BRYN MELYN CARE LIMITED

Register to unlock more data on OkredoRegister

BRYN MELYN CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06442752

Incorporation date

03/12/2007

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Maybrook House Third Floor, Queensway, Halesowen B63 4AHCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/2007)
dot icon03/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon03/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon03/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon03/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon08/08/2025
Confirmation statement made on 2025-08-01 with updates
dot icon08/08/2025
Register inspection address has been changed from Edward James House Hadley Park East Hadley Telford Shropshire TF1 6QJ England to Maybrook House Queensway Halesowen B63 4AH
dot icon08/08/2025
Register(s) moved to registered inspection location Maybrook House Queensway Halesowen B63 4AH
dot icon08/05/2025
Full accounts made up to 2024-08-31
dot icon08/04/2025
Termination of appointment of David Stephen James Carser as a director on 2025-03-19
dot icon08/04/2025
Appointment of Ms Tracey Jayne Evans as a director on 2025-03-19
dot icon21/03/2025
Current accounting period shortened from 2025-08-31 to 2025-03-31
dot icon19/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon13/08/2024
Memorandum and Articles of Association
dot icon13/08/2024
Resolutions
dot icon08/08/2024
Appointment of Mr Simon David Martle as a director on 2024-08-07
dot icon07/08/2024
Termination of appointment of Mary Joanne Logue as a secretary on 2024-08-02
dot icon07/08/2024
Second filing of Confirmation Statement dated 2023-08-01
dot icon07/08/2024
Second filing of Confirmation Statement dated 2023-08-01
dot icon07/08/2024
Registered office address changed from Atria Spa Road Bolton BL1 4AG United Kingdom to Maybrook House Third Floor Queensway Halesowen B63 4AH on 2024-08-07
dot icon07/08/2024
Termination of appointment of Alison Blyth-Bishop as a director on 2024-08-07
dot icon07/08/2024
Termination of appointment of David Jon Leatherbarrow as a director on 2024-08-07
dot icon07/08/2024
Termination of appointment of Jean-Luc Emmanuel Janet as a director on 2024-08-07
dot icon07/08/2024
Termination of appointment of Richard Power as a director on 2024-08-07
dot icon07/08/2024
Cessation of Acorn Care and Education Limited as a person with significant control on 2024-08-07
dot icon07/08/2024
Notification of Keys Group Holdings Limited as a person with significant control on 2024-08-07
dot icon07/08/2024
Appointment of Mrs Pauline Clare Paterson as a director on 2024-08-07
dot icon07/08/2024
Appointment of Mr David Lindsay Manson as a director on 2024-08-07
dot icon07/08/2024
Appointment of David Stephen James Carser as a director on 2024-08-07
dot icon31/07/2024
Termination of appointment of Christopher John Groom as a director on 2024-07-31
dot icon29/07/2024
Statement of capital following an allotment of shares on 2020-10-02
dot icon07/06/2024
Full accounts made up to 2023-08-31
dot icon17/01/2024
Satisfaction of charge 064427520008 in full
dot icon01/11/2023
Part of the property or undertaking has been released and no longer forms part of charge 064427520008
dot icon11/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon05/07/2023
Appointment of Mr Christopher John Groom as a director on 2023-07-05
dot icon14/06/2023
Termination of appointment of Chris Duffy as a secretary on 2023-05-31
dot icon14/06/2023
Appointment of Mrs Mary Joanne Logue as a secretary on 2023-06-05
dot icon09/06/2023
Accounts for a small company made up to 2022-08-31
dot icon12/02/2023
Second filing of Confirmation Statement dated 2021-08-02
dot icon12/02/2023
Second filing of Confirmation Statement dated 2022-08-02
dot icon02/02/2023
Termination of appointment of Maxwell James Pagdin Turner as a director on 2023-02-02
dot icon02/02/2023
Director's details changed for Mr Richard Power on 2023-02-02
dot icon02/02/2023
Appointment of Alison Blyth-Bishop as a director on 2023-02-03
dot icon18/08/2022
Part of the property or undertaking has been released and no longer forms part of charge 064427520008
dot icon18/08/2022
Part of the property or undertaking has been released and no longer forms part of charge 064427520008
dot icon18/08/2022
Part of the property or undertaking has been released and no longer forms part of charge 064427520008
dot icon10/08/2022
Accounts for a small company made up to 2021-08-31
dot icon01/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon03/12/2021
Termination of appointment of Melissa Johnson as a director on 2021-11-10
