BRACHERS CREDIT MANAGEMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

BRACHERS CREDIT MANAGEMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03298387

Incorporation date

24/12/1996

Size

Dormant

Contacts

Registered address

Registered address

Somerfield House, 59 London Road, Maidstone, Kent ME16 8JHCopy
copy info iconCopy
See on map
Latest events (Record since 24/12/1996)
dot icon03/02/2026
Confirmation statement made on 2025-12-24 with updates
dot icon08/01/2026
Change of details for Brachers Llp as a person with significant control on 2025-08-14
dot icon07/01/2026
Change of details for Brachers Llp as a person with significant control on 2025-08-14
dot icon07/01/2026
Change of details for Brachers Llp as a person with significant control on 2025-08-20
dot icon27/11/2025
Termination of appointment of Nigel Richard Osborne as a director on 2025-10-26
dot icon27/11/2025
Appointment of Mr Christian John Burgess as a director on 2025-11-26
dot icon01/08/2025
Register inspection address has been changed to 3 Castlegate Grantham Lincolnshire NG31 6SF
dot icon01/08/2025
Register(s) moved to registered inspection location 3 Castlegate Grantham Lincolnshire NG31 6SF
dot icon15/05/2025
Accounts for a dormant company made up to 2025-04-30
dot icon25/02/2025
Termination of appointment of Brachers Company Services Limited as a secretary on 2025-01-31
dot icon25/02/2025
Termination of appointment of Michael Ronald Oatham as a director on 2025-01-31
dot icon25/02/2025
Appointment of Mr Nigel Richard Osborne as a director on 2025-01-31
dot icon25/02/2025
Appointment of Mr Neil Antony Lloyd as a director on 2025-01-31
dot icon25/02/2025
Appointment of Ms Cathryn Rachel Selby as a director on 2025-01-31
dot icon11/02/2025
Resolutions
dot icon11/02/2025
Memorandum and Articles of Association
dot icon14/01/2025
Notification of Brachers Llp as a person with significant control on 2024-12-17
dot icon07/01/2025
Confirmation statement made on 2024-12-24 with updates
dot icon06/01/2025
Cessation of James Andrew Douglas Bullock as a person with significant control on 2024-12-17
dot icon06/01/2025
Cessation of Sarah Kathleen Gaines as a person with significant control on 2024-12-17
dot icon06/01/2025
Cessation of Joanna Patricia Worby as a person with significant control on 2024-12-17
dot icon22/10/2024
Accounts for a dormant company made up to 2024-04-30
dot icon04/01/2024
Confirmation statement made on 2023-12-24 with no updates
dot icon11/12/2023
Accounts for a dormant company made up to 2023-04-30
dot icon03/01/2023
Confirmation statement made on 2022-12-24 with no updates
dot icon06/12/2022
Accounts for a dormant company made up to 2022-04-30
dot icon13/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon29/12/2021
Confirmation statement made on 2021-12-24 with no updates
dot icon05/02/2021
Accounts for a dormant company made up to 2020-04-30
dot icon14/01/2021
Confirmation statement made on 2020-12-24 with updates
dot icon14/01/2021
Notification of James Andrew Douglas Bullock as a person with significant control on 2021-01-12
dot icon14/01/2021
Cessation of John Christopher Sheath as a person with significant control on 2021-01-12
dot icon11/05/2020
Termination of appointment of John Christopher Sheath as a director on 2020-04-30
dot icon23/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon06/01/2020
Confirmation statement made on 2019-12-24 with no updates
dot icon25/01/2019
Micro company accounts made up to 2018-04-30
dot icon02/01/2019
Confirmation statement made on 2018-12-24 with no updates
dot icon01/02/2018
Micro company accounts made up to 2017-04-30
dot icon28/12/2017
Confirmation statement made on 2017-12-24 with updates
dot icon06/11/2017
Notification of Sarah Kathleen Gaines as a person with significant control on 2017-10-20
dot icon06/11/2017
Cessation of Alexander Hugh Gordon Wilson as a person with significant control on 2017-10-20
dot icon06/11/2017
Cessation of Stephen John Smith as a person with significant control on 2017-10-20
dot icon22/09/2017
Termination of appointment of Stephen John Smith as a director on 2017-09-18
dot icon03/01/2017
Confirmation statement made on 2016-12-24 with updates
dot icon03/01/2017
Appointment of Mr Michael Ronald Oatham as a director on 2017-01-03
dot icon03/01/2017
Appointment of Mr Stephen John Smith as a director on 2017-01-03
