UKBizDB.co.uk

BRAINTREE HEALTHCARE LIMITED

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

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.

Company Information

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:
  • 87200 - Residential care activities for learning difficulties, mental health and substance abuse
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
900, The Crescent, Colchester Business Park, Colchester, England, CO4 9YQ

Secretary23 December 2019Active
900, The Crescent, Colchester Business Park, Colchester, England, CO4 9YQ

Director05 October 2020Active
900, The Crescent, Colchester Business Park, Colchester, England, CO4 9YQ

Director23 December 2019Active
900, The Crescent, Colchester Business Park, Colchester, England, CO4 9YQ

Director01 July 2021Active
Apartment 38 Charleston Court, West Cliff Road, Broadstairs, CT10 1RY

Secretary01 November 1997Active
The Gardens, 1, Crescent Wood Road, London, England, SE26 6RT

Secretary18 April 2002Active
8th Floor Aldwych House, 81 Aldwych, London, WC2B 4HP

Corporate Secretary20 May 1996Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary20 May 1996Active
5 Kingsmead Road, Broadbridge Heath, Horsham, RH12 3LL

Director29 June 1999Active
12a Alleyn Road, London, SE21 8AL

Director18 April 2002Active
12a, Alleyn Road, London, United Kingdom, SE21 8AL

Director28 December 2017Active
120 East Road, London, N1 6AA

Nominee Director20 May 1996Active
16 Moreton Place, London, SW1V 2NP

Director20 May 1996Active
900, The Crescent, Colchester Business Park, Colchester, England, CO4 9YQ

Director23 December 2019Active
Merlins Kelvedon Hall Lane, Kelvedon, CO5 9BW

Director20 May 1996Active
The Gardens, 1, Crescent Wood Road, London, England, SE26 6RT

Director18 April 2002Active
The Gardens, 1, Crescent Wood Road, London, SE26 6RT

Director28 December 2017Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

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
2023-12-20Accounts

Accounts with accounts type dormant.

Download
2023-05-26Confirmation statement

Confirmation statement with no updates.

Download
2023-03-08Gazette

Gazette filings brought up to date.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2023-03-06Accounts

Accounts with accounts type small.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-27Accounts

Legacy.

Download
2022-01-27Other

Legacy.

Download
2022-01-27Other

Legacy.

Download
2022-01-04Accounts

Legacy.

Download
2022-01-04Other

Legacy.

Download
2021-07-08Officers

Appoint person director company with name date.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Accounts

Accounts with accounts type total exemption full.

Download
2020-10-05Officers

Termination director company with name termination date.

Download
2020-10-05Officers

Appoint person director company with name date.

Download
2020-05-29Confirmation statement

Confirmation statement with updates.

Download
2020-04-16Accounts

Change account reference date company previous shortened.

Download
2020-01-24Officers

Appoint person secretary company with name date.

Download
2020-01-24Address

Change registered office address company with date old address new address.

Download
2020-01-24Officers

Termination director company with name termination date.

Download
2020-01-24Officers

Termination director company with name termination date.

Download
2020-01-24Officers

Termination director company with name termination date.

Download
2020-01-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.