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.
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 | : |
|
Registered Address | : | Hoylake Cottage, 35, Birkenhead Road, Hoylake, Wirral,merseyside, CH47 5AQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hoylake Cottage, 35, Birkenhead Road, Hoylake, CH47 5AQ | Director | 25 October 2022 | Active |
Hoylake Cottage, 35, Birkenhead Road, Hoylake, United Kingdom, CH47 5AQ | Director | 11 March 2019 | Active |
Corporate House, 419-421 High Road, Harrow, HA3 6EL | Nominee Secretary | 27 May 1994 | Active |
31 Meols Drive, Hoylake, Wirral, CH47 4AE | Secretary | 27 May 1994 | Active |
88, Grange Road, West Kirby, United Kingdom, CH48 4EQ | Secretary | 01 December 2005 | Active |
12 Greenhow Avenue, West Kirby, Wirral, CH48 5EL | Secretary | 31 May 1995 | Active |
Corporate House, 419-421 High Road, Harrow, HA3 6EL | Nominee Director | 27 May 1994 | Active |
88, Grange Road, West Kirby, U, CH48 4EQ | Director | 25 September 2014 | Active |
Woodlands, 22 Croft Drive East, Wirral, CH48 1LS | Director | 27 May 1994 | Active |
Butts Mead, East Farm Mews, Caldy, CH48 1QB | Director | 27 May 1994 | Active |
31 Meols Drive, Hoylake, Wirral, CH47 4AE | Director | 27 May 1994 | Active |
Hoylake Cottage 35, Birkenhead Road, Hoylake, United Kingdom, CH47 5AQ | Director | 11 March 2019 | Active |
52 Covertside, West Kirby, Wirral, CH48 9UL | Director | 27 May 1994 | Active |
Hoylake Cottage, 35, Birkenhead Road, Hoylake, CH47 5AQ | Director | 03 April 2019 | Active |
Hoylake Cottage, 35, Birkenhead Road, Hoylake, United Kingdom, CH47 5AQ | Director | 11 March 2019 | Active |
Hoylake Cottage | ||
Notified on | : | 11 March 2019 |
---|---|---|
Status | : | Active |
Address | : | Hoylake Cottage, 35 Birkenhead Road, Wirral, CH47 5AQ |
Nature of control | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type full. | Download |
2023-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-18 | Officers | Termination director company with name termination date. | Download |
2022-12-28 | Accounts | Accounts with accounts type full. | Download |
2022-10-26 | Officers | Appoint person director company with name date. | Download |
2022-09-21 | Officers | Termination director company with name termination date. | Download |
2022-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type full. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-12 | Accounts | Accounts with accounts type full. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-25 | Incorporation | Memorandum articles. | Download |
2019-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-18 | Resolution | Resolution. | Download |
2019-07-18 | Change of name | Change of name notice. | Download |
2019-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-04 | Officers | Termination director company with name termination date. | Download |
2019-04-04 | Officers | Appoint person director company with name date. | Download |
2019-03-28 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-26 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-18 | Address | Change registered office address company with date old address new address. | Download |
2019-03-18 | Officers | Appoint person director company with name date. | Download |
2019-03-18 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.