dot icon03/01/2017
Termination of appointment of Alexander Hugh Gordon Wilson as a director on 2017-01-03
dot icon27/09/2016
Accounts for a dormant company made up to 2016-04-30
dot icon17/05/2016
Termination of appointment of Anthony Simon Palmer as a director on 2016-04-29
dot icon08/02/2016
Accounts for a dormant company made up to 2015-04-30
dot icon08/01/2016
Annual return made up to 2015-12-24 with full list of shareholders
dot icon10/02/2015
Accounts for a dormant company made up to 2014-04-30
dot icon08/01/2015
Annual return made up to 2014-12-24 with full list of shareholders
dot icon09/06/2014
Appointment of Ms Joanna Patricia Worby as a director
dot icon09/06/2014
Termination of appointment of Susan Hart as a director
dot icon28/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon21/01/2014
Annual return made up to 2013-12-24 with full list of shareholders
dot icon16/01/2013
Accounts for a dormant company made up to 2012-04-30
dot icon16/01/2013
Annual return made up to 2012-12-24 with full list of shareholders
dot icon16/01/2013
Secretary's details changed for Brachers Company Services Limited on 2013-01-15
dot icon15/01/2013
Director's details changed for Alexander Hugh Gordon Wilson on 2013-01-15
dot icon20/01/2012
Amended accounts made up to 2011-04-30
dot icon17/01/2012
Accounts for a dormant company made up to 2011-04-30
dot icon05/01/2012
Annual return made up to 2011-12-24 with full list of shareholders
dot icon05/01/2012
Director's details changed for Alexander Hugh Gordon Wilson on 2012-01-05
dot icon05/01/2012
Director's details changed for John Christopher Sheath on 2012-01-05
dot icon05/01/2012
Director's details changed for Anthony Simon Palmer on 2012-01-05
dot icon05/01/2012
Director's details changed for Susan Elizabeth Hart on 2012-01-05
dot icon02/03/2011
Annual return made up to 2010-12-24 with full list of shareholders
dot icon20/01/2011
Accounts for a dormant company made up to 2010-04-30
dot icon28/01/2010
Accounts for a dormant company made up to 2009-04-30
dot icon22/01/2010
Annual return made up to 2009-12-24 with full list of shareholders
dot icon13/01/2010
Secretary's details changed for Brachers Limited on 2010-01-06
dot icon13/01/2010
Director's details changed for John Christopher Sheath on 2010-01-06
dot icon13/01/2010
Director's details changed for Alexander Hugh Gordon Wilson on 2010-01-06
dot icon13/01/2010
Director's details changed for Anthony Simon Palmer on 2010-01-06
dot icon13/01/2010
Director's details changed for Susan Elizabeth Hart on 2010-01-06
dot icon04/09/2009
Director's change of particulars / john sheath / 17/07/2009
dot icon03/04/2009
Accounts for a dormant company made up to 2008-04-30
dot icon07/01/2009
Return made up to 24/12/08; full list of members
dot icon18/08/2008
Director's change of particulars / john sheath / 07/08/2008
dot icon01/03/2008
Accounts for a dormant company made up to 2007-04-30
dot icon16/01/2008
Return made up to 24/12/07; full list of members
dot icon05/03/2007
Accounts for a dormant company made up to 2006-04-30
dot icon12/01/2007
Return made up to 24/12/06; full list of members
dot icon02/05/2006
Director resigned
dot icon02/05/2006
Director resigned
dot icon02/05/2006
Director resigned
dot icon02/05/2006
Director resigned
dot icon02/05/2006
Director resigned
dot icon02/05/2006
Director resigned
dot icon02/05/2006
Director resigned
dot icon02/05/2006
Director resigned
dot icon02/05/2006
Director resigned
dot icon12/01/2006
Accounts for a dormant company made up to 2005-04-30
dot icon03/01/2006
Return made up to 24/12/05; full list of members
dot icon03/01/2006
Director resigned
dot icon03/01/2006
Director's particulars changed
dot icon12/12/2005
New secretary appointed
dot icon12/12/2005
Secretary resigned
dot icon01/11/2005
Director's particulars changed
dot icon24/10/2005
Director resigned
dot icon23/09/2005
Director's particulars changed
dot icon12/05/2005
Director resigned
dot icon12/05/2005
Director resigned
dot icon12/05/2005
Director resigned
dot icon19/01/2005
Return made up to 24/12/04; full list of members
dot icon27/09/2004
Accounts for a dormant company made up to 2004-04-30
dot icon01/03/2004
Accounts for a dormant company made up to 2003-04-30
dot icon28/01/2004
Director resigned
dot icon17/01/2004
Return made up to 24/12/03; full list of members
dot icon26/02/2003
