BRAMSDON & CHILDS SERVICES SOUTHSEA LIMITED

Register to unlock more data on OkredoRegister

BRAMSDON & CHILDS SERVICES SOUTHSEA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04438195

Incorporation date

14/05/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

T M L House, 1a The Anchorage, Gosport, Hampshire PO12 1LYCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/2002)
dot icon19/02/2026
Previous accounting period shortened from 2025-05-22 to 2025-05-21
dot icon07/07/2025
Total exemption full accounts made up to 2024-05-29
dot icon10/06/2025
Change of details for Mrs Kim Julie Rafferty as a person with significant control on 2022-04-30
dot icon10/06/2025
Termination of appointment of Roger Nicholas Edward Rixon as a director on 2022-04-30
dot icon10/06/2025
Cessation of Roger Nicholas Edward Rixon as a person with significant control on 2022-04-30
dot icon10/06/2025
Confirmation statement made on 2025-05-14 with updates
dot icon23/05/2025
Current accounting period shortened from 2024-05-23 to 2024-05-22
dot icon24/02/2025
Previous accounting period shortened from 2024-05-24 to 2024-05-23
dot icon29/05/2024
Confirmation statement made on 2024-05-14 with no updates
dot icon23/05/2024
Total exemption full accounts made up to 2023-05-31
dot icon23/02/2024
Previous accounting period shortened from 2023-05-25 to 2023-05-24
dot icon24/08/2023
Total exemption full accounts made up to 2022-05-31
dot icon02/08/2023
Compulsory strike-off action has been discontinued
dot icon01/08/2023
First Gazette notice for compulsory strike-off
dot icon01/08/2023
Confirmation statement made on 2023-05-14 with no updates
dot icon25/05/2023
Current accounting period shortened from 2022-05-26 to 2022-05-25
dot icon27/02/2023
Previous accounting period shortened from 2022-05-27 to 2022-05-26
dot icon24/08/2022
Total exemption full accounts made up to 2021-05-31
dot icon29/06/2022
Confirmation statement made on 2022-05-14 with updates
dot icon25/05/2022
Previous accounting period shortened from 2021-05-28 to 2021-05-27
dot icon06/05/2022
Cessation of Andrew Lee White as a person with significant control on 2022-04-30
dot icon06/05/2022
Termination of appointment of Andrew Lee White as a director on 2021-04-30
dot icon01/04/2022
Statement of capital following an allotment of shares on 2019-04-20
dot icon25/02/2022
Previous accounting period shortened from 2021-05-29 to 2021-05-28
dot icon19/05/2021
Confirmation statement made on 2021-05-14 with no updates
dot icon26/03/2021
Total exemption full accounts made up to 2020-05-31
dot icon11/12/2020
Director's details changed for Mr Andrew John Rafferty on 2020-11-25
dot icon11/12/2020
Change of details for Mrs Kim Julie Rafferty as a person with significant control on 2020-11-25
dot icon03/06/2020
Confirmation statement made on 2020-05-14 with no updates
dot icon26/05/2020
Total exemption full accounts made up to 2019-05-31
dot icon27/02/2020
Previous accounting period shortened from 2019-05-30 to 2019-05-29
dot icon28/08/2019
Compulsory strike-off action has been discontinued
dot icon27/08/2019
Confirmation statement made on 2019-05-14 with no updates
dot icon06/08/2019
First Gazette notice for compulsory strike-off
dot icon30/05/2019
Total exemption full accounts made up to 2018-05-31
dot icon28/02/2019
Previous accounting period shortened from 2018-05-31 to 2018-05-30
dot icon04/08/2018
Compulsory strike-off action has been discontinued
dot icon01/08/2018
Confirmation statement made on 2018-05-14 with updates
dot icon31/07/2018
First Gazette notice for compulsory strike-off
dot icon28/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon20/07/2017
Statement of capital following an allotment of shares on 2017-07-13
dot icon21/06/2017
Confirmation statement made on 2017-05-14 with updates
dot icon27/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon26/05/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon15/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon18/06/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon25/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon22/07/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon26/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon30/08/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon26/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon12/07/2012
Annual return made up to 2012-05-14 with full list of shareholders
dot icon12/06/2012
Certificate of change of name
dot icon07/06/2012
Certificate of change of name
dot icon27/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon09/09/2011
Particulars of variation of rights attached to shares
dot icon09/09/2011
Statement of capital following an allotment of shares on 2011-07-05
dot icon09/09/2011
Resolutions
dot icon28/07/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon08/07/2011
Termination of appointment of Gary Morgan as a director
dot icon23/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon22/06/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon22/06/2010
Director's details changed for Andrew Lee White on 2009-10-21
dot icon22/06/2010
Director's details changed for Roger Nicholas Edward Rixon on 2009-10-21
dot icon22/06/2010
Director's details changed for Gary Morgan on 2009-10-21
dot icon22/06/2010
Secretary's details changed for Andrew John Rafferty on 2009-10-21
dot icon26/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon07/11/2009
Director's details changed for Roger Nicholas Edward Rixon on 2009-10-21
dot icon07/11/2009
Director's details changed for Andrew Lee White on 2009-10-21
dot icon07/11/2009
Director's details changed for Gary Morgan on 2009-10-21
dot icon07/11/2009
Director's details changed for Andrew John Rafferty on 2009-10-21
dot icon23/06/2009
Return made up to 14/05/09; full list of members
dot icon11/12/2008
Total exemption small company accounts made up to 2008-05-31
dot icon10/06/2008
Return made up to 14/05/08; full list of members
dot icon02/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon26/06/2007
Return made up to 14/05/07; full list of members
dot icon26/06/2007
Director's particulars changed
dot icon04/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon30/06/2006
Return made up to 14/05/06; full list of members
dot icon03/05/2006
Ad 01/06/05--------- £ si 3@1=3 £ ic 4/7
dot icon07/04/2006
Total exemption small company accounts made up to 2005-05-31
dot icon13/03/2006
New director appointed
dot icon13/03/2006
New director appointed
dot icon17/05/2005
Return made up to 14/05/05; full list of members
dot icon30/11/2004
Total exemption small company accounts made up to 2004-05-31
dot icon29/11/2004
Ad 24/06/04--------- £ si 3@3=9 £ ic 1/10
dot icon18/05/2004
Return made up to 14/05/04; full list of members
dot icon02/02/2004
Total exemption small company accounts made up to 2003-05-31
dot icon10/06/2003
Return made up to 14/05/03; full list of members
dot icon07/11/2002
New director appointed
dot icon27/10/2002
Registered office changed on 27/10/02 from: tml house, 1A the anchorage gosport hampshire PO12 1LY
dot icon27/10/2002
New director appointed
dot icon24/10/2002
New secretary appointed;new director appointed
dot icon22/05/2002
Secretary resigned
dot icon22/05/2002
Director resigned
dot icon14/05/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon+35.64 % *

