Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BASING CARE LIMITED
Company Information for

BASING CARE LIMITED

UNIT 9, PENDEFORD BUSINESS PARK, PENDEFORD PLACE, WOLVERHAMPTON, WEST MIDLANDS, WV9 5HD,
Company Registration Number
03283281
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Basing Care Ltd
BASING CARE LIMITED was founded on 1996-11-25 and has its registered office in Wolverhampton. The organisation's status is listed as "Active - Proposal to Strike off". Basing Care Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BASING CARE LIMITED
 
Legal Registered Office
UNIT 9, PENDEFORD BUSINESS PARK
PENDEFORD PLACE
WOLVERHAMPTON
WEST MIDLANDS
WV9 5HD
Other companies in PO17
 
Previous Names
COMMUNITY CARELINE SERVICES (BASINGSTOKE) LIMITED09/11/2004
Filing Information
Company Number 03283281
Company ID Number 03283281
Date formed 1996-11-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/08/2020
Account next due 31/05/2022
Latest return 25/11/2015
Return next due 23/12/2016
Type of accounts DORMANT
Last Datalog update: 2021-11-05 21:06:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BASING CARE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BASING CARE LIMITED

Current Directors
Officer Role Date Appointed
CARLA JACKSON
Company Secretary 2017-12-01
RAVINDER SINGH BAINS
Director 2015-03-13
DARREN STAPELBERG
Director 2017-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP JOHN TALBOT
Director 2015-03-13 2017-12-01
CAROLYN PATRICIA COLEMAN
Director 2005-11-03 2015-03-13
TERENCE CONLON
Director 1996-11-25 2015-03-13
PATRICIA CONLON
Company Secretary 1996-11-25 2010-05-06
PATRICIA CONLON
Director 1996-11-25 2010-05-06
L & A SECRETARIAL LIMITED
Nominated Secretary 1996-11-25 1996-11-25
L & A REGISTRARS LIMITED
Nominated Director 1996-11-25 1996-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAVINDER SINGH BAINS INSPIRE & SUPPORT LIMITED Director 2018-03-16 CURRENT 2018-03-16 Active
RAVINDER SINGH BAINS BAINS & SONS INVESTMENTS LIMITED Director 2017-02-01 CURRENT 2017-02-01 Active
RAVINDER SINGH BAINS SILVERDALE CARE SERVICES LIMITED Director 2016-12-14 CURRENT 1994-02-16 Active - Proposal to Strike off
RAVINDER SINGH BAINS PLATINUM HOMECARE SERVICES LIMITED Director 2016-11-30 CURRENT 2016-11-30 Active - Proposal to Strike off
RAVINDER SINGH BAINS MERIDIAN CARE SERVICES LIMITED Director 2016-06-21 CURRENT 2016-06-21 Active - Proposal to Strike off
RAVINDER SINGH BAINS MAYFAIR HOMECARE LIMITED Director 2016-03-21 CURRENT 1998-09-17 Active
RAVINDER SINGH BAINS DOMRISS CARE LIMITED Director 2016-01-11 CURRENT 2012-09-24 Active - Proposal to Strike off
RAVINDER SINGH BAINS MERIDIAN HEALTH & SOCIAL CARE LIMITED Director 2015-12-07 CURRENT 2007-07-23 Active
RAVINDER SINGH BAINS MEDI-GLOBAL RECRUITMENT LIMITED Director 2014-06-11 CURRENT 2014-06-11 Active - Proposal to Strike off
RAVINDER SINGH BAINS SEVA PERSONAL ASSISTANTS LIMITED Director 2014-05-29 CURRENT 2014-05-29 Active - Proposal to Strike off
RAVINDER SINGH BAINS SEVACARE HOLDINGS LIMITED Director 2014-05-01 CURRENT 2014-05-01 Active - Proposal to Strike off
RAVINDER SINGH BAINS BRITCARE (UK) LIMITED Director 2014-05-01 CURRENT 2014-05-01 Active - Proposal to Strike off
RAVINDER SINGH BAINS SITA COMPLEX CARE LTD Director 2013-03-13 CURRENT 2013-03-13 Active
RAVINDER SINGH BAINS LIBERTY SUPPORT SERVICES LIMITED Director 2011-11-10 CURRENT 2011-11-10 Active
RAVINDER SINGH BAINS FIVE RIVERS EQUITY LIMITED Director 2009-02-25 CURRENT 2009-02-25 Active
DARREN STAPELBERG INSPIRE & SUPPORT LIMITED Director 2018-03-16 CURRENT 2018-03-16 Active
DARREN STAPELBERG FIVE RIVERS GROUP LIMITED Director 2018-02-02 CURRENT 2011-12-19 Active
DARREN STAPELBERG DOMRISS CARE LIMITED Director 2017-12-01 CURRENT 2012-09-24 Active - Proposal to Strike off
DARREN STAPELBERG SILVERDALE CARE SERVICES LIMITED Director 2017-12-01 CURRENT 1994-02-16 Active - Proposal to Strike off
DARREN STAPELBERG SEVACARE (UK) LIMITED Director 2017-12-01 CURRENT 1998-08-13 Active
DARREN STAPELBERG MERIDIAN HEALTH & SOCIAL CARE LIMITED Director 2017-12-01 CURRENT 2007-07-23 Active
DARREN STAPELBERG MAYFAIR HOMECARE LIMITED Director 2017-12-01 CURRENT 1998-09-17 Active
DARREN STAPELBERG CARE CYMRU SERVICES LIMITED Director 2017-12-01 CURRENT 2002-10-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-01-04SECOND GAZETTE not voluntary dissolution
2021-12-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032832810002
2021-10-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-09-30DS01Application to strike the company off the register
2021-09-29PSC02Notification of Grosvenor Health and Social Care Limited as a person with significant control on 2021-09-28
2021-09-29PSC07CESSATION OF SEVACARE (UK) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-04-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/20
2021-04-27PSC02Notification of Sevacare (Uk) Limited as a person with significant control on 2016-04-06
2021-04-27PSC07CESSATION OF RAVINDER SINGH BAINS AS A PERSON OF SIGNIFICANT CONTROL
2020-11-20CS01CONFIRMATION STATEMENT MADE ON 20/11/20, WITH NO UPDATES
2020-11-20CS01CONFIRMATION STATEMENT MADE ON 20/11/20, WITH NO UPDATES