dot icon03/12/2021
Appointment of Mr Maxwell James Pagdin Turner as a director on 2021-12-03
dot icon16/08/2021
Resolutions
dot icon16/08/2021
Memorandum and Articles of Association
dot icon01/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon30/07/2021
Registration of charge 064427520008, created on 2021-07-22
dot icon20/04/2021
Termination of appointment of Robert Kelvin Yetzes as a director on 2021-03-31
dot icon08/03/2021
Statement of company's objects
dot icon17/02/2021
Current accounting period extended from 2021-03-31 to 2021-08-31
dot icon27/11/2020
Satisfaction of charge 1 in full
dot icon25/11/2020
Cessation of Kevin Marie Mccoy as a person with significant control on 2020-10-02
dot icon25/11/2020
Cessation of Brendan Anthony Mcnutt as a person with significant control on 2020-10-02
dot icon23/11/2020
Change of details for Acorn Care and Education Limited as a person with significant control on 2020-10-06
dot icon23/11/2020
Appointment of Mr Chris Duffy as a secretary on 2020-11-06
dot icon23/11/2020
Termination of appointment of Helen Lecky as a secretary on 2020-10-23
dot icon10/11/2020
Satisfaction of charge 5 in full
dot icon10/11/2020
Satisfaction of charge 2 in full
dot icon27/10/2020
Notification of Acorn Care and Education Limited as a person with significant control on 2020-10-02
dot icon23/10/2020
Memorandum and Articles of Association
dot icon23/10/2020
Resolutions
dot icon20/10/2020
Satisfaction of charge 064427520007 in full
dot icon20/10/2020
Satisfaction of charge 064427520006 in full
dot icon15/10/2020
Appointment of Jean-Luc Janet as a director on 2020-10-02
dot icon15/10/2020
Appointment of Mr Richard Power as a director on 2020-10-02
dot icon15/10/2020
Appointment of Mr David Jon Leatherbarrow as a director on 2020-10-02
dot icon14/10/2020
Termination of appointment of Kevin Marie Mccoy as a director on 2020-10-02
dot icon14/10/2020
Termination of appointment of Brendan Anthony Mcnutt as a director on 2020-10-02
dot icon09/10/2020
Appointment of Ms Helen Lecky as a secretary on 2020-10-02
dot icon09/10/2020
Registered office address changed from , Bryn Melyn House 3 Hawksworth Road, Central Park, Telford, TF2 9TU, England to Atria Spa Road Bolton BL1 4AG on 2020-10-09
dot icon01/08/2020
Confirmation statement made on 2020-08-01 with updates
dot icon01/08/2020
Register(s) moved to registered office address Bryn Melyn House 3 Hawksworth Road Central Park Telford TF2 9TU
dot icon28/07/2020
Director's details changed for Mrs Melissa Johnson on 2020-07-28
dot icon24/06/2020
Full accounts made up to 2020-03-31
dot icon02/06/2020
Director's details changed for Mr Robert Kelvin Yetzes on 2020-06-01
dot icon06/05/2020
Director's details changed for Mr Brendan Anthony Mcnutt on 2019-03-19
dot icon06/05/2020
Change of details for Mr Brendan Anthony Mcnutt as a person with significant control on 2019-03-19
dot icon06/05/2020
Change of details for Mr Brendan Anthony Mcnutt as a person with significant control on 2016-04-06
dot icon06/05/2020
Change of details for Mr Kevin Marie Mccoy as a person with significant control on 2016-04-06
dot icon04/03/2020
Registered office address changed from , Edward James House Hadley Park East, Telford, Shropshire, TF1 6QJ, England to Atria Spa Road Bolton BL1 4AG on 2020-03-04
dot icon01/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon05/12/2019
Full accounts made up to 2019-03-31
dot icon07/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon23/07/2018
Full accounts made up to 2018-03-31
dot icon25/06/2018
Director's details changed for Mrs Melanie Johnson on 2018-06-18
dot icon19/06/2018
Appointment of Mrs Melanie Johnson as a director on 2018-06-18
dot icon18/06/2018
Registration of charge 064427520007, created on 2018-06-15
dot icon12/05/2018
Satisfaction of charge 4 in full
dot icon31/12/2017
Confirmation statement made on 2017-12-31 with no updates
dot icon11/11/2017
Satisfaction of charge 3 in full
dot icon31/10/2017
Registration of charge 064427520006, created on 2017-10-30
dot icon20/06/2017
Full accounts made up to 2017-03-31
dot icon31/12/2016
Register(s) moved to registered office address Edward James House Hadley Park East Telford Shropshire TF1 6QJ
dot icon31/12/2016
Register(s) moved to registered office address Edward James House Hadley Park East Telford Shropshire TF1 6QJ
dot icon31/12/2016
Confirmation statement made on 2016-12-31 with updates
dot icon18/08/2016
Resolutions
dot icon01/08/2016
Full accounts made up to 2016-03-31
dot icon28/04/2016
Registered office address changed from , 2 High Street, Dawley, Telford, TF4 2ET to Atria Spa Road Bolton BL1 4AG on 2016-04-28
