BRAMPTON CARE LTD

Register to unlock more data on OkredoRegister

BRAMPTON CARE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04168664

Incorporation date

27/02/2001

Size

Unaudited abridged

Contacts

Registered address

Registered address

220 The Vale, London NW11 8SRCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2001)
dot icon10/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon02/12/2025
Termination of appointment of Oshi Alan Weissbraun as a secretary on 2025-11-30
dot icon02/12/2025
Director's details changed for Mr Oshi Alan Weissbraun on 2025-11-30
dot icon28/11/2025
Confirmation statement made on 2025-11-24 with no updates
dot icon28/11/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon25/11/2024
Confirmation statement made on 2024-11-24 with no updates
dot icon27/11/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon24/11/2023
Confirmation statement made on 2023-11-24 with no updates
dot icon12/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon24/11/2022
Confirmation statement made on 2022-11-24 with no updates
dot icon07/12/2021
Confirmation statement made on 2021-11-24 with no updates
dot icon21/07/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon24/11/2020
Confirmation statement made on 2020-11-24 with no updates
dot icon28/08/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon25/11/2019
Confirmation statement made on 2019-11-24 with no updates
dot icon06/08/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon05/03/2019
Director's details changed for Mr Ian Weissbraun on 2019-02-28
dot icon28/02/2019
Secretary's details changed for Mr Oshi Alan Weissbraun on 2019-02-28
dot icon28/02/2019
Director's details changed for Mr Oshi Alan Weissbraun on 2018-02-28
dot icon28/11/2018
Micro company accounts made up to 2018-03-31
dot icon26/11/2018
Confirmation statement made on 2018-11-24 with no updates
dot icon07/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon24/11/2017
Confirmation statement made on 2017-11-24 with no updates
dot icon18/05/2017
Satisfaction of charge 2 in full
dot icon18/05/2017
Satisfaction of charge 1 in full
dot icon13/03/2017
Director's details changed for Mr Oshi Alan Weissbraun on 2017-03-10
dot icon13/03/2017
Director's details changed for Mr Ian Weissbraun on 2017-03-10
dot icon13/03/2017
Secretary's details changed for Mr Oshi Alan Weissbraun on 2017-03-10
dot icon17/01/2017
Confirmation statement made on 2017-01-14 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/01/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon01/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/01/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon13/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/08/2014
Registration of charge 041686640003, created on 2014-08-04
dot icon14/01/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/01/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon05/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon16/01/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon12/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/01/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon11/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/01/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon06/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon05/02/2009
Return made up to 14/01/09; full list of members
dot icon29/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon04/11/2008
Certificate of change of name
dot icon10/07/2008
Declaration of assistance for shares acquisition
dot icon09/07/2008
Resolutions
dot icon08/07/2008
Director appointed ian weissbraun
dot icon04/07/2008
Resolutions
dot icon04/07/2008
Director and secretary appointed oshi alan weissbraun
dot icon04/07/2008
Appointment terminated director lynn taylor
dot icon04/07/2008
Appointment terminated director paul nickolls
dot icon04/07/2008
Appointment terminated director mary nickolls
dot icon04/07/2008
Appointment terminated director john nickolls
dot icon04/07/2008
Appointment terminated director helen nickolls
dot icon04/07/2008
Appointment terminated director zoe falvey
dot icon04/07/2008
Appointment terminated secretary michael brook-foster
dot icon04/07/2008
Registered office changed on 04/07/2008 from 63-67 cheriton high street folkestone kent CT19 4HA
dot icon04/07/2008
395
dot icon04/07/2008
Particulars of a mortgage or charge / charge no: 1
dot icon04/07/2008
Particulars of a mortgage or charge / charge no: 2
dot icon27/03/2008
Director appointed mrs lynn margaret taylor
dot icon01/02/2008
Accounts made up to 2007-03-31
dot icon23/01/2008
Return made up to 14/01/08; full list of members
dot icon23/01/2008
Director's particulars changed
dot icon23/01/2008
Director's particulars changed
dot icon23/01/2008
Director's particulars changed
dot icon23/01/2008
Director's particulars changed
dot icon20/02/2007
Accounts for a small company made up to 2006-03-31
dot icon08/02/2007
Return made up to 14/01/07; full list of members
dot icon30/01/2006
Accounts for a small company made up to 2005-03-31
dot icon30/01/2006
Return made up to 14/01/06; full list of members
dot icon01/02/2005
Accounts for a small company made up to 2004-03-31
dot icon01/02/2005
Return made up to 14/01/05; full list of members
dot icon27/01/2004
Return made up to 14/01/04; full list of members
dot icon02/12/2003
Accounts for a small company made up to 2003-03-31
dot icon04/02/2003
Return made up to 14/01/03; full list of members
dot icon22/12/2002
Accounts for a small company made up to 2002-03-31
dot icon05/03/2002
Return made up to 27/02/02; full list of members
dot icon04/06/2001
Accounting reference date extended from 28/02/02 to 31/03/02
dot icon23/05/2001
Ad 19/03/01--------- £ si 2@1=2 £ ic 2/4
dot icon20/04/2001
Memorandum and Articles of Association
dot icon19/04/2001
New director appointed
dot icon19/04/2001
New director appointed
dot icon19/04/2001
New director appointed
dot icon19/04/2001
New director appointed
dot icon19/04/2001
New director appointed
dot icon19/04/2001
New secretary appointed
dot icon19/04/2001
Secretary resigned
dot icon19/04/2001
Director resigned
dot icon17/04/2001
Resolutions
dot icon29/03/2001
Registered office changed on 29/03/01 from: 6-8 underwood street london N1 7JQ
dot icon23/03/2001
Certificate of change of name
dot icon27/02/2001
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
31/03/2025
dot iconNext confirmation date
24/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
28
35.00K
-
0.00
58.54K
-
2022
27
63.39K
-
0.00
66.25K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Weissbraun, Ian
Director
01/07/2008 - Present
24
Weissbraun, Oshi Alan
Director
01/07/2008 - Present
21
Weissbraun, Oshi Alan
Secretary
01/07/2008 - 30/11/2025
9

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 BRAMPTON CARE LTD

BRAMPTON CARE LTD is an(a) Active company incorporated on 27/02/2001 with the registered office located at 220 The Vale, London NW11 8SR. 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 BRAMPTON CARE LTD?

toggle

BRAMPTON CARE LTD is currently Active. It was registered on 27/02/2001 .

Where is BRAMPTON CARE LTD located?

toggle

BRAMPTON CARE LTD is registered at 220 The Vale, London NW11 8SR.

What does BRAMPTON CARE LTD do?

toggle

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

What is the latest filing for BRAMPTON CARE LTD?

toggle

The latest filing was on 10/12/2025: Unaudited abridged accounts made up to 2025-03-31.