BRIO RETIREMENT LIVING (JV) LIMITED

Register to unlock more data on OkredoRegister

BRIO RETIREMENT LIVING (JV) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10603084

Incorporation date

06/02/2017

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

305 Gray's Inn Road, London WC1X 8QRCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2017)
dot icon10/03/2026
Confirmation statement made on 2026-02-21 with no updates
dot icon03/03/2026
Change of details for Brio Retirement Living (Holdings) Limited as a person with significant control on 2017-02-06
dot icon11/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon11/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon11/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon11/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon27/11/2025
Director's details changed for Mr Andrew Winstanley on 2025-10-21
dot icon23/08/2025
Compulsory strike-off action has been discontinued
dot icon21/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon21/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon21/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon21/08/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon03/06/2025
First Gazette notice for compulsory strike-off
dot icon28/02/2025
Confirmation statement made on 2025-02-21 with no updates
dot icon24/01/2025
Secretary's details changed for Joanna Kate Alsop on 2024-12-27
dot icon03/06/2024
Director's details changed for Mr Andrew Winstanley on 2024-03-01
dot icon21/02/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon31/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon31/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon31/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon31/12/2023
Audit exemption subsidiary accounts made up to 2023-03-31
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 icon27/03/2023
Appointment of Mr Timothy Edward Fuller as a director on 2023-03-27
dot icon20/02/2023
Confirmation statement made on 2023-02-21 with no updates
dot icon26/01/2023
Director's details changed for Mrs Helen Louise Kings on 2021-12-01
dot icon28/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon28/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon28/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon28/12/2022
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon29/11/2022
Director's details changed for Mr Andrew Winstanley on 2022-11-24
dot icon23/02/2022
Confirmation statement made on 2022-01-28 with no updates
dot icon30/12/2021
Total exemption full accounts made up to 2021-03-31
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 Mr Christopher Paul Martin on 2021-12-01
dot icon09/12/2021
Appointment of Mr Andrew Winstanley as a director on 2021-12-07
dot icon01/12/2021
Change of details for Brio Retirement Living (Holdings) Limited as a person with significant control on 2021-12-01
dot icon01/12/2021
Registered office address changed from 80 Cheapside London EC2V 6EE United Kingdom to 305 Gray's Inn Road London WC1X 8QR on 2021-12-01
dot icon05/09/2021
Total exemption full accounts made up to 2020-03-31
dot icon31/08/2021
Compulsory strike-off action has been discontinued
dot icon20/07/2021
First Gazette notice for compulsory strike-off
dot icon18/02/2021
Confirmation statement made on 2021-02-18 with no updates
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 icon09/04/2020
Termination of appointment of Karl Paul Hallows as a director on 2020-04-09
dot icon10/02/2020
Confirmation statement made on 2020-02-10 with no updates
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/02/2019
Confirmation statement made on 2019-02-05 with no updates
dot icon11/12/2018
Termination of appointment of Daniel Foster Riley as a director on 2018-11-23
dot icon09/11/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon09/11/2018
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon09/11/2018
Audit exemption statement of guarantee by parent company for period ending 31/03/18
dot icon04/07/2018
Change of details for Liberty Retirement Living (Holdings) Limited as a person with significant control on 2018-04-14
dot icon10/04/2018
Resolutions
dot icon23/02/2018
Register(s) moved to registered inspection location The White House 10 Clifton York North Yorkshire YO30 6AE
dot icon23/02/2018
Register inspection address has been changed to The White House 10 Clifton York North Yorkshire YO30 6AE
dot icon22/02/2018
Confirmation statement made on 2018-02-05 with no updates
dot icon07/07/2017
Current accounting period extended from 2018-02-28 to 2018-03-31
dot icon07/07/2017
Appointment of Mr Christopher Paul Martin as a secretary on 2017-07-07
dot icon13/03/2017
Resolutions
dot icon06/02/2017
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
21/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Winstanley, Andrew
Director
07/12/2021 - Present
117
Fuller, Timothy Edward
Director
27/03/2023 - Present
19
Hallows, Karl Paul
Director
06/02/2017 - 09/04/2020
21
Barker, Jane Elizabeth
Director
06/02/2017 - 31/12/2020
10
Mrs Helen Louise Kings
Director
01/01/2021 - 27/03/2023
15

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+
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 (JV) LIMITED

BRIO RETIREMENT LIVING (JV) LIMITED is an(a) Active company incorporated on 06/02/2017 with the registered office located at 305 Gray's Inn Road, London WC1X 8QR. There are currently 3 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 (JV) LIMITED?

toggle

BRIO RETIREMENT LIVING (JV) LIMITED is currently Active. It was registered on 06/02/2017 .

Where is BRIO RETIREMENT LIVING (JV) LIMITED located?

toggle

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

What does BRIO RETIREMENT LIVING (JV) LIMITED do?

toggle

BRIO RETIREMENT LIVING (JV) 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 (JV) LIMITED?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-02-21 with no updates.