dot icon06/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon06/01/2016
Register(s) moved to registered inspection location Edward James House Hadley Park East Hadley Telford Shropshire TF1 6QJ
dot icon06/01/2016
Register inspection address has been changed to Edward James House Hadley Park East Hadley Telford Shropshire TF1 6QJ
dot icon16/12/2015
Full accounts made up to 2015-03-31
dot icon19/03/2015
Appointment of Mr Robert Kelvin Yetzes as a director on 2015-02-24
dot icon05/01/2015
Full accounts made up to 2014-03-31
dot icon31/12/2014
Annual return made up to 2014-12-31 with full list of shareholders
dot icon16/10/2014
Termination of appointment of David Lindsey Edwards as a secretary on 2014-10-02
dot icon13/03/2014
Appointment of Mr David Lindsey Edwards as a secretary
dot icon12/03/2014
Termination of appointment of Rebecca Northall as a secretary
dot icon31/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon31/01/2014
Termination of appointment of Rebecca Northall as a director
dot icon31/01/2014
Termination of appointment of Rebecca Northall as a director
dot icon21/11/2013
Full accounts made up to 2013-03-31
dot icon24/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon25/10/2012
Full accounts made up to 2012-03-31
dot icon02/10/2012
Appointment of Rebecca Northall as a director
dot icon15/03/2012
Particulars of a mortgage or charge / charge no: 5
dot icon31/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon18/08/2011
Full accounts made up to 2011-03-31
dot icon03/08/2011
Particulars of a mortgage or charge / charge no: 4
dot icon25/02/2011
Appointment of Mrs Rebecca Louise Northall as a secretary
dot icon10/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon08/01/2011
Director's details changed for Mr Brendan Anthony Mcnutt on 2010-12-01
dot icon08/01/2011
Director's details changed for Kevin Marie Mccoy on 2010-12-01
dot icon29/10/2010
Termination of appointment of Anthony Alleeson as a secretary
dot icon14/10/2010
Appointment of Mr Anthony James Alleeson as a secretary
dot icon14/10/2010
Termination of appointment of Martin Deleay as a secretary
dot icon30/06/2010
Full accounts made up to 2010-03-31
dot icon20/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon20/01/2010
Director's details changed for Kevin Marie Mccoy on 2010-01-20
dot icon25/11/2009
Director's details changed for Mr Brendan Anthony Mcnutt on 2009-11-12
dot icon25/11/2009
Appointment of Mr Martin Roy Deleay as a secretary
dot icon25/11/2009
Termination of appointment of Kevin Mccoy as a secretary
dot icon29/09/2009
Full accounts made up to 2009-03-31
dot icon19/03/2009
Accounting reference date extended from 31/12/2008 to 31/03/2009
dot icon28/01/2009
Return made up to 31/12/08; full list of members
dot icon12/11/2008
Particulars of a mortgage or charge / charge no: 3
dot icon04/10/2008
Particulars of a mortgage or charge / charge no: 2
dot icon23/08/2008
Particulars of a mortgage or charge / charge no: 1
dot icon15/04/2008
Ad 01/04/08\gbp si 99999@1=99999\gbp ic 1/100000\
dot icon07/04/2008
Nc inc already adjusted 31/03/08
dot icon07/04/2008
Resolutions
dot icon08/01/2008
Secretary resigned
dot icon07/01/2008
Director resigned
dot icon07/01/2008
New secretary appointed;new director appointed
dot icon07/01/2008
New director appointed
dot icon03/12/2007
Incorporation

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
01/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leatherbarrow, David Jon
Director
02/10/2020 - 07/08/2024
291
Groom, Christopher John
Director
05/07/2023 - 31/07/2024
3
Power, Richard
Director
02/10/2020 - 07/08/2024
102
Martle, Simon David
Director
07/08/2024 - Present
193
Janet, Jean-Luc Emmanuel
Director
02/10/2020 - 07/08/2024
158

Persons with Significant Control

4
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 BRYN MELYN CARE LIMITED

BRYN MELYN CARE LIMITED is an(a) Active company incorporated on 03/12/2007 with the registered office located at Maybrook House Third Floor, Queensway, Halesowen B63 4AH. 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 BRYN MELYN CARE LIMITED?

toggle

BRYN MELYN CARE LIMITED is currently Active. It was registered on 03/12/2007 .

Where is BRYN MELYN CARE LIMITED located?

toggle

BRYN MELYN CARE LIMITED is registered at Maybrook House Third Floor, Queensway, Halesowen B63 4AH.

What does BRYN MELYN CARE LIMITED do?

toggle

BRYN MELYN CARE LIMITED operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

What is the latest filing for BRYN MELYN CARE LIMITED?

toggle

The latest filing was on 03/12/2025: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.