Company NameBPJ Case Management Limited
Company StatusActive
Company Number13715980
CategoryPrivate Limited Company
Incorporation Date1 November 2021(2 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMrs Charlotte Louise Powell
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSuite 2, Springboard Business Centre 24 Ellerbeck
Stokesley
Middlesbrough
TS9 5JZ
Director NameMr Patrick Thomas Boyd
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2021(1 month, 2 weeks after company formation)
Appointment Duration2 years, 4 months
RoleClinical Director
Country of ResidenceEngland
Correspondence AddressSuite 2, Springboard Business Centre 24 Ellerbeck
Stokesley
Middlesbrough
TS9 5JZ
Director NameMrs Lisa Justine Jennings
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2021(1 month, 2 weeks after company formation)
Appointment Duration2 years, 4 months
RoleClinical Director
Country of ResidenceEngland
Correspondence AddressSpringboard Business Centre 24 Ellerbeck Way
Stokesley
Middlesbrough
TS9 5JZ

Location

Registered AddressSuite 2, Springboard Business Centre 24 Ellerbeck Way
Stokesley
Middlesbrough
TS9 5JZ
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishGreat and Little Broughton
WardStokesley
Built Up AreaStokesley

Accounts

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

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Filing History

31 October 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
12 June 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
21 November 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 November 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
14 November 2022Confirmation statement made on 31 October 2022 with updates (5 pages)
12 May 2022Change of details for Mrs Lisa Justine Jennings as a person with significant control on 1 April 2022 (2 pages)
12 May 2022Change of details for Mr Patrick Thomas Boyd as a person with significant control on 1 April 2022 (2 pages)
12 May 2022Director's details changed for Mrs Lisa Justine Jennings on 1 May 2022 (2 pages)
12 May 2022Director's details changed for Mr Patrick Thomas Boyd on 1 May 2022 (2 pages)
12 May 2022Director's details changed for Mr Patrick Thomas Boyd on 1 May 2022 (2 pages)
28 April 2022Registered office address changed from 59 st. Davids Grove Ingleby Barwick Stockton-on-Tees TS17 5HE England to Suite 2, Springboard Business Centre 24 Ellerbeck Way Stokesley Middlesbrough TS9 5JZ on 28 April 2022 (1 page)
22 December 2021Notification of Patrick Thomas Boyd as a person with significant control on 17 December 2021 (2 pages)
22 December 2021Notification of Lisa Justine Jennings as a person with significant control on 17 December 2021 (2 pages)
22 December 2021Change of details for Mrs Charlotte Louise Powell as a person with significant control on 17 December 2021 (2 pages)
17 December 2021Appointment of Mrs Lisa Justine Jennings as a director on 17 December 2021 (2 pages)
17 December 2021Appointment of Mr Patrick Thomas Boyd as a director on 17 December 2021 (2 pages)
8 December 2021Current accounting period extended from 30 November 2022 to 31 March 2023 (1 page)
1 November 2021Incorporation
Statement of capital on 2021-11-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)