BROOKER CARE LIMITED

Register to unlock more data on OkredoRegister

BROOKER CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06983706

Incorporation date

06/08/2009

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Crown House Stephenson Road, Severalls Industrial Park, Colchester CO4 9QRCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/2009)
dot icon07/05/2024
Final Gazette dissolved via voluntary strike-off
dot icon16/04/2024
Voluntary strike-off action has been suspended
dot icon20/02/2024
First Gazette notice for voluntary strike-off
dot icon07/02/2024
Application to strike the company off the register
dot icon05/12/2023
Termination of appointment of Malcolm Stuart Patrick as a director on 2023-11-28
dot icon05/12/2023
Appointment of Mr Luigi De Curtis as a director on 2023-11-28
dot icon05/12/2023
Appointment of Ms Charlotte Kathleen Donald as a director on 2023-11-28
dot icon05/12/2023
Appointment of James Conor Landucci-Harmey as a secretary on 2023-11-28
dot icon05/12/2023
Registered office address changed from Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT England to Crown House Stephenson Road Severalls Industrial Park Colchester CO4 9QR on 2023-12-05
dot icon15/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon15/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon15/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon15/11/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon08/08/2023
Confirmation statement made on 2023-08-06 with no updates
dot icon09/05/2023
Previous accounting period extended from 2022-11-30 to 2023-03-31
dot icon31/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon22/08/2022
Termination of appointment of Elizabeth Anne Patrick as a director on 2022-01-14
dot icon22/08/2022
Termination of appointment of Elizabeth Anne Patrick as a secretary on 2022-01-14
dot icon17/08/2022
Confirmation statement made on 2022-08-06 with no updates
dot icon26/05/2022
Previous accounting period extended from 2021-08-31 to 2021-11-30
dot icon02/12/2021
Registered office address changed from , 54 - 56 South Street South Street, Tarring, Worthing, BN14 7LS, England to Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT on 2021-12-02
dot icon02/12/2021
Change of details for Care2Connect Limited as a person with significant control on 2021-12-01
dot icon02/12/2021
Cessation of Colin Peter Young as a person with significant control on 2021-12-01
dot icon02/12/2021
Appointment of Ms Elizabeth Anne Patrick as a secretary on 2021-12-01
dot icon02/12/2021
Appointment of Ms Elizabeth Anne Patrick as a director on 2021-12-01
dot icon02/12/2021
Appointment of Mr Malcolm Stuart Patrick as a director on 2021-12-01
dot icon02/12/2021
Termination of appointment of Colin Peter Young as a director on 2021-12-01
dot icon22/11/2021
Cessation of Julie Ann Storey as a person with significant control on 2021-11-12
dot icon08/11/2021
Notification of Care2Connect Limited as a person with significant control on 2018-05-31
dot icon16/08/2021
Confirmation statement made on 2021-08-06 with updates
dot icon13/08/2021
Register inspection address has been changed from 10a/12a High Street East Grinstead West Sussex RH19 3AW United Kingdom to Bridge Mills Stramongate Kendal Cumbria LA9 4BD
dot icon11/02/2021
Micro company accounts made up to 2020-08-31
dot icon25/08/2020
Confirmation statement made on 2020-08-06 with updates
dot icon20/08/2020
Notification of Julie Ann Storey as a person with significant control on 2020-08-06
dot icon28/04/2020
Micro company accounts made up to 2019-08-31
dot icon09/08/2019
Confirmation statement made on 2019-08-06 with updates
dot icon09/08/2019
Notification of Colin Peter Young as a person with significant control on 2019-07-31
dot icon09/08/2019
Cessation of Peter Grimshaw as a person with significant control on 2019-07-31
dot icon09/08/2019
Termination of appointment of Peter Malcolm Grimshaw as a director on 2019-07-31
dot icon20/06/2019
Current accounting period extended from 2019-05-30 to 2019-08-31
dot icon12/03/2019
Total exemption full accounts made up to 2018-05-30
dot icon05/03/2019
Registered office address changed from , Gf12 Brooklands House Marlborough Road, Lancing Business Park, Lancing, BN15 8AF to Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT on 2019-03-05
dot icon25/02/2019
Previous accounting period shortened from 2018-08-31 to 2018-05-30
dot icon14/08/2018
Confirmation statement made on 2018-08-06 with updates
dot icon08/08/2018
Change of details for Care2Connect Limited as a person with significant control on 2018-06-01
dot icon08/08/2018
Cessation of Gareth Howells as a person with significant control on 2018-05-31
dot icon08/08/2018
Cessation of Denise Anne Howells as a person with significant control on 2018-05-31
dot icon12/07/2018
Notification of Care2Connect Limited as a person with significant control on 2018-05-31
dot icon18/06/2018
Registered office address changed from , Unit 2D, Phoenix House 53-59 Lingfield Road, East Grinstead, West Sussex, RH19 2EU, England to Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT on 2018-06-18
dot icon18/06/2018
Appointment of Mr Peter Malcolm Grimshaw as a director on 2018-05-31
dot icon18/06/2018
Appointment of Mr Colin Peter Young as a director on 2018-05-31
dot icon18/06/2018
Current accounting period shortened from 2018-11-30 to 2018-08-31
dot icon18/06/2018
Termination of appointment of Denise Anne Howells as a secretary on 2018-05-31
dot icon18/06/2018
Termination of appointment of Gareth Howells as a director on 2018-05-31
dot icon18/06/2018
Termination of appointment of Denise Anne Howells as a director on 2018-05-31
dot icon30/05/2018
Total exemption full accounts made up to 2017-11-30
dot icon15/08/2017
Confirmation statement made on 2017-08-06 with updates
dot icon15/08/2017
Notification of Gareth Howells as a person with significant control on 2016-11-01
dot icon15/08/2017
Change of details for Mrs Denise Anne Howells as a person with significant control on 2016-11-01
dot icon11/07/2017
Total exemption small company accounts made up to 2016-11-30
dot icon30/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon23/08/2016
Confirmation statement made on 2016-08-06 with updates
dot icon05/07/2016
Registered office address changed from , Unt 2C Phoenix House, Lingfield Road, East Grinstead, West Sussex, RH19 2EU to Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT on 2016-07-05
dot icon18/08/2015
Annual return made up to 2015-08-06 with full list of shareholders
dot icon29/07/2015
Total exemption full accounts made up to 2014-11-30
dot icon03/09/2014
Annual return made up to 2014-08-06 with full list of shareholders
dot icon04/08/2014
Total exemption full accounts made up to 2013-11-30
dot icon23/08/2013
Annual return made up to 2013-08-06 with full list of shareholders
dot icon12/08/2013
Total exemption full accounts made up to 2012-11-30
dot icon20/08/2012
Registered office address changed from , Unit 2 Phoenix House, 53-59 Lingfield Road, East Grinstead, West Sussex, RH19 3EU, United Kingdom on 2012-08-20
dot icon20/08/2012
Annual return made up to 2012-08-06 with full list of shareholders
dot icon11/06/2012
Total exemption full accounts made up to 2011-11-30
dot icon10/11/2011
Registered office address changed from , 4 the Jordans, East Grinstead, West Sussex, RH19 4BX, England on 2011-11-10
dot icon02/09/2011
Annual return made up to 2011-08-06 with full list of shareholders
dot icon02/09/2011
Director's details changed for Gareth Howells on 2011-04-09
dot icon02/09/2011
Director's details changed for Denise Anne Howells on 2010-08-31
dot icon06/05/2011
Total exemption full accounts made up to 2010-11-30
dot icon26/04/2011
Appointment of Denise Anne Howells as a secretary
dot icon07/04/2011
Previous accounting period extended from 2010-08-31 to 2010-11-30
dot icon16/08/2010
Annual return made up to 2010-08-06 with full list of shareholders
dot icon16/08/2010
Register(s) moved to registered inspection location
dot icon13/08/2010
Director's details changed for Gareth Howells on 2010-08-06
dot icon13/08/2010
Register inspection address has been changed
dot icon13/08/2010
Director's details changed for Denise Anne Howells on 2010-08-06
dot icon06/08/2009
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

