BRUNELCARE

Register to unlock more data on OkredoRegister

BRUNELCARE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00601847

Incorporation date

31/05/1958

Size

Full

Contacts

Registered address

Registered address

Saffron Gardens Prospect Place, Whitehall, Bristol BS5 9FFCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/1986)
dot icon17/12/2025
Satisfaction of charge 006018470065 in full
dot icon17/11/2025
Full accounts made up to 2025-03-31
dot icon31/07/2025
Confirmation statement made on 2025-07-25 with no updates
dot icon14/07/2025
Appointment of Mr Michael Anthony Grist as a director on 2025-07-01
dot icon01/07/2025
Registration of charge 006018470066, created on 2025-06-30
dot icon06/02/2025
Termination of appointment of Katie Jane Still as a director on 2025-01-31
dot icon02/10/2024
Full accounts made up to 2024-03-31
dot icon27/09/2024
Appointment of Mr Daniel Christopher Eric Cooper as a secretary on 2024-09-19
dot icon25/09/2024
Termination of appointment of Mandy Sara Collins as a secretary on 2024-09-18
dot icon15/08/2024
Appointment of Mrs Carol Slater as a director on 2024-07-01
dot icon14/08/2024
Confirmation statement made on 2024-07-25 with no updates
dot icon26/10/2023
Full accounts made up to 2023-03-31
dot icon11/08/2023
Appointment of Mr John Leslie Rew as a director on 2023-03-20
dot icon10/08/2023
Confirmation statement made on 2023-07-25 with no updates
dot icon07/08/2023
Termination of appointment of Alison Deborah Evans as a director on 2023-07-01
dot icon07/08/2023
Appointment of Mr Graham Andrew Russell as a director on 2023-07-01
dot icon24/04/2023
Termination of appointment of Anthony George Wilson as a director on 2023-04-01
dot icon09/11/2022
Termination of appointment of Christopher John Wall as a director on 2022-09-01
dot icon04/10/2022
Full accounts made up to 2022-03-31
dot icon03/08/2022
Confirmation statement made on 2022-07-25 with no updates
dot icon29/11/2021
Full accounts made up to 2021-03-31
dot icon21/10/2021
Termination of appointment of Ian Michael Turner as a director on 2021-09-28
dot icon21/10/2021
Appointment of Mrs Joanna Claire Makinson as a director on 2021-10-07
dot icon14/10/2021
All of the property or undertaking has been released from charge 34
dot icon14/10/2021
All of the property or undertaking has been released from charge 36
dot icon14/10/2021
All of the property or undertaking has been released from charge 58
dot icon09/09/2021
Appointment of Mr Andrew George Sloman as a director on 2021-09-01
dot icon26/08/2021
Confirmation statement made on 2021-07-25 with no updates
dot icon01/03/2021
Resolutions
dot icon18/02/2021
Memorandum and Articles of Association
dot icon18/01/2021
Full accounts made up to 2020-03-31
dot icon29/12/2020
Secretary's details changed for Mandy Sarah Collins on 2020-12-15
dot icon29/12/2020
Appointment of Mr Christopher John Wall as a director on 2020-11-12
dot icon24/12/2020
Appointment of Mrs Mandy Sara Collins as a secretary
dot icon24/12/2020
Appointment of Mandy Sarah Collins as a secretary on 2020-12-15
dot icon27/10/2020
Appointment of Ms Alison Hilda Comley as a director on 2020-09-22
dot icon23/10/2020
Appointment of Mr Anthony Charles Oldfield as a director on 2020-09-22
dot icon04/08/2020
Confirmation statement made on 2020-07-25 with no updates
dot icon03/06/2020
Appointment of Mrs Oona Mary Goldsworthy as a director on 2020-05-19
dot icon26/03/2020
Termination of appointment of Becky Lazzarato Edwards as a director on 2020-03-13
dot icon26/03/2020
Termination of appointment of Tarun Gokaldas Chotai as a director on 2020-03-18
dot icon26/03/2020
Termination of appointment of Margaret Catherine Hehir as a director on 2020-03-18
dot icon26/03/2020
Termination of appointment of Becky Lazzarato Edwards as a secretary on 2020-03-13
dot icon31/12/2019
Full accounts made up to 2019-03-31
dot icon22/11/2019
Satisfaction of charge 31 in full
