BROOKWOOD ABILITY LTD

Register to unlock more data on OkredoRegister

BROOKWOOD ABILITY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09143791

Incorporation date

23/07/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/2014)
dot icon17/03/2026
Notification of Mohammed Ayyaz as a person with significant control on 2026-02-17
dot icon17/03/2026
Appointment of Mr Mohammed Ayyaz as a director on 2026-02-17
dot icon16/03/2026
Termination of appointment of Kamil Grzegorz Moczkodan as a director on 2026-02-17
dot icon16/03/2026
Cessation of Kamil Grzegorz Moczkodan as a person with significant control on 2026-02-17
dot icon16/03/2026
Registered office address changed from 109 Smeaton Road Upton Pontefract West Midlands WF9 1LG England to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2026-03-16
dot icon22/01/2026
Micro company accounts made up to 2025-07-31
dot icon08/08/2025
Confirmation statement made on 2025-06-24 with no updates
dot icon26/03/2025
Micro company accounts made up to 2024-07-31
dot icon01/08/2024
Confirmation statement made on 2024-06-24 with no updates
dot icon14/02/2024
Micro company accounts made up to 2023-07-31
dot icon11/09/2023
Registered office address changed from 24 Stafford Road Birmingham B43 5PB United Kingdom to 109 Smeaton Road Upton Pontefract West Midlands WF9 1LG on 2023-09-11
dot icon11/09/2023
Appointment of Mr Kamil Grzegorz Moczkodan as a director on 2023-08-29
dot icon11/09/2023
Cessation of Matthew Warrington as a person with significant control on 2023-08-29
dot icon11/09/2023
Notification of Kamil Moczkodan as a person with significant control on 2023-08-29
dot icon11/09/2023
Termination of appointment of Matthew Warrington as a director on 2023-08-29
dot icon18/07/2023
Confirmation statement made on 2023-06-24 with updates
dot icon24/01/2023
Micro company accounts made up to 2022-07-31
dot icon18/07/2022
Confirmation statement made on 2022-06-24 with updates
dot icon17/02/2022
Micro company accounts made up to 2021-07-31
dot icon20/07/2021
Confirmation statement made on 2021-06-24 with updates
dot icon03/03/2021
Micro company accounts made up to 2020-07-31
dot icon15/09/2020
Registered office address changed from 49 st. Thomas Road Newquay TR7 1RR United Kingdom to 24 Stafford Road Birmingham B43 5PB on 2020-09-15
dot icon15/09/2020
Notification of Matthew Warrington as a person with significant control on 2020-08-27
dot icon15/09/2020
Cessation of Warwick Harris-Touchet as a person with significant control on 2020-08-27
dot icon15/09/2020
Appointment of Mr Matthew Warrington as a director on 2020-08-27
dot icon15/09/2020
Termination of appointment of Warwick Harris-Touchet as a director on 2020-08-27
dot icon30/06/2020
Confirmation statement made on 2020-06-24 with updates
dot icon11/03/2020
Registered office address changed from 18 South Park St Columb TR9 6RU United Kingdom to 49 st. Thomas Road Newquay TR7 1RR on 2020-03-11
dot icon11/03/2020
Notification of Warwick Harris-Touchet as a person with significant control on 2020-03-02
dot icon11/03/2020
Cessation of Ethan Burnard as a person with significant control on 2020-03-02
dot icon11/03/2020
Appointment of Mr Warwick Harris-Touchet as a director on 2020-03-02
dot icon11/03/2020
Termination of appointment of Ethan Burnard as a director on 2020-03-02
dot icon26/02/2020
Micro company accounts made up to 2019-07-31
dot icon03/12/2019
Registered office address changed from 44 Calder View Mirfield WF14 8JD England to 18 South Park St Columb TR9 6RU on 2019-12-03
dot icon03/12/2019
Notification of Ethan Burnard as a person with significant control on 2019-11-11
dot icon03/12/2019
Cessation of James Goodall as a person with significant control on 2019-11-11
dot icon03/12/2019
Appointment of Mr Ethan Burnard as a director on 2019-11-11
dot icon03/12/2019
Termination of appointment of James Goodall as a director on 2019-11-11
dot icon02/08/2019
Notification of James Goodall as a person with significant control on 2019-07-10
dot icon02/08/2019
Termination of appointment of Terence Dunne as a director on 2019-07-10
dot icon02/08/2019
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 44 Calder View Mirfield WF14 8JD on 2019-08-02
dot icon02/08/2019
Cessation of Terence Dunne as a person with significant control on 2019-07-10
dot icon02/08/2019
Appointment of Mr James Goodall as a director on 2019-07-10
dot icon25/06/2019
Confirmation statement made on 2019-06-24 with no updates
dot icon08/04/2019
Micro company accounts made up to 2018-07-31
dot icon10/07/2018
Confirmation statement made on 2018-07-10 with updates
dot icon10/04/2018
Micro company accounts made up to 2017-07-31
dot icon18/08/2017
Confirmation statement made on 2017-07-23 with updates
dot icon18/08/2017
Notification of Terence Dunne as a person with significant control on 2017-03-13
dot icon18/08/2017
Cessation of Paul Miller as a person with significant control on 2017-03-13
dot icon19/04/2017
Micro company accounts made up to 2016-07-31
dot icon16/03/2017
Director's details changed for Terence Dunne on 2017-03-16
dot icon13/03/2017
Appointment of Terence Dunne as a director on 2017-03-13
dot icon13/03/2017
Registered office address changed from 21 Llys Pentre Brynhyfryd Swansea SA5 9EE to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-03-13
dot icon13/03/2017
Termination of appointment of Paul Miller as a director on 2017-03-13
dot icon18/08/2016
Confirmation statement made on 2016-07-23 with updates
dot icon18/03/2016
Micro company accounts made up to 2015-07-31
dot icon03/08/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon24/09/2014
Termination of appointment of Terence Dunne as a director on 2014-09-08
dot icon24/09/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 21 Llys Pentre Brynhyfryd Swansea SA5 9EE on 2014-09-24
dot icon24/09/2014
Appointment of Paul Miller as a director on 2014-09-08
dot icon23/07/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* 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
31/07/2025
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Paul Miller
Director
08/09/2014 - 13/03/2017
-
Mr James Goodall
Director
10/07/2019 - 11/11/2019
-
Harris-Touchet, Warwick
Director
02/03/2020 - 27/08/2020
-
Mr Matthew Warrington
Director
27/08/2020 - 29/08/2023
-
Mr Ethan Burnard
Director
11/11/2019 - 02/03/2020
-

Persons with Significant Control

11
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BROOKWOOD ABILITY LTD

BROOKWOOD ABILITY LTD is an(a) Active company incorporated on 23/07/2014 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BROOKWOOD ABILITY LTD?

toggle

BROOKWOOD ABILITY LTD is currently Active. It was registered on 23/07/2014 .

Where is BROOKWOOD ABILITY LTD located?

toggle

BROOKWOOD ABILITY LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does BROOKWOOD ABILITY LTD do?

toggle

BROOKWOOD ABILITY LTD operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for BROOKWOOD ABILITY LTD?

toggle

The latest filing was on 17/03/2026: Notification of Mohammed Ayyaz as a person with significant control on 2026-02-17.