BRANCASTER HOMECARE LIMITED

Register to unlock more data on OkredoRegister

BRANCASTER HOMECARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06598231

Incorporation date

20/05/2008

Size

Unaudited abridged

Contacts

Registered address

Registered address

79 Highgate, Kendal LA9 4EDCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/2008)
dot icon01/04/2026
Confirmation statement made on 2026-03-14 with no updates
dot icon27/11/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon14/03/2025
Confirmation statement made on 2025-03-14 with updates
dot icon28/02/2025
Registered office address changed from Yard 95 Stricklandgate the Cochrane Room, South Lakes Foyer, Kendal LA9 4RA England to 79 Highgate Kendal LA9 4ED on 2025-02-28
dot icon14/02/2025
Registered office address changed from 4 Yard 77 Highgate Kendal Cumbria LA9 4ED to Yard 95 Stricklandgate the Cochrane Room South Lakes Foyer, Yard 95 Stricklandgate Kendal LA9 4RA on 2025-02-14
dot icon14/02/2025
Registered office address changed from Yard 95 Stricklandgate the Cochrane Room South Lakes Foyer, Yard 95 Stricklandgate Kendal LA9 4RA England to Yard 95 Stricklandgate the Cochrane Room, South Lakes Foyer, Kendal LA9 4RA on 2025-02-14
dot icon16/01/2025
Confirmation statement made on 2025-01-16 with updates
dot icon06/12/2024
Cessation of Tracy Sheila Bean as a person with significant control on 2024-11-29
dot icon06/12/2024
Cessation of Christine Howard as a person with significant control on 2024-11-29
dot icon06/12/2024
Termination of appointment of Tracy Sheila Bean as a secretary on 2024-11-29
dot icon06/12/2024
Termination of appointment of Tracy Sheila Bean as a director on 2024-11-29
dot icon06/12/2024
Termination of appointment of Christine Howard as a director on 2024-11-29
dot icon06/12/2024
Appointment of Mr Muhammad Maroof Khan as a director on 2024-11-29
dot icon06/12/2024
Notification of Muhammad Maroof Khan as a person with significant control on 2024-11-29
dot icon04/11/2024
Micro company accounts made up to 2023-12-31
dot icon21/05/2024
Confirmation statement made on 2024-05-20 with no updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon25/05/2023
Confirmation statement made on 2023-05-20 with no updates
dot icon15/09/2022
Micro company accounts made up to 2021-12-31
dot icon01/06/2022
Confirmation statement made on 2022-05-20 with no updates
dot icon29/07/2021
Micro company accounts made up to 2020-12-31
dot icon03/06/2021
Confirmation statement made on 2021-05-20 with no updates
dot icon18/05/2021
Director's details changed for Ms Christine Howard on 2021-05-18
dot icon18/05/2021
Director's details changed for Ms Tracy Sheila Bean on 2021-05-18
dot icon24/09/2020
Micro company accounts made up to 2019-12-31
dot icon22/06/2020
Notification of Christine Howard as a person with significant control on 2018-04-06
dot icon22/06/2020
Notification of Tracy Bean as a person with significant control on 2018-04-06
dot icon05/06/2020
Confirmation statement made on 2020-05-20 with no updates
dot icon05/06/2020
Cessation of Christine Howard as a person with significant control on 2018-04-06
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/05/2019
Confirmation statement made on 2019-05-20 with no updates
dot icon29/05/2019
Director's details changed for Mrs Christine Howard on 2019-05-29
dot icon29/05/2019
Change of details for Mrs Christine Howard as a person with significant control on 2019-05-29
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/09/2018
Appointment of Miss Tracy Sheila Bean as a director on 2018-04-06
dot icon05/06/2018
Confirmation statement made on 2018-05-20 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/06/2017
Confirmation statement made on 2017-05-20 with updates
dot icon11/03/2017
Satisfaction of charge 1 in full
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon31/05/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon21/05/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon10/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/06/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon11/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/05/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon30/05/2013
Register inspection address has been changed from C/O Alister Cook Obsidian Shard Garrett Field Birchwood Warrington Cheshire WA3 7BH
dot icon30/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/01/2013
Miscellaneous
dot icon05/12/2012
Registered office address changed from Genesis Centre Garrett Field Birchwood Warrington Cheshire WA3 7BH on 2012-12-05
dot icon04/12/2012
Particulars of a mortgage or charge / charge no: 2
dot icon21/11/2012
Appointment of Tracy Sheila Bean as a secretary
dot icon16/11/2012
Particulars of a mortgage or charge / charge no: 1
dot icon14/11/2012
Termination of appointment of Elaine Bonnon as a secretary
dot icon14/11/2012
Termination of appointment of Richard Cook as a director
dot icon14/11/2012
Appointment of Mrs Christine Howard as a director
dot icon22/08/2012
Accounts for a small company made up to 2011-12-31
dot icon06/06/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon05/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/05/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon08/09/2010
Accounts for a small company made up to 2009-12-31
dot icon04/06/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon04/06/2010
Register inspection address has been changed
dot icon22/05/2009
Return made up to 20/05/09; full list of members
dot icon06/05/2009
Accounts for a small company made up to 2008-12-31
dot icon06/06/2008
Ad 28/05/08\gbp si 99@1=99\gbp ic 1/100\
dot icon06/06/2008
Accounting reference date shortened from 31/05/2009 to 31/12/2008
dot icon30/05/2008
Appointment terminated secretary waterlow secretaries LIMITED
dot icon30/05/2008
Appointment terminated director waterlow nominees LIMITED
dot icon30/05/2008
Director appointed richard alister cook
dot icon30/05/2008
Secretary appointed elaine anne bonnon
dot icon20/05/2008
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
31/12/2024
dot iconNext confirmation date
14/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
55.96K
-
0.00
-
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howard, Christine
Director
12/11/2012 - 29/11/2024
-
Cook, Richard Alister
Director
20/05/2008 - 12/11/2012
20
Bean, Tracy Sheila
Director
06/04/2018 - 29/11/2024
-
Khan, Muhammad Maroof
Director
29/11/2024 - Present
9
Bonnon, Elaine Anne
Secretary
20/05/2008 - 12/11/2012
3

Persons with Significant Control

6
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 HOMECARE LIMITED

BRANCASTER HOMECARE LIMITED is an(a) Active company incorporated on 20/05/2008 with the registered office located at 79 Highgate, Kendal LA9 4ED. There is currently 1 active director 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 HOMECARE LIMITED?

toggle

BRANCASTER HOMECARE LIMITED is currently Active. It was registered on 20/05/2008 .

Where is BRANCASTER HOMECARE LIMITED located?

toggle

BRANCASTER HOMECARE LIMITED is registered at 79 Highgate, Kendal LA9 4ED.

What does BRANCASTER HOMECARE LIMITED do?

toggle

BRANCASTER HOMECARE LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for BRANCASTER HOMECARE LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-03-14 with no updates.