Company NameBamco Thirty Four Limited
DirectorsBarbara Alderson and Peter Thomas Alderson
Company StatusActive
Company Number07104833
CategoryPrivate Limited Company
Incorporation Date15 December 2009(14 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMrs Barbara Alderson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2010(1 month, 2 weeks after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands 26 Station Road
Beamish
DH9 0QU
Director NameMr Peter Thomas Alderson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2010(1 month, 2 weeks after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands 26 Station Road
Beamish
DH9 0QU
Director NameMr Brian Anthony Mackenow
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address38 West Sunniside
Sunderland
Tyne And Wear
SR1 1BU
Secretary NameBrian Anthony Mackenow
StatusResigned
Appointed15 December 2009(same day as company formation)
RoleCompany Director
Correspondence Address38 West Sunniside
Sunderland
Tyne And Wear
SR1 1BU

Location

Registered AddressWoodlands
26 Station Road
Beamish
DH9 0QU
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishUrpeth
WardPelton
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Barbara Alderson
50.00%
Ordinary
1 at £1Peter Thomas Alderson
50.00%
Ordinary

Financials

Year2014
Net Worth-£270,994
Cash£16,635
Current Liabilities£345,452

Accounts

Latest Accounts31 March 2023 (11 months, 3 weeks ago)
Next Accounts Due31 December 2024 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 December 2023 (3 months ago)
Next Return Due29 December 2024 (9 months, 2 weeks from now)

Charges

30 June 2010Delivered on: 13 July 2010
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the group on any account whatsoever.
Particulars: Holmehurst residential care home 9-10 goschen road, carlisle, cumbria fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

23 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
22 December 2020Confirmation statement made on 15 December 2020 with no updates (3 pages)
18 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
10 December 2019Registered office address changed from 2 Ashfield Terrace Chester Le Street Co Durham DH3 3PD to 15 the Parks Riverside Chester Le Street DH3 3QX on 10 December 2019 (1 page)
10 December 2019Director's details changed for Mrs Barbara Alderson on 10 December 2019 (2 pages)
10 December 2019Change of details for Alderson Care Group Limited as a person with significant control on 10 December 2019 (2 pages)
10 December 2019Director's details changed for Mr Peter Thomas Alderson on 10 December 2019 (2 pages)
20 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
22 January 2019Director's details changed for Mr Barbara Alderson on 10 January 2019 (2 pages)
22 January 2019Director's details changed for Mr Peter Thomas Alderson on 10 January 2019 (2 pages)
17 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
19 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
20 December 2017Notification of Alderson Care Group Limited as a person with significant control on 11 December 2017 (2 pages)
20 December 2017Cessation of Barbara Alderson as a person with significant control on 11 December 2017 (1 page)
20 December 2017Confirmation statement made on 15 December 2017 with updates (4 pages)
20 December 2017Cessation of Peter Thomas Alderson as a person with significant control on 11 December 2017 (1 page)
28 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
19 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(4 pages)
11 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 March 2015Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
27 March 2015Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
18 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(4 pages)
18 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(4 pages)
1 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
1 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(4 pages)
23 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (3 pages)
3 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (3 pages)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 April 2012Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
18 April 2012Compulsory strike-off action has been discontinued (1 page)
18 April 2012Compulsory strike-off action has been discontinued (1 page)
17 April 2012First Gazette notice for compulsory strike-off (1 page)
17 April 2012First Gazette notice for compulsory strike-off (1 page)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 March 2011Registered office address changed from 38 West Sunniside Sunderland Tyne and Wear SR1 1BU on 15 March 2011 (2 pages)
15 March 2011Registered office address changed from 38 West Sunniside Sunderland Tyne and Wear SR1 1BU on 15 March 2011 (2 pages)
3 March 2011Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
13 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 February 2010Termination of appointment of Brian Mackenow as a director (2 pages)
22 February 2010Termination of appointment of a director (2 pages)
22 February 2010Termination of appointment of Brian Mackenow as a secretary (2 pages)
22 February 2010Appointment of Barbara Alderson as a director (3 pages)
22 February 2010Appointment of Peter Thomas Alderson as a director (3 pages)
22 February 2010Appointment of Barbara Alderson as a director (3 pages)
22 February 2010Termination of appointment of Brian Mackenow as a director (2 pages)
22 February 2010Termination of appointment of a director (2 pages)
22 February 2010Termination of appointment of Brian Mackenow as a secretary (2 pages)
22 February 2010Appointment of Peter Thomas Alderson as a director (3 pages)
15 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)
15 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)