BRIO RETIREMENT LIVING (STOW ON THE WOLD) LIMITED

Register to unlock more data on OkredoRegister

BRIO RETIREMENT LIVING (STOW ON THE WOLD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07576197

Incorporation date

24/03/2011

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 24/03/2011)
dot icon01/05/2026
Confirmation statement made on 2026-04-23 with no updates
dot icon03/02/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon03/02/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon03/02/2026
Audit exemption statement of guarantee by parent company 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
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon27/11/2025
Director's details changed for Mr Andrew Winstanley on 2025-10-21
dot icon21/08/2025
Audit exemption subsidiary accounts made up to 2024-03-31
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 icon02/05/2025
Confirmation statement made on 2025-04-23 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 icon23/04/2024
Confirmation statement made on 2024-04-23 with no updates
dot icon31/12/2023
Audit exemption subsidiary accounts made up to 2023-03-31
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 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 icon04/05/2023
Second filing of Confirmation Statement dated 2023-04-21
dot icon21/04/2023
Confirmation statement made on 2023-04-21 with no updates
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 icon10/01/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon28/12/2022
Notice of agreement to exemption from audit of accounts 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 statement of guarantee by parent company for period ending 31/03/22
dot icon29/11/2022
Director's details changed for Mr Andrew Winstanley on 2022-11-24
dot icon04/05/2022
Statement of capital following an allotment of shares on 2022-03-31
dot icon19/04/2022
Confirmation statement made on 2022-04-19 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 Mr Simon Edward Barton 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 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 (Midco) 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 to 305 Gray's Inn Road London WC1X 8QR on 2021-12-01
dot icon13/04/2021
Confirmation statement made on 2021-04-13 with no updates
dot icon01/04/2021
Appointment of Mr Simon Edward Barton as a director on 2021-03-29
dot icon19/03/2021
Full accounts made up to 2020-03-31
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 icon09/04/2020
Termination of appointment of Karl Paul Hallows as a director on 2020-04-09
dot icon02/04/2020
Confirmation statement made on 2020-04-02 with no updates
dot icon25/03/2020
Registration of charge 075761970009, created on 2020-03-20
dot icon12/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon29/03/2019
Confirmation statement made on 2019-03-24 with updates
dot icon11/12/2018
Termination of appointment of Daniel Foster Riley as a director on 2018-11-23
dot icon09/11/2018
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon09/11/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon09/11/2018
Audit exemption statement of guarantee by parent company for period ending 31/03/18
dot icon24/07/2018
Part of the property or undertaking has been released and no longer forms part of charge 075761970004
dot icon24/07/2018
Part of the property or undertaking has been released and no longer forms part of charge 075761970005
dot icon04/07/2018
Change of details for Liberty Retirement Living (Midco) Limited as a person with significant control on 2018-04-14
dot icon11/04/2018
Resolutions
dot icon26/03/2018
Confirmation statement made on 2018-03-24 with updates
dot icon09/01/2018
Resolutions
dot icon08/01/2018
Appointment of Mr Christopher Paul Martin as a secretary on 2017-12-18
dot icon08/01/2018
Notification of Liberty Retirement Living (Midco) Limited as a person with significant control on 2017-12-18
dot icon08/01/2018
Cessation of Stow Care Village Llp as a person with significant control on 2017-12-18
dot icon08/01/2018
Termination of appointment of Simran Bir Singh Soin as a director on 2017-12-18
dot icon08/01/2018
Termination of appointment of Mary Valerie Linda Parsons as a director on 2017-12-18
dot icon08/01/2018
Termination of appointment of David Cowans as a director on 2017-12-18
dot icon08/01/2018
Resolutions
dot icon08/01/2018
Appointment of Ms Jane Elizabeth Barker as a director on 2017-12-18
dot icon08/01/2018
Appointment of Mr Karl Paul Hallows as a director on 2017-12-18
dot icon08/01/2018
Appointment of Mr Daniel Foster Riley as a director on 2017-12-18
dot icon21/12/2017
Registration of charge 075761970005, created on 2017-12-18
