This company is commonly known as Bryn Melyn Care Limited. The company was founded 16 years ago and was given the registration number 06442752. The firm's registered office is in BOLTON. You can find them at Atria, Spa Road, Bolton, . This company's SIC code is 87900 - Other residential care activities n.e.c..
Name | : | BRYN MELYN CARE LIMITED |
---|---|---|
Company Number | : | 06442752 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 December 2007 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Atria, Spa Road, Bolton, United Kingdom, BL1 4AG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Atria, Spa Road, Bolton, United Kingdom, BL1 4AG | Secretary | 05 June 2023 | Active |
Atria, Spa Road, Bolton, United Kingdom, BL1 4AG | Director | 03 February 2023 | Active |
Atria, Spa Road, Bolton, United Kingdom, BL1 4AG | Director | 05 July 2023 | Active |
Atria, Spa Road, Bolton, United Kingdom, BL1 4AG | Director | 02 October 2020 | Active |
Atria, Spa Road, Bolton, United Kingdom, BL1 4AG | Director | 02 October 2020 | Active |
Atria, Spa Road, Bolton, United Kingdom, BL1 4AG | Director | 02 October 2020 | Active |
2 High Street, Dawley, Telford, TF4 2ET | Secretary | 14 October 2010 | Active |
2 High Street, Dawley, Telford, TF4 2ET | Secretary | 12 November 2009 | Active |
Atria, Spa Road, Bolton, United Kingdom, BL1 4AG | Secretary | 06 November 2020 | Active |
2 High Street, Dawley, Telford, TF4 2ET | Secretary | 12 March 2014 | Active |
Atria, Spa Road, Bolton, United Kingdom, BL1 4AG | Secretary | 02 October 2020 | Active |
123 Whitefields Road, Solihull, B91 3NY | Secretary | 03 December 2007 | Active |
2 High Street, Dawley, Telford, TF4 2ET | Secretary | 25 February 2011 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 03 December 2007 | Active |
Atria, Spa Road, Bolton, United Kingdom, BL1 4AG | Director | 18 June 2018 | Active |
Atria, Spa Road, Bolton, United Kingdom, BL1 4AG | Director | 03 December 2007 | Active |
Atria, Spa Road, Bolton, United Kingdom, BL1 4AG | Director | 03 December 2007 | Active |
2 High Street, Dawley, Telford, TF4 2ET | Director | 20 September 2012 | Active |
Atria, Spa Road, Bolton, United Kingdom, BL1 4AG | Director | 03 December 2021 | Active |
Atria, Spa Road, Bolton, United Kingdom, BL1 4AG | Director | 24 February 2015 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Director | 03 December 2007 | Active |
Acorn Care And Education Limited | ||
Notified on | : | 02 October 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Atria, Spa Road, Bolton, England, BL1 4AG |
Nature of control | : |
|
Mr Brendan Anthony Mcnutt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Atria, Spa Road, Bolton, United Kingdom, BL1 4AG |
Nature of control | : |
|
Mr Kevin Marie Mccoy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Atria, Spa Road, Bolton, United Kingdom, BL1 4AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-17 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-01 | Mortgage | Mortgage charge part both with charge number. | Download |
2023-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-05 | Officers | Appoint person director company with name date. | Download |
2023-06-14 | Officers | Appoint person secretary company with name date. | Download |
2023-06-14 | Officers | Termination secretary company with name termination date. | Download |
2023-06-09 | Accounts | Accounts with accounts type small. | Download |
2023-02-13 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-02-13 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-02-03 | Officers | Appoint person director company with name date. | Download |
2023-02-03 | Officers | Change person director company with change date. | Download |
2023-02-03 | Officers | Termination director company with name termination date. | Download |
2022-08-18 | Mortgage | Mortgage charge part both with charge number. | Download |
2022-08-18 | Mortgage | Mortgage charge part both with charge number. | Download |
2022-08-18 | Mortgage | Mortgage charge part both with charge number. | Download |
2022-08-10 | Accounts | Accounts with accounts type small. | Download |
2022-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-03 | Officers | Termination director company with name termination date. | Download |
2021-12-03 | Officers | Appoint person director company with name date. | Download |
2021-08-16 | Resolution | Resolution. | Download |
2021-08-16 | Incorporation | Memorandum articles. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-20 | Officers | Termination director company with name termination date. | Download |
2021-03-08 | Change of constitution | Statement of companys objects. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.