BRAMBLES CARE HOME LTD

Register to unlock more data on OkredoRegister

BRAMBLES CARE HOME LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04994311

Incorporation date

12/12/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

22 Cliff Road, Leigh-On-Sea SS9 1HJCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2003)
dot icon07/01/2026
Confirmation statement made on 2025-11-26 with updates
dot icon03/10/2025
Change of details for Mrs Balwinder Kaur Kandola as a person with significant control on 2025-10-03
dot icon03/10/2025
Secretary's details changed for Balwinder Kaur Kandola on 2025-10-03
dot icon03/10/2025
Change of details for Mr Karmjeet Singh Kandola as a person with significant control on 2025-10-03
dot icon03/10/2025
Director's details changed for Karmjeet Singh Kandola on 2025-10-03
dot icon17/07/2025
Registered office address changed from 20 Cliff Road Leigh-on-Sea SS9 1HJ United Kingdom to 22 Cliff Road Leigh-on-Sea SS9 1HJ on 2025-07-17
dot icon17/07/2025
Registration of charge 049943110005, created on 2025-07-04
dot icon15/07/2025
Satisfaction of charge 049943110004 in full
dot icon26/11/2024
Confirmation statement made on 2024-11-26 with no updates
dot icon29/10/2024
Unaudited abridged accounts made up to 2024-07-31
dot icon24/04/2024
Unaudited abridged accounts made up to 2023-07-31
dot icon30/01/2024
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 20 Cliff Road Leigh-on-Sea SS9 1HJ on 2024-01-30
dot icon30/01/2024
Director's details changed for Karmjeet Singh Kandola on 2024-01-30
dot icon30/01/2024
Change of details for Mr Karmjeet Singh Kandola as a person with significant control on 2024-01-30
dot icon23/01/2024
Registered office address changed from 22 Cliff Road Leigh on Sea Essex SS9 1HJ to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2024-01-23
dot icon23/01/2024
Director's details changed for Karmjeet Singh Kandola on 2024-01-23
dot icon27/11/2023
Confirmation statement made on 2023-11-26 with no updates
dot icon20/06/2023
Unaudited abridged accounts made up to 2022-07-31
dot icon26/11/2022
Confirmation statement made on 2022-11-26 with no updates
dot icon08/07/2022
Unaudited abridged accounts made up to 2021-07-31
dot icon22/03/2022
Registration of charge 049943110004, created on 2022-03-17
dot icon21/03/2022
Satisfaction of charge 049943110003 in full
dot icon26/11/2021
Confirmation statement made on 2021-11-26 with no updates
dot icon06/05/2021
Micro company accounts made up to 2020-07-31
dot icon26/11/2020
Confirmation statement made on 2020-11-26 with no updates
dot icon25/04/2020
Micro company accounts made up to 2019-07-31
dot icon04/12/2019
Confirmation statement made on 2019-11-26 with no updates
dot icon09/09/2019
Registration of charge 049943110003, created on 2019-09-09
dot icon26/04/2019
Micro company accounts made up to 2018-07-31
dot icon26/11/2018
Confirmation statement made on 2018-11-26 with no updates
dot icon16/02/2018
Micro company accounts made up to 2017-07-31
dot icon27/11/2017
Confirmation statement made on 2017-11-26 with no updates
dot icon26/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon12/12/2016
Confirmation statement made on 2016-11-26 with updates
dot icon25/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon26/11/2015
Annual return made up to 2015-11-26 with full list of shareholders
dot icon06/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon26/11/2014
Annual return made up to 2014-11-26 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon28/01/2014
Annual return made up to 2013-11-26 with full list of shareholders
dot icon15/05/2013
Satisfaction of charge 2 in full
dot icon29/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon29/11/2012
Annual return made up to 2012-11-26 with full list of shareholders
dot icon27/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon23/02/2012
Annual return made up to 2011-11-26 with full list of shareholders
dot icon30/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon06/12/2010
Annual return made up to 2010-11-26 with full list of shareholders
dot icon06/12/2010
Register inspection address has been changed
dot icon17/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon12/02/2010
Annual return made up to 2009-11-26 with full list of shareholders
dot icon12/02/2010
Director's details changed for Karmjeet Singh Kandola on 2009-10-01
dot icon12/02/2010
Secretary's details changed for Balwinder Kaur Kandola on 2009-10-01
dot icon30/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon24/03/2009
Return made up to 26/11/08; full list of members
dot icon23/03/2009
Director's change of particulars / karmjeet kandola / 23/03/2009
dot icon18/08/2008
Return made up to 26/11/07; full list of members
dot icon02/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon04/10/2007
Registered office changed on 04/10/07 from: 2 gyllyngdune gardens seven kings ilford essex IG3 9HQ
dot icon26/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon15/01/2007
Return made up to 26/11/06; full list of members
dot icon30/08/2006
Declaration of satisfaction of mortgage/charge
dot icon01/07/2006
Particulars of mortgage/charge
dot icon19/06/2006
Return made up to 26/11/05; full list of members; amend
dot icon14/02/2006
Total exemption full accounts made up to 2005-07-31
dot icon25/01/2006
Return made up to 26/11/05; full list of members
dot icon01/06/2005
Particulars of mortgage/charge
dot icon13/04/2005
Accounts for a dormant company made up to 2004-07-31
dot icon02/12/2004
Return made up to 26/11/04; full list of members
dot icon02/12/2004
Ad 01/07/04--------- £ si 1@1=1 £ ic 1/2
dot icon26/08/2004
Accounting reference date shortened from 31/12/04 to 31/07/04
dot icon24/12/2003
New director appointed
dot icon24/12/2003
Registered office changed on 24/12/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP
dot icon24/12/2003
New secretary appointed
dot icon15/12/2003
Director resigned
dot icon15/12/2003
Secretary resigned
dot icon12/12/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

