BRITANNIA CARE HOMES LIMITED

Register to unlock more data on OkredoRegister

BRITANNIA CARE HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01973009

Incorporation date

19/12/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor Swan Buildings 20 Swan Street, Manchester, Manchester M4 5JWCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/1985)
dot icon15/10/2025
Confirmation statement made on 2025-10-08 with no updates
dot icon26/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon30/01/2025
Registered office address changed from 2 Richmond Green Ladythorn Crescent Bramhall Stockport Cheshire SK7 2GA United Kingdom to First Floor Swan Buildings 20 Swan Street Manchester Manchester M4 5JW on 2025-01-30
dot icon08/10/2024
Confirmation statement made on 2024-10-08 with no updates
dot icon22/04/2024
Total exemption full accounts made up to 2023-09-30
dot icon16/10/2023
Confirmation statement made on 2023-10-08 with no updates
dot icon13/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon08/10/2022
Confirmation statement made on 2022-10-08 with no updates
dot icon22/04/2022
Total exemption full accounts made up to 2021-09-30
dot icon11/10/2021
Confirmation statement made on 2021-10-08 with no updates
dot icon25/03/2021
Total exemption full accounts made up to 2020-09-30
dot icon08/10/2020
Confirmation statement made on 2020-10-08 with updates
dot icon29/04/2020
Total exemption full accounts made up to 2019-09-30
dot icon08/10/2019
Confirmation statement made on 2019-10-08 with no updates
dot icon28/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon08/10/2018
Confirmation statement made on 2018-10-08 with no updates
dot icon21/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon14/02/2018
Registered office address changed from Hadfield House Hadfield Street Northwich CW9 5LU United Kingdom to 2 Richmond Green Ladythorn Crescent Bramhall Stockport Cheshire SK7 2GA on 2018-02-14
dot icon19/10/2017
Confirmation statement made on 2017-10-08 with no updates
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon22/05/2017
Registered office address changed from 816, Wilmslow Road Didsbury Manchester M20 2RN to Hadfield House Hadfield Street Northwich CW9 5LU on 2017-05-22
dot icon17/10/2016
Confirmation statement made on 2016-10-08 with updates
dot icon20/07/2016
Satisfaction of charge 2 in full
dot icon20/07/2016
Satisfaction of charge 1 in full
dot icon22/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon31/10/2015
Annual return made up to 2015-10-08 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon14/10/2014
Annual return made up to 2014-10-08 with full list of shareholders
dot icon14/10/2014
Secretary's details changed for Sukran Robinson on 2010-12-19
dot icon09/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon12/11/2013
Annual return made up to 2013-10-08 with full list of shareholders
dot icon12/11/2013
Director's details changed for Andrew Walter Robinson on 2012-12-19
dot icon12/11/2013
Secretary's details changed for Sukran Robinson on 2012-12-19
dot icon21/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon22/10/2012
Annual return made up to 2012-10-08 with full list of shareholders
dot icon04/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon23/11/2011
Annual return made up to 2011-10-08 with full list of shareholders
dot icon30/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon22/11/2010
Annual return made up to 2010-10-08 with full list of shareholders
dot icon22/11/2010
Director's details changed for Andrew Walter Robinson on 2009-12-15
dot icon30/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon02/11/2009
Annual return made up to 2009-10-08 with full list of shareholders
dot icon07/10/2009
Total exemption small company accounts made up to 2008-09-30
dot icon20/10/2008
Return made up to 08/10/08; full list of members
dot icon03/10/2008
Total exemption small company accounts made up to 2007-09-30
dot icon07/01/2008
Return made up to 08/10/07; no change of members
dot icon18/09/2007
Total exemption small company accounts made up to 2006-09-30
dot icon27/11/2006
Return made up to 08/10/06; full list of members
dot icon17/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon02/11/2005
Return made up to 08/10/05; full list of members
dot icon25/10/2005
Total exemption small company accounts made up to 2004-09-30
dot icon08/10/2004
Return made up to 08/10/04; full list of members
dot icon15/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon12/11/2003
Return made up to 08/10/03; full list of members
dot icon29/09/2003
Total exemption small company accounts made up to 2002-09-30
