BROUGHTON HALL CARE LIMITED

Wellington House Wellington House, Dudley, DY1 1UB, West Midlands, England
StatusACTIVE
Company No.09186737
CategoryPrivate Limited Company
Incorporated22 Aug 2014
Age9 years, 8 months, 27 days
JurisdictionEngland Wales

SUMMARY

BROUGHTON HALL CARE LIMITED is an active private limited company with number 09186737. It was incorporated 9 years, 8 months, 27 days ago, on 22 August 2014. The company address is Wellington House Wellington House, Dudley, DY1 1UB, West Midlands, England.



Company Fillings

Cessation of a person with significant control

Date: 14 Mar 2024

Action Date: 31 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-31

Psc name: Delisser Roy Bernard

Documents

View document PDF

Notification of a person with significant control

Date: 14 Mar 2024

Action Date: 31 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-01-31

Psc name: Select Health Care General Limited

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 14 Jan 2024

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2023

Action Date: 17 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-17

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 08 Jan 2023

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2022

Action Date: 17 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-17

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 07 Jan 2022

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2021

Action Date: 17 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-17

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 17 Apr 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2020

Action Date: 17 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-17

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2020

Action Date: 17 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-17

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 05 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Apr 2019

Action Date: 29 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-03-29

Charge number: 091867370002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Mar 2019

Action Date: 20 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091867370001

Charge creation date: 2019-03-20

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2019

Action Date: 27 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-27

Documents

View document PDF

Resolution

Date: 09 Jan 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2018

Action Date: 22 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2017

Action Date: 30 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-30

Officer name: Mr Brett Roy Bernard

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2017

Action Date: 22 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-22

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2017

Action Date: 30 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-30

Officer name: Mr Scott Bernard

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2016

Action Date: 22 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2016

Action Date: 16 Mar 2016

Category: Address

Type: AD01

Old address: 32 Victoria Street Dudley West Midlands DY5 1rd

New address: Wellington House 120 Wellington Road Dudley West Midlands DY1 1UB

Change date: 2016-03-16

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Jan 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-08-31

New date: 2016-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jan 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Certificate change of name company

Date: 04 Sep 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed oak farm (taverham) LIMITED\certificate issued on 04/09/15

Documents

View document PDF

Change of name notice

Date: 04 Sep 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2015

Action Date: 22 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-22

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2014

Action Date: 11 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Michael Cooke

Appointment date: 2014-09-11

Documents

View document PDF

Incorporation company

Date: 22 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COACH HOUSE AUTOS LIMITED

178 SEVEN SISTERS ROAD,LONDON,N7 7PX

Number:11076643
Status:ACTIVE
Category:Private Limited Company

DINGS 'N' DENTS LIMITED

22 GOODWOOD CLOSE,WEST SUSSEX,GU29 9JG

Number:04533382
Status:ACTIVE
Category:Private Limited Company

KRONSTADT CONSULTING LIMITED

17 ALABASTER AVENUE,DUNSTABLE,LU5 5AZ

Number:10032576
Status:ACTIVE
Category:Private Limited Company

MANDALA WORLD LIMITED

27 CONEGRA ROAD,HIGH WYCOMBE,HP13 6EA

Number:07630325
Status:ACTIVE
Category:Private Limited Company

NELSON TECHNOLOGY MANAGEMENT LIMITED

71 - 75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11028131
Status:ACTIVE
Category:Private Limited Company

PUBLIC SECTOR PROCUREMENT SUPPORT LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11027555
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