BROOK LANE REST HOME LIMITED

Register to unlock more data on OkredoRegister

BROOK LANE REST HOME LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06374261

Incorporation date

18/09/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office 43, 1000 Lakeside, North Harbour, Portsmouth, Hampshire PO6 3EZCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/2007)
dot icon01/12/2025
Change of details for Mr Peter Norman Ractliffe as a person with significant control on 2025-12-01
dot icon01/12/2025
Director's details changed for Mr Peter Norman Ractliffe on 2025-12-01
dot icon01/12/2025
Change of details for Mr Norman Ractliffe as a person with significant control on 2025-12-01
dot icon01/12/2025
Registered office address changed from 36 Fifth Avenue Havant Hampshire PO9 2PL England to Office 43, 1000 Lakeside North Harbour Portsmouth Hampshire PO6 3EZ on 2025-12-01
dot icon19/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/06/2025
Confirmation statement made on 2025-05-27 with updates
dot icon02/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon06/06/2024
Confirmation statement made on 2024-05-27 with updates
dot icon30/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/06/2023
Confirmation statement made on 2023-05-27 with updates
dot icon15/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/06/2022
Confirmation statement made on 2022-05-27 with updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/06/2021
Confirmation statement made on 2021-05-27 with updates
dot icon30/06/2021
Change of details for Mr Norman Ractliffe as a person with significant control on 2021-05-15
dot icon30/06/2021
Change of details for Mr Peter Norman Ractliffe as a person with significant control on 2021-05-15
dot icon30/06/2021
Director's details changed for Mr Peter Norman Ractliffe on 2021-05-15
dot icon30/06/2021
Registered office address changed from Carnac Place Cams Hall Fareham Hampshire PO16 8UY United Kingdom to 36 Fifth Avenue Havant Hampshire PO9 2PL on 2021-06-30
dot icon11/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon23/12/2020
Change of details for Mr Norman Ractliffe as a person with significant control on 2020-12-22
dot icon23/12/2020
Director's details changed for Mr Peter Norman Ractliffe on 2020-12-22
dot icon23/12/2020
Change of details for Mr Peter Norman Ractliffe as a person with significant control on 2020-12-22
dot icon23/12/2020
Registered office address changed from Fareham House 69 High Street Fareham Hampshire PO16 7BB England to Carnac Place Cams Hall Fareham Hampshire PO16 8UY on 2020-12-23
dot icon23/06/2020
Confirmation statement made on 2020-05-27 with no updates
dot icon10/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/08/2019
Confirmation statement made on 2019-05-27 with updates
dot icon25/03/2019
Notification of Peter Norman Ractliffe as a person with significant control on 2019-02-13
dot icon25/03/2019
Change of details for Mr Norman Ractliffe as a person with significant control on 2019-02-13
dot icon04/03/2019
Registration of a charge
dot icon02/03/2019
Registration of charge 063742610003, created on 2019-02-25
dot icon27/02/2019
Registration of charge 063742610002, created on 2019-02-25
dot icon22/02/2019
Resolutions
dot icon22/02/2019
Statement of company's objects
dot icon17/10/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon07/08/2018
Confirmation statement made on 2018-05-27 with no updates
dot icon20/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon10/07/2017
Confirmation statement made on 2017-05-27 with updates
dot icon10/07/2017
Notification of Norman Ractliffe as a person with significant control on 2016-04-06
dot icon16/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/09/2016
Satisfaction of charge 1 in full
dot icon24/08/2016
Compulsory strike-off action has been discontinued
dot icon23/08/2016
First Gazette notice for compulsory strike-off
dot icon18/08/2016
Annual return made up to 2016-05-27 with full list of shareholders
dot icon23/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/10/2015
Director's details changed for Peter Norman Ractliffe on 2015-10-07
dot icon20/10/2015
Registered office address changed from 229 West Street Fareham Hampshire PO16 0HZ to Fareham House 69 High Street Fareham Hampshire PO16 7BB on 2015-10-20
dot icon06/07/2015
Annual return made up to 2015-05-27 with full list of shareholders
dot icon02/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/07/2014
Annual return made up to 2014-05-27 with full list of shareholders
dot icon12/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/08/2013
Annual return made up to 2013-05-27 with full list of shareholders
dot icon13/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/06/2012
Annual return made up to 2012-05-27 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon08/06/2011
Annual return made up to 2011-05-27 with full list of shareholders
dot icon25/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/05/2010
Annual return made up to 2010-05-27 with full list of shareholders
dot icon21/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon10/12/2009
Annual return made up to 2009-10-23 with full list of shareholders
dot icon10/12/2009
Director's details changed for Peter Norman Ractliffe on 2009-12-10
dot icon20/04/2009
Return made up to 18/09/08; full list of members
dot icon31/03/2009
Particulars of a mortgage or charge / charge no: 1
dot icon10/03/2009
Resolutions
dot icon20/02/2009
Appointment terminated secretary lester aldridge company secretarial LIMITED
dot icon08/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon28/12/2008
Appointment terminated director lester aldridge (management) LIMITED
dot icon22/12/2008
Accounting reference date shortened from 30/09/2008 to 31/03/2008
dot icon22/12/2008
Registered office changed on 22/12/2008 from russell house oxford road bournemouth dorset BH8 8EX
dot icon19/12/2008
Ad 18/12/08\gbp si 98@1=98\gbp ic 2/100\
dot icon27/10/2008
Resolutions
dot icon23/10/2008
Return made up to 23/10/08; full list of members
dot icon31/07/2008
Director appointed peter norman ractliffe
dot icon02/05/2008
Certificate of change of name
dot icon18/09/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

38
2023
change arrow icon+34.46 % *

* during past year

Cash in Bank

£304,600.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/05/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
34
339.60K
-
0.00
250.48K
-
2022
38
456.13K
-
0.00
226.53K
-
2023
38
516.77K
-
0.00
304.60K
-
2023
38
516.77K
-
0.00
304.60K
-

Employees

2023

Employees

38 Ascended0 % *

Net Assets(GBP)

516.77K £Ascended13.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

304.60K £Ascended34.46 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ractliffe, Peter Norman
Director
24/07/2008 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About BROOK LANE REST HOME LIMITED

BROOK LANE REST HOME LIMITED is an(a) Active company incorporated on 18/09/2007 with the registered office located at Office 43, 1000 Lakeside, North Harbour, Portsmouth, Hampshire PO6 3EZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 38 according to last financial statements.

Frequently Asked Questions

What is the current status of BROOK LANE REST HOME LIMITED?

toggle

BROOK LANE REST HOME LIMITED is currently Active. It was registered on 18/09/2007 .

Where is BROOK LANE REST HOME LIMITED located?

toggle

BROOK LANE REST HOME LIMITED is registered at Office 43, 1000 Lakeside, North Harbour, Portsmouth, Hampshire PO6 3EZ.

What does BROOK LANE REST HOME LIMITED do?

toggle

BROOK LANE REST HOME LIMITED operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

How many employees does BROOK LANE REST HOME LIMITED have?

toggle

BROOK LANE REST HOME LIMITED had 38 employees in 2023.

What is the latest filing for BROOK LANE REST HOME LIMITED?

toggle

The latest filing was on 01/12/2025: Change of details for Mr Peter Norman Ractliffe as a person with significant control on 2025-12-01.