UKBizDB.co.uk

BRYN EITHIN RESIDENTIAL CARE LIMITED

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

This company is commonly known as Bryn Eithin Residential Care Limited. The company was founded 21 years ago and was given the registration number 04597173. The firm's registered office is in NORTHWICH. You can find them at 8 St Mary's Drive, Whitegate, Northwich, Cheshire. This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:BRYN EITHIN RESIDENTIAL CARE LIMITED
Company Number:04597173
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:8 St Mary's Drive, Whitegate, Northwich, Cheshire, England, CW8 2EZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 St Mary's Drive, Whitegate, Northwich, England, CW8 2EZ

Secretary21 November 2002Active
3 Shakespeare Terrace, Cecile Park, London, United Kingdom, N8 9BA

Director20 October 2021Active
8 St Mary's Drive, Whitegate, Northwich, England, CW8 2EZ

Director21 November 2002Active
8 St Mary's Drive, Whitegate, Northwich, England, CW8 2EZ

Director21 November 2002Active

People with Significant Control

Mr Mark Llywelyn Hall Thomas
Notified on:07 November 2023
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:United Kingdom
Address:3 Shakespeare Terrace, Cecile Park Road, Crouch End, United Kingdom, N8 9BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Paul Geraint Hall Thomas
Notified on:07 November 2023
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:United Kingdom
Address:68 Tottenham Lane, Crouch End, Haringey, United Kingdom, N8 7EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Dr Brian Hall Thomas
Notified on:06 April 2016
Status:Active
Date of birth:June 1936
Nationality:British
Country of residence:United Kingdom
Address:Larkhill, Heald Road, Bowden, Altrincham, United Kingdom, WA14 2HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Mary Christine Thomas
Notified on:06 April 2016
Status:Active
Date of birth:October 1941
Nationality:British
Country of residence:United Kingdom
Address:Larkhill, Heald Road, Bowden, Altrincham, United Kingdom, WA14 2HZ
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 (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
2023-12-08Persons with significant control

Notification of a person with significant control.

Download
2023-12-07Confirmation statement

Confirmation statement with updates.

Download
2023-12-07Persons with significant control

Notification of a person with significant control.

Download
2023-12-07Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-11-30Persons with significant control

Notification of a person with significant control statement.

Download
2023-11-29Persons with significant control

Cessation of a person with significant control.

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2022-12-09Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-11-22Confirmation statement

Confirmation statement with updates.

Download
2021-11-03Officers

Appoint person director company with name date.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-27Persons with significant control

Cessation of a person with significant control.

Download
2021-09-27Officers

Termination director company with name termination date.

Download
2020-12-04Confirmation statement

Confirmation statement with updates.

Download
2020-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-12-09Confirmation statement

Confirmation statement with updates.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-11-27Confirmation statement

Confirmation statement with updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2017-11-21Confirmation statement

Confirmation statement with updates.

Download
2017-10-10Officers

Change person director company with change date.

Download
2017-10-10Officers

Change person secretary company with change date.

Download
2017-10-10Officers

Change person director company with change date.

Download
2017-09-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.