UKBizDB.co.uk

BRACHERS COMPANY SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Brachers Company Services Limited. The company was founded 36 years ago and was given the registration number 02260068. The firm's registered office is in MAIDSTONE. You can find them at Somerfield House, 59 London Road, Maidstone, Kent. This company's SIC code is 69102 - Solicitors.

Company Information

Name:BRACHERS COMPANY SERVICES LIMITED
Company Number:02260068
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 1988
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:Somerfield House, 59 London Road, Maidstone, Kent, ME16 8JH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Somerfield House, 59 London Road, Maidstone, ME16 8JH

Secretary15 April 2016Active
Somerfield House, 59 London Road, Maidstone, ME16 8JH

Director30 April 2014Active
26, Langdale Rise, Maidstone, ME16 0EU

Secretary-Active
Somerfield House, 59 London Road, Maidstone, ME16 8JH

Secretary11 September 2006Active
1 Cambridge Road, Bromley, BR1 4EB

Director21 February 1997Active
Somerfield House, 59 London Road, Maidstone, ME16 8JH

Director01 May 2000Active
Hazelpits Farm Ulcombe Road, Headcorn, Ashford, TN27 9LD

Director21 February 1997Active
Somerfield House 59 London Road, Maidstone, ME16 8JH

Director-Active
Westwell St Michaels Drive, Otford, Sevenoaks, TN14 5SA

Director-Active
Hush Heath Oast, Hush Heath Hill, Cranbrook, TN17 2NG

Director21 February 1997Active
Baylisden House, Wissenden, Bethersden, Ashford, TN26 3EW

Director01 May 1997Active
Sunny Bank, Castle Street, Bletchingley, RH1 4QA

Director01 May 2001Active
Somerfield House, 59 London Road, Maidstone, ME16 8JH

Director25 March 2008Active
Halfway Cottage Boughton Lane, Boughton Monchelsea, Maidstone, ME17 4ND

Director21 February 1997Active
1 Lambourne Drive, Kings Hill, West Malling, ME19 4FN

Director21 February 1997Active
Flat 7 Beaufort House, 18-22 The Pantiles, Tunbridge Wells,

Director21 February 1997Active
Somerfield House, 59 London Road, Maidstone, ME16 8JH

Director21 February 1997Active
Sinalesham Forge Hill, Pluckley, Ashford, TN27 0SN

Director21 February 1997Active
Tiles, 8, Witches Lane, Riverhead, Sevenoaks, TN13 2AU

Director21 February 1997Active
19 Blythe Road, Maidstone, ME15 7TR

Director01 May 1998Active
11, East Cliff Road, Tunbridge Wells, TN4 9AE

Director20 January 2005Active
7 Garden Place, Ashford, TN24 9DZ

Director01 May 1997Active
Somerfield House, 59 London Road, Maidstone, ME16 8JH

Director21 February 1997Active
Pitts Farm, Weald, Sevenoaks, TN14 6NL

Director21 February 1997Active
Hazelpits Farm, Ulcombe Road, Headcorn, TN27 9LD

Director21 February 1997Active
7 Burleigh Drive, Maidstone, ME14 2HY

Director01 May 1997Active
6 Lincoln Avenue, Canterbury, CT1 3YD

Director01 May 2001Active
Somerfield House, 59 London Road, Maidstone, ME16 8JH

Director21 February 1997Active
122a Horsham Lane, Upchurch, Gillingham, ME8 7XB

Director01 May 2000Active
50 Houblon Road, Richmond, TW10 6DE

Director01 May 1999Active
Puddingcake House, Puddingcake Lane, Rolvenden, Cranbrook, TN17 4JS

Director21 February 1997Active
19 Hillmore Grove, London, SE26 5RW

Director01 May 1999Active

People with Significant Control

Mrs Sarah Kathleen Gaines
Notified on:20 October 2017
Status:Active
Date of birth:May 1972
Nationality:British
Address:Somerfield House, 59 London Road, Maidstone, ME16 8JH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen John Smith
Notified on:06 April 2016
Status:Active
Date of birth:December 1962
Nationality:British
Address:Somerfield House, 59 London Road, Maidstone, ME16 8JH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Joanna Patricia Worby
Notified on:06 April 2016
Status:Active
Date of birth:January 1969
Nationality:British
Address:Somerfield House, 59 London Road, Maidstone, ME16 8JH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Accounts

Accounts with accounts type dormant.

Download
2023-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Accounts

Accounts with accounts type dormant.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2022-05-06Officers

Termination director company with name termination date.

Download
2022-01-13Accounts

Accounts with accounts type dormant.

Download
2021-08-25Confirmation statement

Confirmation statement with no updates.

Download
2021-02-05Accounts

Accounts with accounts type dormant.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2020-05-12Officers

Termination director company with name termination date.

Download
2020-01-23Accounts

Accounts with accounts type dormant.

Download
2019-08-29Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Accounts

Accounts with accounts type dormant.

Download
2018-08-31Confirmation statement

Confirmation statement with updates.

Download
2018-08-31Persons with significant control

Cessation of a person with significant control.

Download
2018-02-01Accounts

Accounts with accounts type micro entity.

Download
2017-11-06Persons with significant control

Notification of a person with significant control.

Download
2017-11-06Persons with significant control

Cessation of a person with significant control.

Download
2017-08-25Confirmation statement

Confirmation statement with no updates.

Download
2017-08-25Officers

Change person director company with change date.

Download
2016-09-27Accounts

Accounts with accounts type dormant.

Download
2016-08-25Confirmation statement

Confirmation statement with updates.

Download
2016-05-17Officers

Termination director company with name termination date.

Download
2016-04-21Officers

Appoint person secretary company with name date.

Download
2016-04-21Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.