BRAINTREE HEALTHCARE LIMITED

Register to unlock more data on OkredoRegister

BRAINTREE HEALTHCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03200798

Incorporation date

20/05/1996

Size

Small

Contacts

Registered address

Registered address

900 The Crescent, Colchester Business Park, Colchester, Essex CO4 9YQCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/1996)
dot icon21/10/2025
Final Gazette dissolved via voluntary strike-off
dot icon05/08/2025
First Gazette notice for voluntary strike-off
dot icon29/07/2025
Application to strike the company off the register
dot icon23/06/2025
Accounts for a small company made up to 2024-03-31
dot icon19/05/2025
Confirmation statement made on 2025-05-17 with no updates
dot icon20/05/2024
Confirmation statement made on 2024-05-17 with no updates
dot icon20/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon26/05/2023
Confirmation statement made on 2023-05-17 with no updates
dot icon08/03/2023
Compulsory strike-off action has been discontinued
dot icon07/03/2023
First Gazette notice for compulsory strike-off
dot icon06/03/2023
Accounts for a small company made up to 2022-03-31
dot icon18/05/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon27/01/2022
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon27/01/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon27/01/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon27/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon04/01/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon04/01/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon08/07/2021
Appointment of Mrs Victoria Frances Ann Waldon as a director on 2021-07-01
dot icon17/05/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon17/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon05/10/2020
Termination of appointment of John Joseph Niland as a director on 2020-10-05
dot icon05/10/2020
Appointment of Mr Derek Mark Heasman as a director on 2020-10-05
dot icon29/05/2020
Confirmation statement made on 2020-05-17 with updates
dot icon16/04/2020
Previous accounting period shortened from 2020-04-30 to 2020-03-31
dot icon24/01/2020
Appointment of Mr Philip Brian Richards as a secretary on 2019-12-23
dot icon24/01/2020
Registered office address changed from The Gardens, 1 Crescent Wood Road London SE26 6RT to 900 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 2020-01-24
dot icon24/01/2020
Termination of appointment of Jennifer Joy Sweeney as a director on 2019-12-23
dot icon24/01/2020
Termination of appointment of Brian Neligan Christopher Sweeney as a director on 2019-12-23
dot icon24/01/2020
Termination of appointment of Oliver Julian Gillie as a director on 2019-12-23
dot icon24/01/2020
Termination of appointment of Susan Millen Gillie as a director on 2019-12-23
dot icon24/01/2020
Termination of appointment of Brian Neligan Christopher Sweeney as a secretary on 2019-12-23
dot icon24/01/2020
Appointment of Mr John Joseph Niland as a director on 2019-12-23
dot icon24/01/2020
Appointment of Mr Philip Brian Richards as a director on 2019-12-23
dot icon24/01/2020
Cessation of Brian Neligan Christopher Sweeney as a person with significant control on 2019-12-23
dot icon24/01/2020
Cessation of Oliver Julian Gillie as a person with significant control on 2019-12-23
dot icon24/01/2020
Notification of Provide Community Interest Company as a person with significant control on 2019-12-23
dot icon04/01/2020
Resolutions
dot icon04/01/2020
Statement of company's objects
dot icon28/08/2019
Total exemption full accounts made up to 2019-04-30
dot icon24/05/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon07/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon17/05/2018
Confirmation statement made on 2018-05-17 with no updates
dot icon09/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon28/12/2017
Appointment of Mrs Susan Millen Gillie as a director on 2017-12-28
dot icon28/12/2017
Appointment of Mrs Jennifer Joy Sweeney as a director on 2017-12-28
dot icon30/05/2017
Confirmation statement made on 2017-05-17 with updates
dot icon25/10/2016
Unaudited abridged accounts made up to 2016-04-30
dot icon27/05/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon13/08/2015
Total exemption small company accounts made up to 2015-04-30
dot icon19/05/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon25/03/2015
Certificate of change of name
dot icon15/01/2015
Satisfaction of charge 2 in full
dot icon15/01/2015
Satisfaction of charge 3 in full
dot icon15/01/2015
Satisfaction of charge 1 in full
dot icon02/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon20/05/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon20/05/2014
Director's details changed for Dr Brian Neligan Christopher Sweeney on 2014-01-02
dot icon20/05/2014
Registered office address changed from the Gardens, 1 Crescent Wood Road London SE26 6RT England on 2014-05-20
dot icon20/05/2014
Secretary's details changed for Dr Brian Neligan Christopher Sweeney on 2014-01-02
