BROUGHTON HALL CARE LIMITED

Register to unlock more data on OkredoRegister

BROUGHTON HALL CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09186737

Incorporation date

22/08/2014

Size

Audited abridged

Contacts

Registered address

Registered address

2nd Floor Clifton House, Bunnian Place, Basingstoke RG21 7JECopy
copy info iconCopy
See on map
Latest events (Record since 22/08/2014)
dot icon12/02/2026
Change of details for Select Health Care General Limited as a person with significant control on 2026-02-11
dot icon22/12/2025
Registered office address changed from Wellington House 120 Wellington Road Dudley West Midlands DY1 1UB England to 2nd Floor Clifton House Bunnian Place Basingstoke RG21 7JE on 2025-12-22
dot icon24/11/2025
Termination of appointment of Brett Roy Bernard as a director on 2025-11-13
dot icon24/11/2025
Termination of appointment of Sarah Jane Mcdonald as a director on 2025-11-13
dot icon10/10/2025
Memorandum and Articles of Association
dot icon10/10/2025
Resolutions
dot icon10/10/2025
Appointment of Mrs Nicola Jane Barnes as a director on 2025-10-07
dot icon08/10/2025
Statement of capital following an allotment of shares on 2025-09-25
dot icon08/10/2025
Appointment of Ms Amanda Helen Smith as a director on 2025-09-25
dot icon08/10/2025
Appointment of Sarah Jane Mcdonald as a director on 2025-09-25
dot icon08/10/2025
Termination of appointment of Scott Bernard as a director on 2025-09-25
dot icon08/10/2025
Appointment of Mr Kevin Anthony Shaw as a director on 2025-09-25
dot icon07/10/2025
Satisfaction of charge 091867370002 in full
dot icon07/10/2025
Satisfaction of charge 091867370001 in full
dot icon07/10/2025
Appointment of Mr Henry William Elston as a director on 2025-09-25
dot icon07/10/2025
Appointment of Mr Benjamin Gordon Puddle as a director on 2025-09-25
dot icon07/10/2025
Termination of appointment of Peter Michael Cooke as a director on 2025-09-25
dot icon07/10/2025
Change of share class name or designation
dot icon26/09/2025
Registration of charge 091867370003, created on 2025-09-25
dot icon20/08/2025
Confirmation statement made on 2025-07-17 with no updates
dot icon06/01/2025
Audited abridged accounts made up to 2024-03-31
dot icon19/08/2024
Confirmation statement made on 2024-07-17 with no updates
dot icon14/03/2024
Notification of Select Health Care General Limited as a person with significant control on 2019-01-31
dot icon14/03/2024
Cessation of Delisser Roy Bernard as a person with significant control on 2019-01-31
dot icon14/01/2024
Audited abridged accounts made up to 2023-03-31
dot icon18/08/2023
Confirmation statement made on 2023-07-17 with no updates
dot icon08/01/2023
Audited abridged accounts made up to 2022-03-31
dot icon25/08/2022
Confirmation statement made on 2022-07-17 with no updates
dot icon07/01/2022
Audited abridged accounts made up to 2021-03-31
dot icon03/09/2021
Confirmation statement made on 2021-07-17 with no updates
dot icon17/04/2021
Audited abridged accounts made up to 2020-03-31
dot icon24/08/2020
Confirmation statement made on 2020-07-17 with no updates
dot icon13/03/2020
Confirmation statement made on 2019-07-17 with no updates
dot icon05/01/2020
Audited abridged accounts made up to 2019-03-31
dot icon01/04/2019
Registration of charge 091867370002, created on 2019-03-29
dot icon26/03/2019
Registration of charge 091867370001, created on 2019-03-20
dot icon28/02/2019
Confirmation statement made on 2019-02-28 with updates
dot icon27/02/2019
Confirmation statement made on 2019-02-27 with updates
dot icon09/01/2019
Resolutions
dot icon28/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon28/08/2018
Confirmation statement made on 2018-08-22 with no updates
dot icon29/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon30/08/2017
Director's details changed for Mr Brett Roy Bernard on 2017-08-30
dot icon30/08/2017
Confirmation statement made on 2017-08-22 with no updates
dot icon30/08/2017
Director's details changed for Mr Scott Bernard on 2017-08-30
dot icon31/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon01/09/2016
Confirmation statement made on 2016-08-22 with updates
dot icon16/03/2016
Registered office address changed from 32 Victoria Street Dudley West Midlands DY5 1rd to Wellington House 120 Wellington Road Dudley West Midlands DY1 1UB on 2016-03-16
dot icon11/01/2016
Current accounting period shortened from 2016-08-31 to 2016-03-31
dot icon11/01/2016
Accounts for a dormant company made up to 2015-08-31
dot icon04/09/2015
Certificate of change of name
dot icon04/09/2015
Change of name notice
dot icon26/08/2015
Annual return made up to 2015-08-22 with full list of shareholders
dot icon09/10/2014
Appointment of Mr Peter Michael Cooke as a director on 2014-09-11
dot icon22/08/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
17/07/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Audited abridged
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Puddle, Benjamin Gordon
Director
25/09/2025 - Present
122
Elston, Henry William
Director
25/09/2025 - Present
97
Cooke, Peter Michael
Director
11/09/2014 - 25/09/2025
88
Shaw, Kevin Anthony
Director
25/09/2025 - Present
104
Bernard, Brett Roy
Director
22/08/2014 - 13/11/2025
88

Persons with Significant Control

3
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 HALL CARE LIMITED

BROUGHTON HALL CARE LIMITED is an(a) Active company incorporated on 22/08/2014 with the registered office located at 2nd Floor Clifton House, Bunnian Place, Basingstoke RG21 7JE. There are currently 5 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 BROUGHTON HALL CARE LIMITED?

toggle

BROUGHTON HALL CARE LIMITED is currently Active. It was registered on 22/08/2014 .

Where is BROUGHTON HALL CARE LIMITED located?

toggle

BROUGHTON HALL CARE LIMITED is registered at 2nd Floor Clifton House, Bunnian Place, Basingstoke RG21 7JE.

What does BROUGHTON HALL CARE LIMITED do?

toggle

BROUGHTON HALL CARE LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for BROUGHTON HALL CARE LIMITED?

toggle

The latest filing was on 12/02/2026: Change of details for Select Health Care General Limited as a person with significant control on 2026-02-11.