UKBizDB.co.uk

BROOKVALE HEALTHCARE LIMITED

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

This company is commonly known as Brookvale Healthcare Limited. The company was founded 23 years ago and was given the registration number 04080436. The firm's registered office is in EASTLEIGH. You can find them at 10 West Links Tollgate, Chandler's Ford, Eastleigh, Hampshire. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:BROOKVALE HEALTHCARE LIMITED
Company Number:04080436
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:10 West Links Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3TG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
115 Knoll Crescent, Northwood, HA6 1HX

Director28 November 2005Active
10, West Links Tollgate, Chandler's Ford, Eastleigh, SO53 3TG

Director07 February 2017Active
31 Davenham Avenue, Northwood, HA6 3HW

Director02 October 2000Active
10, West Links Tollgate, Chandler's Ford, Eastleigh, SO53 3TG

Director07 February 2017Active
209 Luckwell Road, Bristol, BS3 3HD

Nominee Secretary28 September 2000Active
44, Cranbourne Drive, Otterbourne, Winchester, SO21 2EU

Secretary02 October 2000Active
2 Woodhouse Eaves, Northwood, HA6 3NF

Director02 October 2000Active
29 Lonsdale Avenue, East Cosham, Portsmouth, PO6 2PU

Director12 October 2000Active
209 Luckwell Road, Bristol, BS3 3HD

Corporate Nominee Director28 September 2000Active

People with Significant Control

Rowlandcourt Healthcare Ltd
Notified on:01 September 2016
Status:Active
Country of residence:England
Address:Beechwood House, Woodberry Lane, Rowland's Castle, England, PO9 6DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Visram Ltd
Notified on:01 September 2016
Status:Active
Country of residence:England
Address:5-7, Ranvilles Lane, Fareham, England, PO14 3DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Solent Cliffs Nursing Home
Notified on:01 September 2016
Status:Active
Country of residence:England
Address:2, Cliff Road, Fareham, England, PO14 3JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Fareham Court Ltd
Notified on:01 September 2016
Status:Active
Country of residence:England
Address:8, Nashe Close, Fareham, England, PO15 6LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Accounts

Accounts with accounts type micro entity.

Download
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type micro entity.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-08-04Officers

Termination secretary company with name termination date.

Download
2021-12-30Accounts

Accounts with accounts type micro entity.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type micro entity.

Download
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type micro entity.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2018-11-27Accounts

Accounts with accounts type micro entity.

Download
2018-10-12Confirmation statement

Confirmation statement with no updates.

Download
2017-10-06Confirmation statement

Confirmation statement with no updates.

Download
2017-10-02Accounts

Accounts with accounts type unaudited abridged.

Download
2017-02-08Officers

Appoint person director company with name date.

Download
2017-02-08Officers

Appoint person director company with name date.

Download
2016-10-10Confirmation statement

Confirmation statement with updates.

Download
2016-08-26Accounts

Accounts with accounts type unaudited abridged.

Download
2015-12-21Accounts

Accounts with accounts type total exemption small.

Download
2015-10-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-24Accounts

Accounts with accounts type total exemption small.

Download
2014-10-31Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-13Accounts

Accounts with accounts type total exemption small.

Download
2013-10-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.