This company is commonly known as Braintree Healthcare Limited. The company was founded 28 years ago and was given the registration number 03200798. The firm's registered office is in COLCHESTER. You can find them at 900 The Crescent, Colchester Business Park, Colchester, Essex. This company's SIC code is 87200 - Residential care activities for learning difficulties, mental health and substance abuse.
Name | : | BRAINTREE HEALTHCARE LIMITED |
---|---|---|
Company Number | : | 03200798 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 May 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 900 The Crescent, Colchester Business Park, Colchester, Essex, England, CO4 9YQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
900, The Crescent, Colchester Business Park, Colchester, England, CO4 9YQ | Secretary | 23 December 2019 | Active |
900, The Crescent, Colchester Business Park, Colchester, England, CO4 9YQ | Director | 05 October 2020 | Active |
900, The Crescent, Colchester Business Park, Colchester, England, CO4 9YQ | Director | 23 December 2019 | Active |
900, The Crescent, Colchester Business Park, Colchester, England, CO4 9YQ | Director | 01 July 2021 | Active |
Apartment 38 Charleston Court, West Cliff Road, Broadstairs, CT10 1RY | Secretary | 01 November 1997 | Active |
The Gardens, 1, Crescent Wood Road, London, England, SE26 6RT | Secretary | 18 April 2002 | Active |
8th Floor Aldwych House, 81 Aldwych, London, WC2B 4HP | Corporate Secretary | 20 May 1996 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 20 May 1996 | Active |
5 Kingsmead Road, Broadbridge Heath, Horsham, RH12 3LL | Director | 29 June 1999 | Active |
12a Alleyn Road, London, SE21 8AL | Director | 18 April 2002 | Active |
12a, Alleyn Road, London, United Kingdom, SE21 8AL | Director | 28 December 2017 | Active |
120 East Road, London, N1 6AA | Nominee Director | 20 May 1996 | Active |
16 Moreton Place, London, SW1V 2NP | Director | 20 May 1996 | Active |
900, The Crescent, Colchester Business Park, Colchester, England, CO4 9YQ | Director | 23 December 2019 | Active |
Merlins Kelvedon Hall Lane, Kelvedon, CO5 9BW | Director | 20 May 1996 | Active |
The Gardens, 1, Crescent Wood Road, London, England, SE26 6RT | Director | 18 April 2002 | Active |
The Gardens, 1, Crescent Wood Road, London, SE26 6RT | Director | 28 December 2017 | Active |
Provide Community Interest Company | ||
Notified on | : | 23 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 900, The Crescent, Colchester, England, CO4 9YQ |
Nature of control | : |
|
Dr Brian Neligan Christopher Sweeney | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1944 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Gardens, 1 Crescent Wood Road, London, United Kingdom, SE26 6RT |
Nature of control | : |
|
Mr Oliver Julian Gillie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1940 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 12a, Alleyn Road, London, United Kingdom, SE21 8AL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-08 | Gazette | Gazette filings brought up to date. | Download |
2023-03-07 | Gazette | Gazette notice compulsory. | Download |
2023-03-06 | Accounts | Accounts with accounts type small. | Download |
2022-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-27 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-01-27 | Accounts | Legacy. | Download |
2022-01-27 | Other | Legacy. | Download |
2022-01-27 | Other | Legacy. | Download |
2022-01-04 | Accounts | Legacy. | Download |
2022-01-04 | Other | Legacy. | Download |
2021-07-08 | Officers | Appoint person director company with name date. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-05 | Officers | Termination director company with name termination date. | Download |
2020-10-05 | Officers | Appoint person director company with name date. | Download |
2020-05-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-16 | Accounts | Change account reference date company previous shortened. | Download |
2020-01-24 | Officers | Appoint person secretary company with name date. | Download |
2020-01-24 | Address | Change registered office address company with date old address new address. | Download |
2020-01-24 | Officers | Termination director company with name termination date. | Download |
2020-01-24 | Officers | Termination director company with name termination date. | Download |
2020-01-24 | Officers | Termination director company with name termination date. | Download |
2020-01-24 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.