BRIJ CARE LIMITED

Register to unlock more data on OkredoRegister

BRIJ CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04866024

Incorporation date

14/08/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

63 Forest Road, Liss GU33 7BLCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/2003)
dot icon05/09/2025
Confirmation statement made on 2025-08-02 with no updates
dot icon25/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon08/05/2025
Registration of charge 048660240009, created on 2025-05-06
dot icon17/04/2025
Registration of charge 048660240008, created on 2025-04-11
dot icon18/08/2024
Confirmation statement made on 2024-08-02 with no updates
dot icon25/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon11/09/2023
Confirmation statement made on 2023-08-02 with no updates
dot icon28/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon06/09/2022
Confirmation statement made on 2022-08-02 with no updates
dot icon29/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon26/08/2021
Confirmation statement made on 2021-08-02 with updates
dot icon26/08/2021
Cessation of Dillen Iyavoo as a person with significant control on 2021-01-19
dot icon24/08/2021
Notification of Sursus Homes Ltd as a person with significant control on 2021-01-19
dot icon24/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon22/09/2020
Confirmation statement made on 2020-08-02 with no updates
dot icon30/06/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon28/08/2019
Register inspection address has been changed from Russell House Oxford Road Bournemouth BH8 8EX England to 63 Forest Road Forest Road Liss GU33 7BL
dot icon28/08/2019
Confirmation statement made on 2019-08-02 with updates
dot icon08/07/2019
Accounts for a small company made up to 2018-09-30
dot icon20/11/2018
Notification of Dillen Iyavoo as a person with significant control on 2018-10-03
dot icon20/11/2018
Satisfaction of charge 048660240004 in full
dot icon20/11/2018
Satisfaction of charge 048660240005 in full
dot icon08/10/2018
Appointment of Mr Thomas Seaman as a secretary on 2018-10-03
dot icon08/10/2018
Termination of appointment of Marese Pitman as a director on 2018-10-03
dot icon08/10/2018
Termination of appointment of Barry Dwane Maynard as a director on 2018-10-03
dot icon08/10/2018
Termination of appointment of Michelle Jane Watson as a director on 2018-10-03
dot icon08/10/2018
Termination of appointment of Graham Murry as a director on 2018-10-03
dot icon08/10/2018
Appointment of Mr Dillen Iyavoo as a director on 2018-10-03
dot icon08/10/2018
Termination of appointment of Lester Aldridge Company Secretarial Limited as a secretary on 2018-10-03
dot icon08/10/2018
Cessation of Quality Care Group Limited as a person with significant control on 2018-10-03
dot icon08/10/2018
Registered office address changed from 31/33 Commercial Road Poole Dorset BH14 0HU to 63 Forest Road Liss GU33 7BL on 2018-10-08
dot icon05/10/2018
Registration of charge 048660240006, created on 2018-10-03
dot icon05/10/2018
Registration of charge 048660240007, created on 2018-10-03
dot icon15/08/2018
Confirmation statement made on 2018-08-02 with no updates
dot icon15/08/2018
Register inspection address has been changed from Russell House Oxford Road Bournemouth BH8 8EX England to Russell House Oxford Road Bournemouth BH8 8EX
dot icon15/08/2018
Register(s) moved to registered inspection location Russell House Oxford Road Bournemouth BH8 8EX
dot icon15/08/2018
Register inspection address has been changed to Russell House Oxford Road Bournemouth BH8 8EX
dot icon05/07/2018
Accounts for a small company made up to 2017-09-30
dot icon03/08/2017
Confirmation statement made on 2017-08-02 with no updates
dot icon21/04/2017
Accounts for a small company made up to 2016-09-30
dot icon28/02/2017
Registration of charge 048660240004, created on 2017-02-27
dot icon28/02/2017
Registration of charge 048660240005, created on 2017-02-27
dot icon28/02/2017
Satisfaction of charge 2 in full
dot icon28/02/2017
Satisfaction of charge 3 in full
dot icon11/08/2016
Confirmation statement made on 2016-08-02 with updates
dot icon15/04/2016
Accounts for a small company made up to 2015-09-30
dot icon14/08/2015
Annual return made up to 2015-08-02 with full list of shareholders
dot icon17/04/2015
Accounts for a small company made up to 2014-09-30
dot icon24/10/2014
Termination of appointment of Barry Michael Lambert as a director on 2014-09-30
dot icon05/08/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon25/04/2014
Accounts for a small company made up to 2013-09-30
dot icon05/08/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon01/08/2013
Appointment of Mr Graham Murry as a director
dot icon01/08/2013
Appointment of Mrs Michelle Jane Watson as a director
dot icon01/08/2013
Appointment of Mr Barry Dwane Maynard as a director
dot icon15/04/2013
Accounts for a small company made up to 2012-09-30
dot icon08/08/2012
Annual return made up to 2012-08-02 with full list of shareholders
dot icon05/04/2012
Accounts for a small company made up to 2011-09-30
dot icon24/08/2011
Secretary's details changed for Mrs Bridget Elizabeth Hardman on 2010-08-24
dot icon05/08/2011
Annual return made up to 2011-08-02 with full list of shareholders
dot icon05/08/2011
Register(s) moved to registered office address
dot icon12/04/2011
Accounts for a small company made up to 2010-09-30
dot icon01/09/2010
Annual return made up to 2010-08-02 with full list of shareholders
dot icon01/09/2010
Register(s) moved to registered inspection location
dot icon31/08/2010
Register inspection address has been changed
dot icon24/06/2010
Total exemption small company accounts made up to 2009-09-24
dot icon26/01/2010
Appointment of Lester Aldridge Company Secretarial Limited as a secretary
dot icon10/11/2009
Annual return made up to 2009-08-02 with full list of shareholders
dot icon06/10/2009
Duplicate mortgage certificatecharge no:3
dot icon06/10/2009
Duplicate mortgage certificatecharge no:2
dot icon06/10/2009
Duplicate mortgage certificatecharge no:2
dot icon05/10/2009
Particulars of a mortgage or charge / charge no: 2
dot icon05/10/2009
Particulars of a mortgage or charge / charge no: 3
dot icon02/10/2009
Accounting reference date shortened from 31/01/2010 to 30/09/2009
dot icon02/10/2009
Total exemption small company accounts made up to 2009-01-31
dot icon30/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon30/09/2009
Director appointed barry michael lambert
dot icon30/09/2009
Director appointed marese pitman
dot icon28/09/2009
Appointment terminated director and secretary bridget hardman
dot icon28/09/2009
Appointment terminated director barry maynard
dot icon28/09/2009
Appointment terminated director susan makhzangi
dot icon28/09/2009
Appointment terminated director john hardman
dot icon28/09/2009
Appointment terminated director patricia grimes
dot icon28/09/2009
Appointment terminated director john grimes
dot icon04/08/2009
Registered office changed on 04/08/2009 from 2ND floor jonsen house 43 commercial road poole dorset BH14 0HU
dot icon05/03/2009
Amended accounts made up to 2008-01-31
dot icon02/12/2008
Total exemption small company accounts made up to 2008-01-31
dot icon07/10/2008
Return made up to 02/08/08; full list of members
dot icon27/06/2008
Ad 31/01/08\gbp si [email protected]=9880\gbp ic 120/10000\
dot icon18/06/2008
Director appointed susan makhzangi
dot icon11/06/2008
Nc inc already adjusted 31/01/08
dot icon11/06/2008
Resolutions
dot icon20/05/2008
Director appointed john kenneth grimes
dot icon20/05/2008
Director appointed patricia ellen grimes
dot icon20/05/2008
Director appointed barry dwane maynard
dot icon05/02/2008
Resolutions
dot icon05/02/2008
Resolutions
dot icon07/12/2007
Total exemption small company accounts made up to 2007-01-31
dot icon14/09/2007
Return made up to 02/08/07; full list of members
dot icon29/06/2007
Particulars of mortgage/charge
dot icon05/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon14/09/2006
Return made up to 02/08/06; full list of members
dot icon19/09/2005
Total exemption small company accounts made up to 2005-01-31
dot icon24/08/2005
Return made up to 02/08/05; full list of members
dot icon18/08/2004
Return made up to 02/08/04; full list of members
dot icon25/06/2004
Ad 19/12/03--------- £ si 20@1=20 £ ic 100/120
dot icon13/05/2004
Accounting reference date extended from 31/08/04 to 31/01/05
dot icon02/12/2003
New secretary appointed;new director appointed
dot icon02/12/2003
New director appointed
dot icon24/11/2003
Ad 14/08/03--------- £ si 99@1=99 £ ic 1/100
dot icon22/11/2003
Secretary resigned
dot icon22/11/2003
Director resigned
dot icon01/09/2003
Registered office changed on 01/09/03 from: 46A syon lane osterley middlesex TW7 5NQ
dot icon14/08/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-11 *

