UKBizDB.co.uk

BRIO RETIREMENT LIVING (STOW ON THE WOLD) LIMITED

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

This company is commonly known as Brio Retirement Living (stow On The Wold) Limited. The company was founded 13 years ago and was given the registration number 07576197. The firm's registered office is in LONDON. You can find them at 80 Cheapside, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:BRIO RETIREMENT LIVING (STOW ON THE WOLD) LIMITED
Company Number:07576197
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:80 Cheapside, London, EC2V 6EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
305, Gray's Inn Road, London, England, WC1X 8QR

Secretary01 July 2023Active
305, Gray's Inn Road, London, England, WC1X 8QR

Director29 March 2021Active
305, Gray's Inn Road, London, England, WC1X 8QR

Director07 December 2021Active
305, Gray's Inn Road, London, England, WC1X 8QR

Secretary18 December 2017Active
80, Cheapside, London, EC2V 6EE

Director18 December 2017Active
82, Carisbrooke Road, Leicester, United Kingdom, LE2 3PB

Director24 March 2011Active
Old Mill Farm, Upper Oddington, Moreton-In-Marsh, United Kingdom, GL56 0XL

Director24 March 2011Active
80, Cheapside, London, EC2V 6EE

Director23 December 2015Active
25, Bert's Way, Allington, Grantham, United Kingdom, NG32 2BF

Director24 March 2011Active
80, Cheapside, London, EC2V 6EE

Director18 December 2017Active
6, Highfields Park Drive, Derby, United Kingdom, DE22 1JU

Director24 March 2011Active
305, Gray's Inn Road, London, England, WC1X 8QR

Director01 January 2021Active
80, Cheapside, London, EC2V 6EE

Director23 December 2015Active
Peel Fold, Mill Lane, Henley On Thames, Oxon, United Kingdom, RG9 4HB

Director04 July 2014Active
80, Cheapside, London, EC2V 6EE

Director18 December 2017Active
20a, Main Street, Worthington, Ashby De La Zouche, United Kingdom, LE65 1RP

Director24 March 2011Active
5, Spinfield Lane West, Marlow, England, SL7 2DB

Director04 July 2014Active
80, Cheapside, London, EC2V 6EE

Director23 December 2015Active

People with Significant Control

Brio Retirement Living (Midco) Limited
Notified on:18 December 2017
Status:Active
Country of residence:England
Address:305, Gray's Inn Road, London, England, WC1X 8QR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Stow Care Village Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:80, Cheapside, London, England, EC2V 6EE
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-31Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-31Accounts

Legacy.

Download
2023-12-31Other

Legacy.

Download
2023-12-31Other

Legacy.

Download
2023-07-03Officers

Appoint person secretary company with name date.

Download
2023-07-03Officers

Termination secretary company with name termination date.

Download
2023-05-04Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2023-01-27Officers

Change person director company with change date.

Download
2023-01-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-28Accounts

Legacy.

Download
2022-12-28Other

Legacy.

Download
2022-12-28Other

Legacy.

Download
2022-11-29Officers

Change person director company with change date.

Download
2022-05-04Capital

Capital allotment shares.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-20Officers

Change person director company with change date.

Download
2021-12-20Officers

Change person director company with change date.

Download
2021-12-20Officers

Change person secretary company with change date.

Download
2021-12-09Officers

Appoint person director company with name date.

Download
2021-12-01Persons with significant control

Change to a person with significant control.

Download
2021-12-01Address

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

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.