15
2021
change arrow icon0 % *

* during past year

Cash in Bank

£6,874.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
95.41K
-
0.00
6.87K
-
2021
15
95.41K
-
0.00
6.87K
-

Employees

2021

Employees

15 Ascended- *

Net Assets(GBP)

95.41K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.87K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patrick, Elizabeth Anne
Director
01/12/2021 - 14/01/2022
8
Grimshaw, Peter Malcolm
Director
31/05/2018 - 31/07/2019
1
Young, Colin Peter
Director
31/05/2018 - 01/12/2021
5
Mr Gareth Howells
Director
06/08/2009 - 31/05/2018
1
De Curtis, Luigi
Director
28/11/2023 - Present
18

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

3,936
SPECTRUM BIOMEDICAL UK LIMITEDUnit 5 Century Court, Westcott Venture Park, Aylesbury HP18 0XB
Dissolved

Category:

Growing of spices aromatic drug and pharmaceutical crops

Comp. code:

11544382

Reg. date:

30/08/2018

Turnover:

-

No. of employees:

17
LIMES FARM LIMITED58 Leman Street, London E1 8EU
Dissolved

Category:

Mixed farming

Comp. code:

06905139

Reg. date:

14/05/2009

Turnover:

-

No. of employees:

15
B L & E M RYDER LIMITEDC/O 41 Greek Street, Stockport, Cheshire SK3 8AX
Dissolved

Category:

Raising of dairy cattle

Comp. code:

04483324

Reg. date:

11/07/2002

Turnover:

-

No. of employees:

15
CROP NUTRITION BOSTON LTD48 Horncastle Road, Boston PE21 9JA
Dissolved

Category:

Mixed farming

Comp. code:

10671749

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

15
ESSEX BREEDING CENTRE LIMITEDOld Oak Farm, Rectory Lane, Latchingdon, Essex CM3 6HB
Dissolved

Category:

Raising of other animals

Comp. code:

06958843

Reg. date:

10/07/2009

Turnover:

-

No. of employees:

16

Description

copy info iconCopy

About BROOKER CARE LIMITED

BROOKER CARE LIMITED is an(a) Dissolved company incorporated on 06/08/2009 with the registered office located at Crown House Stephenson Road, Severalls Industrial Park, Colchester CO4 9QR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of BROOKER CARE LIMITED?

toggle

BROOKER CARE LIMITED is currently Dissolved. It was registered on 06/08/2009 and dissolved on 07/05/2024.

Where is BROOKER CARE LIMITED located?

toggle

BROOKER CARE LIMITED is registered at Crown House Stephenson Road, Severalls Industrial Park, Colchester CO4 9QR.

What does BROOKER CARE LIMITED do?

toggle

BROOKER CARE LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does BROOKER CARE LIMITED have?

toggle

BROOKER CARE LIMITED had 15 employees in 2021.

What is the latest filing for BROOKER CARE LIMITED?

toggle

The latest filing was on 07/05/2024: Final Gazette dissolved via voluntary strike-off.