dot icon22/11/2019
Satisfaction of charge 30 in full
dot icon22/11/2019
Satisfaction of charge 33 in full
dot icon22/11/2019
Satisfaction of charge 32 in full
dot icon17/10/2019
Termination of appointment of Julie Steed as a director on 2019-10-16
dot icon03/10/2019
Satisfaction of charge 62 in full
dot icon07/08/2019
Confirmation statement made on 2019-07-25 with no updates
dot icon07/08/2019
Appointment of Mrs Becky Lazzarato Edwards as a director on 2019-07-04
dot icon06/08/2019
Satisfaction of charge 57 in full
dot icon30/07/2019
Satisfaction of charge 19 in full
dot icon24/07/2019
Termination of appointment of Kevin Stuart Andrew Fairman as a director on 2019-07-05
dot icon23/07/2019
Satisfaction of charge 18 in full
dot icon23/07/2019
Satisfaction of charge 54 in full
dot icon23/07/2019
Satisfaction of charge 45 in full
dot icon04/07/2019
Appointment of Mrs Becky Lazzarato Edwards as a secretary on 2019-07-03
dot icon04/07/2019
Termination of appointment of Kevin Andrew Fairman as a secretary on 2019-07-03
dot icon05/06/2019
Satisfaction of charge 13 in full
dot icon05/06/2019
Satisfaction of charge 14 in full
dot icon05/06/2019
Satisfaction of charge 15 in full
dot icon05/06/2019
Satisfaction of charge 17 in full
dot icon15/05/2019
Satisfaction of charge 20 in full
dot icon15/05/2019
Satisfaction of charge 12 in full
dot icon15/05/2019
Satisfaction of charge 22 in full
dot icon15/05/2019
Satisfaction of charge 23 in full
dot icon15/05/2019
Satisfaction of charge 24 in full
dot icon15/05/2019
Satisfaction of charge 7 in full
dot icon15/05/2019
Satisfaction of charge 11 in full
dot icon15/05/2019
Satisfaction of charge 9 in full
dot icon15/05/2019
Satisfaction of charge 10 in full
dot icon09/05/2019
Appointment of Mrs Katie Jane Still as a director on 2019-05-08
dot icon16/04/2019
Registration of charge 006018470065, created on 2019-04-15
dot icon03/04/2019
Satisfaction of charge 8 in full
dot icon03/04/2019
Satisfaction of charge 29 in full
dot icon02/04/2019
Satisfaction of charge 28 in full
dot icon02/04/2019
Satisfaction of charge 53 in full
dot icon02/04/2019
Satisfaction of charge 35 in full
dot icon02/04/2019
Satisfaction of charge 5 in full
dot icon15/03/2019
Satisfaction of charge 26 in full
dot icon15/03/2019
Satisfaction of charge 4 in full
dot icon15/03/2019
Satisfaction of charge 51 in full
dot icon15/03/2019
Satisfaction of charge 56 in full
dot icon05/03/2019
Satisfaction of charge 42 in full
dot icon05/03/2019
Satisfaction of charge 3 in full
dot icon05/03/2019
Satisfaction of charge 25 in full
dot icon01/03/2019
Appointment of Mr Philip Ian Hope as a director on 2019-02-28
dot icon18/02/2019
Appointment of Mr Mandip Singh Hayer as a director on 2019-02-15
dot icon13/02/2019
Satisfaction of charge 2 in full
dot icon05/02/2019
Satisfaction of charge 27 in full
dot icon05/02/2019
Satisfaction of charge 16 in full
dot icon05/02/2019
Satisfaction of charge 48 in full
dot icon05/02/2019
Satisfaction of charge 49 in full
dot icon05/02/2019
Satisfaction of charge 47 in full
dot icon30/01/2019
Appointment of Mr Tarun Gokaldas Chotai as a director on 2019-01-25
dot icon30/01/2019
Termination of appointment of Gillian Dawn Mcleod as a director on 2019-01-16
dot icon24/01/2019
Satisfaction of charge 46 in full
dot icon22/01/2019
Satisfaction of charge 1 in full
dot icon15/01/2019
All of the property or undertaking has been released from charge 46
dot icon15/01/2019
Satisfaction of charge 50 in full
dot icon15/01/2019
Satisfaction of charge 52 in full
dot icon14/01/2019
Full accounts made up to 2018-03-31
dot icon08/01/2019
All of the property or undertaking has been released from charge 1
dot icon08/01/2019
All of the property or undertaking has been released from charge 53
dot icon08/01/2019
All of the property or undertaking has been released from charge 54
dot icon08/01/2019
All of the property or undertaking has been released from charge 53
dot icon08/01/2019
