BROOKFIELD HOMECARE LIMITED

Register to unlock more data on OkredoRegister

BROOKFIELD HOMECARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02933526

Incorporation date

27/05/1994

Size

Full

Contacts

Registered address

Registered address

Hoylake Cottage, 35 Birkenhead Road, Hoylake, Wirral,Merseyside CH47 5AQCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/1994)
dot icon19/12/2025
Full accounts made up to 2025-03-31
dot icon27/05/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon18/12/2024
Full accounts made up to 2024-03-31
dot icon24/05/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon22/12/2023
Full accounts made up to 2023-03-31
dot icon25/05/2023
Confirmation statement made on 2023-05-23 with no updates
dot icon18/04/2023
Termination of appointment of Roland Peter Wilcox as a director on 2023-04-17
dot icon28/12/2022
Full accounts made up to 2022-03-31
dot icon26/10/2022
Appointment of Mr Gareth Cooper as a director on 2022-10-25
dot icon21/09/2022
Termination of appointment of William Antony Twemlow as a director on 2022-09-15
dot icon24/05/2022
Confirmation statement made on 2022-05-23 with no updates
dot icon21/12/2021
Full accounts made up to 2021-03-31
dot icon24/05/2021
Confirmation statement made on 2021-05-23 with no updates
dot icon12/03/2021
Full accounts made up to 2020-03-31
dot icon26/05/2020
Confirmation statement made on 2020-05-23 with no updates
dot icon25/10/2019
Memorandum and Articles of Association
dot icon11/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/07/2019
Resolutions
dot icon18/07/2019
Change of name notice
dot icon23/05/2019
Confirmation statement made on 2019-05-23 with updates
dot icon04/04/2019
Termination of appointment of Russell Stanley Oakden as a director on 2019-04-03
dot icon04/04/2019
Appointment of Mr. William Antony Twemlow as a director on 2019-04-03
dot icon28/03/2019
Notification of Hoylake Cottage as a person with significant control on 2019-03-11
dot icon26/03/2019
Notification of Hoylake Cottage as a person with significant control on 2019-03-11
dot icon22/03/2019
Cessation of Noel James Fagan as a person with significant control on 2019-03-11
dot icon22/03/2019
Cessation of Christine Maria Fagan as a person with significant control on 2019-03-11
dot icon18/03/2019
Registered office address changed from Grange Road West Kirby Wirral Merseyside CH48 4EQ to Hoylake Cottage, 35 Birkenhead Road Hoylake Wirral,Merseyside CH47 5AQ on 2019-03-18
dot icon18/03/2019
Appointment of Mr Roland Peter Wilcox as a director on 2019-03-11
dot icon18/03/2019
Appointment of Mr Stephen Heywood as a director on 2019-03-11
dot icon15/03/2019
Termination of appointment of Christine Maria Fagan as a director on 2019-03-11
dot icon15/03/2019
Termination of appointment of Noel James Fagan as a director on 2019-03-11
dot icon15/03/2019
Appointment of Mr Russell Stanley Oakden as a director on 2019-03-11
dot icon13/03/2019
Current accounting period shortened from 2019-05-31 to 2019-03-31
dot icon31/12/2018
Termination of appointment of Donna Elaine Lewis as a secretary on 2018-12-20
dot icon17/09/2018
Total exemption full accounts made up to 2018-05-31
dot icon22/06/2018
Satisfaction of charge 1 in full
dot icon31/05/2018
Confirmation statement made on 2018-05-27 with no updates
dot icon13/09/2017
Total exemption full accounts made up to 2017-05-31
dot icon30/05/2017
Confirmation statement made on 2017-05-27 with updates
dot icon20/09/2016
Secretary's details changed for Donna Elaine Lewis on 2016-08-01
dot icon15/08/2016
Total exemption small company accounts made up to 2016-05-31
dot icon09/06/2016
Annual return made up to 2016-05-27 with full list of shareholders
dot icon24/09/2015
Total exemption small company accounts made up to 2015-05-31
dot icon11/06/2015
Annual return made up to 2015-05-27 with full list of shareholders
dot icon24/03/2015
Resolutions
dot icon15/10/2014
Termination of appointment of Ann Elizabeth Alice Snowden as a director on 2014-09-25
dot icon15/10/2014
Termination of appointment of Barry Kay Holland as a director on 2014-07-09
dot icon15/10/2014
Appointment of Christine Maria Fagan as a director on 2014-09-25
dot icon12/09/2014
Total exemption small company accounts made up to 2014-05-31
dot icon16/06/2014
Annual return made up to 2014-05-27 with full list of shareholders
dot icon23/09/2013
Total exemption small company accounts made up to 2013-05-31
dot icon10/06/2013
