BROCKHAMPTON COURT NURSING HOME LIMITED

Register to unlock more data on OkredoRegister

BROCKHAMPTON COURT NURSING HOME LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03237915

Incorporation date

14/08/1996

Size

Full

Contacts

Registered address

Registered address

Network House Thorn Office Centre, Rotherwas, Hereford HR2 6JTCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/1996)
dot icon10/11/2025
Confirmation statement made on 2025-11-10 with no updates
dot icon16/06/2025
Full accounts made up to 2024-09-30
dot icon11/04/2025
Registered office address changed from Brockhampton Court Brockhampton Hereford Herefordshire HR1 4TQ to Network House Thorn Office Centre Rotherwas Hereford HR2 6JT on 2025-04-11
dot icon22/11/2024
Confirmation statement made on 2024-11-10 with no updates
dot icon23/10/2024
Previous accounting period extended from 2024-03-31 to 2024-09-30
dot icon02/10/2024
Satisfaction of charge 7 in full
dot icon02/10/2024
Satisfaction of charge 032379150008 in full
dot icon02/10/2024
Satisfaction of charge 6 in full
dot icon02/10/2024
Satisfaction of charge 5 in full
dot icon09/02/2024
Full accounts made up to 2023-03-31
dot icon14/11/2023
Confirmation statement made on 2023-11-10 with no updates
dot icon26/06/2023
Termination of appointment of Tom Cail as a director on 2023-06-21
dot icon24/03/2023
Current accounting period extended from 2022-11-30 to 2023-03-31
dot icon29/11/2022
Total exemption full accounts made up to 2021-11-30
dot icon16/11/2022
Confirmation statement made on 2022-11-10 with no updates
dot icon12/11/2021
Confirmation statement made on 2021-11-10 with updates
dot icon09/09/2021
Appointment of Mr Tom Cail as a director on 2021-09-07
dot icon24/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon05/07/2021
Notification of Brockhampton Court Holdings Limited as a person with significant control on 2020-10-26
dot icon05/07/2021
Cessation of Christopher John Allen as a person with significant control on 2020-10-26
dot icon05/07/2021
Cessation of Rachel Isabel Hobbs as a person with significant control on 2020-10-26
dot icon04/02/2021
Director's details changed for Mrs Rachael Isabel Hobbs on 2021-02-04
dot icon04/02/2021
Secretary's details changed for Mrs Rachael Isabel Hobbs on 2021-02-04
dot icon24/11/2020
Confirmation statement made on 2020-11-10 with no updates
dot icon03/09/2020
Full accounts made up to 2019-11-30
dot icon28/11/2019
Confirmation statement made on 2019-11-10 with updates
dot icon20/11/2019
Director's details changed for Rachael Hobbs on 2019-11-10
dot icon20/11/2019
Change of details for Dr Christopher John Allen as a person with significant control on 2019-11-01
dot icon19/11/2019
Director's details changed for Dr Christopher John Allen on 2019-11-01
dot icon05/09/2019
Group of companies' accounts made up to 2018-11-30
dot icon19/11/2018
Confirmation statement made on 2018-11-10 with updates
dot icon15/11/2018
Change of details for Dr Christopher John Allen as a person with significant control on 2018-11-10
dot icon15/11/2018
Director's details changed for Dr Christopher John Allen on 2018-11-10
dot icon14/11/2018
Change of details for Dr Christopher John Allen as a person with significant control on 2018-11-10
dot icon14/11/2018
Change of details for Mrs Rachel Isabel Hobbs as a person with significant control on 2018-11-10
dot icon14/11/2018
Director's details changed for Rachael Hobbs on 2018-11-10
dot icon14/11/2018
Director's details changed for Dr Christopher John Allen on 2018-11-10
dot icon05/09/2018
Group of companies' accounts made up to 2017-11-30
dot icon31/07/2018
Cessation of Christopher John Allen as a person with significant control on 2016-04-06
dot icon23/03/2018
Change of details for Mrs Rachel Isabel Hobbs as a person with significant control on 2018-03-23
dot icon23/03/2018
Director's details changed for Dr Christopher John Allen on 2018-03-23
dot icon23/03/2018
Director's details changed for Dr Christopher John Allen on 2018-03-23
dot icon23/03/2018
Secretary's details changed for Rachael Hobbs on 2018-03-23
dot icon15/11/2017
Notification of Rachel Hobbs as a person with significant control on 2016-04-06
dot icon15/11/2017
Notification of Christopher John Allen as a person with significant control on 2016-04-06
dot icon15/11/2017
Confirmation statement made on 2017-11-10 with no updates
dot icon07/10/2017
Group of companies' accounts made up to 2016-11-30
dot icon08/08/2017
Amended accounts for a medium company made up to 2015-11-30
dot icon15/12/2016
Confirmation statement made on 2016-11-10 with updates
dot icon08/09/2016
Accounts for a medium company made up to 2015-11-30
dot icon03/02/2016
Accounts for a small company made up to 2014-11-30
dot icon22/12/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon23/12/2014
Registration of charge 032379150008, created on 2014-12-19
dot icon09/12/2014
Annual return made up to 2014-11-10 with full list of shareholders
dot icon31/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon18/03/2014
Compulsory strike-off action has been discontinued
dot icon17/03/2014
Annual return made up to 2013-11-10 with full list of shareholders
dot icon11/03/2014
First Gazette notice for compulsory strike-off
dot icon29/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon10/01/2013
Annual return made up to 2012-11-10 with full list of shareholders
dot icon31/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon25/07/2012
Memorandum and Articles of Association
dot icon21/06/2012
Resolutions
dot icon21/06/2012
Change of share class name or designation
dot icon12/01/2012
Annual return made up to 2011-11-10 with full list of shareholders