2020-08-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/19
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 20/11/19, WITH NO UPDATES
2019-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2018-12-24TM02Termination of appointment of Carla Jackson on 2018-12-24
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 20/11/18, WITH NO UPDATES
2018-05-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2017-12-04AP03Appointment of Mrs Carla Jackson as company secretary on 2017-12-01
2017-12-04AP01DIRECTOR APPOINTED MR DARREN STAPELBERG
2017-12-04TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN TALBOT
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 25/11/17, WITH NO UPDATES
2017-05-31AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-28LATEST SOC28/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-28CS01CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-08-31AUDAUDITOR'S RESIGNATION
2016-08-19AUDAUDITOR'S RESIGNATION
2016-06-15AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-23AR0125/11/15 ANNUAL RETURN FULL LIST
2015-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 032832810002
2015-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/15 FROM The Old Laundry Bridge Street Southwick Fareham Hampshire PO17 6DZ
2015-04-07AA01Current accounting period shortened from 31/12/15 TO 31/08/15
2015-03-17TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE CONLON
2015-03-17TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN COLEMAN
2015-03-17AP01DIRECTOR APPOINTED MR RAVINDER SINGH BAINS
2015-03-17AP01DIRECTOR APPOINTED MR PHILIP JOHN TALBOT
2015-03-13AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-19AR0125/11/14 ANNUAL RETURN FULL LIST
2014-03-12AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-11AR0125/11/13 FULL LIST
2013-07-17AA31/12/12 TOTAL EXEMPTION SMALL
2012-12-13AR0125/11/12 FULL LIST
2012-08-31AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-06AR0125/11/11 FULL LIST
2011-04-13AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-04AR0125/11/10 FULL LIST
2011-01-04TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA CONLON
2011-01-04TM02APPOINTMENT TERMINATED, SECRETARY PATRICIA CONLON
2010-07-06AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-13AR0125/11/09 FULL LIST
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE CONLON / 01/10/2009
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA CONLON / 01/10/2009
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN PATRICIA COLEMAN / 01/10/2009
2009-05-28AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-22363aRETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS
2008-10-22AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-03287REGISTERED OFFICE CHANGED ON 03/10/2008 FROM THE OLD LAUNDRY BRIDGE STREET SOUTHWICK FAREHAM HANTS PO17 6DZ
2007-12-13363aRETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS
2007-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-03363sRETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS
2006-05-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-07363(287)REGISTERED OFFICE CHANGED ON 07/03/06
2006-03-07363sRETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS
2005-11-16288aNEW DIRECTOR APPOINTED
2005-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-07363sRETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS
2004-11-09CERTNMCOMPANY NAME CHANGED COMMUNITY CARELINE SERVICES (BAS INGSTOKE) LIMITED CERTIFICATE ISSUED ON 09/11/04
2004-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-12-02363sRETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS
2003-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-11-26363sRETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS
2002-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-12-18363sRETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS
2001-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-01-26363sRETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS
2000-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-01-25363sRETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS
1999-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-01-04363sRETURN MADE UP TO 25/11/98; NO CHANGE OF MEMBERS
1998-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-12-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-12-11363sRETURN MADE UP TO 25/11/97; FULL LIST OF MEMBERS
1997-04-04225ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/12/97
1997-01-22395PARTICULARS OF MORTGAGE/CHARGE
1996-12-03288bDIRECTOR RESIGNED
1996-12-03288aNEW DIRECTOR APPOINTED
1996-12-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-12-03288bSECRETARY RESIGNED
1996-12-03287REGISTERED OFFICE CHANGED ON 03/12/96 FROM: 31 CORSHAM STREET LONDON N1 6DR
1996-11-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BASING CARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BASING CARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-29 Outstanding HSBC BANK PLC
MORTGAGE DEBENTURE 1997-01-22 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-01-01 £ 108,084
Creditors Due Within One Year 2012-01-01 £ 94,745