Annual return made up to 2013-05-27 with full list of shareholders
dot icon14/09/2012
Total exemption small company accounts made up to 2012-05-31
dot icon13/07/2012
Annual return made up to 2012-05-27 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2011-05-31
dot icon31/05/2011
Annual return made up to 2011-05-27 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2010-05-31
dot icon01/06/2010
Annual return made up to 2010-05-27 with full list of shareholders
dot icon02/09/2009
Total exemption small company accounts made up to 2009-05-31
dot icon28/05/2009
Return made up to 27/05/09; full list of members
dot icon02/10/2008
Total exemption small company accounts made up to 2008-05-31
dot icon18/06/2008
Return made up to 27/05/08; full list of members
dot icon14/09/2007
Total exemption small company accounts made up to 2007-05-31
dot icon08/06/2007
Return made up to 27/05/07; full list of members
dot icon26/09/2006
Total exemption small company accounts made up to 2006-05-31
dot icon05/06/2006
Return made up to 27/05/06; full list of members
dot icon09/12/2005
New secretary appointed
dot icon09/12/2005
Secretary resigned
dot icon19/09/2005
Total exemption small company accounts made up to 2005-05-31
dot icon07/06/2005
Return made up to 27/05/05; full list of members
dot icon16/09/2004
Total exemption small company accounts made up to 2004-05-31
dot icon20/05/2004
Return made up to 27/05/04; full list of members
dot icon12/09/2003
Accounts for a small company made up to 2003-05-31
dot icon23/05/2003
Return made up to 27/05/03; full list of members
dot icon16/09/2002
Accounts for a small company made up to 2002-05-31
dot icon12/07/2002
Certificate of change of name
dot icon01/07/2002
Return made up to 27/05/02; full list of members
dot icon05/09/2001
Total exemption small company accounts made up to 2001-05-31
dot icon25/07/2001
Return made up to 27/05/01; full list of members
dot icon17/10/2000
Accounts for a small company made up to 2000-05-31
dot icon27/06/2000
Return made up to 27/05/00; full list of members
dot icon05/11/1999
Accounts for a small company made up to 1998-05-31
dot icon25/10/1999
Accounts for a small company made up to 1999-05-31
dot icon10/06/1999
Return made up to 27/05/99; full list of members
dot icon30/06/1998
Return made up to 27/05/98; no change of members
dot icon20/10/1997
Accounts for a small company made up to 1997-05-31
dot icon27/06/1997
Return made up to 27/05/97; no change of members
dot icon13/10/1996
Accounts for a small company made up to 1996-05-31
dot icon04/07/1996
Return made up to 27/05/96; full list of members
dot icon20/10/1995
Accounts for a small company made up to 1995-05-31
dot icon03/10/1995
Particulars of mortgage/charge
dot icon09/06/1995
New secretary appointed
dot icon09/06/1995
Return made up to 27/05/95; full list of members
dot icon10/06/1994
Director resigned;new director appointed
dot icon09/06/1994
New director appointed
dot icon09/06/1994
Director resigned;new director appointed
dot icon09/06/1994
Director resigned;new director appointed
dot icon09/06/1994
Registered office changed on 09/06/94 from: corporate house 419/421 high road harrow middlesex HA3 6EL
dot icon27/05/1994
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
23/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oakden, Russell Stanley
Director
11/03/2019 - 03/04/2019
50
Cooper, Gareth
Director
25/10/2022 - Present
7
Wilcox, Roland Peter
Director
11/03/2019 - 17/04/2023
13
Heywood, Stephen
Director
11/03/2019 - Present
2

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

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 BROOKFIELD HOMECARE LIMITED

BROOKFIELD HOMECARE LIMITED is an(a) Active company incorporated on 27/05/1994 with the registered office located at Hoylake Cottage, 35 Birkenhead Road, Hoylake, Wirral,Merseyside CH47 5AQ. There are currently 2 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 BROOKFIELD HOMECARE LIMITED?

toggle

BROOKFIELD HOMECARE LIMITED is currently Active. It was registered on 27/05/1994 .

Where is BROOKFIELD HOMECARE LIMITED located?

toggle

BROOKFIELD HOMECARE LIMITED is registered at Hoylake Cottage, 35 Birkenhead Road, Hoylake, Wirral,Merseyside CH47 5AQ.

What does BROOKFIELD HOMECARE LIMITED do?

toggle

BROOKFIELD HOMECARE LIMITED operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

What is the latest filing for BROOKFIELD HOMECARE LIMITED?

toggle

The latest filing was on 19/12/2025: Full accounts made up to 2025-03-31.