UKBizDB.co.uk

BROOKFIELD HOMECARE LIMITED

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

This company is commonly known as Brookfield Homecare Limited. The company was founded 29 years ago and was given the registration number 02933526. The firm's registered office is in HOYLAKE. You can find them at Hoylake Cottage, 35, Birkenhead Road, Hoylake, Wirral,merseyside. This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.

Company Information

Name:BROOKFIELD HOMECARE LIMITED
Company Number:02933526
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:Hoylake Cottage, 35, Birkenhead Road, Hoylake, Wirral,merseyside, CH47 5AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hoylake Cottage, 35, Birkenhead Road, Hoylake, CH47 5AQ

Director25 October 2022Active
Hoylake Cottage, 35, Birkenhead Road, Hoylake, United Kingdom, CH47 5AQ

Director11 March 2019Active
Corporate House, 419-421 High Road, Harrow, HA3 6EL

Nominee Secretary27 May 1994Active
31 Meols Drive, Hoylake, Wirral, CH47 4AE

Secretary27 May 1994Active
88, Grange Road, West Kirby, United Kingdom, CH48 4EQ

Secretary01 December 2005Active
12 Greenhow Avenue, West Kirby, Wirral, CH48 5EL

Secretary31 May 1995Active
Corporate House, 419-421 High Road, Harrow, HA3 6EL

Nominee Director27 May 1994Active
88, Grange Road, West Kirby, U, CH48 4EQ

Director25 September 2014Active
Woodlands, 22 Croft Drive East, Wirral, CH48 1LS

Director27 May 1994Active
Butts Mead, East Farm Mews, Caldy, CH48 1QB

Director27 May 1994Active
31 Meols Drive, Hoylake, Wirral, CH47 4AE

Director27 May 1994Active
Hoylake Cottage 35, Birkenhead Road, Hoylake, United Kingdom, CH47 5AQ

Director11 March 2019Active
52 Covertside, West Kirby, Wirral, CH48 9UL

Director27 May 1994Active
Hoylake Cottage, 35, Birkenhead Road, Hoylake, CH47 5AQ

Director03 April 2019Active
Hoylake Cottage, 35, Birkenhead Road, Hoylake, United Kingdom, CH47 5AQ

Director11 March 2019Active

People with Significant Control

Hoylake Cottage
Notified on:11 March 2019
Status:Active
Address:Hoylake Cottage, 35 Birkenhead Road, Wirral, CH47 5AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Hoylake Cottage
Notified on:11 March 2019
Status:Active
Country of residence:United Kingdom
Address:Southworth House, 35 Birkenhead Road, Hoylake, United Kingdom, CH47 5AG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Noel James Fagan
Notified on:01 June 2016
Status:Active
Date of birth:April 1951
Nationality:British
Address:Hoylake Cottage, 35, Birkenhead Road, Hoylake, CH47 5AQ
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Christine Maria Fagan
Notified on:01 June 2016
Status:Active
Date of birth:July 1947
Nationality:British
Address:Hoylake Cottage, 35, Birkenhead Road, Hoylake, CH47 5AQ
Nature of control:
  • Ownership of shares 50 to 75 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
2023-12-22Accounts

Accounts with accounts type full.

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2023-04-18Officers

Termination director company with name termination date.

Download
2022-12-28Accounts

Accounts with accounts type full.

Download
2022-10-26Officers

Appoint person director company with name date.

Download
2022-09-21Officers

Termination director company with name termination date.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type full.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-03-12Accounts

Accounts with accounts type full.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2019-10-25Incorporation

Memorandum articles.

Download
2019-10-11Accounts

Accounts with accounts type total exemption full.

Download
2019-07-18Resolution

Resolution.

Download
2019-07-18Change of name

Change of name notice.

Download
2019-05-23Confirmation statement

Confirmation statement with updates.

Download
2019-04-04Officers

Termination director company with name termination date.

Download
2019-04-04Officers

Appoint person director company with name date.

Download
2019-03-28Persons with significant control

Notification of a person with significant control.

Download
2019-03-26Persons with significant control

Notification of a person with significant control.

Download
2019-03-22Persons with significant control

Cessation of a person with significant control.

Download
2019-03-22Persons with significant control

Cessation of a person with significant control.

Download
2019-03-18Address

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

Download
2019-03-18Officers

Appoint person director company with name date.

Download
2019-03-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.