Accounts for a dormant company made up to 2002-04-30
dot icon14/02/2003
New secretary appointed
dot icon09/02/2003
Director resigned
dot icon23/01/2003
Return made up to 24/12/02; change of members
dot icon23/01/2003
Director resigned
dot icon23/01/2003
Director resigned
dot icon28/05/2002
Director resigned
dot icon14/01/2002
Return made up to 24/12/01; change of members
dot icon14/01/2002
Accounts for a dormant company made up to 2001-04-30
dot icon11/10/2001
Ad 01/05/01--------- £ si 2@1=2 £ ic 21/23
dot icon23/05/2001
New director appointed
dot icon23/05/2001
New director appointed
dot icon09/02/2001
Accounts for a dormant company made up to 2000-04-30
dot icon06/02/2001
New director appointed
dot icon06/02/2001
New director appointed
dot icon25/01/2001
Return made up to 24/12/00; full list of members
dot icon25/01/2001
Ad 01/05/00--------- £ si 2@1=2 £ ic 19/21
dot icon21/02/2000
Accounts for a dormant company made up to 1999-04-30
dot icon14/01/2000
Return made up to 24/12/99; full list of members
dot icon12/05/1999
New director appointed
dot icon12/05/1999
New director appointed
dot icon12/05/1999
Director resigned
dot icon29/01/1999
New director appointed
dot icon21/01/1999
Return made up to 24/12/98; change of members
dot icon21/01/1999
Director resigned
dot icon16/10/1998
Accounts for a dormant company made up to 1998-04-30
dot icon16/10/1998
Ad 01/09/98--------- £ si 3@1=3 £ ic 16/19
dot icon07/09/1998
Resolutions
dot icon07/09/1998
Resolutions
dot icon07/09/1998
Resolutions
dot icon07/09/1998
Resolutions
dot icon19/08/1998
Director resigned
dot icon19/08/1998
New director appointed
dot icon19/08/1998
New director appointed
dot icon19/08/1998
New director appointed
dot icon30/12/1997
Return made up to 24/12/97; full list of members
dot icon22/01/1997
Accounting reference date extended from 31/12/97 to 30/04/98
dot icon22/01/1997
Ad 20/01/97--------- £ si 14@1=14 £ ic 2/16
dot icon22/01/1997
Secretary resigned
dot icon22/01/1997
Director resigned
dot icon22/01/1997
Registered office changed on 22/01/97 from: crwys house 33 crwys road cardiff CF2 4YF
dot icon22/01/1997
New secretary appointed
dot icon22/01/1997
New director appointed
dot icon22/01/1997
New director appointed
dot icon22/01/1997
New director appointed
dot icon22/01/1997
New director appointed
dot icon22/01/1997
New director appointed
dot icon22/01/1997
New director appointed
dot icon22/01/1997
New director appointed
dot icon22/01/1997
New director appointed
dot icon22/01/1997
New director appointed
dot icon22/01/1997
New director appointed
dot icon22/01/1997
New director appointed
dot icon22/01/1997
New director appointed
dot icon22/01/1997
New director appointed
dot icon22/01/1997
New director appointed
dot icon22/01/1997
New director appointed
dot icon22/01/1997
New director appointed
dot icon24/12/1996
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
24/12/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
23.00
-
0.00
-
-
2022
-
23.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomson, Madeleine
Director
01/05/2000 - 10/10/2002
4
Brachers Company Services Limited
Corporate Secretary
12/12/2005 - 31/01/2025
7
Smith, Stephen John
Director
03/01/2017 - 18/09/2017
11
Worby, Joanna Patricia
Director
30/04/2014 - Present
15
Oatham, Michael Ronald
Director
03/01/2017 - 31/01/2025
2

Persons with Significant Control

10
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 BRACHERS CREDIT MANAGEMENT SERVICES LIMITED

BRACHERS CREDIT MANAGEMENT SERVICES LIMITED is an(a) Active company incorporated on 24/12/1996 with the registered office located at Somerfield House, 59 London Road, Maidstone, Kent ME16 8JH. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRACHERS CREDIT MANAGEMENT SERVICES LIMITED?

toggle

BRACHERS CREDIT MANAGEMENT SERVICES LIMITED is currently Active. It was registered on 24/12/1996 .

Where is BRACHERS CREDIT MANAGEMENT SERVICES LIMITED located?

toggle

BRACHERS CREDIT MANAGEMENT SERVICES LIMITED is registered at Somerfield House, 59 London Road, Maidstone, Kent ME16 8JH.

What does BRACHERS CREDIT MANAGEMENT SERVICES LIMITED do?

toggle

BRACHERS CREDIT MANAGEMENT SERVICES LIMITED operates in the Solicitors (69.10/2 - SIC 2007) sector.

What is the latest filing for BRACHERS CREDIT MANAGEMENT SERVICES LIMITED?

toggle

The latest filing was on 03/02/2026: Confirmation statement made on 2025-12-24 with updates.