UKBizDB.co.uk

BRUNELCARE ENTERPRISES LIMITED

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

This company is commonly known as Brunelcare Enterprises Limited. The company was founded 26 years ago and was given the registration number 03570779. The firm's registered office is in BRISTOL. You can find them at Saffron Gardens, Prospect Place, Bristol, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:BRUNELCARE ENTERPRISES LIMITED
Company Number:03570779
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:27 May 1998
End of financial year:27 May 2019
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Saffron Gardens, Prospect Place, Bristol, BS5 9FF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Saffron Gardens, Prospect Place, Bristol, BS5 9FF

Secretary23 July 2019Active
Orchard End, North Down Lane Shipham, Winscombe, BS25 1SL

Secretary27 May 1998Active
Linwood 6 Lower Linden Road, Clevedon, BS21 7SU

Secretary01 July 2003Active
Saffron Gardens, Prospect Place, Bristol, BS5 9FF

Secretary26 February 2016Active
41 Gloucester Road, Almondsbury, Bristol, BS32 4HH

Secretary18 February 2003Active
Brindle Lodge 41 Gloucester Road, Almondsbury, Bristol, BS12 4HH

Secretary01 December 2000Active
26, Kellaway Avenue, Bristol, BS6 7YL

Secretary01 April 2011Active
24 Southdown Road, Westbury, Bristol, BS9 3NL

Secretary15 January 2002Active
Saffron Gardens, Prospect Place, Bristol, England, BS5 9FF

Secretary02 September 2013Active
Saffron Gardens, Prospect Place, Bristol, England, BS5 9FF

Director16 December 2013Active
Orchard End, North Down Lane Shipham, Winscombe, BS25 1SL

Director27 July 1999Active
Linwood 6 Lower Linden Road, Clevedon, BS21 7SU

Director01 July 2003Active
1 Beaconsfield Road, Knowle, Bristol, BS4 2JE

Director27 May 1998Active
17, Sion Hill, Clifton, Bristol, Uk, BS8 4AZ

Director01 December 2000Active
7 Old King Street, Bath, BA1 2JW

Director27 May 1998Active
Rock House, Elberton Olveston, Bristol, BS35 4AQ

Director15 January 2002Active
Brindle Lodge 41 Gloucester Road, Almondsbury, Bristol, BS12 4HH

Director27 July 1999Active
The Bell House, Cleve Lane, Exeter, EX4 2AR

Director01 May 2004Active
Saffron Gardens, Prospect Place, Bristol, BS5 9FF

Director23 July 2019Active
24 Southdown Road, Westbury, Bristol, BS9 3NL

Director15 January 2002Active
Saffron Gardens, Prospect Place, Bristol, England, BS5 9FF

Director05 January 2010Active
The Tythe Barn, Barrow Court Barrow Gurney, Bristol, BS48 3RP

Director06 December 2004Active
The Coach House, Upper Wraxall, Chippenham, SN14 7AG

Director27 May 1998Active

People with Significant Control

Mr Kevin Stuart Andrew Fairman
Notified on:31 December 2018
Status:Active
Date of birth:April 1961
Nationality:British
Address:Saffron Gardens, Prospect Place, Bristol, BS5 9FF
Nature of control:
  • Significant influence or control
Brunelcare
Notified on:27 May 2016
Status:Active
Country of residence:England
Address:Saffron Gardens, Prospect Place, Bristol, England, BS5 9FF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Brunelcare
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Saffron Gardens, Prospect Place, Bristol, England, BS5 9FF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors

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
2021-03-30Gazette

Gazette dissolved compulsory.

Download
2021-01-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Officers

Termination director company with name termination date.

Download
2020-01-04Accounts

Accounts with accounts type dormant.

Download
2019-07-23Officers

Appoint person director company with name date.

Download
2019-07-23Persons with significant control

Cessation of a person with significant control.

Download
2019-07-23Officers

Termination secretary company with name termination date.

Download
2019-07-23Officers

Appoint person secretary company with name date.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-02-13Persons with significant control

Cessation of a person with significant control.

Download
2019-02-12Persons with significant control

Notification of a person with significant control.

Download
2019-02-12Persons with significant control

Notification of a person with significant control.

Download
2019-02-12Officers

Termination director company with name termination date.

Download
2018-12-07Accounts

Accounts with accounts type dormant.

Download
2018-06-05Confirmation statement

Confirmation statement with no updates.

Download
2018-04-19Persons with significant control

Notification of a person with significant control.

Download
2017-10-20Accounts

Accounts with accounts type dormant.

Download
2017-08-07Confirmation statement

Confirmation statement with updates.

Download
2017-02-10Accounts

Accounts with accounts type dormant.

Download
2016-06-06Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-06Officers

Appoint person secretary company with name date.

Download
2016-06-06Officers

Termination director company with name termination date.

Download
2016-06-06Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.