BRIO RETIREMENT LIVING (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

BRIO RETIREMENT LIVING (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08994969

Incorporation date

14/04/2014

Size

Group

Contacts

Registered address

Registered address

305 Gray's Inn Road, London WC1X 8QRCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/2014)
dot icon03/02/2026
Group of companies' accounts made up to 2025-03-31
dot icon06/01/2026
Confirmation statement made on 2026-01-05 with no updates
dot icon02/12/2025
Director's details changed for William Patrick Loughnane on 2022-07-25
dot icon02/12/2025
Director's details changed for William Patrick Loughnane on 2022-07-25
dot icon27/11/2025
Director's details changed for Mr Andrew Winstanley on 2025-10-21
dot icon25/11/2025
Director's details changed for Will Loughnane on 2022-07-25
dot icon23/08/2025
Compulsory strike-off action has been discontinued
dot icon21/08/2025
Group of companies' accounts made up to 2024-03-31
dot icon28/07/2025
Termination of appointment of Timothy John Weightman as a director on 2025-07-16
dot icon28/07/2025
Change of details for Places for People Ventures Operations Limited as a person with significant control on 2022-05-12
dot icon01/07/2025
Compulsory strike-off action has been suspended
dot icon03/06/2025
First Gazette notice for compulsory strike-off
dot icon24/01/2025
Secretary's details changed for Joanna Kate Alsop on 2024-12-27
dot icon20/01/2025
Confirmation statement made on 2025-01-05 with no updates
dot icon03/06/2024
Director's details changed for Mr Andrew Winstanley on 2024-03-01
dot icon22/01/2024
Confirmation statement made on 2024-01-05 with updates
dot icon03/01/2024
Group of companies' accounts made up to 2023-03-31
dot icon13/11/2023
Appointment of Mr Timothy Edward Fuller as a director on 2023-11-06
dot icon03/07/2023
Termination of appointment of Christopher Paul Martin as a secretary on 2023-07-01
dot icon03/07/2023
Appointment of Joanna Kate Alsop as a secretary on 2023-07-01
dot icon04/04/2023
Termination of appointment of Helen Louise Kings as a director on 2023-03-27
dot icon26/01/2023
Director's details changed for Mrs Helen Louise Kings on 2021-12-01
dot icon22/12/2022
Group of companies' accounts made up to 2022-03-31
dot icon22/12/2022
Confirmation statement made on 2022-12-22 with updates
dot icon16/12/2022
Termination of appointment of Karl Paul Hallows as a director on 2022-12-16
dot icon05/12/2022
Cessation of Places for People Retirement Limited as a person with significant control on 2022-05-12
dot icon05/12/2022
Notification of Places for People Ventures Operations Limited as a person with significant control on 2022-05-12
dot icon25/07/2022
Second filing for the appointment of Mr Will Loughnane as a director
dot icon25/07/2022
Appointment of Mr Will Loughnane as a director on 2022-07-25
dot icon12/05/2022
Change of share class name or designation
dot icon12/05/2022
Statement of capital following an allotment of shares on 2022-03-31
dot icon12/05/2022
Resolutions
dot icon29/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon20/12/2021
Director's details changed for Mr Simon Edward Barton on 2021-12-01
dot icon20/12/2021
Director's details changed for Mr Karl Paul Hallows on 2021-12-01
dot icon20/12/2021
Director's details changed for Mrs Helen Louise Kings on 2021-12-01
dot icon20/12/2021
Secretary's details changed for Christopher Paul Martin on 2021-12-01
dot icon20/12/2021
Director's details changed for Mr Timothy John Weightman on 2021-12-01
dot icon20/12/2021
Director's details changed for Mr Andrew Winstanley on 2021-12-01
dot icon16/12/2021
Termination of appointment of David Cowans as a director on 2021-12-01
dot icon01/12/2021
