BRENDONCARE CLUBS

Register to unlock more data on OkredoRegister

BRENDONCARE CLUBS

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04360281

Incorporation date

25/01/2002

Size

Full

Contacts

Registered address

Registered address

The Old Malthouse, Victoria Road, Winchester, Hampshire SO23 7DUCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2002)
dot icon21/04/2026
Final Gazette dissolved via voluntary strike-off
dot icon17/03/2026
Voluntary strike-off action has been suspended
dot icon12/02/2026
Confirmation statement made on 2026-01-25 with updates
dot icon03/02/2026
First Gazette notice for voluntary strike-off
dot icon27/01/2026
Application to strike the company off the register
dot icon26/01/2026
Termination of appointment of Helen Roberts as a director on 2024-08-30
dot icon26/01/2026
Termination of appointment of Nicholas Francis Gustavus Bosanquet as a director on 2026-01-26
dot icon26/01/2026
Termination of appointment of Abigail Mary Barkham as a director on 2025-01-25
dot icon26/01/2026
Termination of appointment of Lee-Ann Fenge-Davis as a director on 2026-01-25
dot icon05/01/2026
Full accounts made up to 2025-03-31
dot icon23/12/2025
Appointment of Mr Gareth Peter Morgan as a director on 2025-01-01
dot icon27/02/2025
Confirmation statement made on 2025-01-25 with no updates
dot icon05/02/2025
Full accounts made up to 2024-03-31
dot icon18/10/2024
Termination of appointment of Marianne Lorna Wanstall as a secretary on 2024-09-30
dot icon01/10/2024
Appointment of Mr Gareth Morgan as a secretary on 2024-09-30
dot icon07/02/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon15/11/2023
Full accounts made up to 2023-03-31
dot icon08/02/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon20/10/2022
Termination of appointment of Rachel Jane Mcilroy as a secretary on 2022-10-18
dot icon20/10/2022
Appointment of Mrs Marianne Lorna Wanstall as a secretary on 2022-10-18
dot icon06/10/2022
Director's details changed for Professor Lee-Ann Fenge-Davis on 2022-07-31
dot icon27/09/2022
Full accounts made up to 2022-03-31
dot icon28/04/2022
Appointment of Dr Jane Elizabeth Wiliams as a director on 2022-04-26
dot icon28/04/2022
Appointment of Dr Helen Roberts as a director on 2022-04-26
dot icon18/02/2022
Appointment of Dr Abigail Mary Barkham as a director on 2022-02-15
dot icon26/01/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon20/01/2022
Termination of appointment of Fay Gillott as a director on 2022-01-19
dot icon05/10/2021
Full accounts made up to 2021-03-31
dot icon27/01/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon09/10/2020
Termination of appointment of Sylvia Ann Jean Gamblin as a director on 2020-09-24
dot icon04/09/2020
Full accounts made up to 2020-03-31
dot icon17/03/2020
Appointment of Mr Nicholas Francis Gustavus Bosanquet as a director on 2020-03-10
dot icon07/02/2020
Appointment of Professor Lee-Ann Fenge-Davis as a director on 2020-02-06
dot icon27/01/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon11/12/2019
Termination of appointment of Nick Cardale Capon as a director on 2019-12-07
dot icon11/07/2019
Full accounts made up to 2019-03-31
dot icon12/06/2019
Appointment of Dr Sarah Lindsay Hobhouse as a director on 2019-06-06
dot icon28/01/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon25/07/2018
Full accounts made up to 2018-03-31
dot icon26/01/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon25/08/2017
Termination of appointment of Lynne Carol Lockyer as a director on 2017-08-18
dot icon11/08/2017
Full accounts made up to 2017-03-31
dot icon27/07/2017
Appointment of Mrs Fay Gillott as a director on 2017-07-25
dot icon03/04/2017
Appointment of Ms Lynne Carol Lockyer as a director on 2017-03-21
dot icon03/04/2017
Termination of appointment of Angela Schofield as a director on 2017-03-21
dot icon25/01/2017
Confirmation statement made on 2017-01-25 with updates
dot icon26/07/2016
Full accounts made up to 2016-03-31
dot icon01/05/2016
Resolutions
dot icon01/05/2016
Miscellaneous
dot icon13/04/2016
Resolutions
dot icon13/04/2016
Change of name notice
dot icon28/01/2016
Annual return made up to 2016-01-25 no member list
dot icon15/10/2015
Termination of appointment of Philippa Mary Toomey as a director on 2015-10-01
dot icon15/10/2015
Appointment of Mrs Sylvia Ann Jean Gamblin as a director on 2015-10-01
dot icon26/08/2015
Full accounts made up to 2015-03-31
dot icon09/02/2015
Miscellaneous
dot icon09/02/2015
Annual return made up to 2015-01-25 no member list
dot icon30/01/2015
Miscellaneous
dot icon08/09/2014
Full accounts made up to 2014-03-31
dot icon28/05/2014
Appointment of Mrs Angela Schofield as a director
dot icon16/04/2014
Termination of appointment of Harvey White as a director
dot icon16/04/2014
Appointment of Mr Nick Cardale Capon as a director
