BROOKHOUSE CARE HOME LIMITED

Register to unlock more data on OkredoRegister

BROOKHOUSE CARE HOME LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05942536

Incorporation date

21/09/2006

Size

Small

Contacts

Registered address

Registered address

The Heathers Quarry Road, Chipping Sodbury, Bristol BS37 6AXCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/2006)
dot icon12/11/2025
Accounts for a small company made up to 2025-03-31
dot icon08/09/2025
Confirmation statement made on 2025-09-03 with no updates
dot icon22/10/2024
Accounts for a small company made up to 2024-03-31
dot icon11/09/2024
Confirmation statement made on 2024-09-03 with no updates
dot icon10/10/2023
Accounts for a small company made up to 2023-03-31
dot icon04/09/2023
Confirmation statement made on 2023-09-03 with no updates
dot icon06/01/2023
Appointment of Mrs Krishna Patel as a director on 2023-01-03
dot icon15/12/2022
Termination of appointment of Bipin Patel as a director on 2022-11-11
dot icon09/12/2022
Termination of appointment of Bipin Patel as a secretary on 2022-11-11
dot icon11/11/2022
Satisfaction of charge 059425360008 in full
dot icon11/11/2022
Satisfaction of charge 059425360007 in full
dot icon27/10/2022
Notification of 3Ab Care Limited as a person with significant control on 2022-10-27
dot icon27/10/2022
Cessation of Arvindbhai Ravlabhai Patel as a person with significant control on 2022-10-27
dot icon27/10/2022
Secretary's details changed for Mr Bipin Patel on 2022-10-27
dot icon27/10/2022
Director's details changed for Mr Arvindbhai Ravlabhai Patel on 2022-10-27
dot icon17/10/2022
Accounts for a small company made up to 2022-03-31
dot icon05/09/2022
Confirmation statement made on 2022-09-03 with no updates
dot icon22/07/2022
Registration of charge 059425360010, created on 2022-07-12
dot icon17/05/2022
Registration of charge 059425360009, created on 2022-05-10
dot icon25/10/2021
Accounts for a small company made up to 2021-03-31
dot icon09/09/2021
Confirmation statement made on 2021-09-03 with no updates
dot icon13/10/2020
Accounts for a small company made up to 2020-03-31
dot icon17/09/2020
Confirmation statement made on 2020-09-03 with no updates
dot icon04/02/2020
Registration of charge 059425360007, created on 2020-01-31
dot icon04/02/2020
Registration of charge 059425360008, created on 2020-01-31
dot icon03/02/2020
Satisfaction of charge 059425360005 in full
dot icon03/02/2020
Satisfaction of charge 059425360006 in full
dot icon03/02/2020
Satisfaction of charge 059425360004 in full
dot icon31/10/2019
Accounts for a small company made up to 2019-03-31
dot icon18/10/2019
Appointment of Mr Hitan Arvindbhai Patel as a director on 2019-10-18
dot icon11/09/2019
Confirmation statement made on 2019-09-03 with no updates
dot icon30/03/2019
Appointment of Mr Bipin Patel as a director on 2019-03-29
dot icon29/03/2019
Termination of appointment of Pradeep Arvind Patel as a director on 2019-03-29
dot icon12/12/2018
Accounts for a small company made up to 2018-03-31
dot icon10/09/2018
Confirmation statement made on 2018-09-03 with no updates
dot icon18/10/2017
Accounts for a small company made up to 2017-03-31
dot icon06/09/2017
Confirmation statement made on 2017-09-03 with no updates
dot icon21/10/2016
Full accounts made up to 2016-03-31
dot icon19/09/2016
Confirmation statement made on 2016-09-03 with updates
dot icon14/11/2015
Full accounts made up to 2015-03-31
dot icon08/09/2015
Annual return made up to 2015-09-03 with full list of shareholders
dot icon27/10/2014
Full accounts made up to 2014-03-31
dot icon24/09/2014
Annual return made up to 2014-09-03 with full list of shareholders
dot icon11/07/2014
Registration of charge 059425360006, created on 2014-06-24
dot icon28/06/2014
Satisfaction of charge 2 in full
dot icon28/06/2014
Satisfaction of charge 059425360003 in full
dot icon28/06/2014
Satisfaction of charge 1 in full
dot icon26/06/2014
Registration of charge 059425360005
dot icon26/06/2014
Registration of charge 059425360004
dot icon10/06/2014
Registration of charge 059425360003
dot icon09/12/2013
Full accounts made up to 2013-03-31
dot icon26/09/2013
Annual return made up to 2013-09-03 with full list of shareholders
dot icon16/11/2012
Full accounts made up to 2012-03-31
dot icon17/09/2012
Annual return made up to 2012-09-03 with full list of shareholders
dot icon06/12/2011
Full accounts made up to 2011-03-31
dot icon13/09/2011
Annual return made up to 2011-09-03 with full list of shareholders
dot icon23/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon22/09/2010
Annual return made up to 2010-09-03 with full list of shareholders
dot icon22/09/2010
Director's details changed for Pradeep Arvind Patel on 2010-09-03
dot icon22/09/2010
Director's details changed for Aruindbina Raulabhai Patel on 2010-09-03
dot icon22/09/2009
Total exemption full accounts made up to 2009-03-30
dot icon03/09/2009
Return made up to 03/09/09; full list of members
dot icon30/09/2008
Return made up to 21/09/08; full list of members
dot icon18/09/2008
Director appointed aruindbina raulabhai patel
dot icon21/08/2008
Accounting reference date extended from 30/03/2009 to 31/03/2009
dot icon21/08/2008
Registered office changed on 21/08/2008 from 15 bell lane, husbands bosworth lutterworth leicestershire LE17 6LA
dot icon21/08/2008
Appointment terminated director ashok patel
dot icon30/07/2008
Total exemption full accounts made up to 2008-03-30
dot icon28/03/2008
Particulars of a mortgage or charge / charge no: 2
dot icon27/09/2007
Return made up to 21/09/07; full list of members
dot icon17/08/2007
Total exemption full accounts made up to 2007-03-30
dot icon11/07/2007
Registered office changed on 11/07/07 from: 11 bell lane husbands bosworth leicestershire LE17 6LA
dot icon31/03/2007
Particulars of mortgage/charge
dot icon29/01/2007
Ad 27/10/06-27/10/06 £ si 99@1=99 £ ic 1/100
dot icon12/01/2007
Resolutions
dot icon20/11/2006
Memorandum and Articles of Association
dot icon13/11/2006
Certificate of change of name
dot icon02/11/2006
New director appointed
dot icon02/11/2006
New secretary appointed
dot icon02/11/2006
New director appointed
dot icon02/11/2006
Accounting reference date shortened from 30/09/07 to 30/03/07
dot icon02/11/2006
Registered office changed on 02/11/06 from: 318 manchester rd, west timperley, altrincham cheshire WA14 5NB
dot icon22/09/2006
Director resigned
dot icon22/09/2006
Secretary resigned
dot icon21/09/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* during past year

