BROUGHTON CARE LIMITED

Register to unlock more data on OkredoRegister

BROUGHTON CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05212179

Incorporation date

23/08/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

88 Hill Village Road, Sutton Coldfield B75 5BECopy
copy info iconCopy
See on map
Latest events (Record since 23/08/2004)
dot icon01/09/2025
Change of details for Wellbeing Residential Salford Limited as a person with significant control on 2025-08-23
dot icon01/09/2025
Confirmation statement made on 2025-08-23 with no updates
dot icon20/05/2025
Total exemption full accounts made up to 2024-09-30
dot icon26/11/2024
Termination of appointment of Kelly Louise Dhaliwal as a director on 2024-10-29
dot icon28/08/2024
Confirmation statement made on 2024-08-23 with no updates
dot icon26/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon23/08/2023
Confirmation statement made on 2023-08-23 with no updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon24/08/2022
Confirmation statement made on 2022-08-23 with no updates
dot icon06/04/2022
Total exemption full accounts made up to 2021-09-30
dot icon25/08/2021
Confirmation statement made on 2021-08-23 with no updates
dot icon19/02/2021
Total exemption full accounts made up to 2020-09-30
dot icon09/09/2020
Confirmation statement made on 2020-08-23 with no updates
dot icon15/05/2020
Total exemption full accounts made up to 2019-09-30
dot icon03/09/2019
Confirmation statement made on 2019-08-23 with no updates
dot icon20/02/2019
Total exemption full accounts made up to 2018-09-30
dot icon19/09/2018
Confirmation statement made on 2018-08-23 with no updates
dot icon27/03/2018
Total exemption full accounts made up to 2017-09-30
dot icon13/12/2017
Director's details changed for Mr Bob Hardeep Singh Dhaliwal on 2017-12-13
dot icon13/09/2017
Confirmation statement made on 2017-08-23 with no updates
dot icon02/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon28/09/2016
Confirmation statement made on 2016-08-23 with updates
dot icon28/09/2016
Registered office address changed from Planet World 1st Floor Northgate Aldridge Walsall WS9 8th to 88 Hill Village Road Sutton Coldfield B75 5BE on 2016-09-28
dot icon30/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon17/09/2015
Annual return made up to 2015-08-23 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon22/10/2014
Annual return made up to 2014-08-23 with full list of shareholders
dot icon31/07/2014
Registration of charge 052121790005, created on 2014-07-28
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon24/10/2013
Annual return made up to 2013-08-23 with full list of shareholders
dot icon24/10/2013
Registered office address changed from Park View House 59 Thornhill Road Streetly Sutton Coldfield West Midlands B74 3EN United Kingdom on 2013-10-24
dot icon01/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon02/11/2012
Annual return made up to 2012-08-23 with full list of shareholders
dot icon02/11/2012
Registered office address changed from C/O Mrs K Dhaliwal 37 Wyndley Close Sutton Coldfield West Midlands B74 4JD England on 2012-11-02
dot icon01/11/2012
Appointment of Mrs Kelly Louise Dhaliwal as a director
dot icon16/07/2012
Termination of appointment of Wai Pang as a director
dot icon16/07/2012
Termination of appointment of Wai Pang as a secretary
dot icon30/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon23/02/2012
Director's details changed for Wai Kit Pang on 2012-02-03
dot icon23/02/2012
Secretary's details changed for Mr Wai Kit Pang on 2012-02-03
dot icon29/10/2011
Annual return made up to 2011-08-23 with full list of shareholders
dot icon29/10/2011
Registered office address changed from 60 Percy Business Park Rounds Green Road Oldbury Birmingham B69 2RE on 2011-10-29
dot icon29/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon13/09/2010
Annual return made up to 2010-08-23 with full list of shareholders
dot icon13/09/2010
Director's details changed for Wai Kit Pang on 2010-08-23
dot icon13/09/2010
Secretary's details changed for Wai Kit Pang on 2010-08-23
dot icon26/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon23/09/2009
Return made up to 23/08/09; full list of members
dot icon23/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon21/07/2009
Registered office changed on 21/07/2009 from fort parkway fort dunlop birmingham B24 9FE
dot icon26/03/2009
Return made up to 23/08/08; full list of members; amend
dot icon19/01/2009
Return made up to 23/08/08; full list of members
dot icon15/01/2009
Director and secretary's change of particulars / wai pang / 22/12/2008
dot icon09/01/2009
Registered office changed on 09/01/2009 from 37 wyndley close four oaks sutton coldfield west midlands B74 4JD
dot icon11/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon17/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon03/04/2008
Declaration of assistance for shares acquisition
dot icon02/04/2008
Director appointed wai kit pang logged form
dot icon02/04/2008
Director appointed bob hardeep singh dhaliwal logged form
dot icon31/03/2008
Director appointed bob hardeep singh dhaliwal
dot icon31/03/2008
Director appointed wai kit pang
dot icon31/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 2
dot icon31/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1
dot icon28/03/2008
Particulars of a mortgage or charge / charge no: 4
dot icon26/03/2008
Resolutions
dot icon26/03/2008
Registered office changed on 26/03/2008 from 20A main street, worthington ashby de la zouch leicester LE65 1RQ
dot icon25/03/2008
Secretary appointed wai kit pang
dot icon25/03/2008
Appointment terminated director paul robinson
dot icon25/03/2008
Appointment terminated secretary grenville leah
dot icon25/03/2008
Appointment terminated director david scott malden
dot icon25/03/2008
Appointment terminated director simon emmerson
dot icon04/09/2007
Return made up to 23/08/07; full list of members
dot icon27/02/2007
Total exemption small company accounts made up to 2006-10-01
dot icon23/08/2006
Return made up to 23/08/06; full list of members
dot icon03/05/2006
Total exemption small company accounts made up to 2005-10-02
dot icon29/09/2005
Return made up to 23/08/05; full list of members
dot icon29/06/2005
Ad 11/10/04--------- £ si 99@1=99 £ ic 1/100
dot icon13/04/2005
New director appointed
dot icon13/04/2005
New director appointed
dot icon18/11/2004
Accounting reference date extended from 31/08/05 to 30/09/05
dot icon18/10/2004
Particulars of mortgage/charge
dot icon13/10/2004
Particulars of mortgage/charge
dot icon02/09/2004
Secretary resigned
dot icon02/09/2004
Director resigned
dot icon02/09/2004
New director appointed
dot icon02/09/2004
New secretary appointed
dot icon23/08/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