All of the property or undertaking has been released from charge 48
dot icon08/01/2019
All of the property or undertaking has been released from charge 46
dot icon08/01/2019
All of the property or undertaking has been released from charge 49
dot icon08/01/2019
All of the property or undertaking has been released from charge 47
dot icon08/01/2019
All of the property or undertaking has been released from charge 54
dot icon08/01/2019
All of the property or undertaking has been released from charge 52
dot icon04/01/2019
Appointment of Mr Anthony George Wilson as a director on 2019-01-04
dot icon02/01/2019
Termination of appointment of Stephen Thorpe as a director on 2018-12-15
dot icon02/01/2019
Termination of appointment of Richard Gaunt as a director on 2018-12-21
dot icon02/01/2019
Termination of appointment of Stephen Gerard Boardman as a director on 2018-12-31
dot icon03/10/2018
All of the property or undertaking has been released from charge 19
dot icon03/10/2018
All of the property or undertaking has been released from charge 20
dot icon03/10/2018
All of the property or undertaking has been released from charge 4
dot icon03/10/2018
All of the property or undertaking has been released from charge 11
dot icon03/10/2018
All of the property or undertaking has been released from charge 23
dot icon03/10/2018
All of the property or undertaking has been released from charge 24
dot icon03/10/2018
All of the property or undertaking has been released from charge 1
dot icon03/10/2018
All of the property or undertaking has been released from charge 13
dot icon03/10/2018
All of the property or undertaking has been released from charge 12
dot icon03/10/2018
All of the property or undertaking has been released from charge 2
dot icon03/10/2018
All of the property or undertaking has been released from charge 7
dot icon03/10/2018
All of the property or undertaking has been released from charge 9
dot icon03/10/2018
All of the property or undertaking has been released from charge 10
dot icon03/10/2018
All of the property or undertaking has been released from charge 8
dot icon03/10/2018
All of the property or undertaking has been released from charge 3
dot icon03/10/2018
All of the property or undertaking has been released from charge 14
dot icon03/10/2018
All of the property or undertaking has been released from charge 17
dot icon03/10/2018
All of the property or undertaking has been released from charge 15
dot icon03/10/2018
All of the property or undertaking has been released from charge 22
dot icon26/09/2018
All of the property or undertaking has been released from charge 1
dot icon26/09/2018
All of the property or undertaking has been released from charge 3
dot icon26/09/2018
All of the property or undertaking has been released from charge 5
dot icon26/09/2018
All of the property or undertaking has been released from charge 4
dot icon26/09/2018
All of the property or undertaking has been released from charge 8
dot icon26/09/2018
All of the property or undertaking has been released from charge 7
dot icon26/09/2018
All of the property or undertaking has been released from charge 2
dot icon26/09/2018
All of the property or undertaking has been released from charge 9
dot icon26/09/2018
All of the property or undertaking has been released from charge 10
dot icon26/09/2018
All of the property or undertaking has been released from charge 11
dot icon26/09/2018
All of the property or undertaking has been released from charge 12
dot icon26/09/2018
All of the property or undertaking has been released from charge 15
dot icon26/09/2018
All of the property or undertaking has been released from charge 17
dot icon26/09/2018
All of the property or undertaking has been released from charge 14
dot icon26/09/2018
All of the property or undertaking has been released from charge 18
dot icon26/09/2018
All of the property or undertaking has been released from charge 19
dot icon26/09/2018
