This company is commonly known as Bramley Court (care Homes) Limited. The company was founded 20 years ago and was given the registration number 05107197. The firm's registered office is in YARM. You can find them at 2nd Floor, 16 High Street, Yarm, Cleveland. This company's SIC code is 86900 - Other human health activities.
Name | : | BRAMLEY COURT (CARE HOMES) LIMITED |
---|---|---|
Company Number | : | 05107197 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 April 2004 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor, 16 High Street, Yarm, Cleveland, TS15 9AE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Crakehall House, Crakehall, Bedale, United Kingdom, DL8 1HS | Secretary | 30 September 2009 | Active |
2nd Floor, 16 High Street, Yarm, United Kingdom, TS15 9AE | Director | 03 December 2012 | Active |
Crakehall House, Crakehall, Bedale, Great Britain, DL8 1HS | Director | 30 September 2009 | Active |
49, Darkley Road, Keady, BT60 3AN | Secretary | 29 March 2007 | Active |
26 Newtyle Road, Ralston, Paisley, PA1 3JX | Secretary | 09 October 2006 | Active |
Foxcovert Farm, Bradwall, Sandbach, CW11 1RD | Secretary | 21 April 2004 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 20 April 2004 | Active |
49 Darkley Road, Keady, BT60 3AX | Director | 29 March 2007 | Active |
Crossfields Farm Crossfields Lane, Congleton, CW12 3BL | Director | 21 April 2004 | Active |
Crossfields Farm Crossfields Lane, Congleton, CW12 3BL | Director | 21 April 2004 | Active |
Cotton Lane Farm, Cotton, Oakamore, ST10 3DS | Director | 21 April 2004 | Active |
21 Montgreenan View, Kilwinning, KA13 7NL | Director | 09 October 2006 | Active |
The Old Vicarage, Newgate, Barnard Castle, DL12 8NW | Director | 09 October 2006 | Active |
Foxcovert Farm, Bradwall, Sandbach, CW11 1RD | Director | 21 April 2004 | Active |
Old Salutation Barn, Low Street Little Fencote, Northallerton, DL7 9LR | Director | 09 October 2006 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 20 April 2004 | Active |
Bramley (2007) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2nd Floor, 16 High Street, Yarm, England, TS15 9AE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-16 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-16 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-12 | Accounts | Accounts with accounts type full. | Download |
2023-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type full. | Download |
2022-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-08 | Accounts | Accounts with accounts type full. | Download |
2021-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-20 | Officers | Change person director company with change date. | Download |
2021-01-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-15 | Accounts | Accounts with accounts type full. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-06 | Accounts | Accounts with accounts type full. | Download |
2018-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-29 | Accounts | Accounts with accounts type small. | Download |
2017-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-04 | Accounts | Accounts with accounts type full. | Download |
2016-04-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-07-06 | Accounts | Accounts with accounts type full. | Download |
2015-05-11 | Mortgage | Mortgage satisfy charge full. | Download |
2015-05-11 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.