dot icon01/09/2011
Total exemption small company accounts made up to 2010-11-30
dot icon22/12/2010
Annual return made up to 2010-11-10 with full list of shareholders
dot icon31/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon18/06/2010
Miscellaneous
dot icon16/03/2010
First Gazette notice for compulsory strike-off
dot icon13/03/2010
Compulsory strike-off action has been discontinued
dot icon11/03/2010
Termination of appointment of Valerie Allen as a director
dot icon11/03/2010
Appointment of Rachel Hobbs as a director
dot icon10/03/2010
Annual return made up to 2009-11-10 with full list of shareholders
dot icon14/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon30/01/2009
Return made up to 10/11/08; full list of members
dot icon24/12/2008
Total exemption small company accounts made up to 2007-11-30
dot icon27/02/2008
Director appointed valerie ann allen
dot icon20/02/2008
Registered office changed on 20/02/08 from: 7 imperial square cheltenham gloucestershire GL50 1QB
dot icon20/02/2008
Director resigned
dot icon08/01/2008
Return made up to 10/11/07; full list of members
dot icon08/01/2008
New secretary appointed
dot icon08/01/2008
Secretary resigned
dot icon02/10/2007
Total exemption small company accounts made up to 2006-11-30
dot icon24/11/2006
Return made up to 10/11/06; full list of members
dot icon06/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon08/02/2006
Return made up to 10/11/05; full list of members
dot icon21/09/2005
Total exemption small company accounts made up to 2004-11-30
dot icon04/05/2005
Particulars of mortgage/charge
dot icon17/02/2005
New director appointed
dot icon22/11/2004
Return made up to 10/11/04; full list of members
dot icon22/09/2004
Total exemption small company accounts made up to 2003-11-30
dot icon27/04/2004
Registered office changed on 27/04/04 from: 8 imperial square cheltenham gloucestershire GL50 1QB
dot icon11/02/2004
Resolutions
dot icon11/02/2004
£ ic 117804/110929 02/01/04 £ sr 6875@1=6875
dot icon05/11/2003
Declaration of satisfaction of mortgage/charge
dot icon05/11/2003
Declaration of satisfaction of mortgage/charge
dot icon05/11/2003
Declaration of satisfaction of mortgage/charge
dot icon05/11/2003
Declaration of satisfaction of mortgage/charge
dot icon23/10/2003
Particulars of mortgage/charge
dot icon16/10/2003
Particulars of mortgage/charge
dot icon26/09/2003
Return made up to 14/08/03; full list of members
dot icon25/09/2003
Director resigned
dot icon25/09/2003
New secretary appointed
dot icon25/09/2003
Secretary resigned
dot icon29/08/2003
Partial exemption accounts made up to 2002-11-30
dot icon28/07/2003
£ ic 128715/117804 04/07/03 £ sr 10911@1=10911
dot icon28/07/2003
Resolutions
dot icon28/01/2003
£ ic 140267/128715 02/01/03 £ sr 11552@1=11552
dot icon20/01/2003
Resolutions
dot icon18/09/2002
Total exemption small company accounts made up to 2001-11-30
dot icon27/08/2002
Return made up to 14/08/02; full list of members
dot icon23/10/2001
Registered office changed on 23/10/01 from: 8 imperial square cheltenham gloucestershire GL50 7QB
dot icon16/10/2001
Total exemption small company accounts made up to 2000-11-30
dot icon17/09/2001
Return made up to 14/08/01; full list of members
dot icon17/09/2001
Registered office changed on 17/09/01 from: staverton court staverton cheltenham gloucestershire GL51 0UX
dot icon21/09/2000
Return made up to 14/08/00; full list of members
dot icon21/09/2000
Director's particulars changed
dot icon21/09/2000
Secretary's particulars changed;director's particulars changed
dot icon21/09/2000
Registered office changed on 21/09/00 from: windsor house bayshill road cheltenham gloucestershire GL50 3AT
dot icon08/08/2000
Accounts for a small company made up to 1999-11-30
dot icon26/08/1999
Return made up to 14/08/99; no change of members
dot icon12/07/1999
Accounts for a small company made up to 1998-11-30
dot icon15/09/1998
Return made up to 14/08/98; full list of members
dot icon11/06/1998
Accounts for a small company made up to 1997-11-30
dot icon02/10/1997
Return made up to 14/08/97; full list of members
dot icon22/07/1997
Ad 01/07/97--------- £ si 98184@1=98184 £ ic 42085/140269
dot icon22/07/1997
Ad 01/07/97--------- £ si 28054@1=28054 £ ic 14031/42085
dot icon22/07/1997
Ad 01/07/97--------- £ si 14027@1=14027 £ ic 4/14031
dot icon09/07/1997
Particulars of mortgage/charge
dot icon08/07/1997
Accounting reference date extended from 31/08/97 to 30/11/97
dot icon08/07/1997
Resolutions
dot icon08/07/1997
Registered office changed on 08/07/97 from: ringwood house walton street aylesbury buckinghamshire HP21 7QP
dot icon08/07/1997
Nc inc already adjusted 30/06/97
dot icon08/07/1997
Resolutions
dot icon08/07/1997
Resolutions
dot icon08/07/1997
Resolutions
dot icon08/07/1997
Resolutions
dot icon04/07/1997
Particulars of mortgage/charge
dot icon21/01/1997
Particulars of mortgage/charge
dot icon28/11/1996
Ad 14/08/96--------- £ si 2@1=2 £ ic 2/4
dot icon28/11/1996
New director appointed
dot icon28/11/1996
New secretary appointed
dot icon28/11/1996
New director appointed
dot icon28/11/1996
Registered office changed on 28/11/96 from: ringwood house walton street aylesbury buckinghamshire HP21 7QP
dot icon22/10/1996
Particulars of mortgage/charge
dot icon10/09/1996
Registered office changed on 10/09/96 from: 98 high street thame oxfordshire OX9 3EH
dot icon10/09/1996
Director resigned
dot icon10/09/1996
Secretary resigned
dot icon10/09/1996
New secretary appointed
dot icon10/09/1996
New director appointed
dot icon10/09/1996
New director appointed
dot icon14/08/1996
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