39
2023
change arrow icon+40.65 % *

* during past year

Cash in Bank

£19,666.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
26/11/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
38
23.74K
-
0.00
2.58K
-
2022
39
28.24K
-
0.00
13.98K
-
2023
39
33.35K
-
0.00
19.67K
-
2023
39
33.35K
-
0.00
19.67K
-

Employees

2023

Employees

39 Ascended0 % *

Net Assets(GBP)

33.35K £Ascended18.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

19.67K £Ascended40.65 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CREDITREFORM (SECRETARIES) LIMITED
Corporate Secretary
12/12/2003 - 12/12/2003
1264
CREDITREFORM LIMITED
Corporate Director
12/12/2003 - 12/12/2003
1253
Kandola, Karmjeet Singh
Director
16/12/2003 - Present
9
Kandola, Balwinder Kaur
Secretary
16/12/2003 - Present
1

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About BRAMBLES CARE HOME LTD

BRAMBLES CARE HOME LTD is an(a) Active company incorporated on 12/12/2003 with the registered office located at 22 Cliff Road, Leigh-On-Sea SS9 1HJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 39 according to last financial statements.

Frequently Asked Questions

What is the current status of BRAMBLES CARE HOME LTD?

toggle

BRAMBLES CARE HOME LTD is currently Active. It was registered on 12/12/2003 .

Where is BRAMBLES CARE HOME LTD located?

toggle

BRAMBLES CARE HOME LTD is registered at 22 Cliff Road, Leigh-On-Sea SS9 1HJ.

What does BRAMBLES CARE HOME LTD do?

toggle

BRAMBLES CARE HOME LTD operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

How many employees does BRAMBLES CARE HOME LTD have?

toggle

BRAMBLES CARE HOME LTD had 39 employees in 2023.

What is the latest filing for BRAMBLES CARE HOME LTD?

toggle

The latest filing was on 07/01/2026: Confirmation statement made on 2025-11-26 with updates.