* during past year

Number of employees

38
2022
change arrow icon-48.59 % *

* during past year

Cash in Bank

£37,099.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
02/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
49
1.31M
-
0.00
72.16K
-
2022
38
1.34M
-
0.00
37.10K
-
2022
38
1.34M
-
0.00
37.10K
-

Employees

2022

Employees

38 Descended-22 % *

Net Assets(GBP)

1.34M £Ascended1.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

37.10K £Descended-48.59 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED
Corporate Secretary
20/01/2010 - 02/10/2018
16
Murry, Graham
Director
10/06/2013 - 02/10/2018
12
Makhzangi, Susan
Director
18/05/2008 - 23/09/2009
1
Iyavoo, Dillen
Director
03/10/2018 - Present
47
APEX COMPANY SERVICES LIMITED
Nominee Secretary
13/08/2003 - 13/08/2003
2389

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About BRIJ CARE LIMITED

BRIJ CARE LIMITED is an(a) Active company incorporated on 14/08/2003 with the registered office located at 63 Forest Road, Liss GU33 7BL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 38 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIJ CARE LIMITED?

toggle

BRIJ CARE LIMITED is currently Active. It was registered on 14/08/2003 .

Where is BRIJ CARE LIMITED located?

toggle

BRIJ CARE LIMITED is registered at 63 Forest Road, Liss GU33 7BL.

What does BRIJ CARE LIMITED do?

toggle

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

How many employees does BRIJ CARE LIMITED have?

toggle

BRIJ CARE LIMITED had 38 employees in 2022.

What is the latest filing for BRIJ CARE LIMITED?

toggle

The latest filing was on 05/09/2025: Confirmation statement made on 2025-08-02 with no updates.