UKBizDB.co.uk

BRIJ CARE LIMITED

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

This company is commonly known as Brij Care Limited. The company was founded 20 years ago and was given the registration number 04866024. The firm's registered office is in LISS. You can find them at 63 Forest Road, , Liss, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:BRIJ CARE LIMITED
Company Number:04866024
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 2003
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:63 Forest Road, Liss, England, GU33 7BL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
63, Forest Road, Liss, England, GU33 7BL

Secretary03 October 2018Active
63, Forest Road, Liss, England, GU33 7BL

Director03 October 2018Active
31/33, Commercial Road, Poole, BH14 0HU

Secretary14 August 2003Active
46a Syon Lane, Isleworth, TW7 5NQ

Corporate Nominee Secretary14 August 2003Active
Russell House, Oxford Road, Bournemouth, BH8 8EX

Corporate Secretary21 January 2010Active
Deemster Farm, Wootton Road, Lymington, SO41 6FT

Director13 May 2008Active
Deemster Farm, Wootton Road, Lymington, SO41 6FT

Director13 May 2008Active
10 Romyns Court, Fareham, PO14 1NB

Director14 August 2003Active
10 Romyns Court, Fareham, PO14 1NB

Director14 August 2003Active
3 Haig Avenue, Poole, BH13 7AJ

Director24 September 2009Active
69 Lymington Bottom Road, Medstead, Alton, GU33 7BL

Director19 May 2008Active
63, Forest Road, Liss, England, GU33 7BL

Director11 June 2013Active
85 Southbourne Coast Road, Southbourne, Bournemouth, BH6 4DX

Director09 May 2008Active
63, Forest Road, Liss, England, GU33 7BL

Director11 June 2013Active
22b, Fraser Road, Wallisdown, Poole, BH12 5AY

Director24 September 2009Active
63, Forest Road, Liss, England, GU33 7BL

Director11 June 2013Active
46a Syon Lane, Isleworth, TW7 5NQ

Corporate Nominee Director14 August 2003Active

People with Significant Control

Sursus Homes Ltd
Notified on:19 January 2021
Status:Active
Country of residence:England
Address:Room 101, Lansdowne House, Berkeley Square, London, England, W1J 6ER
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Dillen Iyavoo
Notified on:03 October 2018
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:England
Address:63, Forest Road, Liss, England, GU33 7BL
Nature of control:
  • Significant influence or control
Quality Care Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:31-33, Commercial Road, Poole, England, BH14 0HU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-09-06Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-08-26Confirmation statement

Confirmation statement with updates.

Download
2021-08-26Persons with significant control

Cessation of a person with significant control.

Download
2021-08-24Persons with significant control

Notification of a person with significant control.

Download
2021-06-24Accounts

Accounts with accounts type total exemption full.

Download
2020-09-22Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-28Address

Change sail address company with old address new address.

Download
2019-08-28Confirmation statement

Confirmation statement with updates.

Download
2019-07-08Accounts

Accounts with accounts type small.

Download
2018-11-20Persons with significant control

Notification of a person with significant control.

Download
2018-11-20Mortgage

Mortgage satisfy charge full.

Download
2018-11-20Mortgage

Mortgage satisfy charge full.

Download
2018-10-08Officers

Appoint person secretary company with name date.

Download
2018-10-08Officers

Termination director company with name termination date.

Download
2018-10-08Officers

Termination director company with name termination date.

Download
2018-10-08Officers

Termination director company with name termination date.

Download
2018-10-08Officers

Termination director company with name termination date.

Download
2018-10-08Officers

Appoint person director company with name date.

Download
2018-10-08Officers

Termination secretary company with name termination date.

Download
2018-10-08Persons with significant control

Cessation of a person with significant control.

Download
2018-10-08Address

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

Download

Copyright © 2024. All rights reserved.