dot icon04/10/2002
Return made up to 08/10/02; full list of members
dot icon27/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon18/12/2001
Return made up to 08/10/01; full list of members
dot icon03/09/2001
Total exemption small company accounts made up to 2000-09-30
dot icon11/10/2000
Return made up to 08/10/00; full list of members
dot icon21/07/2000
Accounts for a small company made up to 1999-09-30
dot icon15/12/1999
Return made up to 08/10/99; full list of members
dot icon17/04/1999
Resolutions
dot icon17/04/1999
Resolutions
dot icon17/04/1999
Resolutions
dot icon16/04/1999
Accounts for a small company made up to 1998-09-30
dot icon20/10/1998
Accounting reference date extended from 31/05/98 to 30/09/98
dot icon02/10/1998
Return made up to 08/10/98; full list of members
dot icon02/10/1998
New secretary appointed
dot icon17/08/1998
Particulars of mortgage/charge
dot icon13/08/1998
£ ic 4/2 05/08/98 £ sr 2@1=2
dot icon07/08/1998
Resolutions
dot icon07/08/1998
Director resigned
dot icon31/03/1998
Accounts for a small company made up to 1997-05-31
dot icon08/10/1997
Return made up to 08/10/97; no change of members
dot icon14/05/1997
Accounts for a small company made up to 1996-05-31
dot icon14/10/1996
Return made up to 08/10/96; no change of members
dot icon25/03/1996
Accounts for a small company made up to 1995-05-31
dot icon08/01/1996
Return made up to 08/10/95; full list of members
dot icon03/04/1995
Accounts for a small company made up to 1994-05-31
dot icon20/12/1994
Return made up to 08/10/94; no change of members
dot icon23/03/1994
Accounts for a small company made up to 1993-05-31
dot icon21/12/1993
Return made up to 08/10/93; no change of members
dot icon02/04/1993
Accounts for a small company made up to 1992-05-31
dot icon04/12/1992
Return made up to 08/10/92; full list of members
dot icon15/07/1992
Secretary resigned;new secretary appointed
dot icon09/06/1992
Director's particulars changed;new director appointed
dot icon09/04/1992
Full accounts made up to 1991-05-31
dot icon05/12/1991
Return made up to 08/10/91; no change of members
dot icon05/12/1991
Registered office changed on 05/12/91
dot icon16/10/1991
Full accounts made up to 1990-05-31
dot icon04/07/1991
Return made up to 07/10/90; no change of members
dot icon25/02/1991
Full accounts made up to 1989-05-31
dot icon15/01/1991
Registered office changed on 15/01/91 from: 436, wilmslow road withington manchester M20 9BW.
dot icon16/10/1990
Registered office changed on 16/10/90 from: 14 ruskin avenue kew richmond surrey TW9 4DJ
dot icon28/06/1990
Certificate of change of name
dot icon02/04/1990
Return made up to 08/10/89; full list of members
dot icon15/08/1989
Accounts for a small company made up to 1988-05-31
dot icon10/05/1989
Return made up to 31/05/88; full list of members
dot icon16/02/1988
Accounts for a small company made up to 1987-05-31
dot icon16/02/1988
Return made up to 12/01/88; full list of members
dot icon16/02/1988
Return made up to 12/01/87; full list of members
dot icon06/11/1987
Return made up to 31/05/87; full list of members
dot icon28/10/1986
Particulars of mortgage/charge
dot icon14/08/1986
Accounting reference date notified as 31/05
dot icon28/06/1986
Registered office changed on 28/06/86 from: 14 ruskin avenue kew richmond surrey TW9 4DJ
dot icon28/06/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/05/1986
Registered office changed on 09/05/86 from: 84 stamford hill london N16 6XS
dot icon09/05/1986
Secretary resigned;new secretary appointed
dot icon19/12/1985
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
08/10/2026
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
2
2.58M
-
0.00
-
-
2022
2
2.61M
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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 BRITANNIA CARE HOMES LIMITED

BRITANNIA CARE HOMES LIMITED is an(a) Active company incorporated on 19/12/1985 with the registered office located at First Floor Swan Buildings 20 Swan Street, Manchester, Manchester M4 5JW. There is currently no 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 BRITANNIA CARE HOMES LIMITED?

toggle

BRITANNIA CARE HOMES LIMITED is currently Active. It was registered on 19/12/1985 .

Where is BRITANNIA CARE HOMES LIMITED located?

toggle

BRITANNIA CARE HOMES LIMITED is registered at First Floor Swan Buildings 20 Swan Street, Manchester, Manchester M4 5JW.

What does BRITANNIA CARE HOMES LIMITED do?

toggle

BRITANNIA CARE HOMES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BRITANNIA CARE HOMES LIMITED?

toggle

The latest filing was on 15/10/2025: Confirmation statement made on 2025-10-08 with no updates.