UKBizDB.co.uk

BRYN MELYN CARE LIMITED

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

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..

Company Information

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:
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

Registered Address:Atria, Spa Road, Bolton, United Kingdom, BL1 4AG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Atria, Spa Road, Bolton, United Kingdom, BL1 4AG

Secretary05 June 2023Active
Atria, Spa Road, Bolton, United Kingdom, BL1 4AG

Director03 February 2023Active
Atria, Spa Road, Bolton, United Kingdom, BL1 4AG

Director05 July 2023Active
Atria, Spa Road, Bolton, United Kingdom, BL1 4AG

Director02 October 2020Active
Atria, Spa Road, Bolton, United Kingdom, BL1 4AG

Director02 October 2020Active
Atria, Spa Road, Bolton, United Kingdom, BL1 4AG

Director02 October 2020Active
2 High Street, Dawley, Telford, TF4 2ET

Secretary14 October 2010Active
2 High Street, Dawley, Telford, TF4 2ET

Secretary12 November 2009Active
Atria, Spa Road, Bolton, United Kingdom, BL1 4AG

Secretary06 November 2020Active
2 High Street, Dawley, Telford, TF4 2ET

Secretary12 March 2014Active
Atria, Spa Road, Bolton, United Kingdom, BL1 4AG

Secretary02 October 2020Active
123 Whitefields Road, Solihull, B91 3NY

Secretary03 December 2007Active
2 High Street, Dawley, Telford, TF4 2ET

Secretary25 February 2011Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary03 December 2007Active
Atria, Spa Road, Bolton, United Kingdom, BL1 4AG

Director18 June 2018Active
Atria, Spa Road, Bolton, United Kingdom, BL1 4AG

Director03 December 2007Active
Atria, Spa Road, Bolton, United Kingdom, BL1 4AG

Director03 December 2007Active
2 High Street, Dawley, Telford, TF4 2ET

Director20 September 2012Active
Atria, Spa Road, Bolton, United Kingdom, BL1 4AG

Director03 December 2021Active
Atria, Spa Road, Bolton, United Kingdom, BL1 4AG

Director24 February 2015Active
6-8 Underwood Street, London, N1 7JQ

Corporate Director03 December 2007Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Mortgage

Mortgage satisfy charge full.

Download
2023-11-01Mortgage

Mortgage charge part both with charge number.

Download
2023-08-11Confirmation statement

Confirmation statement with no updates.

Download
2023-07-05Officers

Appoint person director company with name date.

Download
2023-06-14Officers

Appoint person secretary company with name date.

Download
2023-06-14Officers

Termination secretary company with name termination date.

Download
2023-06-09Accounts

Accounts with accounts type small.

Download
2023-02-13Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-02-13Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-02-03Officers

Appoint person director company with name date.

Download
2023-02-03Officers

Change person director company with change date.

Download
2023-02-03Officers

Termination director company with name termination date.

Download
2022-08-18Mortgage

Mortgage charge part both with charge number.

Download
2022-08-18Mortgage

Mortgage charge part both with charge number.

Download
2022-08-18Mortgage

Mortgage charge part both with charge number.

Download
2022-08-10Accounts

Accounts with accounts type small.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Officers

Termination director company with name termination date.

Download
2021-12-03Officers

Appoint person director company with name date.

Download
2021-08-16Resolution

Resolution.

Download
2021-08-16Incorporation

Memorandum articles.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-20Officers

Termination director company with name termination date.

Download
2021-03-08Change of constitution

Statement of companys objects.

Download

Copyright © 2024. All rights reserved.