dot icon20/05/2014
Registered office address changed from 196 Court Lane Dulwich London SE21 7ED on 2014-05-20
dot icon07/08/2013
Total exemption small company accounts made up to 2013-04-30
dot icon20/05/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon24/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon21/05/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon20/09/2011
Total exemption small company accounts made up to 2011-04-30
dot icon19/05/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon24/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon26/05/2010
Annual return made up to 2010-05-17 with full list of shareholders
dot icon30/12/2009
Total exemption small company accounts made up to 2009-04-30
dot icon28/06/2009
Return made up to 17/05/09; full list of members
dot icon01/12/2008
Total exemption small company accounts made up to 2008-04-30
dot icon19/05/2008
Return made up to 17/05/08; full list of members
dot icon23/12/2007
Total exemption small company accounts made up to 2007-04-30
dot icon24/05/2007
Return made up to 20/05/07; full list of members
dot icon05/02/2007
Total exemption full accounts made up to 2006-04-30
dot icon26/06/2006
Return made up to 20/05/06; full list of members
dot icon06/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon13/05/2005
Return made up to 20/05/05; full list of members
dot icon06/09/2004
Director resigned
dot icon02/09/2004
Total exemption small company accounts made up to 2004-04-30
dot icon12/05/2004
Return made up to 20/05/04; full list of members
dot icon23/07/2003
Total exemption small company accounts made up to 2003-04-30
dot icon18/06/2003
Auditor's resignation
dot icon30/05/2003
Return made up to 20/05/03; full list of members
dot icon17/07/2002
Return made up to 20/05/02; full list of members
dot icon17/07/2002
New director appointed
dot icon28/06/2002
Full accounts made up to 2002-04-30
dot icon28/06/2002
New director appointed
dot icon28/06/2002
New secretary appointed
dot icon28/06/2002
New secretary appointed
dot icon20/06/2002
New director appointed
dot icon20/06/2002
New secretary appointed
dot icon02/05/2002
New secretary appointed
dot icon02/05/2002
New director appointed
dot icon23/11/2001
Full accounts made up to 2001-04-30
dot icon04/06/2001
Return made up to 20/05/01; full list of members
dot icon09/11/2000
Full accounts made up to 2000-04-30
dot icon21/06/2000
Return made up to 20/05/00; full list of members
dot icon26/04/2000
Accounting reference date shortened from 30/06/00 to 30/04/00
dot icon29/12/1999
Particulars of mortgage/charge
dot icon22/12/1999
Particulars of mortgage/charge
dot icon22/11/1999
Full accounts made up to 1999-06-30
dot icon25/09/1999
Particulars of mortgage/charge
dot icon05/07/1999
New director appointed
dot icon01/03/1999
Full accounts made up to 1998-06-30
dot icon24/08/1998
New secretary appointed
dot icon24/08/1998
Return made up to 20/05/98; no change of members
dot icon31/10/1997
Full accounts made up to 1997-06-30
dot icon09/10/1997
Return made up to 25/05/97; full list of members
dot icon23/07/1997
Accounting reference date extended from 31/05/97 to 30/06/97
dot icon08/06/1996
New director appointed
dot icon08/06/1996
New director appointed
dot icon08/06/1996
New secretary appointed
dot icon08/06/1996
Director resigned
dot icon08/06/1996
Secretary resigned
dot icon20/05/1996
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
31/03/2024
dot iconNext confirmation date
17/05/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
2.00
-
0.00
-
-
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HALLMARK SECRETARIES LIMITED
Nominee Secretary
20/05/1996 - 20/05/1996
9278
CORPORATE SECRETARIAL SERVICES LIMITED
Corporate Secretary
20/05/1996 - 01/11/1997
127
Hallmark Registrars Limited
Nominee Director
20/05/1996 - 20/05/1996
8288
Gillie, Oliver Julian
Director
18/04/2002 - 23/12/2019
6
Gillie, Susan Millen
Director
28/12/2017 - 23/12/2019
13

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRAINTREE HEALTHCARE LIMITED

BRAINTREE HEALTHCARE LIMITED is an(a) Dissolved company incorporated on 20/05/1996 with the registered office located at 900 The Crescent, Colchester Business Park, Colchester, Essex CO4 9YQ. 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 BRAINTREE HEALTHCARE LIMITED?

toggle

BRAINTREE HEALTHCARE LIMITED is currently Dissolved. It was registered on 20/05/1996 and dissolved on 21/10/2025.

Where is BRAINTREE HEALTHCARE LIMITED located?

toggle

BRAINTREE HEALTHCARE LIMITED is registered at 900 The Crescent, Colchester Business Park, Colchester, Essex CO4 9YQ.

What does BRAINTREE HEALTHCARE LIMITED do?

toggle

BRAINTREE HEALTHCARE LIMITED operates in the Residential care activities for learning difficulties mental health and substance abuse (87.20 - SIC 2007) sector.

What is the latest filing for BRAINTREE HEALTHCARE LIMITED?

toggle

The latest filing was on 21/10/2025: Final Gazette dissolved via voluntary strike-off.