BRACES FOR YOU LIMITED

Register to unlock more data on OkredoRegister

BRACES FOR YOU LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07060486

Incorporation date

29/10/2009

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Rosehill, New Barn Lane, Cheltenham GL52 3LZCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/2009)
dot icon17/12/2025
Appointment of Mr Marc Alan Hopson as a director on 2025-12-03
dot icon16/12/2025
Termination of appointment of Heath Denis Batwell as a director on 2025-12-03
dot icon29/10/2025
Confirmation statement made on 2025-10-29 with no updates
dot icon19/06/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon19/06/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon19/06/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon19/06/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon12/04/2025
Appointment of Mrs Catherine Julia Tannahill as a director on 2025-03-31
dot icon12/04/2025
Appointment of Dr Rebecca Peta Sadler as a director on 2025-03-31
dot icon12/04/2025
Appointment of Ruth Bower as a director on 2025-03-31
dot icon12/04/2025
Appointment of Mr Heath Denis Batwell as a director on 2025-03-31
dot icon12/04/2025
Termination of appointment of Paul Mark Davis as a director on 2025-03-31
dot icon12/04/2025
Termination of appointment of Barry Koors Lanesman as a director on 2025-03-31
dot icon06/11/2024
Confirmation statement made on 2024-10-29 with no updates
dot icon16/08/2024
Termination of appointment of Robert Andrew Michael Davidson as a director on 2024-08-16
dot icon04/07/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon04/07/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon04/07/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon04/07/2024
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon23/11/2023
Termination of appointment of Anna Catherine Sellars as a director on 2023-11-01
dot icon01/11/2023
Confirmation statement made on 2023-10-29 with no updates
dot icon06/10/2023
Appointment of Mr Paul Mark Davis as a director on 2023-10-06
dot icon06/10/2023
Appointment of Mr Robert Andrew Michael Davidson as a director on 2023-10-06
dot icon10/07/2023
Current accounting period extended from 2023-03-31 to 2023-09-30
dot icon31/05/2023
Change of details for Dentex Clinical Limited as a person with significant control on 2023-04-14
dot icon18/05/2023
Satisfaction of charge 070604860002 in full
dot icon13/04/2023
Registered office address changed from Nicholas House River Front Enfield EN1 3FG England to Rosehill New Barn Lane Cheltenham GL52 3LZ on 2023-04-13
dot icon13/04/2023
Appointment of Anna Catherine Sellars as a director on 2023-04-13
dot icon13/04/2023
Director's details changed for Mr Barry Koors Lanesman on 2023-04-13
dot icon31/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon04/11/2022
Confirmation statement made on 2022-10-29 with updates
dot icon29/09/2022
Registration of charge 070604860002, created on 2022-09-26
dot icon16/06/2022
Total exemption full accounts made up to 2021-07-31
dot icon26/04/2022
Satisfaction of charge 1 in full
dot icon09/04/2022
Resolutions
dot icon09/04/2022
Memorandum and Articles of Association
dot icon07/04/2022
Cessation of Rupinder Kaur Sidhu as a person with significant control on 2022-03-31
dot icon07/04/2022
Notification of Dentex Clinical Limited as a person with significant control on 2022-03-31
dot icon07/04/2022
Termination of appointment of Rupinder Kaur Sidhu as a director on 2022-03-31
dot icon07/04/2022
Appointment of Mr Barry Koors Lanesman as a director on 2022-03-31
dot icon07/04/2022
Previous accounting period shortened from 2022-07-30 to 2022-03-31
dot icon07/04/2022
Registered office address changed from Third Floor Citygate St James Boulevard Newcastle upon Tyne Tyne & Wear NE1 4JE United Kingdom to Nicholas House River Front Enfield EN1 3FG on 2022-04-07
dot icon08/12/2021
Second filing of a statement of capital following an allotment of shares on 2013-05-21
dot icon08/12/2021
Second filing of a statement of capital following an allotment of shares on 2013-05-21
dot icon29/10/2021
Confirmation statement made on 2021-10-29 with no updates
dot icon03/08/2021
Amended total exemption full accounts made up to 2020-07-31
dot icon28/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon11/11/2020
Confirmation statement made on 2020-10-29 with no updates
dot icon30/07/2020
Total exemption full accounts made up to 2019-07-31
dot icon30/04/2020
Previous accounting period shortened from 2019-07-31 to 2019-07-30
dot icon29/10/2019
Confirmation statement made on 2019-10-29 with no updates
dot icon30/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon29/10/2018
Confirmation statement made on 2018-10-29 with updates
dot icon29/10/2018
Change of details for Dr Rupinder Kaur Sidhu as a person with significant control on 2018-10-29
dot icon29/10/2018
Director's details changed for Dr Rupinder Kaur Sidhu on 2018-10-29
dot icon26/06/2018
Registered office address changed from 1 Kings Avenue London N21 3NA United Kingdom to Third Floor Citygate St James Boulevard Newcastle upon Tyne Tyne & Wear NE1 4JE on 2018-06-26
dot icon30/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon12/11/2017
Confirmation statement made on 2017-10-29 with updates
dot icon25/05/2017
Current accounting period extended from 2017-04-30 to 2017-07-31
dot icon10/03/2017
Registered office address changed from 869 High Road London N12 8QA United Kingdom to 1 Kings Avenue London N21 3NA on 2017-03-10
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon20/11/2016
Confirmation statement made on 2016-10-29 with updates
dot icon04/04/2016
Total exemption small company accounts made up to 2015-04-30
dot icon18/12/2015
Registered office address changed from 3rd Floor the Heights Harrow Middlesex HA1 3AW to 869 High Road London N12 8QA on 2015-12-18
dot icon29/10/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon29/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon14/01/2015
Annual return made up to 2014-10-29 with full list of shareholders
dot icon30/06/2014
Previous accounting period extended from 2013-10-31 to 2014-04-30
dot icon04/12/2013
Annual return made up to 2013-10-29 with full list of shareholders
dot icon02/07/2013
Statement of capital following an allotment of shares on 2013-05-21
dot icon02/07/2013
Statement of capital following an allotment of shares on 2013-05-21
dot icon09/02/2013
Particulars of a mortgage or charge / charge no: 1
dot icon03/01/2013
Accounts for a dormant company made up to 2012-10-31
dot icon20/12/2012
Annual return made up to 2012-10-29 with full list of shareholders
dot icon20/12/2012
Director's details changed for Dr Rupinder Kaur Sidhu on 2012-10-29
dot icon13/12/2012
Certificate of change of name
dot icon11/07/2012
Accounts for a dormant company made up to 2011-10-31
dot icon26/01/2012
Annual return made up to 2011-10-29 with full list of shareholders
dot icon27/07/2011
Accounts for a dormant company made up to 2010-10-31
dot icon08/12/2010
Annual return made up to 2010-10-29 with full list of shareholders
dot icon29/10/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

