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.
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 | : |
|
Registered Address | : | 80 Cheapside, London, EC2V 6EE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
305, Gray's Inn Road, London, England, WC1X 8QR | Secretary | 01 July 2023 | Active |
305, Gray's Inn Road, London, England, WC1X 8QR | Director | 29 March 2021 | Active |
305, Gray's Inn Road, London, England, WC1X 8QR | Director | 07 December 2021 | Active |
305, Gray's Inn Road, London, England, WC1X 8QR | Secretary | 18 December 2017 | Active |
80, Cheapside, London, EC2V 6EE | Director | 18 December 2017 | Active |
82, Carisbrooke Road, Leicester, United Kingdom, LE2 3PB | Director | 24 March 2011 | Active |
Old Mill Farm, Upper Oddington, Moreton-In-Marsh, United Kingdom, GL56 0XL | Director | 24 March 2011 | Active |
80, Cheapside, London, EC2V 6EE | Director | 23 December 2015 | Active |
25, Bert's Way, Allington, Grantham, United Kingdom, NG32 2BF | Director | 24 March 2011 | Active |
80, Cheapside, London, EC2V 6EE | Director | 18 December 2017 | Active |
6, Highfields Park Drive, Derby, United Kingdom, DE22 1JU | Director | 24 March 2011 | Active |
305, Gray's Inn Road, London, England, WC1X 8QR | Director | 01 January 2021 | Active |
80, Cheapside, London, EC2V 6EE | Director | 23 December 2015 | Active |
Peel Fold, Mill Lane, Henley On Thames, Oxon, United Kingdom, RG9 4HB | Director | 04 July 2014 | Active |
80, Cheapside, London, EC2V 6EE | Director | 18 December 2017 | Active |
20a, Main Street, Worthington, Ashby De La Zouche, United Kingdom, LE65 1RP | Director | 24 March 2011 | Active |
5, Spinfield Lane West, Marlow, England, SL7 2DB | Director | 04 July 2014 | Active |
80, Cheapside, London, EC2V 6EE | Director | 23 December 2015 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-31 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-12-31 | Accounts | Legacy. | Download |
2023-12-31 | Other | Legacy. | Download |
2023-12-31 | Other | Legacy. | Download |
2023-07-03 | Officers | Appoint person secretary company with name date. | Download |
2023-07-03 | Officers | Termination secretary company with name termination date. | Download |
2023-05-04 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-04 | Officers | Termination director company with name termination date. | Download |
2023-01-27 | Officers | Change person director company with change date. | Download |
2023-01-10 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-12-28 | Accounts | Legacy. | Download |
2022-12-28 | Other | Legacy. | Download |
2022-12-28 | Other | Legacy. | Download |
2022-11-29 | Officers | Change person director company with change date. | Download |
2022-05-04 | Capital | Capital allotment shares. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-20 | Officers | Change person director company with change date. | Download |
2021-12-20 | Officers | Change person director company with change date. | Download |
2021-12-20 | Officers | Change person secretary company with change date. | Download |
2021-12-09 | Officers | Appoint person director company with name date. | Download |
2021-12-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-01 | Address | Change registered office address company with date old address new address. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.