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BASING CARE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-01 £ 2
Called Up Share Capital 2012-01-01 £ 2
Cash Bank In Hand 2013-01-01 £ 56,648
Cash Bank In Hand 2012-01-01 £ 69,656
Current Assets 2013-01-01 £ 151,254
Current Assets 2012-01-01 £ 125,902
Debtors 2013-01-01 £ 94,606
Debtors 2012-01-01 £ 56,246
Fixed Assets 2013-01-01 £ 1,800
Fixed Assets 2012-01-01 £ 2,400
Shareholder Funds 2013-01-01 £ 44,970
Shareholder Funds 2012-01-01 £ 33,557
Tangible Fixed Assets 2013-01-01 £ 1,800
Tangible Fixed Assets 2012-01-01 £ 2,400

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BASING CARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BASING CARE LIMITED
Trademarks
We have not found any records of BASING CARE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BASING CARE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Southampton City Council 2015-3 GBP £1,858 Private Providers
Southampton City Council 2015-1 GBP £619 Private Providers
Hampshire County Council 2014-12 GBP £27,240 Payments to Private Contractors
Southampton City Council 2014-12 GBP £4,335 Private Providers
Hampshire County Council 2014-11 GBP £26,075 Payments to Private Contractors
Southampton City Council 2014-11 GBP £619 Private Providers
Hampshire County Council 2014-10 GBP £23,141 Payments to Private Contractors
Hampshire County Council 2014-9 GBP £24,581 Payments to Private Contractors
Hampshire County Council 2014-8 GBP £27,574 Payments to Private Contractors
Hampshire County Council 2014-7 GBP £62,527 Payments to Private Contractors
Hampshire County Council 2014-6 GBP £34,042 Payments to Private Contractors
Southampton City Council 2014-5 GBP £609 Private Providers
Hampshire County Council 2014-5 GBP £29,200 Payments to Private Contractors
Hampshire County Council 2014-4 GBP £27,805 Payments to Private Contractors
Hampshire County Council 2014-3 GBP £34,557 Payments to Private Contractors
Southampton City Council 2014-3 GBP £609
Southampton City Council 2014-2 GBP £3,668
Hampshire County Council 2014-2 GBP £35,356 Purch Care-Indep Sector
Hampshire County Council 2014-1 GBP £35,128 Purch Care-Indep Sector
Hampshire County Council 2013-12 GBP £35,047 Purch Care-Indep Sector
Hampshire County Council 2013-11 GBP £60,787 Purch Care-Indep Sector
Hampshire County Council 2013-10 GBP £30,773 Purch Care-Indep Sector
Southampton City Council 2013-9 GBP £609
Southampton City Council 2013-8 GBP £609
Hampshire County Council 2013-8 GBP £57,628 Purch Care-Indep Sector
Southampton City Council 2013-7 GBP £609
Hampshire County Council 2013-7 GBP £29,903 Purch Care-Indep Sector
Hampshire County Council 2013-6 GBP £29,202 Purch Care-Indep Sector
Hampshire County Council 2013-5 GBP £31,252 Purch Care-Indep Sector
Hampshire County Council 2013-4 GBP £27,636 Purch Care-Indep Sector
Hampshire County Council 2013-3 GBP £33,830 Purch Care-Indep Sector
Hampshire County Council 2013-2 GBP £35,240 Purch Care-Indep Sector
Hampshire County Council 2013-1 GBP £25,590 Purch Care-Indep Sector
HAMPSHIRE COUNTY COUNCIL 2012-12 GBP £28,203 Purch Care-Indep Sector
Hampshire County Council 2012-11 GBP £28,995 Purch Care-Indep Sector
HAMPSHIRE COUNTY COUNCIL 2012-10 GBP £54,747 Purch Care-Indep Sector

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BASING CARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BASING CARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BASING CARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.