BRAINCARE LIMITED

27 Old Gloucester Street, London, WC1N 3AX, England
StatusACTIVE
Company No.08403776
CategoryPrivate Limited Company
Incorporated14 Feb 2013
Age11 years, 3 months, 2 days
JurisdictionEngland Wales

SUMMARY

BRAINCARE LIMITED is an active private limited company with number 08403776. It was incorporated 11 years, 3 months, 2 days ago, on 14 February 2013. The company address is 27 Old Gloucester Street, London, WC1N 3AX, England.



Company Fillings

Confirmation statement with updates

Date: 02 May 2024

Action Date: 20 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Feb 2024

Action Date: 22 Feb 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084037760003

Charge creation date: 2024-02-22

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 27 Oct 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-04-20

Documents

View document PDF

Resolution

Date: 31 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2023

Action Date: 20 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 24 Feb 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-04-20

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 09 Feb 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-04-20

Documents

View document PDF

Second filing capital allotment shares

Date: 20 Oct 2022

Action Date: 18 Oct 2022

Category: Capital

Type: RP04SH01

Date: 2022-10-18

Capital : 1,265.5183 GBP

Documents

View document PDF

Resolution

Date: 20 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 20 Sep 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 15 Sep 2022

Category: Capital

Type: SH10

Documents

View document PDF

Capital allotment shares

Date: 14 Sep 2022

Action Date: 06 Sep 2022

Category: Capital

Type: SH01

Date: 2022-09-06

Capital : 1,265.5183 GBP

Documents

View document PDF

Capital name of class of shares

Date: 05 Jul 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 01 Jul 2022

Category: Capital

Type: SH10

Documents

View document PDF

Change sail address company with old address new address

Date: 29 Apr 2022

Category: Address

Type: AD02

Old address: The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS England

New address: 5th Floor 10 Finsbury Square London EC2A 1AF

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2022

Action Date: 20 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-20

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 04 Apr 2022

Action Date: 29 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Hexagon Tds Limited

Appointment date: 2022-03-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Apr 2022

Action Date: 29 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Reed Smith Corporate Services Limited

Termination date: 2022-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Second filing capital allotment shares

Date: 25 Jan 2022

Action Date: 04 Oct 2021

Category: Capital

Type: RP04SH01

Date: 2021-10-04

Capital : 1,156.6642 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 24 Jan 2022

Action Date: 20 Dec 2021

Category: Capital

Type: RP04SH01

Capital : 1,160.6231 GBP

Date: 2021-12-20

Documents

View document PDF

Second filing capital allotment shares

Date: 24 Jan 2022

Action Date: 07 Nov 2021

Category: Capital

Type: RP04SH01

Date: 2021-11-07

Capital : 1,158.7089 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 17 Jan 2022

Action Date: 07 Nov 2021

Category: Capital

Type: RP04SH01

Date: 2021-11-07

Capital : 1,158.7085 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 10 Jan 2022

Action Date: 20 Dec 2021

Category: Capital

Type: RP04SH01

Capital : 1,160.6227 GBP

Date: 2021-12-20

Documents

View document PDF

Second filing capital allotment shares

Date: 10 Jan 2022

Action Date: 04 Oct 2021

Category: Capital

Type: RP04SH01

Date: 2021-10-04

Capital : 1,156.6638 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 10 Jan 2022

Action Date: 07 Nov 2021

Category: Capital

Type: RP04SH01

Capital : 1,158.7085 GBP

Date: 2021-11-07

Documents

View document PDF

Capital allotment shares

Date: 21 Dec 2021

Action Date: 20 Dec 2021

Category: Capital

Type: SH01

Date: 2021-12-20

Capital : 9,991.6681 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Nov 2021

