ALLENBROOK CARE LIMITED.

Register to unlock more data on OkredoRegister

ALLENBROOK CARE LIMITED.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05040913

Incorporation date

11/02/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

31/33 Commercial Road, Poole, Dorset BH14 0HUCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/2004)
dot icon27/02/2026
Confirmation statement made on 2026-02-11 with updates
dot icon30/01/2026
Cessation of Geoffrey Smyth as a person with significant control on 2025-11-21
dot icon30/01/2026
Cessation of Christine Joan Smyth as a person with significant control on 2025-11-21
dot icon30/01/2026
Termination of appointment of Geoffrey Smyth as a secretary on 2025-11-21
dot icon30/01/2026
Termination of appointment of Christine Joan Smyth as a director on 2025-11-21
dot icon30/01/2026
Termination of appointment of Geoffrey Smyth as a director on 2025-11-21
dot icon30/01/2026
Change of details for Mr Christopher Bialan as a person with significant control on 2025-11-21
dot icon30/01/2026
Total exemption full accounts made up to 2024-12-31
dot icon26/02/2025
Confirmation statement made on 2025-02-11 with no updates
dot icon16/10/2024
Director's details changed for Mr Christopher Bialan on 2024-10-08
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon14/02/2024
Director's details changed for Mrs Christine Joan Smyth on 2024-02-14
dot icon14/02/2024
Director's details changed for Mr Geoffrey Smyth on 2024-02-14
dot icon14/02/2024
Confirmation statement made on 2024-02-11 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/02/2023
Confirmation statement made on 2023-02-11 with no updates
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/02/2022
Confirmation statement made on 2022-02-11 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/03/2021
Confirmation statement made on 2021-02-11 with updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/02/2020
Confirmation statement made on 2020-02-11 with updates
dot icon09/10/2019
Termination of appointment of Victoria Ann Benson as a secretary on 2019-09-30
dot icon01/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/02/2019
Confirmation statement made on 2019-02-11 with updates
dot icon18/09/2018
Withdrawal of a person with significant control statement on 2018-09-18
dot icon18/09/2018
Withdrawal of a person with significant control statement on 2018-09-18
dot icon18/09/2018
Withdrawal of a person with significant control statement on 2018-09-18
dot icon06/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/03/2018
Confirmation statement made on 2018-02-11 with updates
dot icon09/03/2018
Notification of Geoffrey Smyth as a person with significant control on 2016-04-06
dot icon09/03/2018
Notification of Christine Joan Smyth as a person with significant control on 2016-04-06
dot icon09/03/2018
Notification of Christopher Bialan as a person with significant control on 2016-04-06
dot icon05/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/03/2017
Confirmation statement made on 2017-02-11 with updates
dot icon07/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/04/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon07/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/02/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon10/07/2014
Termination of appointment of Robert Cousins as a director
dot icon07/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/03/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon19/09/2013
Amended accounts made up to 2012-12-31
dot icon08/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/03/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon20/02/2013
Appointment of Victoria Ann Benson as a secretary
dot icon06/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/02/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon06/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/04/2011
Director's details changed for Mr Christopher Bialan on 2010-04-19
dot icon31/03/2011
Duplicate mortgage certificatecharge no:6
dot icon29/03/2011
Particulars of a mortgage or charge / charge no: 6
dot icon26/03/2011
Particulars of a mortgage or charge / charge no: 4
dot icon26/03/2011
Particulars of a mortgage or charge / charge no: 5
dot icon23/02/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon23/02/2011
Secretary's details changed for Geoffrey Smyth on 2011-02-11
dot icon23/02/2011
Director's details changed for Geoffrey Smyth on 2011-02-11
dot icon23/02/2011
Director's details changed for Mr Christopher Bialan on 2011-02-11
dot icon23/02/2011
Director's details changed for Christine Joan Smyth on 2011-02-11