1
2022
change arrow icon+858,288.68 % *

* during past year

Cash in Bank

£454,946.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
29/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
31.56K
-
0.00
53.00
-
2022
1
28.32K
-
0.00
454.95K
-
2022
1
28.32K
-
0.00
454.95K
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

28.32K £Descended-10.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

454.95K £Ascended858.29K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lanesman, Barry Koors
Director
31/03/2022 - 31/03/2025
24
Sadler, Rebecca Peta, Dr
Director
31/03/2025 - Present
192
Tannahill, Catherine Julia
Director
31/03/2025 - Present
150
Sidhu, Rupinder Kaur, Dr
Director
29/10/2009 - 31/03/2022
13
Davis, Paul Mark
Director
06/10/2023 - 31/03/2025
215

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRACES FOR YOU LIMITED

BRACES FOR YOU LIMITED is an(a) Active company incorporated on 29/10/2009 with the registered office located at Rosehill, New Barn Lane, Cheltenham GL52 3LZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BRACES FOR YOU LIMITED?

toggle

BRACES FOR YOU LIMITED is currently Active. It was registered on 29/10/2009 .

Where is BRACES FOR YOU LIMITED located?

toggle

BRACES FOR YOU LIMITED is registered at Rosehill, New Barn Lane, Cheltenham GL52 3LZ.

What does BRACES FOR YOU LIMITED do?

toggle

BRACES FOR YOU LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does BRACES FOR YOU LIMITED have?

toggle

BRACES FOR YOU LIMITED had 1 employees in 2022.

What is the latest filing for BRACES FOR YOU LIMITED?

toggle

The latest filing was on 17/12/2025: Appointment of Mr Marc Alan Hopson as a director on 2025-12-03.