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.
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 | : |
|
Registered Address | : | 63 Forest Road, Liss, England, GU33 7BL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
63, Forest Road, Liss, England, GU33 7BL | Secretary | 03 October 2018 | Active |
63, Forest Road, Liss, England, GU33 7BL | Director | 03 October 2018 | Active |
31/33, Commercial Road, Poole, BH14 0HU | Secretary | 14 August 2003 | Active |
46a Syon Lane, Isleworth, TW7 5NQ | Corporate Nominee Secretary | 14 August 2003 | Active |
Russell House, Oxford Road, Bournemouth, BH8 8EX | Corporate Secretary | 21 January 2010 | Active |
Deemster Farm, Wootton Road, Lymington, SO41 6FT | Director | 13 May 2008 | Active |
Deemster Farm, Wootton Road, Lymington, SO41 6FT | Director | 13 May 2008 | Active |
10 Romyns Court, Fareham, PO14 1NB | Director | 14 August 2003 | Active |
10 Romyns Court, Fareham, PO14 1NB | Director | 14 August 2003 | Active |
3 Haig Avenue, Poole, BH13 7AJ | Director | 24 September 2009 | Active |
69 Lymington Bottom Road, Medstead, Alton, GU33 7BL | Director | 19 May 2008 | Active |
63, Forest Road, Liss, England, GU33 7BL | Director | 11 June 2013 | Active |
85 Southbourne Coast Road, Southbourne, Bournemouth, BH6 4DX | Director | 09 May 2008 | Active |
63, Forest Road, Liss, England, GU33 7BL | Director | 11 June 2013 | Active |
22b, Fraser Road, Wallisdown, Poole, BH12 5AY | Director | 24 September 2009 | Active |
63, Forest Road, Liss, England, GU33 7BL | Director | 11 June 2013 | Active |
46a Syon Lane, Isleworth, TW7 5NQ | Corporate Nominee Director | 14 August 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-24 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-08-28 | Address | Change sail address company with old address new address. | Download |
2019-08-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-08 | Accounts | Accounts with accounts type small. | Download |
2018-11-20 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-20 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-20 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-08 | Officers | Appoint person secretary company with name date. | Download |
2018-10-08 | Officers | Termination director company with name termination date. | Download |
2018-10-08 | Officers | Termination director company with name termination date. | Download |
2018-10-08 | Officers | Termination director company with name termination date. | Download |
2018-10-08 | Officers | Termination director company with name termination date. | Download |
2018-10-08 | Officers | Appoint person director company with name date. | Download |
2018-10-08 | Officers | Termination secretary company with name termination date. | Download |
2018-10-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-08 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.