UKBizDB.co.uk

BRUNDALL CARE LIMITED

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

This company is commonly known as Brundall Care Limited. The company was founded 20 years ago and was given the registration number 05001814. The firm's registered office is in NORWICH. You can find them at Union Suite The Union Building, 51-59 Rose Lane, Norwich, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BRUNDALL CARE LIMITED
Company Number:05001814
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Union Suite The Union Building, 51-59 Rose Lane, Norwich, England, NR1 1BY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Union Suite, The Union Building, 51-59 Rose Lane, Norwich, England, NR1 1BY

Secretary01 March 2005Active
Union Suite, The Union Building, 51-59 Rose Lane, Norwich, England, NR1 1BY

Director01 March 2005Active
10 Royal Avenue, Great Yarmouth, NR30 4EB

Secretary22 December 2003Active
Union Suite, The Union Building, 51-59 Rose Lane, Norwich, England, NR1 1BY

Secretary16 October 2007Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary22 December 2003Active
Union Suite, The Union Building, 51-59 Rose Lane, Norwich, England, NR1 1BY

Director01 March 2005Active
10 Royal Avenue, Great Yarmouth, NR30 4EB

Director22 December 2003Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director22 December 2003Active

People with Significant Control

Mrs Angeliki Christophi
Notified on:31 October 2016
Status:Active
Date of birth:March 1950
Nationality:British
Country of residence:England
Address:9, Marine Crescent, Great Yarmouth, England, NR30 4ER
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Katerina Christophi
Notified on:31 October 2016
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:England
Address:Union Suite, The Union Building, Norwich, England, NR1 1BY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andreas Christophi
Notified on:31 October 2016
Status:Active
Date of birth:July 1945
Nationality:British
Country of residence:England
Address:9, Marine Crescent, Great Yarmouth, England, NR30 4ER
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-09-30Persons with significant control

Cessation of a person with significant control.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Accounts

Accounts with accounts type total exemption full.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-07-08Officers

Termination secretary company with name termination date.

Download
2020-03-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-02-07Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-06-07Officers

Change person director company with change date.

Download
2017-06-07Officers

Change person director company with change date.

Download
2017-06-07Address

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

Download
2016-12-20Confirmation statement

Confirmation statement with no updates.

Download
2016-10-31Confirmation statement

Confirmation statement.

Download

Copyright © 2024. All rights reserved.