BRAMLEY COURT (CARE HOMES) LIMITED

Register to unlock more data on OkredoRegister

BRAMLEY COURT (CARE HOMES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05107197

Incorporation date

20/04/2004

Size

Full

Contacts

Registered address

Registered address

2nd Floor 16 High Street, Yarm, Cleveland TS15 9AECopy
copy info iconCopy
See on map
Latest events (Record since 20/04/2004)
dot icon20/04/2026
Confirmation statement made on 2026-04-20 with no updates
dot icon30/06/2025
Full accounts made up to 2024-09-30
dot icon22/04/2025
Confirmation statement made on 2025-04-20 with no updates
dot icon04/07/2024
Full accounts made up to 2023-09-30
dot icon22/04/2024
Confirmation statement made on 2024-04-20 with no updates
dot icon16/11/2023
Satisfaction of charge 051071970005 in full
dot icon16/11/2023
Satisfaction of charge 051071970006 in full
dot icon12/07/2023
Full accounts made up to 2022-09-30
dot icon20/04/2023
Confirmation statement made on 2023-04-20 with no updates
dot icon30/06/2022
Full accounts made up to 2021-09-30
dot icon20/04/2022
Confirmation statement made on 2022-04-20 with no updates
dot icon08/06/2021
Full accounts made up to 2020-09-30
dot icon20/04/2021
Confirmation statement made on 2021-04-20 with no updates
dot icon20/01/2021
Director's details changed for Mr Philip Henry Scott on 2021-01-11
dot icon06/01/2021
Registration of charge 051071970006, created on 2020-12-21
dot icon06/01/2021
Registration of charge 051071970005, created on 2020-12-21
dot icon15/09/2020
Full accounts made up to 2019-09-30
dot icon20/04/2020
Confirmation statement made on 2020-04-20 with no updates
dot icon09/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon23/04/2019
Confirmation statement made on 2019-04-20 with no updates
dot icon06/07/2018
Full accounts made up to 2017-09-30
dot icon23/04/2018
Confirmation statement made on 2018-04-20 with no updates
dot icon29/06/2017
Accounts for a small company made up to 2016-09-30
dot icon03/05/2017
Confirmation statement made on 2017-04-20 with updates
dot icon04/07/2016
Full accounts made up to 2015-09-30
dot icon20/04/2016
Annual return made up to 2016-04-20 with full list of shareholders
dot icon15/10/2015
Registration of charge 051071970004, created on 2015-10-08
dot icon06/07/2015
Full accounts made up to 2014-09-30
dot icon11/05/2015
Satisfaction of charge 3 in full
dot icon11/05/2015
Satisfaction of charge 2 in full
dot icon20/04/2015
Annual return made up to 2015-04-20 with full list of shareholders
dot icon28/01/2015
Termination of appointment of Edmund Joseph Coyle as a director on 2015-01-26
dot icon08/07/2014
Full accounts made up to 2013-09-30
dot icon22/04/2014
Annual return made up to 2014-04-20 with full list of shareholders
dot icon08/07/2013
Full accounts made up to 2012-09-30
dot icon26/04/2013
Annual return made up to 2013-04-20 with full list of shareholders
dot icon10/12/2012
Appointment of Mr Philip Henry Scott as a director
dot icon06/11/2012
Registered office address changed from Crakehall House the Green Crakehall Bedale North Yorkshire DL8 1HS United Kingdom on 2012-11-06
dot icon05/07/2012
Full accounts made up to 2011-09-30
dot icon28/05/2012
Registered office address changed from Park Hall Middleton St George Hospital Durham Tees Valley Airport Darlington Co Durham DL2 1TS United Kingdom on 2012-05-28
dot icon20/04/2012
Annual return made up to 2012-04-20 with full list of shareholders
dot icon26/04/2011
Annual return made up to 2011-04-20 with full list of shareholders
dot icon12/04/2011
Full accounts made up to 2010-09-30
dot icon28/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon10/05/2010
Registered office address changed from C/O C/O the Priory Group Northern Office Park Hall Middleton St George Darlington Co Durham DL2 1TS on 2010-05-10
dot icon29/04/2010
Registered office address changed from Unit 2E Enterprise House Valley Street Darlington County Durham DL1 1GY England on 2010-04-29
dot icon21/04/2010
Annual return made up to 2010-04-20 with full list of shareholders
dot icon21/04/2010
Director's details changed for Graham Kevin Sizer on 2010-04-20
dot icon21/04/2010
Secretary's details changed for Graham Sizer on 2010-04-20
dot icon11/11/2009
Registered office address changed from Unit 2 Enterprise House Valley Street Darlington Durham DL1 1GY on 2009-11-11