Action Date: 07 Nov 2021

Category: Capital

Type: SH01

Date: 2021-11-07

Capital : 1,139.7539 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2021

Action Date: 30 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-30

Officer name: Mr Sean Reddington

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2021

Action Date: 30 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-30

Officer name: Louise Rix

Documents

View document PDF

Second filing capital allotment shares

Date: 20 Sep 2021

Action Date: 27 Aug 2021

Category: Capital

Type: RP04SH01

Date: 2021-08-27

Capital : 1,137.7092 GBP

Documents

View document PDF

Capital allotment shares

Date: 31 Aug 2021

Action Date: 26 Aug 2021

Category: Capital

Type: SH01

Date: 2021-08-26

Capital : 1,137.7092 GBP

Documents

View document PDF

Resolution

Date: 14 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 14 Aug 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2021

Action Date: 20 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-20

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2021

Action Date: 09 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-09

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2021

Action Date: 16 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Harrison Murray

Change date: 2021-04-16

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2021

Action Date: 16 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joel Ralph Freeman

Change date: 2021-04-16

Documents

View document PDF

Change to a person with significant control

Date: 13 Apr 2021

Action Date: 29 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-29

Psc name: Mr Joel Ralph Freeman

Documents

View document PDF

Change to a person with significant control

Date: 13 Apr 2021

Action Date: 29 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-29

Psc name: Mr Daniel Harrison Murray

Documents

View document PDF

Memorandum articles

Date: 14 Jan 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Memorandum articles

Date: 13 Jan 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 13 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 13 Jan 2021

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 08 Jan 2021

Action Date: 22 Dec 2020

Category: Capital

Type: SH01

Date: 2020-12-22

Capital : 977.45 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2020

Action Date: 26 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-26

Officer name: Louise Rix

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2020

Action Date: 26 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew James Bradley

Termination date: 2020-10-26

Documents

View document PDF

Memorandum articles

Date: 26 Nov 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Nov 2020

Action Date: 24 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Fpgp Nominees Limited

Cessation date: 2020-11-24

Documents

View document PDF

Capital allotment shares

Date: 24 Nov 2020

Action Date: 26 Oct 2020

Category: Capital

Type: SH01

Date: 2020-10-26

Capital : 825.288 GBP

Documents

View document PDF

Memorandum articles

Date: 24 Nov 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2020

Action Date: 29 Oct 2020

Category: Address

Type: AD01

Old address: 66 Old Compton Street London W1D 4UH England

Change date: 2020-10-29

New address: 27 Old Gloucester Street London WC1N 3AX

Documents

View document PDF

Certificate change of name company

Date: 28 Oct 2020

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mobula LIMITED\certificate issued on 28/10/20

Documents

View document PDF

Capital allotment shares

Date: 28 Sep 2020

Action Date: 02 Jul 2020

Category: Capital

Type: SH01

Capital : 768.22 GBP

Date: 2020-07-02

Documents

View document PDF

Capital allotment shares

Date: 25 Sep 2020

Action Date: 06 Jul 2020

Category: Capital

Type: SH01

Capital : 815.777 GBP

Date: 2020-07-06

Documents

View document PDF

Capital allotment shares

Date: 25 Sep 2020

Action Date: 02 Jul 2020

Category: Capital

Type: SH01

Date: 2020-07-02

Capital : 760.372 GBP

Documents

View document PDF

Capital allotment shares

Date: 24 Sep 2020

Action Date: 02 Jul 2020

Category: Capital

Type: SH01

Capital : 634.098 GBP

Date: 2020-07-02

Documents

View document PDF

Resolution

Date: 03 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 02 Sep 2020

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 27 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2020

Action Date: 09 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-09

Documents

View document PDF

Notification of a person with significant control

Date: 07 Apr 2020

Action Date: 21 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-12-21

Psc name: Fpgp Nominees Limited

Documents

View document PDF

Second filing capital allotment shares

Date: 05 Mar 2020

Action Date: 10 Dec 2019

Category: Capital

Type: RP04SH01

Date: 2019-12-10

Capital : 580.0221 GBP

Documents

View document PDF

Capital allotment shares

Date: 09 Jan 2020

Action Date: 10 Dec 2019

Category: Capital

Type: SH01

Capital : 580.0221 GBP

Date: 2019-12-10

Documents

View document PDF

Resolution

Date: 08 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Resolution

Date: 26 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Move registers to sail company with new address

