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.
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 | : |
|
Registered Address | : | 10 West Links Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3TG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
115 Knoll Crescent, Northwood, HA6 1HX | Director | 28 November 2005 | Active |
10, West Links Tollgate, Chandler's Ford, Eastleigh, SO53 3TG | Director | 07 February 2017 | Active |
31 Davenham Avenue, Northwood, HA6 3HW | Director | 02 October 2000 | Active |
10, West Links Tollgate, Chandler's Ford, Eastleigh, SO53 3TG | Director | 07 February 2017 | Active |
209 Luckwell Road, Bristol, BS3 3HD | Nominee Secretary | 28 September 2000 | Active |
44, Cranbourne Drive, Otterbourne, Winchester, SO21 2EU | Secretary | 02 October 2000 | Active |
2 Woodhouse Eaves, Northwood, HA6 3NF | Director | 02 October 2000 | Active |
29 Lonsdale Avenue, East Cosham, Portsmouth, PO6 2PU | Director | 12 October 2000 | Active |
209 Luckwell Road, Bristol, BS3 3HD | Corporate Nominee Director | 28 September 2000 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-04 | Officers | Termination secretary company with name termination date. | Download |
2021-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-27 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-02-08 | Officers | Appoint person director company with name date. | Download |
2017-02-08 | Officers | Appoint person director company with name date. | Download |
2016-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2015-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-10-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.