director's details changed for Mrs Joan Corinne Parvin on 2 April 2010 (2 pages)
12 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
12 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
6 April 2009Return made up to 02/04/09; full list of members (5 pages)
6 April 2009Return made up to 02/04/09; full list of members (5 pages)
9 March 2009Director appointed mrs joan corinne parvin (1 page)
9 March 2009Director appointed mrs joan corinne parvin (1 page)
6 March 2009Director appointed mrs andrea caroline fox (1 page)
6 March 2009Director appointed mrs andrea caroline fox (1 page)
3 March 2009Amended accounts made up to 31 May 2008 (6 pages)
3 March 2009Amended accounts made up to 31 May 2008 (6 pages)
19 January 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
19 January 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
9 June 2008Return made up to 02/04/08; full list of members (4 pages)
9 June 2008Return made up to 02/04/08; full list of members (4 pages)
10 April 2008Ad 02/04/07\gbp si 99@1=99\gbp ic 1/100\ (3 pages)
10 April 2008Ad 02/04/07\gbp si 99@1=99\gbp ic 1/100\ (3 pages)
9 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 February 2008Memorandum and Articles of Association (26 pages)
21 February 2008Memorandum and Articles of Association (26 pages)
20 February 2008Company name changed lanepine LIMITED\certificate issued on 20/02/08 (2 pages)
20 February 2008Company name changed lanepine LIMITED\certificate issued on 20/02/08 (2 pages)
20 June 2007Accounting reference date extended from 30/04/08 to 31/05/08 (1 page)
20 June 2007Accounting reference date extended from 30/04/08 to 31/05/08 (1 page)
9 May 2007New director appointed (1 page)
9 May 2007New director appointed (1 page)
8 May 2007Secretary resigned (1 page)
8 May 2007New secretary appointed (1 page)
8 May 2007Director resigned (1 page)
8 May 2007Registered office changed on 08/05/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
8 May 2007Director resigned (1 page)
8 May 2007Registered office changed on 08/05/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
8 May 2007Secretary resigned (1 page)
8 May 2007New secretary appointed (1 page)
2 April 2007Incorporation (30 pages)
2 April 2007Incorporation (30 pages)