All of the property or undertaking has been released from charge 20
dot icon26/09/2018
All of the property or undertaking has been released from charge 22
dot icon26/09/2018
All of the property or undertaking has been released from charge 23
dot icon20/08/2018
Termination of appointment of Barbara Dorothy Hardy as a director on 2018-08-15
dot icon20/08/2018
Termination of appointment of Richard Martin Glover as a director on 2018-08-15
dot icon06/08/2018
Termination of appointment of Karen Elisabeth Taylor as a director on 2018-07-31
dot icon27/07/2018
Confirmation statement made on 2018-07-25 with updates
dot icon17/07/2018
Appointment of Mr Ian Michael Turner as a director on 2018-07-10
dot icon14/05/2018
Termination of appointment of Karen Elisabeth Taylor as a secretary on 2018-05-03
dot icon14/05/2018
Appointment of Mr Kevin Andrew Fairman as a secretary on 2018-05-03
dot icon26/03/2018
Appointment of Mr Nicholas Stuart Hooper as a director on 2018-03-13
dot icon12/01/2018
Termination of appointment of Richard Geoffrey Woolley as a director on 2018-01-02
dot icon25/09/2017
Full accounts made up to 2017-03-31
dot icon12/09/2017
Appointment of Mrs Barbara Dorothy Hardy as a director on 2017-09-12
dot icon30/08/2017
Confirmation statement made on 2017-07-25 with no updates
dot icon11/08/2017
Termination of appointment of Kevin Fairman as a secretary on 2017-08-10
dot icon11/08/2017
Appointment of Mr Kevin Stuart Andrew Fairman as a director on 2017-08-10
dot icon11/08/2017
Appointment of Mrs Karen Elisabeth Taylor as a director on 2017-08-10
dot icon11/08/2017
Appointment of Mrs Karen Elisabeth Taylor as a secretary on 2017-08-10
dot icon10/08/2017
Appointment of Mrs Gillian Dawn Mcleod as a director on 2017-08-09
dot icon12/06/2017
Appointment of Ms. Alison Deborah Evans as a director on 2017-06-09
dot icon08/06/2017
Termination of appointment of Christopher Haynes as a director on 2017-05-30
dot icon10/03/2017
Termination of appointment of Martin Hill Morse as a director on 2017-03-07
dot icon10/03/2017
Termination of appointment of Clare Helen Crawford as a director on 2017-03-09
dot icon20/10/2016
Confirmation statement made on 2016-07-25 with updates
dot icon11/10/2016
Resolutions
dot icon11/10/2016
Full accounts made up to 2016-03-31
dot icon20/05/2016
Termination of appointment of Kevin Stuart Andrew Fairman as a director on 2016-05-10
dot icon20/05/2016
Termination of appointment of Paula Jayne Kennedy as a director on 2016-05-10
dot icon19/05/2016
Appointment of Mrs Paula Jayne Kennedy as a director on 2016-05-10
dot icon19/05/2016
Appointment of Mr Kevin Stuart Andrew Fairman as a director on 2016-05-10
dot icon14/03/2016
Termination of appointment of Tarun Gokaldas Chotai as a secretary on 2016-02-26
dot icon14/03/2016
Appointment of Mr Kevin Fairman as a secretary on 2016-02-26
dot icon22/02/2016
Appointment of Mr Richard Geoffrey Woolley as a director on 2015-10-22
dot icon01/02/2016
Termination of appointment of Allan John Gray as a director on 2015-10-13
dot icon01/02/2016
Termination of appointment of Julian Paine as a director on 2015-12-08
dot icon01/02/2016
Termination of appointment of Mina Elizabeth Malpass as a director on 2015-12-08
dot icon05/01/2016
Appointment of Ms Margaret Catherine Hehir as a director on 2016-01-05
dot icon30/10/2015
Termination of appointment of Robert Paul Staplin as a secretary on 2015-10-23
dot icon30/10/2015
Appointment of Mr Tarun Gokaldas Chotai as a secretary on 2015-10-26
dot icon30/09/2015
Full accounts made up to 2015-03-31
dot icon08/09/2015
Appointment of Mrs Clare Helen Crawford as a director on 2015-09-08
dot icon08/09/2015
Annual return made up to 2015-07-25 no member list
dot icon06/07/2015
Termination of appointment of Helen Joy as a director on 2015-06-26
dot icon14/10/2014
Appointment of Mrs Julie Steed as a director on 2014-09-29
dot icon09/10/2014
Full accounts made up to 2014-03-31
