BRAND HOMECARE LTD

Register to unlock more data on OkredoRegister

BRAND HOMECARE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07592392

Incorporation date

05/04/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

F A Simms & Partners Ltd Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth L17 5FBCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/2011)
dot icon02/08/2025
Final Gazette dissolved following liquidation
dot icon02/05/2025
Return of final meeting in a creditors' voluntary winding up
dot icon29/01/2025
Liquidators' statement of receipts and payments to 2024-11-30
dot icon05/09/2024
Appointment of a voluntary liquidator
dot icon05/09/2024
Removal of liquidator by court order
dot icon29/03/2024
Appointment of a voluntary liquidator
dot icon28/03/2024
Removal of liquidator by court order
dot icon24/01/2024
Liquidators' statement of receipts and payments to 2023-11-30
dot icon01/02/2023
Liquidators' statement of receipts and payments to 2022-11-30
dot icon10/12/2021
Registered office address changed from The Dixon Centre Reepham Road Norwich Norfolk NR6 5PA to F a Simms & Partners Ltd Alma Park Woodway Lane Claybrooke Parva Lutterworth L17 5FB on 2021-12-10
dot icon10/12/2021
Statement of affairs
dot icon10/12/2021
Appointment of a voluntary liquidator
dot icon10/12/2021
Resolutions
dot icon29/11/2021
Appointment of Mr Robert Kevin Barber as a director on 2021-11-16
dot icon29/10/2021
Termination of appointment of Robert Kevin Barber as a director on 2021-10-29
dot icon29/10/2021
Cessation of Robert Kevin Barber as a person with significant control on 2021-10-29
dot icon08/09/2021
Compulsory strike-off action has been suspended
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon21/06/2021
Confirmation statement made on 2021-04-05 with no updates
dot icon29/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon23/06/2020
Confirmation statement made on 2020-04-05 with no updates
dot icon07/08/2019
Total exemption full accounts made up to 2018-09-30
dot icon09/04/2019
Confirmation statement made on 2019-04-05 with no updates
dot icon28/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon05/04/2018
Confirmation statement made on 2018-04-05 with updates
dot icon31/01/2018
Statement of capital following an allotment of shares on 2017-12-30
dot icon03/01/2018
Notification of Robert Kevin Barber as a person with significant control on 2018-01-02
dot icon03/01/2018
Termination of appointment of Luke Alexander Maxted as a director on 2017-12-22
dot icon03/01/2018
Director's details changed for Mr Robert Kevin Barber on 2018-01-03
dot icon03/01/2018
Cessation of Luke Alexander Maxted as a person with significant control on 2017-12-22
dot icon31/07/2017
Total exemption small company accounts made up to 2016-09-30
dot icon01/06/2017
Confirmation statement made on 2017-04-05 with updates
dot icon30/05/2017
Registered office address changed from The Dixon Centre 157-159, Reepham Road, Norwich, N Reepham Road Norwich NR6 5PA England to The Dixon Centre Reepham Road Norwich Norfolk NR6 5PA on 2017-05-30
dot icon24/05/2017
Registered office address changed from Queens Head House the Street Acle Norwich Norfolk NR13 3DY to The Dixon Centre 157-159, Reepham Road, Norwich, N Reepham Road Norwich NR6 5PA on 2017-05-24
dot icon27/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon06/05/2016
Director's details changed for Mr Robert Kevin Barber on 2016-05-06
dot icon21/04/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon18/12/2015
Termination of appointment of Mark Peter Anderton as a director on 2015-12-11
dot icon16/12/2015
Appointment of Mr Robert Kevin Barber as a director on 2015-12-11
dot icon09/12/2015
Appointment of Mr Luke Alexander Maxted as a director on 2015-12-07
dot icon08/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon16/04/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon25/04/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon08/04/2014
Termination of appointment of Robert Barber as a director
dot icon02/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon10/01/2014
Previous accounting period extended from 2013-04-30 to 2013-09-30
dot icon17/04/2013
Annual return made up to 2013-04-05
dot icon05/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon15/05/2012
Annual return made up to 2012-04-05 with full list of shareholders
dot icon05/04/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2019
dot iconNext confirmation date
05/04/2022
dot iconLast change occurred
30/09/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2019
dot iconNext account date
30/09/2020
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

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

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

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BRAND HOMECARE LTD

BRAND HOMECARE LTD is an(a) Dissolved company incorporated on 05/04/2011 with the registered office located at F A Simms & Partners Ltd Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth L17 5FB. There is currently no 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 BRAND HOMECARE LTD?

toggle

BRAND HOMECARE LTD is currently Dissolved. It was registered on 05/04/2011 and dissolved on 02/08/2025.

Where is BRAND HOMECARE LTD located?

toggle

BRAND HOMECARE LTD is registered at F A Simms & Partners Ltd Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth L17 5FB.

What does BRAND HOMECARE LTD do?

toggle

BRAND HOMECARE LTD operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for BRAND HOMECARE LTD?

toggle

The latest filing was on 02/08/2025: Final Gazette dissolved following liquidation.