BRACKLEY FIELDS CARE LTD

15 High Street, Brackley, NN13 7DH, Northamptonshire, England
StatusACTIVE
Company No.08168491
CategoryPrivate Limited Company
Incorporated06 Aug 2012
Age11 years, 10 months, 11 days
JurisdictionEngland Wales

SUMMARY

BRACKLEY FIELDS CARE LTD is an active private limited company with number 08168491. It was incorporated 11 years, 10 months, 11 days ago, on 06 August 2012. The company address is 15 High Street, Brackley, NN13 7DH, Northamptonshire, England.



Company Fillings

Change to a person with significant control

Date: 21 May 2024

Action Date: 12 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-03-12

Psc name: Mr John Richard Mclennan Rayner

Documents

View document PDF

Change to a person with significant control

Date: 20 May 2024

Action Date: 12 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Judith Rayner

Change date: 2024-03-12

Documents

View document PDF

Capital name of class of shares

Date: 20 May 2024

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2023

Action Date: 08 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2022

Action Date: 08 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-08

Documents

View document PDF

Change to a person with significant control

Date: 07 Feb 2022

Action Date: 01 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-01

Psc name: Mr John Richard Mclennan Rayner

Documents

View document PDF

Change to a person with significant control

Date: 04 Feb 2022

Action Date: 01 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-01

Psc name: Mrs Judith Rayner

Documents

View document PDF

Change to a person with significant control

Date: 04 Feb 2022

Action Date: 01 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Richard Mclennan Rayner

Change date: 2020-11-01

Documents

View document PDF

Notification of a person with significant control

Date: 04 Feb 2022

Action Date: 01 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Judith Rayner

Notification date: 2020-11-01

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Feb 2022

Action Date: 08 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-08-08

Psc name: John Richard Mclennan Rayner

Documents

View document PDF

Capital allotment shares

Date: 03 Feb 2022

Action Date: 01 Nov 2020

Category: Capital

Type: SH01

Date: 2020-11-01

Capital : 110 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

New date: 2021-03-31

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2021

Action Date: 08 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2020

Action Date: 11 Dec 2020

Category: Address

Type: AD01

New address: 15 High Street Brackley Northamptonshire NN13 7DH

Change date: 2020-12-11

Old address: Brackley Fields Country House Halse Road Brackley Northamptonshire NN13 6EA

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2020

Action Date: 08 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2019

Action Date: 08 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2018

Action Date: 08 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2017

Action Date: 08 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-08

Documents

View document PDF

Notification of a person with significant control

Date: 08 Aug 2017

Action Date: 08 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-08-08

Psc name: John Richard Mclennan Rayner

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2016

Action Date: 06 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2015

Action Date: 14 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rebecca Harriet Alp

Appointment date: 2015-12-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2015

Action Date: 14 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oliver John Mclennan Rayner

Appointment date: 2015-12-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2015

Action Date: 06 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Resolution

Date: 16 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 12 Aug 2014

Action Date: 06 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2013

Action Date: 06 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-06

Documents

View document PDF

Legacy

Date: 18 Jan 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 27 Sep 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 06 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEERTAP INNS LTD.

MINAKI CATTLE LANE,ANDOVER,SP11 7DT

Number:11939369
Status:ACTIVE
Category:Private Limited Company

DEBDEN LOGISTICS LTD

15 RUNNYMEDE ROAD,STANFORD-LE-HOPE,SS17 0JY

Number:08962707
Status:ACTIVE
Category:Private Limited Company

ELITEGATE INTERNATIONAL LTD

23 CHELSEA CLOSE,WORCESTER PARK,KT4 7SF

Number:10850743
Status:ACTIVE
Category:Private Limited Company

GALAHAD ASSOCIATES LTD

34 STATION ROAD,POOLE,BH14 8UD

Number:07915495
Status:ACTIVE
Category:Private Limited Company

HORTON LONDON LIMITED

58 DAVIES STREET,LONDON,W1K 5LP

Number:04197748
Status:ACTIVE
Category:Private Limited Company

LANGMOOR ORCHARD (E F G J) MANAGEMENT COMPANY LIMITED

213 FAIRVIEW ROAD,HERTFORDSHIRE,SG1 2NA

Number:03059056
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source