dot icon16/09/2014
Termination of appointment of Sandra Ann Garrett as a director on 2014-09-11
dot icon08/08/2014
Annual return made up to 2014-07-25 no member list
dot icon19/05/2014
Appointment of Mr Richard Martin Glover as a director
dot icon30/12/2013
Full accounts made up to 2013-03-31
dot icon23/12/2013
Termination of appointment of James Magness as a director
dot icon23/09/2013
Appointment of Mr Robert Paul Staplin as a secretary
dot icon23/09/2013
Termination of appointment of Tim Jenkinson as a secretary
dot icon10/09/2013
Appointment of Mr Allan John Gray as a director
dot icon13/08/2013
Annual return made up to 2013-07-25 no member list
dot icon12/03/2013
Termination of appointment of Christopher Hayers as a director
dot icon12/03/2013
Termination of appointment of Caroline Ness as a director
dot icon04/02/2013
Termination of appointment of Alex Marsh as a director
dot icon13/11/2012
Registered office address changed from 3 Redcliffe Parade West Bristol BS1 6SL on 2012-11-13
dot icon03/10/2012
Full accounts made up to 2012-03-31
dot icon27/07/2012
Annual return made up to 2012-07-25 no member list
dot icon16/05/2012
Appointment of Mr Christopher Haynes as a director
dot icon27/07/2011
Annual return made up to 2011-07-25 no member list
dot icon06/07/2011
Full accounts made up to 2010-12-31
dot icon24/06/2011
Termination of appointment of William Lochhead as a director
dot icon13/04/2011
Appointment of Mr. Tim Jenkinson as a secretary
dot icon13/04/2011
Termination of appointment of Board as a secretary
dot icon13/04/2011
Termination of appointment of George Cooke as a secretary
dot icon13/04/2011
Appointment of Board as a secretary
dot icon10/02/2011
Termination of appointment of Jason Schofield as a director
dot icon10/02/2011
Termination of appointment of Alison Paine as a director
dot icon05/01/2011
Current accounting period extended from 2011-12-31 to 2012-03-31
dot icon17/12/2010
Appointment of Mrs Mina Elizabeth Malpass as a director
dot icon15/11/2010
Appointment of Mr Stephen Gerard Boardman as a director
dot icon15/11/2010
Appointment of Dr Martin Hill Morse as a director
dot icon08/11/2010
Termination of appointment of Anthony Whittaker as a director
dot icon06/10/2010
Termination of appointment of Robert Kerse as a director
dot icon17/09/2010
Termination of appointment of Thomas Foreman as a director
dot icon11/08/2010
Annual return made up to 2010-07-25 no member list
dot icon11/08/2010
Director's details changed for Julian Paine on 2010-07-25
dot icon11/08/2010
Director's details changed for Anthony Whittaker on 2010-07-25
dot icon11/08/2010
Director's details changed for Jason William Hyde Schofield on 2010-07-25
dot icon11/08/2010
Director's details changed for Alex Marsh on 2010-07-25
dot icon11/08/2010
Director's details changed for Christopher Andrew Hayers on 2010-07-25
dot icon11/08/2010
Director's details changed for Dr Thomas Kevin Foreman on 2010-07-25
dot icon11/08/2010
Director's details changed for Helen Joy on 2010-07-25
dot icon03/06/2010
Resolutions
dot icon03/06/2010
Notice of Restriction on the Company's Articles
dot icon01/06/2010
Full accounts made up to 2009-12-31
dot icon04/02/2010
Termination of appointment of Angela Shepherd as a director
dot icon22/12/2009
Appointment of Mr Richard Gaunt as a director
dot icon15/12/2009
Appointment of Ms Caroline Ness as a director
dot icon15/12/2009
Appointment of Mr William Clark Lochhead as a director
dot icon15/12/2009
Appointment of Mr Stephen Thorpe as a director
dot icon15/12/2009
Appointment of Ms Sandra Ann Garrett as a director
dot icon10/12/2009
Termination of appointment of Simon Whitmore as a director
dot icon09/09/2009
Annual return made up to 25/07/09
dot icon06/08/2009
Appointment terminated director charles sommerville
dot icon06/08/2009
Appointment terminated director amelia leung
dot icon06/08/2009
Appointment terminated director jennifer beckingsale
