BRAMLEY CARE LIMITED

Malvern View Hanbury Road Malvern View Hanbury Road, Bromsgrove, B60 4AD, England
StatusACTIVE
Company No.05811145
CategoryPrivate Limited Company
Incorporated09 May 2006
Age18 years, 1 month, 29 days
JurisdictionEngland Wales

SUMMARY

BRAMLEY CARE LIMITED is an active private limited company with number 05811145. It was incorporated 18 years, 1 month, 29 days ago, on 09 May 2006. The company address is Malvern View Hanbury Road Malvern View Hanbury Road, Bromsgrove, B60 4AD, England.



Company Fillings

Confirmation statement with no updates

Date: 24 May 2024

Action Date: 09 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 13 Oct 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 13 Oct 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 13 Oct 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2023

Action Date: 09 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-09

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Dec 2022

Action Date: 30 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2023-03-31

New date: 2022-12-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2022

Action Date: 01 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2022

Action Date: 09 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-09

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Apr 2022

Action Date: 01 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Alan Silvester

Cessation date: 2022-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Apr 2022

Action Date: 01 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Steven Gerald Thomson

Cessation date: 2022-04-01

Documents

View document PDF

Notification of a person with significant control

Date: 06 Apr 2022

Action Date: 01 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Nutrius Uk Bidco Limited

Notification date: 2022-04-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Alan Silvester

Termination date: 2022-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2022

Action Date: 06 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-06

Old address: Nicholas House River Front Enfield Middlesex EN1 3FG

New address: Malvern View Hanbury Road Stoke Prior Bromsgrove B60 4AD

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Alan Silvester

Termination date: 2022-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Gerald Thomson

Termination date: 2022-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan David Clark

Appointment date: 2022-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Joanne August

Appointment date: 2022-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 02 Dec 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-05-09

Documents

View document PDF

Capital allotment shares

Date: 22 Nov 2021

Action Date: 02 Nov 2020

Category: Capital

Type: SH01

Date: 2020-11-02

Capital : 1,260 GBP

Documents

View document PDF

Capital allotment shares

Date: 22 Nov 2021

Action Date: 02 Nov 2020

Category: Capital

Type: SH01

Date: 2020-11-02

Capital : 1,260 GBP

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 058111450001

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 058111450002

Documents

View document PDF

Confirmation statement

Date: 29 Jun 2021

Action Date: 09 May 2021

Category: Confirmation-statement

Type: CS01

Original description: 09/05/21 Statement of Capital gbp 1260.00

Documents

View document PDF

Capital name of class of shares

Date: 20 Jun 2021

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2020

Action Date: 09 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2019

Action Date: 09 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-09

Documents

View document PDF

Legacy

Date: 31 Jan 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 09/05/2018

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Legacy

Date: 14 May 2018

Action Date: 09 May 2018

Category: Return

Type: CS01

Description: 09/05/18 Statement of Capital gbp 1160

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2017

Action Date: 09 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2016

Action Date: 09 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2015

Action Date: 09 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-09

Documents

View document PDF

Capital name of class of shares

Date: 30 Apr 2015

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 30 Apr 2015

Action Date: 31 Mar 2015

Category: Capital

Type: SH02

Date: 2015-03-31

Documents

View document PDF

Resolution

Date: 30 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2014

Action Date: 05 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-05

Officer name: Mr Steven Gerald Thomson

Documents

View document PDF

Change person secretary company with change date

Date: 05 Aug 2014

Action Date: 08 Jul 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-07-08

Officer name: Mr John Alan Silvester

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2014

Action Date: 08 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-08

Officer name: Mr John Alan Silvester

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jul 2014

Action Date: 08 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-08

Old address: 57 London Road Enfield EN2 6SW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2014

Action Date: 09 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-09

Documents

View document PDF

Mortgage create with deed with charge number

Date: 02 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 058111450002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 01 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 058111450001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2013

Action Date: 09 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2012

Action Date: 09 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2011

Action Date: 09 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-09

Documents

View document PDF

Resolution

Date: 24 Jun 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 13 Jun 2011

Action Date: 28 Mar 2011

Category: Capital

Type: SH01

Date: 2011-03-28

Capital : 1,160 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2010

Action Date: 09 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 16 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Mr John Alan Silvester

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Steven Thomson

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr John Alan Silvester

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/05/08; full list of members

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 08/11/2007 to 31/03/2008

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Mar 2008

Action Date: 08 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-08

Documents

View document PDF

Legacy

Date: 03 Mar 2008

Category: Accounts

Type: 225

Description: Prev sho from 31/05/2007 to 08/11/2006

Documents

View document PDF

Legacy

Date: 13 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/05/07; full list of members

Documents

View document PDF

Legacy

Date: 06 Jul 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 06 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jun 2006

Category: Capital

Type: 88(2)R

Description: Ad 23/05/06--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Legacy

Date: 05 Jun 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 18 May 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 May 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 09 May 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CM SERVICES (UK) LIMITED

5 SHERBROOKE CLOSE,CHESHIRE,M33 5SZ

Number:04638565
Status:ACTIVE
Category:Private Limited Company

CURTIS WILLIAMS LTD

UNIT 5 LINKS HOUSE,PORTSMOUTH,PO3 5BL

Number:07346455
Status:ACTIVE
Category:Private Limited Company

GONET LTD

37 GOSDEN HILL ROAD,GUILDFORD,GU4 7JD

Number:09916388
Status:ACTIVE
Category:Private Limited Company

GRASP CONNECT LIMITED

3 LONDON WALL BUILDINGS,LONDON,EC2M 5PD

Number:11058704
Status:ACTIVE
Category:Private Limited Company

LSK DEVELOPMENTS LIMITED

1A CHALONER STREET,GUISBOROUGH,TS14 6QD

Number:05930673
Status:ACTIVE
Category:Private Limited Company

SJS ELTHAM LIMITED

220 ELTHAM HIGH STREET,LONDON,SE9 1BA

Number:08578805
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source