Registered office address changed from 80 Cheapside London EC2V 6EE to 305 Gray's Inn Road London WC1X 8QR on 2021-12-01
dot icon01/12/2021
Change of details for Places for People Retirement Limited as a person with significant control on 2021-12-01
dot icon29/11/2021
Confirmation statement made on 2021-11-29 with updates
dot icon05/11/2021
Confirmation statement made on 2021-11-05 with no updates
dot icon19/10/2021
Appointment of Mr Karl Paul Hallows as a director on 2021-10-18
dot icon04/08/2021
Director's details changed for Mr David Cowans on 2021-08-04
dot icon16/07/2021
Appointment of Mr Timothy John Weightman as a director on 2021-07-14
dot icon14/07/2021
Appointment of Mr Andrew Winstanley as a director on 2021-07-14
dot icon14/07/2021
Termination of appointment of Morag Stark as a director on 2021-07-14
dot icon14/07/2021
Termination of appointment of Stacey Louise Phillips as a director on 2021-07-14
dot icon14/07/2021
Termination of appointment of Jonathan Peter Clark as a director on 2021-07-14
dot icon14/07/2021
Termination of appointment of Tristram James King as a director on 2021-07-14
dot icon04/06/2021
Appointment of Ms Stacey Louise Phillips as a director on 2021-06-01
dot icon04/06/2021
Appointment of Mr Tristram James King as a director on 2021-06-01
dot icon04/06/2021
Appointment of Jonathan Peter Clark as a director on 2021-06-01
dot icon04/06/2021
Appointment of Morag Stark as a director on 2021-06-01
dot icon15/04/2021
Group of companies' accounts made up to 2020-03-31
dot icon30/03/2021
Appointment of Mr Simon Edward Barton as a director on 2021-03-29
dot icon09/02/2021
Termination of appointment of Christopher Robin Leslie Phillips as a director on 2021-01-31
dot icon21/01/2021
Appointment of Mrs Helen Louise Kings as a director on 2021-01-01
dot icon18/01/2021
Termination of appointment of Jane Elizabeth Barker as a director on 2020-12-31
dot icon07/12/2020
Change of details for Places for People Retirement Limited as a person with significant control on 2018-08-09
dot icon03/11/2020
Confirmation statement made on 2020-11-03 with updates
dot icon22/07/2020
Termination of appointment of Mr Adam Anthony Cleal as a director on 2020-07-16
dot icon22/07/2020
Termination of appointment of Angela Olasubomi Daniel as a director on 2020-07-16
dot icon17/06/2020
Appointment of Ms Angela Olasubomi Daniel as a director on 2020-06-01
dot icon04/05/2020
Confirmation statement made on 2020-05-04 with no updates
dot icon09/04/2020
Termination of appointment of Karl Paul Hallows as a director on 2020-04-09
dot icon12/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon03/10/2019
Appointment of Mr Mr Adam Anthony Cleal as a director on 2019-10-01
dot icon23/04/2019
Confirmation statement made on 2019-04-14 with updates
dot icon11/12/2018
Termination of appointment of Daniel Foster Riley as a director on 2018-11-23
dot icon04/12/2018
Resolutions
dot icon07/11/2018
Group of companies' accounts made up to 2018-03-31
dot icon17/08/2018
Termination of appointment of Jose Francisco De Asis De Pablo Deco as a director on 2018-08-06
dot icon17/08/2018
Termination of appointment of Kevin Thomas Beirne as a director on 2018-08-06
dot icon24/04/2018
Appointment of Mr Kevin Thomas Beirne as a director on 2018-02-20
dot icon16/04/2018
Confirmation statement made on 2018-04-14 with updates
dot icon10/04/2018
Resolutions
dot icon07/03/2018
Termination of appointment of Shayantharam Ramalingam as a director on 2018-02-20
dot icon22/11/2017
Full accounts made up to 2017-03-31
dot icon19/06/2017
Statement of capital following an allotment of shares on 2017-06-16
dot icon27/04/2017
Confirmation statement made on 2017-04-14 with updates
dot icon24/04/2017
Statement of capital following an allotment of shares on 2017-02-09