dot icon21/12/2017
Registration of charge 075761970006, created on 2017-12-18
dot icon21/12/2017
Registration of charge 075761970004, created on 2017-12-18
dot icon21/12/2017
Registration of charge 075761970007, created on 2017-12-18
dot icon21/12/2017
Registration of charge 075761970008, created on 2017-12-18
dot icon19/12/2017
Satisfaction of charge 075761970003 in full
dot icon26/10/2017
Full accounts made up to 2017-03-31
dot icon11/07/2017
Previous accounting period shortened from 2017-06-30 to 2017-03-31
dot icon30/03/2017
Confirmation statement made on 2017-03-24 with updates
dot icon14/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon09/12/2016
Previous accounting period extended from 2016-03-31 to 2016-06-30
dot icon21/11/2016
Resolutions
dot icon21/11/2016
Change of name notice
dot icon17/11/2016
Termination of appointment of James Stuart Bunce as a director on 2016-11-01
dot icon17/11/2016
Termination of appointment of Neal Andrew Dale as a director on 2016-11-01
dot icon17/11/2016
Termination of appointment of David Jonathan Scott-Malden as a director on 2016-11-01
dot icon10/11/2016
Satisfaction of charge 075761970001 in full
dot icon10/11/2016
Satisfaction of charge 075761970002 in full
dot icon31/05/2016
Register(s) moved to registered inspection location The White House 10 Clifton York YO30 6AE
dot icon31/05/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon31/05/2016
Register inspection address has been changed to The White House 10 Clifton York YO30 6AE
dot icon28/01/2016
Appointment of Miss Mary Valerie Linda Parsons as a director on 2015-12-23
dot icon28/01/2016
Appointment of Mr David Cowans as a director on 2015-12-23
dot icon28/01/2016
Registration of charge 075761970003, created on 2016-01-20
dot icon26/01/2016
Registration of charge 075761970002, created on 2016-01-20
dot icon18/01/2016
Registered office address changed from Old Mill Farm Upper Oddington Moreton-in-Marsh Gloucestershire GL56 0XL to 80 Cheapside London EC2V 6EE on 2016-01-18
dot icon18/01/2016
Resolutions
dot icon18/01/2016
Termination of appointment of Robert Anthony Searby as a director on 2015-12-23
dot icon18/01/2016
Termination of appointment of Alan Henry Pontin as a director on 2015-12-23
dot icon18/01/2016
Termination of appointment of Philip Edward Harvey as a director on 2015-12-23
dot icon18/01/2016
Appointment of Mr Simran Bir Singh Soin as a director on 2015-12-23
dot icon18/01/2016
Termination of appointment of Keith Henry Cockell as a director on 2015-12-23
dot icon08/01/2016
Registration of charge 075761970001, created on 2015-12-23
dot icon12/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/05/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon29/04/2015
Appointment of Mr Robert Anthony Searby as a director on 2014-07-04
dot icon29/04/2015
Appointment of Mr Alan Pontin as a director on 2014-07-04
dot icon29/04/2015
Statement of capital following an allotment of shares on 2014-07-04
dot icon16/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/04/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/04/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/04/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon26/04/2012
Director's details changed for Mr Neal Andrew Dale on 2012-01-31
dot icon14/02/2012
Director's details changed for Mr Neal Andrew Dale on 2012-01-31
dot icon24/03/2011
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
23/04/2026
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Winstanley, Andrew
Director
07/12/2021 - Present
117
Searby, Robert Anthony
Director
04/07/2014 - 23/12/2015
84
Pontin, Alan Henry
Director
04/07/2014 - 23/12/2015
63
Soin, Simran Bir Singh
Director
23/12/2015 - 18/12/2017
89
Bunce, James Stuart
Director
24/03/2011 - 01/11/2016
48

Persons with Significant Control

0

No PSC data available.

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 (STOW ON THE WOLD) LIMITED

BRIO RETIREMENT LIVING (STOW ON THE WOLD) LIMITED is an(a) Active company incorporated on 24/03/2011 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 (STOW ON THE WOLD) LIMITED?

toggle

BRIO RETIREMENT LIVING (STOW ON THE WOLD) LIMITED is currently Active. It was registered on 24/03/2011 .

Where is BRIO RETIREMENT LIVING (STOW ON THE WOLD) LIMITED located?

toggle

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

What does BRIO RETIREMENT LIVING (STOW ON THE WOLD) LIMITED do?

toggle

BRIO RETIREMENT LIVING (STOW ON THE WOLD) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BRIO RETIREMENT LIVING (STOW ON THE WOLD) LIMITED?

toggle

The latest filing was on 01/05/2026: Confirmation statement made on 2026-04-23 with no updates.