This company is commonly known as Brancaster Care Homes Limited. The company was founded 19 years ago and was given the registration number 05392158. The firm's registered office is in WARRINGTON. You can find them at Genesis Centre, Garrett Field Birchwood, Warrington, Cheshire. This company's SIC code is 87100 - Residential nursing care facilities.
Name | : | BRANCASTER CARE HOMES LIMITED |
---|---|---|
Company Number | : | 05392158 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 March 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Genesis Centre, Garrett Field Birchwood, Warrington, Cheshire, WA3 7BH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Genesis Centre, Garrett Field Birchwood, Warrington, WA3 7BH | Secretary | 06 October 2005 | Active |
Town Pit Farm, Bentleys Farm Lane, Higher Whitley, Warrington, England, WA4 4QN | Director | 15 September 2016 | Active |
Genesis Centre, Garrett Field Birchwood, Warrington, WA3 7BH | Director | 08 April 2021 | Active |
Cockers Hey 7, Reed Lane, Antrobus, Northwich, United Kingdom, CW9 6JL | Secretary | 14 March 2005 | Active |
Genesis Centre, Garrett Field Birchwood, Warrington, WA3 7BH | Director | 14 June 2014 | Active |
Cockers Hey 7, Reed Lane, Antrobus, Northwich, United Kingdom, CW9 6JL | Director | 14 March 2005 | Active |
Flat 630, 275 Deansgate, Manchester, M3 4EL | Director | 14 March 2005 | Active |
Mr Richard Alister Cook | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1961 |
Nationality | : | British |
Address | : | Genesis Centre, Warrington, WA3 7BH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-08 | Resolution | Resolution. | Download |
2024-02-08 | Incorporation | Memorandum articles. | Download |
2023-09-25 | Accounts | Accounts with accounts type full. | Download |
2023-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type full. | Download |
2022-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-18 | Officers | Change person secretary company with change date. | Download |
2021-07-30 | Accounts | Accounts with accounts type full. | Download |
2021-04-08 | Officers | Appoint person director company with name date. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-23 | Accounts | Accounts with accounts type full. | Download |
2020-07-02 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-31 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-31 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-31 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-08 | Accounts | Accounts with accounts type full. | Download |
2019-05-07 | Mortgage | Mortgage charge whole release with charge number. | Download |
2019-04-26 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-26 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-26 | Mortgage | Mortgage charge whole release with charge number. | Download |
2019-04-26 | Mortgage | Mortgage charge whole release with charge number. | Download |
2019-04-26 | Mortgage | Mortgage charge whole release with charge number. | Download |
2019-04-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.