BRITANIASCHEME LIMITED

Register to unlock more data on OkredoRegister

BRITANIASCHEME LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02116976

Incorporation date

30/03/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 4 Thame House Thame Road, Haddenham, Aylesbury HP17 8HUCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/1987)
dot icon07/04/2026
Confirmation statement made on 2026-03-05 with no updates
dot icon28/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/06/2025
Termination of appointment of Patricia Mary Dillon as a director on 2025-06-30
dot icon11/06/2025
Appointment of Mr Samuel Thomas Davies as a director on 2025-06-11
dot icon03/06/2025
Appointment of Mrs Louise Emma Parkes as a director on 2025-06-01
dot icon22/04/2025
Confirmation statement made on 2025-03-05 with no updates
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/05/2024
Registration of charge 021169760012, created on 2024-05-10
dot icon30/04/2024
Registration of charge 021169760011, created on 2024-04-24
dot icon16/04/2024
Notification of Accurocare Holdings Limited as a person with significant control on 2024-04-10
dot icon16/04/2024
Termination of appointment of John Albert Fordham as a director on 2024-04-10
dot icon16/04/2024
Registered office address changed from Grange Nursing Home Vyne Road Sherborne St. John Basingstoke Hampshire RG24 9HX to Suite 4 Thame House Thame Road Haddenham Aylesbury HP17 8HU on 2024-04-16
dot icon16/04/2024
Cessation of Matthew Dean Nutt as a person with significant control on 2024-04-10
dot icon16/04/2024
Cessation of John Albert Fordham as a person with significant control on 2024-04-10
dot icon25/03/2024
Confirmation statement made on 2024-03-05 with no updates
dot icon04/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon12/04/2023
Confirmation statement made on 2023-03-05 with no updates
dot icon10/02/2023
Amended total exemption full accounts made up to 2022-03-31
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon03/05/2022
Confirmation statement made on 2022-03-05 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon27/05/2021
Registration of charge 021169760010, created on 2021-05-14
dot icon25/05/2021
Registration of charge 021169760009, created on 2021-05-14
dot icon10/05/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon23/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon05/03/2020
Confirmation statement made on 2020-03-05 with updates
dot icon18/02/2020
Satisfaction of charge 7 in full
dot icon18/02/2020
Satisfaction of charge 8 in full
dot icon15/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon29/04/2019
Confirmation statement made on 2019-03-05 with no updates
dot icon03/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon30/04/2018
Confirmation statement made on 2018-03-05 with no updates
dot icon30/04/2018
Notification of Matthew Dean Nutt as a person with significant control on 2017-04-04
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/10/2017
Director's details changed for Mr John Albert Fordham on 2017-10-01
dot icon07/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon02/03/2017
Appointment of Mrs Patricia Dillon as a director on 2017-02-20
dot icon02/03/2017
Termination of appointment of Janet May Mary Fordham as a director on 2017-02-20
dot icon02/03/2017
Termination of appointment of Janet May Mary Fordham as a secretary on 2017-02-20
dot icon03/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon08/03/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon05/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon26/03/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon23/03/2015
Registered office address changed from Hayes Cottage Health Centre Grange Road Hayes Middlesex UB3 2RR to Grange Nursing Home Vyne Road Sherborne St. John Basingstoke Hampshire RG24 9HX on 2015-03-23
dot icon14/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon06/03/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon06/01/2014
Accounts for a small company made up to 2013-03-31
dot icon02/12/2013
Termination of appointment of Stephen Fordham as a director
dot icon06/03/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon09/01/2013
Accounts for a small company made up to 2012-03-31
dot icon05/03/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon08/01/2012
Accounts for a small company made up to 2011-03-31
dot icon07/03/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon06/01/2011
Accounts for a small company made up to 2010-03-31
dot icon26/03/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon17/02/2010
Accounts for a small company made up to 2009-03-31
dot icon15/04/2009
Director appointed matthew dean nutt
dot icon06/03/2009
Return made up to 05/03/09; full list of members
dot icon05/02/2009
Accounts for a small company made up to 2008-03-31
dot icon17/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon17/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon13/05/2008
Particulars of a mortgage or charge / charge no: 7
dot icon13/05/2008
Particulars of a mortgage or charge / charge no: 8
dot icon09/04/2008
Director appointed dr stephen anthony leonard fordham
dot icon08/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon08/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon26/03/2008
Appointment terminated director suryakant patel
dot icon26/03/2008
Accounts for a small company made up to 2007-03-31
dot icon05/03/2008
Return made up to 05/03/08; full list of members
dot icon20/03/2007
Return made up to 05/03/07; full list of members