dot icon06/04/2017
Appointment of Mr Shayantharam Ramalingam as a director on 2017-03-14
dot icon06/04/2017
Termination of appointment of Michael William Adams as a director on 2017-03-14
dot icon06/03/2017
Resolutions
dot icon03/03/2017
Appointment of Mr Daniel Foster Riley as a director on 2017-02-09
dot icon27/02/2017
Change of share class name or designation
dot icon24/02/2017
Appointment of Mr Michael William Adams as a director on 2017-02-09
dot icon24/02/2017
Appointment of Mr Jose Francisco De Asis De Pablo Deco as a director on 2017-02-09
dot icon24/02/2017
Appointment of Ms Jane Elizabeth Barker as a director on 2017-02-09
dot icon24/02/2017
Appointment of Mr Christopher Robin Leslie Phillips as a director on 2017-02-09
dot icon24/02/2017
Appointment of Mr Karl Paul Hallows as a director on 2017-02-09
dot icon24/02/2017
Termination of appointment of Simran Bir Singh Soin as a director on 2017-02-09
dot icon13/02/2017
Registration of charge 089949690001, created on 2017-02-09
dot icon15/11/2016
Resolutions
dot icon24/10/2016
Accounts for a dormant company made up to 2016-03-31
dot icon11/07/2016
Resolutions
dot icon04/05/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon04/05/2016
Director's details changed for Mr David Cowans on 2016-04-14
dot icon11/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon20/04/2015
Annual return made up to 2015-04-14 with full list of shareholders
dot icon20/04/2015
Register(s) moved to registered inspection location The White House 10 Clifton York YO30 6AE
dot icon20/04/2015
Register inspection address has been changed to The White House 10 Clifton York YO30 6AE
dot icon20/04/2015
Secretary's details changed for Christopher Paul Martin on 2015-04-14
dot icon20/04/2015
Director's details changed for Mr Simran Bir Singh Soin on 2015-04-14
dot icon12/02/2015
Director's details changed for Mr David Cowans on 2015-02-12
dot icon10/02/2015
Resolutions
dot icon10/02/2015
Change of name notice
dot icon30/09/2014
Current accounting period shortened from 2015-04-30 to 2015-03-31
dot icon05/06/2014
Registered office address changed from , 80 80 Cheapside, London, EC2V 6EE, England on 2014-06-05
dot icon03/06/2014
Registered office address changed from , 305 Gray’S Inn Road, London, WC1X 8QR, United Kingdom on 2014-06-03
dot icon28/05/2014
Resolutions
dot icon14/04/2014
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
05/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Winstanley, Andrew
Director
14/07/2021 - Present
117
Weightman, Timothy John
Director
14/07/2021 - 16/07/2025
47
Soin, Simran Bir Singh
Director
14/04/2014 - 09/02/2017
89
Fuller, Timothy Edward
Director
06/11/2023 - Present
19
Cowans, David
Director
14/04/2014 - 01/12/2021
167

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

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 BRIO RETIREMENT LIVING (HOLDINGS) LIMITED

BRIO RETIREMENT LIVING (HOLDINGS) LIMITED is an(a) Active company incorporated on 14/04/2014 with the registered office located at 305 Gray's Inn Road, London WC1X 8QR. There are currently 5 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 BRIO RETIREMENT LIVING (HOLDINGS) LIMITED?

toggle

BRIO RETIREMENT LIVING (HOLDINGS) LIMITED is currently Active. It was registered on 14/04/2014 .

Where is BRIO RETIREMENT LIVING (HOLDINGS) LIMITED located?

toggle

BRIO RETIREMENT LIVING (HOLDINGS) LIMITED is registered at 305 Gray's Inn Road, London WC1X 8QR.

What does BRIO RETIREMENT LIVING (HOLDINGS) LIMITED do?

toggle

BRIO RETIREMENT LIVING (HOLDINGS) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BRIO RETIREMENT LIVING (HOLDINGS) LIMITED?

toggle

The latest filing was on 03/02/2026: Group of companies' accounts made up to 2025-03-31.