BRANCASTER CARE HOMES LIMITED

Register to unlock more data on OkredoRegister

BRANCASTER CARE HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05392158

Incorporation date

14/03/2005

Size

Full

Contacts

Registered address

Registered address

Genesis Centre, Garrett Field Birchwood, Warrington, Cheshire WA3 7BHCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2005)
dot icon09/01/2026
Notification of Odin Trustees Limited (As Trustee of Four Seas Trust) as a person with significant control on 2025-03-24
dot icon09/01/2026
Cessation of Odin Trustees Limited (As Trustee of Four Seas Trust) as a person with significant control on 2025-03-24
dot icon01/09/2025
Confirmation statement made on 2025-09-01 with updates
dot icon08/08/2025
Full accounts made up to 2024-12-31
dot icon26/05/2025
Appointment of Ms Elaine Bonnon as a secretary on 2025-03-24
dot icon11/04/2025
Resolutions
dot icon11/04/2025
Memorandum and Articles of Association
dot icon31/03/2025
Registration of charge 053921580018, created on 2025-03-24
dot icon31/03/2025
Registration of charge 053921580019, created on 2025-03-24
dot icon31/03/2025
Registration of charge 053921580020, created on 2025-03-24
dot icon31/03/2025
Registration of charge 053921580021, created on 2025-03-24
dot icon31/03/2025
Registration of charge 053921580022, created on 2025-03-24
dot icon28/03/2025
Termination of appointment of Richard Alister Cook as a director on 2025-03-24
dot icon28/03/2025
Termination of appointment of Elaine Anne Bonnon as a secretary on 2025-03-24
dot icon28/03/2025
Notification of Westcott Care Limited as a person with significant control on 2025-03-24
dot icon28/03/2025
Cessation of Richard Alister Cook as a person with significant control on 2024-10-29
dot icon28/03/2025
Cessation of Odin Fiduciaries Limited (As Trustee of Four Seas Trust) as a person with significant control on 2025-03-24
dot icon28/03/2025
Confirmation statement made on 2025-03-14 with updates
dot icon25/03/2025
Registration of charge 053921580017, created on 2025-03-24
dot icon18/11/2024
Appointment of Mr Andrew Whelan as a director on 2024-11-18
dot icon21/10/2024
Notification of Odin Fiduciaries Limited (As Trustee of Four Seas Trust) as a person with significant control on 2016-04-06
dot icon11/09/2024
Accounts for a medium company made up to 2023-12-31
dot icon18/03/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon08/02/2024
Memorandum and Articles of Association
dot icon08/02/2024
Resolutions
dot icon25/09/2023
Full accounts made up to 2022-12-31
dot icon14/03/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon28/09/2022
Full accounts made up to 2021-12-31
dot icon28/03/2022
Confirmation statement made on 2022-03-14 with no updates
dot icon18/01/2022
Secretary's details changed for Elaine Anne Bonnon on 2022-01-10
dot icon30/07/2021
Full accounts made up to 2020-12-31
dot icon08/04/2021
Appointment of Mrs Susan Rocks as a director on 2021-04-08
dot icon31/03/2021
Confirmation statement made on 2021-03-14 with no updates
dot icon23/10/2020
Full accounts made up to 2019-12-31
dot icon02/07/2020
Satisfaction of charge 7 in full
dot icon27/03/2020
Confirmation statement made on 2020-03-14 with no updates
dot icon31/01/2020
Satisfaction of charge 10 in full
dot icon31/01/2020
Satisfaction of charge 9 in full
dot icon31/01/2020
Satisfaction of charge 12 in full
dot icon08/08/2019
Full accounts made up to 2018-12-31
dot icon07/05/2019
All of the property or undertaking has been released from charge 12
dot icon26/04/2019
Satisfaction of charge 11 in full
dot icon26/04/2019
All of the property or undertaking has been released from charge 9
dot icon26/04/2019
All of the property or undertaking has been released from charge 10
dot icon26/04/2019
Satisfaction of charge 8 in full
dot icon26/04/2019
All of the property or undertaking has been released from charge 7
dot icon26/04/2019
Registration of charge 053921580013, created on 2019-04-24
dot icon26/04/2019
Registration of charge 053921580014, created on 2019-04-24
dot icon26/04/2019
Registration of charge 053921580015, created on 2019-04-24
dot icon26/04/2019
Registration of charge 053921580016, created on 2019-04-24
dot icon15/03/2019
Confirmation statement made on 2019-03-14 with no updates
dot icon20/09/2018
Full accounts made up to 2017-12-31
dot icon19/03/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon29/08/2017
Full accounts made up to 2016-12-31
dot icon30/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon22/02/2017
Director's details changed for Mr Richard Alister Cook on 2017-01-19
dot icon15/09/2016
Appointment of Mr Richard Alister Cook as a director on 2016-09-15
dot icon05/09/2016