* during past year

Cash in Bank

£5,332.00

Confirmation

dot iconLast made up date
29/05/2024
dot iconNext confirmation date
14/05/2026
dot iconLast change occurred
29/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/05/2024
dot iconNext account date
21/05/2025
dot iconNext due on
19/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
880.00
-
0.00
8.32K
-
2022
3
1.00K
-
0.00
3.93K
-
2023
3
1.27K
-
0.00
5.33K
-
2023
3
1.27K
-
0.00
5.33K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

1.27K £Ascended27.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.33K £Ascended35.64 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Roger Nicholas Edward Rixon
Director
18/01/2006 - 30/04/2022
1
Rafferty, Andrew John
Director
14/05/2002 - Present
8
Form 10 Secretaries Fd Ltd
Nominee Secretary
13/05/2002 - 20/05/2002
4791
Sedgwick, Peter Geoffrey
Director
13/05/2002 - 08/03/2004
1
Mr Andrew Lee White
Director
13/05/2002 - 29/04/2021
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BRAMSDON & CHILDS SERVICES SOUTHSEA LIMITED

BRAMSDON & CHILDS SERVICES SOUTHSEA LIMITED is an(a) Active company incorporated on 14/05/2002 with the registered office located at T M L House, 1a The Anchorage, Gosport, Hampshire PO12 1LY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BRAMSDON & CHILDS SERVICES SOUTHSEA LIMITED?

toggle

BRAMSDON & CHILDS SERVICES SOUTHSEA LIMITED is currently Active. It was registered on 14/05/2002 .

Where is BRAMSDON & CHILDS SERVICES SOUTHSEA LIMITED located?

toggle

BRAMSDON & CHILDS SERVICES SOUTHSEA LIMITED is registered at T M L House, 1a The Anchorage, Gosport, Hampshire PO12 1LY.

What does BRAMSDON & CHILDS SERVICES SOUTHSEA LIMITED do?

toggle

BRAMSDON & CHILDS SERVICES SOUTHSEA LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BRAMSDON & CHILDS SERVICES SOUTHSEA LIMITED have?

toggle

BRAMSDON & CHILDS SERVICES SOUTHSEA LIMITED had 3 employees in 2023.

What is the latest filing for BRAMSDON & CHILDS SERVICES SOUTHSEA LIMITED?

toggle

The latest filing was on 19/02/2026: Previous accounting period shortened from 2025-05-22 to 2025-05-21.