BROUGH MANOR CARE HOME LIMITED

Register to unlock more data on OkredoRegister

BROUGH MANOR CARE HOME LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06713275

Incorporation date

02/10/2008

Size

Unaudited abridged

Contacts

Registered address

Registered address

33 Station Road, Brough, East Yorkshire HU15 1DXCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/2008)
dot icon24/10/2025
Confirmation statement made on 2025-10-02 with no updates
dot icon30/06/2025
Unaudited abridged accounts made up to 2024-09-30
dot icon19/12/2024
Previous accounting period extended from 2024-03-31 to 2024-09-30
dot icon07/10/2024
Confirmation statement made on 2024-10-02 with no updates
dot icon21/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon02/10/2023
Confirmation statement made on 2023-10-02 with no updates
dot icon24/04/2023
Change of details for Mr William George Birmingham as a person with significant control on 2023-04-20
dot icon21/04/2023
Appointment of Mr Bradley Birmingham as a director on 2023-04-20
dot icon21/04/2023
Director's details changed for William George Birmingham on 2023-04-20
dot icon21/04/2023
Director's details changed for Mrs Isabel Ann Birmingham on 2023-04-20
dot icon21/04/2023
Change of details for Mrs Isabel Ann Birmingham as a person with significant control on 2023-04-20
dot icon21/04/2023
Secretary's details changed for William George Birmingham on 2023-04-20
dot icon30/03/2023
Unaudited abridged accounts made up to 2022-03-31
dot icon21/10/2022
Change of details for Mrs Isabel Birmingham as a person with significant control on 2022-10-21
dot icon21/10/2022
Change of details for Mr William Birmingham as a person with significant control on 2022-10-21
dot icon21/10/2022
Confirmation statement made on 2022-10-02 with updates
dot icon23/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon12/10/2021
Confirmation statement made on 2021-10-02 with no updates
dot icon30/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon02/10/2020
Confirmation statement made on 2020-10-02 with no updates
dot icon30/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon04/10/2019
Confirmation statement made on 2019-10-02 with no updates
dot icon16/04/2019
Previous accounting period extended from 2018-09-30 to 2019-03-31
dot icon15/10/2018
Confirmation statement made on 2018-10-02 with no updates
dot icon29/06/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon09/10/2017
Confirmation statement made on 2017-10-02 with no updates
dot icon10/03/2017
Total exemption small company accounts made up to 2016-09-30
dot icon10/11/2016
Confirmation statement made on 2016-10-02 with updates
dot icon10/11/2016
Secretary's details changed for William George Birmingham on 2015-09-29
dot icon08/11/2016
Director's details changed for Mrs Isabel Ann Birmingham on 2015-09-29
dot icon08/11/2016
Director's details changed for William George Birmingham on 2015-09-29
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon13/10/2015
Annual return made up to 2015-10-02 with full list of shareholders
dot icon23/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon23/10/2014
Annual return made up to 2014-10-02 with full list of shareholders
dot icon03/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon21/10/2013
Annual return made up to 2013-10-02 with full list of shareholders
dot icon19/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon07/02/2013
Registered office address changed from 4-6 Swabys Yard Walkergate Beverley East Yorkshire HU17 9BZ on 2013-02-07
dot icon29/10/2012
Annual return made up to 2012-10-02 with full list of shareholders
dot icon22/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon31/10/2011
Annual return made up to 2011-10-02 with full list of shareholders
dot icon27/04/2011
Accounts for a dormant company made up to 2010-09-30
dot icon27/04/2011
Previous accounting period shortened from 2010-10-31 to 2010-09-30
dot icon21/01/2011
Particulars of a mortgage or charge / charge no: 1
dot icon21/01/2011
Particulars of a mortgage or charge / charge no: 2
dot icon18/11/2010
Annual return made up to 2010-10-02 with full list of shareholders
dot icon12/07/2010
Termination of appointment of Neil Tomlin as a director
dot icon12/07/2010
Appointment of William George Birmingham as a secretary
dot icon12/07/2010
Termination of appointment of Nicholas Auton as a director
dot icon12/07/2010
Appointment of Mrs Isabel Ann Birmingham as a director
dot icon12/07/2010
Appointment of William George Birmingham as a director
dot icon06/07/2010
Certificate of change of name
dot icon06/07/2010
Change of name notice
dot icon30/06/2010
Resolutions
dot icon22/06/2010
Resolutions
dot icon08/06/2010
Resolutions
dot icon08/06/2010
Change of name notice
dot icon28/05/2010
Termination of appointment of Nicholas Auton as a secretary
dot icon28/05/2010
Statement of capital following an allotment of shares on 2010-05-27
dot icon18/11/2009
Total exemption small company accounts made up to 2009-10-31
dot icon13/11/2009
Annual return made up to 2009-10-02 with full list of shareholders
dot icon27/10/2009
Termination of appointment of Isabel Birmingham as a director
dot icon27/10/2009
Termination of appointment of William Birmingham as a director
dot icon27/10/2009
Appointment of Mr Nicholas Michael Auton as a secretary
dot icon27/10/2009
Appointment of Mr Neil Patrick Tomlin as a director
dot icon27/10/2009
Appointment of Mr Nicholas Michael Auton as a director
dot icon07/10/2008
Director appointed william george birmingham
dot icon06/10/2008
Director appointed isabel ann birmingham
dot icon06/10/2008
Registered office changed on 06/10/2008 from marquess court 69 southampton row london WC1B 4ET england
dot icon06/10/2008
Appointment terminated secretary london law secretarial LIMITED
dot icon06/10/2008
Appointment terminated director john cowdry
dot icon03/10/2008
Certificate of change of name
dot icon02/10/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-20 *

* 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
30/09/2024
dot iconNext confirmation date
02/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
371.17K
-
0.00
112.70K
-
2022
20
384.44K
-
0.00
82.32K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr William George Birmingham
Director
27/05/2010 - Present
5
Birmingham, Isabel Ann
Director
27/05/2010 - Present
7
Birmingham, Bradley
Director
20/04/2023 - Present
7
Birmingham, William George
Secretary
27/05/2010 - 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 BROUGH MANOR CARE HOME LIMITED

BROUGH MANOR CARE HOME LIMITED is an(a) Active company incorporated on 02/10/2008 with the registered office located at 33 Station Road, Brough, East Yorkshire HU15 1DX. There are currently 4 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 BROUGH MANOR CARE HOME LIMITED?

toggle

BROUGH MANOR CARE HOME LIMITED is currently Active. It was registered on 02/10/2008 .

Where is BROUGH MANOR CARE HOME LIMITED located?

toggle

BROUGH MANOR CARE HOME LIMITED is registered at 33 Station Road, Brough, East Yorkshire HU15 1DX.

What does BROUGH MANOR CARE HOME LIMITED do?

toggle

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

What is the latest filing for BROUGH MANOR CARE HOME LIMITED?

toggle

The latest filing was on 24/10/2025: Confirmation statement made on 2025-10-02 with no updates.