BRUNDALL CARE LIMITED

Register to unlock more data on OkredoRegister

BRUNDALL CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05001814

Incorporation date

22/12/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Union Suite The Union Building, 51-59 Rose Lane, Norwich NR1 1BYCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/2003)
dot icon22/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/02/2025
Confirmation statement made on 2025-02-12 with no updates
dot icon29/01/2025
Total exemption full accounts made up to 2023-12-31
dot icon12/02/2024
Confirmation statement made on 2024-02-07 with no updates
dot icon12/02/2024
Confirmation statement made on 2024-02-12 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/02/2023
Confirmation statement made on 2023-02-07 with no updates
dot icon04/10/2022
Second filing of Confirmation Statement dated 2021-02-07
dot icon30/09/2022
Cessation of Angeliki Christophi as a person with significant control on 2020-06-15
dot icon30/09/2022
Termination of appointment of Andreas Christophi as a director on 2022-09-30
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/02/2022
Confirmation statement made on 2022-02-07 with no updates
dot icon25/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/02/2021
Confirmation statement made on 2021-02-07 with no updates
dot icon28/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon08/07/2020
Termination of appointment of Sotiris Christophi as a secretary on 2020-07-08
dot icon11/03/2020
Confirmation statement made on 2020-02-07 with no updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/02/2019
Confirmation statement made on 2019-02-07 with no updates
dot icon07/01/2019
Confirmation statement made on 2018-12-20 with no updates
dot icon24/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/01/2018
Confirmation statement made on 2017-12-20 with no updates
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/06/2017
Director's details changed for Katerina Christophi on 2017-06-07
dot icon07/06/2017
Director's details changed for Andreas Christophi on 2017-06-07
dot icon07/06/2017
Registered office address changed from C/O C/O Aston Shaw the Union Building 51 - 59 Rose Lane Norwich Norfolk NR1 1BY England to Union Suite the Union Building 51-59 Rose Lane Norwich NR1 1BY on 2017-06-07
dot icon20/12/2016
Confirmation statement made on 2016-12-20 with no updates
dot icon31/10/2016
31/10/16 Statement of Capital gbp 4
dot icon29/09/2016
Micro company accounts made up to 2015-12-31
dot icon15/02/2016
Director's details changed for Andreas Christophi on 2016-02-15
dot icon12/02/2016
Secretary's details changed for Katerina Christophi on 2016-02-12
dot icon12/01/2016
Registered office address changed from 58 Thorpe Road Norwich Norfolk NR1 1RY to C/O C/O Aston Shaw the Union Building 51 - 59 Rose Lane Norwich Norfolk NR1 1BY on 2016-01-12
dot icon14/10/2015
Annual return made up to 2015-10-07 with full list of shareholders
dot icon16/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/06/2015
Registration of charge 050018140004, created on 2015-05-29
dot icon23/03/2015
Registration of charge 050018140003, created on 2015-03-17
dot icon07/10/2014
Annual return made up to 2014-10-07 with full list of shareholders
dot icon18/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/12/2013
Annual return made up to 2013-12-22 with full list of shareholders
dot icon12/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/07/2013
Director's details changed for Katerina Christophi on 2013-07-04
dot icon04/07/2013
Director's details changed for Andreas Christophi on 2013-07-04
dot icon04/07/2013
Secretary's details changed for Katerina Christophi on 2013-07-04
dot icon04/01/2013
Annual return made up to 2012-12-22 with full list of shareholders
dot icon04/01/2013
Secretary's details changed for Mr Sotiris Christophi on 2013-01-04
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/12/2011
Annual return made up to 2011-12-22 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/12/2010
Annual return made up to 2010-12-22 with full list of shareholders
dot icon01/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/12/2009
Annual return made up to 2009-12-22 with full list of shareholders
dot icon22/12/2009
Director's details changed for Andreas Christophi on 2009-10-01
dot icon22/12/2009
Director's details changed for Katerina Christophi on 2009-10-01
dot icon30/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon15/01/2009
Return made up to 22/12/08; full list of members
dot icon22/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon11/01/2008
Ad 11/08/05--------- £ si 1@1=1 £ si 1@1=1 £ si 1@1=1
dot icon11/01/2008
Return made up to 22/12/07; full list of members
dot icon16/10/2007
New secretary appointed
dot icon24/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon22/12/2006
Return made up to 22/12/06; full list of members
dot icon22/11/2006
Ad 01/01/06--------- £ si 3@1=3 £ ic 1/4
dot icon22/11/2006
Memorandum and Articles of Association
dot icon06/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon28/12/2005
Return made up to 22/12/05; full list of members
dot icon06/09/2005
Particulars of mortgage/charge
dot icon06/07/2005
Accounts for a dormant company made up to 2004-12-31
dot icon05/05/2005
Registered office changed on 05/05/05 from: 97 yarmouth road norwich norfolk NR7 0HF
dot icon15/03/2005
Particulars of mortgage/charge
dot icon11/03/2005
Director resigned
dot icon11/03/2005
Secretary resigned
dot icon11/03/2005
New secretary appointed
dot icon11/03/2005
New director appointed
dot icon11/03/2005
New director appointed
dot icon29/12/2004
Return made up to 22/12/04; full list of members
dot icon14/02/2004
New director appointed
dot icon14/02/2004
New secretary appointed
dot icon14/02/2004
Secretary resigned
dot icon14/02/2004
Director resigned
dot icon22/12/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
59.96K
-
0.00
60.72K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Christophi, Katerina
Director
01/03/2005 - Present
27

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 BRUNDALL CARE LIMITED

BRUNDALL CARE LIMITED is an(a) Active company incorporated on 22/12/2003 with the registered office located at Union Suite The Union Building, 51-59 Rose Lane, Norwich NR1 1BY. 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 BRUNDALL CARE LIMITED?

toggle

BRUNDALL CARE LIMITED is currently Active. It was registered on 22/12/2003 .

Where is BRUNDALL CARE LIMITED located?

toggle

BRUNDALL CARE LIMITED is registered at Union Suite The Union Building, 51-59 Rose Lane, Norwich NR1 1BY.

What does BRUNDALL CARE LIMITED do?

toggle

BRUNDALL CARE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BRUNDALL CARE LIMITED?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2024-12-31.