BROOKLYN CARE HOMES LIMITED

Register to unlock more data on OkredoRegister

BROOKLYN CARE HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06538458

Incorporation date

18/03/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ground Floor H5 Ash Tree Court, Nottingham Business Park, Nottingham NG8 6PYCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/2008)
dot icon11/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon27/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/03/2025
Registered office address changed from E2 the Pavilion Strelley Hall Nottingham Nottinghamshire NG8 6PE United Kingdom to Ground Floor H5 Ash Tree Court Nottingham Business Park Nottingham NG8 6PY on 2025-03-14
dot icon14/03/2025
Confirmation statement made on 2025-03-01 with no updates
dot icon21/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/07/2023
Memorandum and Articles of Association
dot icon05/07/2023
Resolutions
dot icon26/06/2023
Statement of company's objects
dot icon06/03/2023
Registered office address changed from The Pavilion Strelley Hall Nottingham NG8 6PE United Kingdom to E2 the Pavilion Strelley Hall Nottingham Nottinghamshire NG8 6PE on 2023-03-06
dot icon06/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon11/03/2022
Registered office address changed from Suite 5W the Pavilion Strelley Hall Nottingham NG8 6PE England to The Pavilion Strelley Hall Nottingham NG8 6PE on 2022-03-11
dot icon25/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon18/03/2021
Director's details changed for Mrs Lynda Eileen Revill on 2021-03-18
dot icon18/03/2021
Director's details changed for Mr Steven William Revill on 2021-03-18
dot icon02/12/2020
Registered office address changed from Unit H5 Ash Tree Court Nottingham Business Park Nottingham Nottinghamshire NG8 6PY to Suite 5W the Pavilion Strelley Hall Nottingham NG8 6PE on 2020-12-02
dot icon26/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon06/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon17/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon12/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/12/2017
Registration of charge 065384580002, created on 2017-11-28
dot icon21/09/2017
Second filing of Confirmation Statement dated 01/03/2017
dot icon22/08/2017
Change of details for Mrs Lynda Eileen Revill as a person with significant control on 2017-03-07
dot icon06/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon07/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon09/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon18/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/04/2013
Amended accounts made up to 2012-03-31
dot icon13/03/2013
Director's details changed for Mr Steven William Revill on 2013-03-13
dot icon13/03/2013
Director's details changed for Mrs Lynda Eileen Revill on 2013-03-13
dot icon12/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon12/03/2013
Registered office address changed from Bank House Greaves Lane Edingley Newark Notts NG22 8BJ England on 2013-03-12
dot icon12/03/2013
Register inspection address has been changed from 33 Castle Gate Newark Notts NG24 1BA England
dot icon12/03/2013
Secretary's details changed for Mrs Lynda Eileen Revill on 2013-03-01
dot icon10/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon28/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon01/03/2011
Register(s) moved to registered office address
dot icon26/10/2010
Amended accounts made up to 2009-03-31
dot icon26/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/10/2010
Registered office address changed from Brooklyn House Muskham Lane Bathley, Newark Nottinghamshire NG23 6DD on 2010-10-07
dot icon30/07/2010
Secretary's details changed for Ms Lynda Eileen Callan on 2010-07-30
dot icon30/07/2010
Director's details changed for Ms Lynda Eileen Callan on 2010-07-30
dot icon30/07/2010
Director's details changed for Mr Steven William Revill on 2010-07-30
dot icon24/06/2010
Appointment of Mr Steven William Revill as a director
dot icon07/05/2010
Particulars of a mortgage or charge / charge no: 1
dot icon15/04/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon15/04/2010
Register(s) moved to registered inspection location
dot icon15/04/2010
Register inspection address has been changed
dot icon15/04/2010
Director's details changed for Ms Lynda Eileen Callan on 2010-03-18
dot icon27/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon02/09/2009
Appointment terminated director rick wyse
dot icon05/05/2009
Return made up to 18/03/09; full list of members
dot icon05/05/2009
Location of register of members
dot icon18/03/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-26 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/03/2027
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
26
641.07K
-
0.00
320.46K
-
2022
26
670.68K
-
0.00
257.72K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Mrs Lynda Eileen Revill
Director
18/03/2008 - Present
3
Revill, Steven William
Director
20/06/2010 - Present
1
Revill, Lynda Eileen
Secretary
18/03/2008 - 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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BROOKLYN CARE HOMES LIMITED

BROOKLYN CARE HOMES LIMITED is an(a) Active company incorporated on 18/03/2008 with the registered office located at Ground Floor H5 Ash Tree Court, Nottingham Business Park, Nottingham NG8 6PY. There are currently 3 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 BROOKLYN CARE HOMES LIMITED?

toggle

BROOKLYN CARE HOMES LIMITED is currently Active. It was registered on 18/03/2008 .

Where is BROOKLYN CARE HOMES LIMITED located?

toggle

BROOKLYN CARE HOMES LIMITED is registered at Ground Floor H5 Ash Tree Court, Nottingham Business Park, Nottingham NG8 6PY.

What does BROOKLYN CARE HOMES LIMITED do?

toggle

BROOKLYN CARE HOMES LIMITED operates in the Residential care activities for learning difficulties mental health and substance abuse (87.20 - SIC 2007) sector.

What is the latest filing for BROOKLYN CARE HOMES LIMITED?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-03-01 with no updates.