dot icon16/05/2009
Full accounts made up to 2008-12-31
dot icon16/03/2009
Appointment terminated director leonard richards
dot icon09/12/2008
Director appointed james magness
dot icon13/08/2008
Annual return made up to 25/07/08
dot icon03/07/2008
Appointment terminated director richard farrow
dot icon26/06/2008
Memorandum and Articles of Association
dot icon26/06/2008
Resolutions
dot icon23/05/2008
Full accounts made up to 2007-12-31
dot icon22/04/2008
Director appointed dr thomas kevin foreman
dot icon22/04/2008
Director appointed alison paine
dot icon22/04/2008
Director appointed jason william hyde schofield
dot icon06/02/2008
Particulars of mortgage/charge
dot icon06/02/2008
Particulars of mortgage/charge
dot icon06/02/2008
Particulars of mortgage/charge
dot icon06/02/2008
Particulars of mortgage/charge
dot icon06/02/2008
Particulars of mortgage/charge
dot icon06/02/2008
Particulars of mortgage/charge
dot icon04/10/2007
Resolutions
dot icon31/08/2007
Memorandum and Articles of Association
dot icon29/08/2007
New director appointed
dot icon20/08/2007
Annual return made up to 25/07/07
dot icon16/08/2007
Auditor's resignation
dot icon03/06/2007
Full accounts made up to 2006-12-31
dot icon26/04/2007
New director appointed
dot icon26/04/2007
New director appointed
dot icon05/12/2006
Director resigned
dot icon27/10/2006
Director resigned
dot icon29/08/2006
Annual return made up to 25/07/06
dot icon29/08/2006
Director resigned
dot icon06/07/2006
Memorandum and Articles of Association
dot icon06/07/2006
Resolutions
dot icon15/06/2006
Director resigned
dot icon16/05/2006
Full accounts made up to 2005-12-31
dot icon06/03/2006
New director appointed
dot icon24/08/2005
Annual return made up to 25/07/05
dot icon23/06/2005
Miscellaneous
dot icon17/06/2005
Memorandum and Articles of Association
dot icon17/06/2005
Resolutions
dot icon20/05/2005
New director appointed
dot icon20/05/2005
New director appointed
dot icon17/05/2005
Full accounts made up to 2004-12-31
dot icon11/12/2004
Director resigned
dot icon24/08/2004
New director appointed
dot icon24/08/2004
New director appointed
dot icon19/08/2004
New director appointed
dot icon19/08/2004
New director appointed
dot icon12/08/2004
Annual return made up to 25/07/04
dot icon12/08/2004
Director resigned
dot icon12/08/2004
Director resigned
dot icon12/08/2004
New director appointed
dot icon12/08/2004
New director appointed
dot icon12/08/2004
New director appointed
dot icon10/08/2004
New director appointed
dot icon10/08/2004
Director resigned
dot icon10/08/2004
Director resigned
dot icon10/08/2004
New director appointed
dot icon10/08/2004
New director appointed
dot icon13/05/2004
Full accounts made up to 2003-12-31
dot icon11/05/2004
Director resigned
dot icon11/05/2004
New director appointed
dot icon15/10/2003
Director resigned
dot icon19/09/2003
Particulars of mortgage/charge
dot icon25/07/2003
Annual return made up to 25/07/03
dot icon08/07/2003
Secretary resigned
dot icon08/07/2003
New secretary appointed
dot icon07/05/2003
Full accounts made up to 2002-12-31
dot icon27/02/2003
New secretary appointed
dot icon27/02/2003
Secretary resigned
dot icon16/08/2002
New director appointed
dot icon07/08/2002
Auditor's resignation
dot icon06/08/2002
New director appointed
dot icon29/07/2002
Memorandum and Articles of Association
dot icon29/07/2002
Resolutions
dot icon29/07/2002
Annual return made up to 25/07/02
dot icon13/05/2002
Director resigned
dot icon08/05/2002
Full accounts made up to 2001-12-31
dot icon28/12/2001
Director resigned
dot icon06/12/2001
Director resigned
dot icon06/09/2001
Declaration of satisfaction of mortgage/charge
dot icon06/09/2001
Declaration of satisfaction of mortgage/charge
dot icon06/09/2001
Declaration of satisfaction of mortgage/charge
dot icon01/08/2001
Annual return made up to 25/07/01
dot icon19/06/2001
Full accounts made up to 2000-12-31
dot icon04/04/2001
Particulars of mortgage/charge
dot icon04/04/2001