dot icon21/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon21/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/02/2011
Amended accounts made up to 2009-12-31
dot icon25/01/2011
Cancellation of shares. Statement of capital on 2011-01-25
dot icon25/01/2011
Purchase of own shares.
dot icon15/11/2010
Resolutions
dot icon15/11/2010
Resolutions
dot icon10/11/2010
Termination of appointment of Iain Slack as a director
dot icon26/10/2010
Appointment of Mr Robert Leslie Cousins as a director
dot icon03/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon05/05/2010
Previous accounting period shortened from 2010-04-30 to 2009-12-31
dot icon15/02/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon15/02/2010
Director's details changed for Geoffrey Smyth on 2010-02-11
dot icon15/02/2010
Director's details changed for Christine Joan Smyth on 2010-02-11
dot icon06/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon26/08/2009
Registered office changed on 26/08/2009 from second floor jonsen house 43 commercial road poole dorset BH14 0HU
dot icon16/07/2009
Appointment terminated director robert cousins
dot icon16/07/2009
Director appointed iain slack
dot icon16/06/2009
Resolutions
dot icon09/04/2009
Return made up to 11/02/09; full list of members
dot icon03/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon03/11/2008
Return made up to 11/02/08; full list of members
dot icon02/05/2008
Appointment terminated director barry lambert
dot icon02/05/2008
Director appointed robert leslie cousins
dot icon03/04/2008
Director appointed christine joan smyth
dot icon04/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon22/12/2007
Particulars of mortgage/charge
dot icon21/11/2007
£ ic 1000/630 30/10/07 £ sr [email protected]=370
dot icon24/09/2007
Resolutions
dot icon24/09/2007
Declaration of shares redemption:auditor's report
dot icon20/09/2007
New secretary appointed
dot icon20/09/2007
Secretary resigned
dot icon17/09/2007
Ad 27/09/04--------- £ si [email protected]
dot icon18/04/2007
Return made up to 11/02/07; full list of members
dot icon03/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon22/02/2007
Secretary resigned
dot icon22/02/2007
New secretary appointed
dot icon29/12/2006
Return made up to 11/02/06; full list of members
dot icon20/12/2005
Director's particulars changed
dot icon15/12/2005
Accounts for a dormant company made up to 2005-04-30
dot icon29/11/2005
Accounting reference date extended from 28/02/05 to 30/04/05
dot icon11/11/2005
Registered office changed on 11/11/05 from: 5 poole road bournemouth dorset BH2 5QL
dot icon21/09/2005
S-div 27/09/04
dot icon21/09/2005
Ad 13/05/05--------- £ si [email protected]=700 £ ic 300/1000
dot icon24/05/2005
Particulars of mortgage/charge
dot icon05/05/2005
Particulars of mortgage/charge
dot icon04/04/2005
New director appointed
dot icon11/03/2005
New director appointed
dot icon24/02/2005
Return made up to 11/02/05; full list of members
dot icon23/02/2005
Registered office changed on 23/02/05 from: 2ND floor jonsen house 43 commerical road poole dorset BH14 0HU
dot icon23/02/2005
Secretary resigned
dot icon23/02/2005
Director resigned
dot icon23/02/2005
New director appointed
dot icon23/02/2005
New secretary appointed
dot icon22/02/2005
Certificate of change of name
dot icon24/02/2004
Registered office changed on 24/02/04 from: 46A syon lane osterley middlesex TW7 5NQ
dot icon11/02/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
66
50.67K
-
0.00
44.55K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Geoffrey Smyth
Director
29/03/2005 - 21/11/2025
3
Mr Christopher Bialan
Director
01/01/2005 - Present
137
APEX COMPANY SERVICES LIMITED
Nominee Secretary
11/02/2004 - 11/02/2004
2389
APEX NOMINEES LIMITED
Nominee Director
11/02/2004 - 11/02/2004
2361
Lambert, Barry Michael
Director
01/01/2005 - 01/05/2008
71

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALLENBROOK CARE LIMITED.

ALLENBROOK CARE LIMITED. is an(a) Active company incorporated on 11/02/2004 with the registered office located at 31/33 Commercial Road, Poole, Dorset BH14 0HU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALLENBROOK CARE LIMITED.?

toggle

ALLENBROOK CARE LIMITED. is currently Active. It was registered on 11/02/2004 .

Where is ALLENBROOK CARE LIMITED. located?

toggle

ALLENBROOK CARE LIMITED. is registered at 31/33 Commercial Road, Poole, Dorset BH14 0HU.

What does ALLENBROOK CARE LIMITED. do?

toggle

ALLENBROOK CARE LIMITED. operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for ALLENBROOK CARE LIMITED.?

toggle

The latest filing was on 27/02/2026: Confirmation statement made on 2026-02-11 with updates.