74
2021
change arrow icon0 % *

* during past year

Cash in Bank

£236,665.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
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
74
3.21M
-
0.00
236.67K
-
2021
74
3.21M
-
0.00
236.67K
-

Employees

2021

Employees

74 Ascended- *

Net Assets(GBP)

3.21M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

236.67K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hobbs, Rachel Isabel
Director
01/11/2009 - Present
5
Cail, Tom
Director
07/09/2021 - 21/06/2023
-
Allen, Christopher John, Dr
Director
14/08/1996 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About BROCKHAMPTON COURT NURSING HOME LIMITED

BROCKHAMPTON COURT NURSING HOME LIMITED is an(a) Active company incorporated on 14/08/1996 with the registered office located at Network House Thorn Office Centre, Rotherwas, Hereford HR2 6JT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 74 according to last financial statements.

Frequently Asked Questions

What is the current status of BROCKHAMPTON COURT NURSING HOME LIMITED?

toggle

BROCKHAMPTON COURT NURSING HOME LIMITED is currently Active. It was registered on 14/08/1996 .

Where is BROCKHAMPTON COURT NURSING HOME LIMITED located?

toggle

BROCKHAMPTON COURT NURSING HOME LIMITED is registered at Network House Thorn Office Centre, Rotherwas, Hereford HR2 6JT.

What does BROCKHAMPTON COURT NURSING HOME LIMITED do?

toggle

BROCKHAMPTON COURT NURSING HOME LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does BROCKHAMPTON COURT NURSING HOME LIMITED have?

toggle

BROCKHAMPTON COURT NURSING HOME LIMITED had 74 employees in 2021.

What is the latest filing for BROCKHAMPTON COURT NURSING HOME LIMITED?

toggle

The latest filing was on 10/11/2025: Confirmation statement made on 2025-11-10 with no updates.