37
2022
change arrow icon-43.97 % *

* during past year

Cash in Bank

£132,056.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
23/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
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
35
957.79K
-
0.00
235.67K
-
2022
37
797.06K
-
0.00
132.06K
-
2022
37
797.06K
-
0.00
132.06K
-

Employees

2022

Employees

37 Ascended6 % *

Net Assets(GBP)

797.06K £Descended-16.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

132.06K £Descended-43.97 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
22/08/2004 - 22/08/2004
38039
WATERLOW NOMINEES LIMITED
Nominee Director
22/08/2004 - 22/08/2004
36021
Robinson, Paul Francis
Director
11/10/2004 - 16/03/2008
9
Scott-Malden, David Jonathan
Director
22/08/2004 - 16/03/2008
27
Dhaliwal, Bob Hardeep Singh
Director
14/03/2008 - Present
6

Persons with Significant Control

1
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 BROUGHTON CARE LIMITED

BROUGHTON CARE LIMITED is an(a) Active company incorporated on 23/08/2004 with the registered office located at 88 Hill Village Road, Sutton Coldfield B75 5BE. There is currently 1 active director according to the latest confirmation statement. Number of employees 37 according to last financial statements.

Frequently Asked Questions

What is the current status of BROUGHTON CARE LIMITED?

toggle

BROUGHTON CARE LIMITED is currently Active. It was registered on 23/08/2004 .

Where is BROUGHTON CARE LIMITED located?

toggle

BROUGHTON CARE LIMITED is registered at 88 Hill Village Road, Sutton Coldfield B75 5BE.

What does BROUGHTON CARE LIMITED do?

toggle

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

How many employees does BROUGHTON CARE LIMITED have?

toggle

BROUGHTON CARE LIMITED had 37 employees in 2022.

What is the latest filing for BROUGHTON CARE LIMITED?

toggle

The latest filing was on 01/09/2025: Change of details for Wellbeing Residential Salford Limited as a person with significant control on 2025-08-23.