dot icon30/01/2014
Annual return made up to 2014-01-25 no member list
dot icon05/12/2013
Termination of appointment of Patrick Maclure as a director
dot icon04/12/2013
Appointment of Mrs Rachel Jane Mcilroy as a secretary
dot icon17/10/2013
Termination of appointment of Peter Stewart as a secretary
dot icon26/09/2013
Full accounts made up to 2013-03-31
dot icon23/05/2013
Auditor's resignation
dot icon04/02/2013
Annual return made up to 2013-01-25 no member list
dot icon13/09/2012
Full accounts made up to 2012-03-31
dot icon25/01/2012
Annual return made up to 2012-01-25 no member list
dot icon12/09/2011
Full accounts made up to 2011-03-31
dot icon26/01/2011
Annual return made up to 2011-01-25 no member list
dot icon26/01/2011
Secretary's details changed for Mr Peter James Stewart on 2011-01-26
dot icon05/10/2010
Termination of appointment of Simon Theobalds as a director
dot icon13/09/2010
Full accounts made up to 2010-03-31
dot icon16/02/2010
Annual return made up to 2010-01-25 no member list
dot icon16/02/2010
Director's details changed for Simon Lempriere Theobalds on 2010-02-16
dot icon16/02/2010
Director's details changed for Miss Philippa Mary Toomey on 2010-02-16
dot icon01/10/2009
Resolutions
dot icon24/08/2009
Full accounts made up to 2009-03-31
dot icon18/08/2009
Director appointed mr patrick stanley winton king maclure
dot icon16/07/2009
Appointment terminated director sylvia denton
dot icon26/01/2009
Annual return made up to 25/01/09
dot icon04/09/2008
Full accounts made up to 2008-03-31
dot icon25/01/2008
Annual return made up to 25/01/08
dot icon05/09/2007
Full accounts made up to 2007-03-31
dot icon01/02/2007
Annual return made up to 25/01/07
dot icon23/01/2007
New director appointed
dot icon19/01/2007
New director appointed
dot icon19/01/2007
New director appointed
dot icon19/01/2007
Secretary resigned
dot icon19/01/2007
New director appointed
dot icon16/01/2007
Full accounts made up to 2006-03-31
dot icon26/09/2006
Director resigned
dot icon26/09/2006
Director resigned
dot icon26/09/2006
Director resigned
dot icon26/09/2006
Director resigned
dot icon26/09/2006
Director resigned
dot icon26/09/2006
Director resigned
dot icon14/09/2006
Annual return made up to 25/01/06
dot icon14/09/2006
Location of register of members
dot icon14/09/2006
Registered office changed on 14/09/06 from: highland house mayflower close chandlers ford eastleigh hampshire SO53 4AR
dot icon14/09/2006
New secretary appointed
dot icon14/09/2006
Secretary resigned
dot icon28/02/2006
Auditor's resignation
dot icon03/02/2006
Registered office changed on 03/02/06 from: highfield court, tollgate chandlers ford eastleigh hampshire SO53 3TY
dot icon31/01/2006
Full accounts made up to 2005-03-31
dot icon02/11/2005
New director appointed
dot icon16/06/2005
Director resigned
dot icon14/02/2005
Annual return made up to 25/01/05
dot icon09/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon21/04/2004
Director resigned
dot icon20/02/2004
Annual return made up to 25/01/04
dot icon06/06/2003
Partial exemption accounts made up to 2003-03-31
dot icon28/05/2003
New director appointed
dot icon25/02/2003
Annual return made up to 25/01/03
dot icon19/02/2003
Director resigned
dot icon29/01/2003
Director resigned
dot icon08/08/2002
New director appointed
dot icon03/04/2002
Memorandum and Articles of Association
dot icon03/04/2002
Resolutions
dot icon07/03/2002
Accounting reference date extended from 31/01/03 to 31/03/03
dot icon07/03/2002
New director appointed
dot icon25/01/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
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

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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Nicholas Francis Gustavus Bosanquet
Director
10/03/2020 - 26/01/2026
3
Fuge, Julie
Director
25/01/2002 - 14/01/2003
2
Quinn, Sheila, Dame
Director
25/01/2002 - 10/08/2006
3
Toomey, Philippa Mary
Director
10/08/2006 - 01/10/2015
4
Capon, Nick Cardale
Director
09/04/2014 - 07/12/2019
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRENDONCARE CLUBS

BRENDONCARE CLUBS is an(a) Dissolved company incorporated on 25/01/2002 with the registered office located at The Old Malthouse, Victoria Road, Winchester, Hampshire SO23 7DU. There are currently 4 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 BRENDONCARE CLUBS?

toggle

BRENDONCARE CLUBS is currently Dissolved. It was registered on 25/01/2002 and dissolved on 21/04/2026.

Where is BRENDONCARE CLUBS located?

toggle

BRENDONCARE CLUBS is registered at The Old Malthouse, Victoria Road, Winchester, Hampshire SO23 7DU.

What does BRENDONCARE CLUBS do?

toggle

BRENDONCARE CLUBS operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BRENDONCARE CLUBS?

toggle

The latest filing was on 21/04/2026: Final Gazette dissolved via voluntary strike-off.