Particulars of mortgage/charge
dot icon01/02/2001
Secretary resigned
dot icon23/01/2001
New secretary appointed
dot icon22/12/2000
Secretary resigned
dot icon09/12/2000
Declaration of satisfaction of mortgage/charge
dot icon06/12/2000
New secretary appointed
dot icon15/08/2000
Annual return made up to 25/07/00
dot icon14/08/2000
New director appointed
dot icon24/07/2000
New director appointed
dot icon28/06/2000
New director appointed
dot icon07/06/2000
Full accounts made up to 1999-12-31
dot icon10/05/2000
Director resigned
dot icon10/05/2000
Director resigned
dot icon09/11/1999
Secretary resigned
dot icon09/11/1999
New secretary appointed
dot icon09/08/1999
Annual return made up to 25/07/99
dot icon21/06/1999
New director appointed
dot icon17/06/1999
Full accounts made up to 1998-12-31
dot icon16/06/1999
Secretary resigned
dot icon16/06/1999
New secretary appointed
dot icon10/05/1999
Director resigned
dot icon10/05/1999
Director resigned
dot icon19/12/1998
Particulars of mortgage/charge
dot icon27/11/1998
New director appointed
dot icon05/10/1998
Director resigned
dot icon30/07/1998
Annual return made up to 25/07/98
dot icon21/06/1998
Full accounts made up to 1997-12-31
dot icon16/06/1998
Particulars of mortgage/charge
dot icon05/06/1998
New director appointed
dot icon05/06/1998
New director appointed
dot icon13/05/1998
Director resigned
dot icon13/05/1998
Director resigned
dot icon13/05/1998
Director resigned
dot icon10/03/1998
Memorandum and Articles of Association
dot icon03/02/1998
New director appointed
dot icon30/01/1998
Certificate of change of name
dot icon15/10/1997
Annual return made up to 25/07/97
dot icon15/10/1997
New director appointed
dot icon01/07/1997
Particulars of mortgage/charge
dot icon09/06/1997
Full accounts made up to 1996-12-31
dot icon21/05/1997
Director resigned
dot icon21/04/1997
New director appointed
dot icon07/01/1997
Particulars of mortgage/charge
dot icon03/01/1997
Particulars of mortgage/charge
dot icon03/01/1997
Particulars of mortgage/charge
dot icon18/08/1996
Annual return made up to 25/07/96
dot icon13/08/1996
Director resigned
dot icon01/06/1996
Full accounts made up to 1995-12-31
dot icon30/04/1996
Director resigned
dot icon31/10/1995
Full accounts made up to 1994-12-31
dot icon19/09/1995
Annual return made up to 25/07/95
dot icon16/05/1995
New director appointed
dot icon16/03/1995
Director resigned
dot icon16/03/1995
Director resigned
dot icon16/03/1995
Director resigned
dot icon16/03/1995
Director resigned
dot icon16/03/1995
Director resigned
dot icon16/03/1995
Director resigned
dot icon16/03/1995
Director resigned
dot icon16/03/1995
Director resigned
dot icon16/03/1995
Director resigned
dot icon16/03/1995
Director resigned
dot icon16/03/1995
Director resigned
dot icon16/03/1995
Director resigned
dot icon16/03/1995
Director resigned
dot icon16/03/1995
Director resigned
dot icon16/03/1995
Director resigned
dot icon16/03/1995
Director resigned
dot icon16/03/1995
Director resigned
dot icon16/03/1995
Director resigned
dot icon16/03/1995
Director resigned
dot icon16/03/1995
Director resigned
dot icon16/03/1995
Director resigned
dot icon16/03/1995
Director resigned
dot icon16/03/1995
Director resigned
dot icon16/03/1995
Director resigned
dot icon16/03/1995
Director resigned
dot icon16/03/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/12/1994
Memorandum and Articles of Association
dot icon13/12/1994
Resolutions
dot icon18/07/1994
Full accounts made up to 1993-12-31
dot icon18/07/1994
Annual return made up to 25/07/94
dot icon24/08/1993
Full accounts made up to 1992-12-31
dot icon24/08/1993
Director resigned
dot icon24/08/1993
Director resigned
dot icon24/08/1993
Director resigned
dot icon24/08/1993
Director resigned
dot icon24/08/1993
Director resigned
dot icon24/08/1993
Director resigned
dot icon24/08/1993
Director resigned
dot icon24/08/1993
Director resigned
dot icon24/08/1993
New director appointed