Number of employees

52
2023
change arrow icon+41.04 % *

* during past year

Cash in Bank

£170,476.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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)
2022
57
711.74K
-
0.00
120.87K
-
2023
52
540.47K
-
0.00
170.48K
-
2023
52
540.47K
-
0.00
170.48K
-

Employees

2023

Employees

52 Descended-9 % *

Net Assets(GBP)

540.47K £Descended-24.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

170.48K £Ascended41.04 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Ashok Ravjibhai
Director
04/10/2006 - 14/08/2008
13
Patel, Arvindbhai Ravlabhai
Director
14/08/2008 - Present
13
Patel, Krishna
Director
03/01/2023 - Present
10
FORM 10 SECRETARIES FD LTD
Nominee Secretary
21/09/2006 - 22/09/2006
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
21/09/2006 - 22/09/2006
41295

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 BROOKHOUSE CARE HOME LIMITED

BROOKHOUSE CARE HOME LIMITED is an(a) Active company incorporated on 21/09/2006 with the registered office located at The Heathers Quarry Road, Chipping Sodbury, Bristol BS37 6AX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 52 according to last financial statements.

Frequently Asked Questions

What is the current status of BROOKHOUSE CARE HOME LIMITED?

toggle

BROOKHOUSE CARE HOME LIMITED is currently Active. It was registered on 21/09/2006 .

Where is BROOKHOUSE CARE HOME LIMITED located?

toggle

BROOKHOUSE CARE HOME LIMITED is registered at The Heathers Quarry Road, Chipping Sodbury, Bristol BS37 6AX.

What does BROOKHOUSE CARE HOME LIMITED do?

toggle

BROOKHOUSE CARE HOME LIMITED operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

How many employees does BROOKHOUSE CARE HOME LIMITED have?

toggle

BROOKHOUSE CARE HOME LIMITED had 52 employees in 2023.

What is the latest filing for BROOKHOUSE CARE HOME LIMITED?

toggle

The latest filing was on 12/11/2025: Accounts for a small company made up to 2025-03-31.