dot icon08/02/2007
Accounts for a small company made up to 2006-03-31
dot icon01/02/2007
Particulars of mortgage/charge
dot icon12/04/2006
Secretary resigned
dot icon12/04/2006
New secretary appointed
dot icon07/04/2006
Return made up to 23/01/06; full list of members
dot icon04/04/2006
Accounts for a small company made up to 2005-03-31
dot icon22/11/2005
Director resigned
dot icon17/11/2005
Director resigned
dot icon09/04/2005
Return made up to 23/01/05; full list of members
dot icon25/01/2005
New director appointed
dot icon05/01/2005
Registered office changed on 05/01/05 from: 2ND floor 7 saint johns road harrow middlesex HA1 2EY
dot icon09/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon09/06/2004
Particulars of mortgage/charge
dot icon04/06/2004
New director appointed
dot icon12/02/2004
Return made up to 23/01/04; full list of members
dot icon23/12/2003
Full accounts made up to 2003-03-31
dot icon07/11/2003
Return made up to 23/01/03; full list of members
dot icon13/01/2003
Full accounts made up to 2002-03-31
dot icon27/03/2002
Return made up to 23/01/02; full list of members
dot icon27/03/2002
Registered office changed on 27/03/02 from: c/o macilvin moore 5TH floor congress house lyon road harrow middlesex HA1 2FD
dot icon19/03/2002
Accounts for a medium company made up to 2001-03-31
dot icon22/01/2002
Delivery ext'd 3 mth 31/03/01
dot icon04/04/2001
Accounts for a medium company made up to 2000-03-31
dot icon30/01/2001
Return made up to 23/01/01; full list of members
dot icon10/04/2000
Accounts for a medium company made up to 1999-03-31
dot icon10/02/1999
Return made up to 23/01/99; no change of members
dot icon02/02/1999
Accounts for a medium company made up to 1998-03-31
dot icon02/02/1998
Return made up to 23/01/98; no change of members
dot icon02/02/1998
Registered office changed on 02/02/98 from: 43 portland place london W1N 4LN
dot icon29/01/1998
Accounts for a small company made up to 1997-03-31
dot icon08/04/1997
Return made up to 23/01/97; full list of members
dot icon08/04/1997
Accounts for a small company made up to 1996-03-31
dot icon05/03/1996
Return made up to 23/01/96; no change of members
dot icon08/12/1995
Accounts for a small company made up to 1995-03-31
dot icon08/12/1995
Registered office changed on 08/12/95 from: 4 churchill court 58 station road north harrow middlesex HA2 7SE
dot icon10/05/1995
Auditor's resignation
dot icon20/01/1995
Return made up to 23/01/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/10/1994
Accounts for a small company made up to 1994-03-31
dot icon27/07/1994
Return made up to 23/01/94; full list of members
dot icon23/02/1994
Return made up to 23/01/93; full list of members
dot icon12/11/1993
Accounts for a small company made up to 1993-03-31
dot icon05/11/1992
Accounts for a small company made up to 1992-03-31
dot icon27/03/1992
Return made up to 23/01/92; no change of members
dot icon28/11/1991
Accounts for a small company made up to 1991-03-31
dot icon30/07/1991
Return made up to 28/02/91; no change of members
dot icon13/12/1990
Particulars of mortgage/charge
dot icon21/05/1990
Resolutions
dot icon01/05/1990
Declaration of satisfaction of mortgage/charge
dot icon01/05/1990
Declaration of satisfaction of mortgage/charge
dot icon05/04/1990
Accounts for a small company made up to 1989-03-31
dot icon14/03/1990
Particulars of mortgage/charge
dot icon09/03/1990
Resolutions
dot icon26/02/1990
Return made up to 23/01/90; full list of members
dot icon26/02/1990
Registered office changed on 26/02/90 from: 363 green lanes london N4 1DY
dot icon26/02/1990
Return made up to 31/12/89; full list of members
dot icon26/02/1990
Return made up to 31/12/88; full list of members
dot icon11/10/1989
Particulars of mortgage/charge
dot icon21/08/1987
Resolutions
dot icon19/08/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/08/1987
Registered office changed on 19/08/87 from: 363 green lanes harringey N4 1DY
dot icon18/06/1987
Particulars of mortgage/charge
dot icon02/04/1987
Secretary resigned;director resigned
dot icon02/04/1987
Registered office changed on 02/04/87 from: 41 wadeson street london E2 9DP
dot icon30/03/1987
Certificate of 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
05/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption 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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nutt, Matthew Dean
Director
01/04/2009 - Present
16
Fordham, Janet May Mary
Director
27/05/2004 - 20/02/2017
3
Dillon, Patricia Mary
Director
20/02/2017 - 30/06/2025
7
Fordham, Stephen Anthony Leonard, Dr
Director
01/04/2008 - 01/12/2013
3
Mcdonnell, Angela
Director
01/01/2005 - 17/10/2005
2

Persons with Significant Control

5
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 BRITANIASCHEME LIMITED

BRITANIASCHEME LIMITED is an(a) Active company incorporated on 30/03/1987 with the registered office located at Suite 4 Thame House Thame Road, Haddenham, Aylesbury HP17 8HU. 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 BRITANIASCHEME LIMITED?

toggle

BRITANIASCHEME LIMITED is currently Active. It was registered on 30/03/1987 .

Where is BRITANIASCHEME LIMITED located?

toggle

BRITANIASCHEME LIMITED is registered at Suite 4 Thame House Thame Road, Haddenham, Aylesbury HP17 8HU.

What does BRITANIASCHEME LIMITED do?

toggle

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

What is the latest filing for BRITANIASCHEME LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-03-05 with no updates.