UKBizDB.co.uk

BRENDON NURSING TRUST LIMITED

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

This company is commonly known as Brendon Nursing Trust Limited. The company was founded 52 years ago and was given the registration number 01056359. The firm's registered office is in WINCHESTER. You can find them at The Old Malthouse, Victoria Road, Winchester, Hampshire. This company's SIC code is 86102 - Medical nursing home activities.

Company Information

Name:BRENDON NURSING TRUST LIMITED
Company Number:01056359
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 1972
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 86102 - Medical nursing home activities

Office Address & Contact

Registered Address:The Old Malthouse, Victoria Road, Winchester, Hampshire, SO23 7DU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Malthouse, Victoria Road, Winchester, England, SO23 7DU

Secretary01 November 2006Active
The Old Malthouse, Victoria Road, Winchester, SO23 7DU

Director06 February 2020Active
122 Teg Down Meads, Winchester, SO22 5NZ

Secretary01 April 1997Active
Kitnocks St Thomas Passage, Winchester, SO23 9HT

Secretary-Active
4 Lark Hill Rise, Winchester, SO22 4LX

Secretary09 February 2006Active
10 Amport Close, Winchester, SO22 6LP

Director-Active
Hyde Vicarage, 1 Abbey Hill Close, Winchester, SO23 7AZ

Director20 April 1993Active
34 Newton Lane, Romsey, SO51 8GX

Director25 January 2000Active
The Millers House Wharf Mill, Winchester, SO23 9NJ

Director-Active
5 Norman Road, Winchester, SO23 9PW

Director-Active
School Hill Cottage, 74 Northington, Alresford, SO24 9TH

Director06 November 2006Active
The Old Malthouse, Victoria Road, Winchester, England, SO23 7DU

Director01 February 2014Active
34 Latham Road, Romsey, SO51 7DE

Director21 January 1998Active
Lynch House, Off Bereweeke Road, Winchester, SO22 6AP

Director21 January 2001Active
25 North View, Winchester, SO22 5EH

Director20 May 1999Active
Little Court, Crawley, Winchester, SO21 2PU

Director-Active
12 Woodswater Lane, Beaminster, DT8 3DU

Director-Active
Cherrycroft, 15 Hampton Lane, Winchester, SO22 5NZ

Director18 July 1997Active
27 Denham Close, Winchester, SO23 7BL

Director16 January 1996Active
11 St Thomas Street, Winchester, SO23 9HE

Director06 November 2006Active
Flat 2, 25 Christchurch Road, Winchester, SO23 9SU

Director29 April 2009Active
32 Wentworth Grange, Winchester, SO22 4HZ

Director-Active
6 Abbotts Road, Winchester, SO23 7EX

Director-Active
Rothiemurchus, St Cross Road, Winchester, SO23 9RX

Director18 July 2005Active
50b Hyde Street, Winchester, SO23 7DY

Director19 April 1994Active
83 Christchurch Road, Winchester, SO23 9QY

Director29 March 2006Active
Pudding Farm, Pudding Lane, Headbourne Worthy, Winchester, SO23 7JL

Director25 January 2000Active
Woodmancott House, Woodmancott, Winchester, SO21 3BN

Director28 October 2003Active
Monks Barn, Knapps Lane, Ampfield, Romsey, SO51 9BT

Director18 July 2005Active

People with Significant Control

The Brendoncare Foundation
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Old Malthouse, Victoria Road, Winchester, England, SO23 7DU
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-02-22Gazette

Gazette dissolved voluntary.

Download
2022-01-08Dissolution

Dissolution voluntary strike off suspended.

Download
2021-12-07Gazette

Gazette notice voluntary.

Download
2021-11-26Dissolution

Dissolution application strike off company.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Accounts

Accounts with accounts type total exemption full.

Download
2020-06-05Confirmation statement

Confirmation statement with no updates.

Download
2020-02-07Officers

Appoint person director company with name date.

Download
2020-02-07Officers

Termination director company with name termination date.

Download
2019-08-02Accounts

Accounts with accounts type dormant.

Download
2019-05-29Confirmation statement

Confirmation statement with no updates.

Download
2018-08-17Accounts

Accounts with accounts type total exemption full.

Download
2018-05-29Confirmation statement

Confirmation statement with no updates.

Download
2017-08-11Accounts

Accounts with accounts type total exemption full.

Download
2017-05-30Confirmation statement

Confirmation statement with updates.

Download
2016-11-21Accounts

Accounts with accounts type total exemption full.

Download
2016-05-31Annual return

Annual return company with made up date no member list.

Download
2015-12-19Accounts

Accounts with accounts type total exemption full.

Download
2015-06-03Annual return

Annual return company with made up date no member list.

Download
2015-02-09Miscellaneous

Miscellaneous.

Download
2015-01-30Miscellaneous

Miscellaneous.

Download
2014-08-28Accounts

Accounts with accounts type full.

Download
2014-06-02Annual return

Annual return company with made up date no member list.

Download
2014-02-04Officers

Termination director company with name.

Download
2014-02-04Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.