dot icon24/08/1993
New director appointed
dot icon24/08/1993
New director appointed
dot icon24/08/1993
New director appointed
dot icon24/08/1993
New director appointed
dot icon24/08/1993
Annual return made up to 25/07/93
dot icon16/07/1993
Particulars of mortgage/charge
dot icon13/02/1993
Particulars of mortgage/charge
dot icon13/02/1993
Particulars of mortgage/charge
dot icon13/02/1993
Particulars of mortgage/charge
dot icon03/08/1992
Full accounts made up to 1991-12-31
dot icon03/08/1992
Director resigned
dot icon03/08/1992
New director appointed
dot icon03/08/1992
New director appointed
dot icon03/08/1992
New director appointed
dot icon03/08/1992
New director appointed
dot icon03/08/1992
Annual return made up to 25/07/92
dot icon10/09/1991
Director resigned
dot icon10/09/1991
Director resigned
dot icon10/09/1991
Director resigned
dot icon10/09/1991
New director appointed
dot icon10/09/1991
New director appointed
dot icon10/09/1991
New director appointed
dot icon10/09/1991
New director appointed
dot icon10/09/1991
Annual return made up to 25/07/91
dot icon09/08/1991
Full accounts made up to 1990-12-31
dot icon02/08/1990
Full accounts made up to 1989-12-31
dot icon02/08/1990
Annual return made up to 25/07/90
dot icon27/07/1990
Director resigned
dot icon27/07/1990
New director appointed
dot icon27/07/1990
New director appointed
dot icon05/06/1990
New secretary appointed
dot icon05/06/1990
Secretary resigned
dot icon28/11/1989
Certificate of change of name
dot icon02/08/1989
Full accounts made up to 1988-12-31
dot icon02/08/1989
Director resigned
dot icon02/08/1989
Director resigned
dot icon02/08/1989
Director resigned
dot icon02/08/1989
Director resigned
dot icon02/08/1989
New director appointed
dot icon02/08/1989
New director appointed
dot icon02/08/1989
New director appointed
dot icon02/08/1989
New director appointed
dot icon02/08/1989
Annual return made up to 26/07/89
dot icon21/01/1989
Particulars of mortgage/charge
dot icon02/08/1988
Full accounts made up to 1987-12-31
dot icon02/08/1988
Annual return made up to 27/07/88
dot icon02/08/1988
Director resigned
dot icon02/08/1988
Director resigned
dot icon02/08/1988
New director appointed
dot icon02/08/1988
New director appointed
dot icon02/08/1988
Director resigned
dot icon02/08/1988
New director appointed
dot icon19/10/1987
Annual return made up to 29/07/87
dot icon19/10/1987
Director resigned
dot icon19/10/1987
Director resigned
dot icon19/10/1987
Director resigned
dot icon19/10/1987
Director resigned
dot icon19/10/1987
New director appointed
dot icon19/10/1987
New director appointed
dot icon19/10/1987
New director appointed
dot icon08/10/1987
Particulars of mortgage/charge
dot icon05/09/1987
Full accounts made up to 1986-12-31
dot icon23/07/1986
Full accounts made up to 1985-12-31
dot icon23/07/1986
Annual return made up to 30/07/86
dot icon23/07/1986
New director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Still, Katie Jane
Director
08/05/2019 - 31/01/2025
3
Woolley, Richard Geoffrey
Director
22/10/2015 - 02/01/2018
32
Oldfield, Anthony Charles
Director
22/09/2020 - Present
-
Goldsworthy, Oona Mary
Director
19/05/2020 - Present
3
Mr John Bertram Curran
Director
26/11/1997 - 23/05/2006
13

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 BRUNELCARE

BRUNELCARE is an(a) Active company incorporated on 31/05/1958 with the registered office located at Saffron Gardens Prospect Place, Whitehall, Bristol BS5 9FF. There are currently 13 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 BRUNELCARE?

toggle

BRUNELCARE is currently Active. It was registered on 31/05/1958 .

Where is BRUNELCARE located?

toggle

BRUNELCARE is registered at Saffron Gardens Prospect Place, Whitehall, Bristol BS5 9FF.

What does BRUNELCARE do?

toggle

BRUNELCARE operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for BRUNELCARE?

toggle

The latest filing was on 17/12/2025: Satisfaction of charge 006018470065 in full.