dot icon16/10/2009
Appointment of Graham Sizer as a secretary
dot icon16/10/2009
Appointment of Graham Kevin Sizer as a director
dot icon06/10/2009
Termination of appointment of Julie Coyle as a secretary
dot icon20/07/2009
Accounting reference date extended from 30/04/2009 to 30/09/2009 alignment with parent or subsidiary
dot icon07/07/2009
Return made up to 20/04/09; full list of members
dot icon14/01/2009
Return made up to 20/04/08; full list of members
dot icon14/01/2009
Appointment terminated secretary jonathan shepherd
dot icon22/10/2008
Registered office changed on 22/10/2008 from ashcroft cameron 4 river house fentimon walk hertford SG14 1DB
dot icon22/10/2008
Total exemption small company accounts made up to 2008-04-30
dot icon22/10/2008
Total exemption small company accounts made up to 2007-04-30
dot icon11/07/2008
Registered office changed on 11/07/2008 from 49 darkley road keady county armagh BT60 3AX
dot icon11/06/2008
Return made up to 20/04/07; full list of members
dot icon14/08/2007
Memorandum and Articles of Association
dot icon20/06/2007
Registered office changed on 20/06/07 from: southgate house archer street darlington county durham DL3 6AH
dot icon20/06/2007
Secretary resigned
dot icon20/06/2007
Director resigned
dot icon20/06/2007
Director resigned
dot icon20/06/2007
Director resigned
dot icon20/06/2007
New secretary appointed
dot icon20/06/2007
New director appointed
dot icon23/04/2007
Resolutions
dot icon23/04/2007
Declaration of assistance for shares acquisition
dot icon14/04/2007
Particulars of mortgage/charge
dot icon14/04/2007
Particulars of mortgage/charge
dot icon18/01/2007
Full accounts made up to 2006-04-30
dot icon21/11/2006
Accounting reference date shortened from 30/09/06 to 30/04/06
dot icon15/11/2006
Certificate of change of name
dot icon13/11/2006
Director resigned
dot icon13/11/2006
Director resigned
dot icon13/11/2006
Director resigned
dot icon13/11/2006
Director resigned
dot icon13/11/2006
Registered office changed on 13/11/06 from: gladman house alexandria way congleton business park congleton cheshire CW12 1LB
dot icon13/11/2006
Accounting reference date extended from 30/04/06 to 30/09/06
dot icon13/11/2006
New secretary appointed
dot icon13/11/2006
New director appointed
dot icon13/11/2006
New director appointed
dot icon13/11/2006
New director appointed
dot icon15/05/2006
Return made up to 20/04/06; full list of members
dot icon21/02/2006
Full accounts made up to 2005-04-30
dot icon07/02/2006
Registered office changed on 07/02/06 from: 3 west street congleton cheshire CW12 1JN
dot icon14/10/2005
Declaration of satisfaction of mortgage/charge
dot icon18/05/2005
Return made up to 20/04/05; full list of members
dot icon24/05/2004
Director resigned
dot icon24/05/2004
Secretary resigned
dot icon24/05/2004
New director appointed
dot icon24/05/2004
New secretary appointed;new director appointed
dot icon24/05/2004
New director appointed
dot icon24/05/2004
New director appointed
dot icon18/05/2004
Particulars of mortgage/charge
dot icon20/04/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
20/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gladman, David John
Director
21/04/2004 - 09/10/2006
69
Gladman, Karen Jane
Director
21/04/2004 - 09/10/2006
33
Scott, Philip Henry
Director
03/12/2012 - Present
301
Sizer, Graham Kevin
Director
30/09/2009 - Present
276

Persons with Significant Control

0

No PSC data available.

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 BRAMLEY COURT (CARE HOMES) LIMITED

BRAMLEY COURT (CARE HOMES) LIMITED is an(a) Active company incorporated on 20/04/2004 with the registered office located at 2nd Floor 16 High Street, Yarm, Cleveland TS15 9AE. There are currently 2 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 BRAMLEY COURT (CARE HOMES) LIMITED?

toggle

BRAMLEY COURT (CARE HOMES) LIMITED is currently Active. It was registered on 20/04/2004 .

Where is BRAMLEY COURT (CARE HOMES) LIMITED located?

toggle

BRAMLEY COURT (CARE HOMES) LIMITED is registered at 2nd Floor 16 High Street, Yarm, Cleveland TS15 9AE.

What does BRAMLEY COURT (CARE HOMES) LIMITED do?

toggle

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

What is the latest filing for BRAMLEY COURT (CARE HOMES) LIMITED?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-04-20 with no updates.