Termination of appointment of James Gerald Bannon as a director on 2016-09-05
dot icon13/07/2016
Group of companies' accounts made up to 2015-12-31
dot icon14/03/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon08/09/2015
Group of companies' accounts made up to 2014-12-31
dot icon22/07/2015
Satisfaction of charge 5 in full
dot icon11/04/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon11/08/2014
Group of companies' accounts made up to 2013-12-31
dot icon18/06/2014
Appointment of Mr James Gerald Bannon as a director
dot icon13/06/2014
Termination of appointment of Alister Cook as a director
dot icon13/06/2014
Termination of appointment of Alister Cook as a secretary
dot icon25/03/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon23/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon21/03/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon25/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon16/03/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon31/10/2011
Resolutions
dot icon07/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon23/03/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon08/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon24/03/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon24/03/2010
Director's details changed for Alister Cook on 2010-03-14
dot icon06/05/2009
Accounts for a medium company made up to 2008-12-31
dot icon18/03/2009
Return made up to 14/03/09; full list of members
dot icon07/10/2008
Accounts for a medium company made up to 2007-12-31
dot icon20/03/2008
Return made up to 14/03/08; full list of members
dot icon19/03/2008
Director and secretary's change of particulars / alister cook / 16/03/2008
dot icon08/01/2008
Particulars of mortgage/charge
dot icon31/07/2007
Full accounts made up to 2006-12-31
dot icon17/03/2007
Particulars of mortgage/charge
dot icon16/03/2007
Return made up to 14/03/07; full list of members
dot icon07/03/2007
Particulars of mortgage/charge
dot icon07/03/2007
Particulars of mortgage/charge
dot icon11/01/2007
Registered office changed on 11/01/07 from: 18 chesford grange woolston warrington cheshire WA1 4RQ
dot icon05/10/2006
Accounts for a medium company made up to 2005-12-31
dot icon09/06/2006
Particulars of mortgage/charge
dot icon02/06/2006
Return made up to 14/03/06; full list of members
dot icon04/04/2006
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon01/03/2006
Declaration of satisfaction of mortgage/charge
dot icon01/03/2006
Declaration of satisfaction of mortgage/charge
dot icon01/03/2006
Declaration of satisfaction of mortgage/charge
dot icon01/03/2006
Declaration of satisfaction of mortgage/charge
dot icon06/12/2005
Particulars of mortgage/charge
dot icon30/11/2005
Particulars of mortgage/charge
dot icon10/11/2005
Director resigned
dot icon10/11/2005
New secretary appointed
dot icon14/10/2005
Registered office changed on 14/10/05 from: c/o tony harper fourth floor brook house 77 fountain street manchester M2 2EE
dot icon13/07/2005
Particulars of mortgage/charge
dot icon13/07/2005
Particulars of mortgage/charge
dot icon08/07/2005
Particulars of mortgage/charge
dot icon14/06/2005
Secretary's particulars changed;director's particulars changed
dot icon01/04/2005
Particulars of mortgage/charge
dot icon14/03/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whelan, Andrew
Director
18/11/2024 - Present
3
Cook, Richard Alister
Director
15/09/2016 - 24/03/2025
18
Cook, Alister
Director
13/03/2005 - 12/06/2014
1
Bannon, James Gerald
Director
13/06/2014 - 04/09/2016
1
Kanani, Rajendra
Director
13/03/2005 - 05/10/2005
2

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

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 BRANCASTER CARE HOMES LIMITED

BRANCASTER CARE HOMES LIMITED is an(a) Active company incorporated on 14/03/2005 with the registered office located at Genesis Centre, Garrett Field Birchwood, Warrington, Cheshire WA3 7BH. There are currently 3 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 BRANCASTER CARE HOMES LIMITED?

toggle

BRANCASTER CARE HOMES LIMITED is currently Active. It was registered on 14/03/2005 .

Where is BRANCASTER CARE HOMES LIMITED located?

toggle

BRANCASTER CARE HOMES LIMITED is registered at Genesis Centre, Garrett Field Birchwood, Warrington, Cheshire WA3 7BH.

What does BRANCASTER CARE HOMES LIMITED do?

toggle

BRANCASTER CARE HOMES LIMITED operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

What is the latest filing for BRANCASTER CARE HOMES LIMITED?

toggle

The latest filing was on 09/01/2026: Notification of Odin Trustees Limited (As Trustee of Four Seas Trust) as a person with significant control on 2025-03-24.