Date: 24 Apr 2019

Category: Address

Type: AD03

New address: The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS

Documents

View document PDF

Change sail address company with new address

Date: 24 Apr 2019

Category: Address

Type: AD02

New address: The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2019

Action Date: 09 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-09

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 23 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Reed Smith Corporate Services Limited

Appointment date: 2019-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2019

Action Date: 21 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew James Bradley

Appointment date: 2017-12-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Daniel Murray

Termination date: 2019-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2019

Action Date: 08 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-08

Old address: 483 Green Lanes London N13 4BS

New address: 66 Old Compton Street London W1D 4UH

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084037760001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2018

Action Date: 08 Oct 2018

Category: Address

Type: AD01

Old address: 81 Rivington Street London EC2A 3AY England

New address: 483 Green Lanes London N13 4BS

Change date: 2018-10-08

Documents

View document PDF

Resolution

Date: 09 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2018

Action Date: 09 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-09

Documents

View document PDF

Notification of a person with significant control

Date: 23 Apr 2018

Action Date: 15 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Daniel Harrison Murray

Notification date: 2018-01-15

Documents

View document PDF

Notification of a person with significant control

Date: 23 Apr 2018

Action Date: 15 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-01-15

Psc name: Joel Ralph Freeman

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 23 Apr 2018

Action Date: 23 Apr 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-04-23

Documents

View document PDF

Resolution

Date: 07 Apr 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 07 Apr 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Capital allotment shares

Date: 13 Mar 2018

Action Date: 21 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-21

Capital : 501.9943 GBP

Documents

View document PDF

Capital name of class of shares

Date: 13 Mar 2018

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 13 Mar 2018

Action Date: 13 Feb 2018

Category: Capital

Type: SH01

Date: 2018-02-13

Capital : 570.1822 GBP

Documents

View document PDF

Memorandum articles

Date: 08 Mar 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 08 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person secretary company with change date

Date: 16 Jan 2018

Action Date: 15 Jan 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Daniel Murray

Change date: 2018-01-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2018

Action Date: 15 Jan 2018

Category: Address

Type: AD01

New address: 81 Rivington Street London EC2A 3AY

Change date: 2018-01-15

Old address: Stapleton House, 2nd Floor 110 Clifton Street London EC2A 4HT England

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2017

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Paul Blagden

Termination date: 2017-11-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Nov 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084037760002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Oct 2017

Action Date: 29 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084037760002

Charge creation date: 2017-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Capital allotment shares

Date: 05 Sep 2017

Action Date: 03 Aug 2017

Category: Capital

Type: SH01

Date: 2017-08-03

Capital : 220.4495 GBP

Documents

View document PDF


Some Companies

CUTE CUTE LIMITED

ASTRO HOUSE,MACCLESFIELD,SK10 4PZ

Number:08207819
Status:ACTIVE
Category:Private Limited Company

HOLTE MANAGEMENT LIMITED

9 DEVONSHIRE MEWS,LONDON,W4 2HA

Number:09735059
Status:ACTIVE
Category:Private Limited Company

KEYWAYS SECURITY SYSTEMS LIMITED

329-333 HALE ROAD,ALTRINCHAM,WA15 8SS

Number:02967659
Status:ACTIVE
Category:Private Limited Company

ORD PROPERTY & SERVICES LIMITED

UNIT 5B, ROSE HILL WORKS ROSE HILL,MANCHESTER,M34 3ZA

Number:09191381
Status:ACTIVE
Category:Private Limited Company

QUOTIDIAN PROJECT MANAGEMENT SERVICES (PMS) LIMITED

3RD FLOOR BUCKINGHAM HOUSE,AYLESBURY,HP20 2LA

Number:10449190
Status:ACTIVE
Category:Private Limited Company

SAARA MESSARI LTD

SUITE B,PETERBOROUGH,PE3 6SR

Number:11044133
Status:ACTIVE
Category:Private Limited Company

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