BURN BRAE CARE LIMITED

Register to unlock more data on OkredoRegister

BURN BRAE CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02951086

Incorporation date

21/07/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

81a Front Street, Prudhoe, Northumberland NE42 5PUCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/1994)
dot icon27/01/2026
Total exemption full accounts made up to 2025-05-05
dot icon30/07/2025
Confirmation statement made on 2025-07-18 with updates
dot icon30/01/2025
Micro company accounts made up to 2024-05-05
dot icon07/08/2024
Termination of appointment of Robert Anthony Page as a director on 2024-01-01
dot icon07/08/2024
Appointment of Mrs Lesley Abrahams as a director on 2024-01-01
dot icon07/08/2024
Confirmation statement made on 2024-07-18 with updates
dot icon29/01/2024
Total exemption full accounts made up to 2023-05-05
dot icon08/08/2023
Notification of a person with significant control statement
dot icon24/07/2023
Director's details changed for Mr Paul Ross on 2023-07-24
dot icon18/07/2023
Confirmation statement made on 2023-07-18 with updates
dot icon18/07/2023
Cessation of Kathleen Elizabeth Brown as a person with significant control on 2023-07-04
dot icon03/02/2023
Total exemption full accounts made up to 2022-05-05
dot icon16/08/2022
Confirmation statement made on 2022-08-03 with updates
dot icon19/05/2022
Appointment of Mrs Nicola Drane as a secretary on 2022-05-19
dot icon19/05/2022
Appointment of Mr Robert Anthony Page as a director on 2022-05-01
dot icon19/05/2022
Termination of appointment of Kathleen Elizabeth Brown as a director on 2022-04-04
dot icon19/05/2022
Termination of appointment of Paul Ross as a secretary on 2022-05-19
dot icon01/02/2022
Total exemption full accounts made up to 2021-05-05
dot icon11/08/2021
Confirmation statement made on 2021-08-03 with updates
dot icon29/07/2021
Change of details for Mrs Kathleen Elizabeth Brown as a person with significant control on 2021-07-05
dot icon29/07/2021
Director's details changed for Mrs Kathleen Elizabeth Brown on 2021-07-29
dot icon29/07/2021
Director's details changed for Mrs Kathleen Elizabeth Brown on 2021-07-05
dot icon10/02/2021
Total exemption full accounts made up to 2020-05-05
dot icon12/10/2020
Confirmation statement made on 2020-08-24 with updates
dot icon12/10/2020
Director's details changed for Mr Paul Ross on 2018-02-01
dot icon17/08/2020
Cessation of Paul Ross as a person with significant control on 2019-01-06
dot icon06/02/2020
Total exemption full accounts made up to 2019-05-05
dot icon20/12/2019
Previous accounting period extended from 2019-03-31 to 2019-05-05
dot icon27/08/2019
Confirmation statement made on 2019-08-24 with updates
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/08/2018
Confirmation statement made on 2018-08-24 with updates
dot icon01/05/2018
Cancellation of shares. Statement of capital on 2018-01-26
dot icon01/05/2018
Resolutions
dot icon01/05/2018
Purchase of own shares.
dot icon20/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/09/2017
Change of details for Mr Paul Ross as a person with significant control on 2017-09-18
dot icon05/09/2017
Confirmation statement made on 2017-08-24 with updates
dot icon05/09/2017
Change of details for Mr Paul Ross as a person with significant control on 2016-04-06
dot icon04/09/2017
Notification of Kathleen Elizabeth Brown as a person with significant control on 2016-04-06
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/11/2016
Resolutions
dot icon10/11/2016
Statement of company's objects
dot icon24/08/2016
Confirmation statement made on 2016-08-24 with no updates
dot icon19/08/2016
Confirmation statement made on 2016-07-21 with updates
dot icon11/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/08/2015
Annual return made up to 2015-07-21 with full list of shareholders
dot icon23/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/08/2014
Annual return made up to 2014-07-21 with full list of shareholders
dot icon24/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/08/2013
Annual return made up to 2013-07-21 with full list of shareholders
dot icon13/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/09/2012
Annual return made up to 2012-07-21 with full list of shareholders
dot icon22/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/09/2011
Annual return made up to 2011-07-21 with full list of shareholders
dot icon06/05/2011
Termination of appointment of Bob Nelson as a director
dot icon12/08/2010
Annual return made up to 2010-07-21 with full list of shareholders
dot icon12/08/2010
Director's details changed for Paul Ross on 2009-10-01
dot icon12/08/2010
Director's details changed for Bob Nelson on 2009-10-01
dot icon12/08/2010
Director's details changed for Mrs Kathleen Elizabeth Brown on 2009-10-01
dot icon28/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon09/09/2009
Return made up to 21/07/09; full list of members
dot icon20/10/2008
Return made up to 21/07/08; full list of members
dot icon08/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon23/08/2007
Return made up to 21/07/07; full list of members
dot icon23/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon17/08/2006
Return made up to 21/07/06; no change of members
dot icon29/06/2006
Total exemption full accounts made up to 2006-03-31
dot icon24/08/2005
Return made up to 21/07/05; no change of members
dot icon27/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon23/11/2004
New director appointed
dot icon28/09/2004
Return made up to 21/07/04; full list of members
dot icon09/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon22/08/2003
Return made up to 21/07/03; full list of members
dot icon06/08/2003
Total exemption full accounts made up to 2003-03-31
dot icon29/04/2003
Ad 11/03/03--------- £ si 116@1=116 £ ic 34/150
dot icon12/04/2003
New secretary appointed
dot icon12/04/2003
Secretary resigned
dot icon02/04/2003
Total exemption full accounts made up to 2002-08-31
dot icon02/04/2003
Accounting reference date shortened from 31/08/03 to 31/03/03
dot icon02/04/2003
New director appointed
dot icon02/04/2003
Memorandum and Articles of Association
dot icon02/04/2003
£ nc 100/1000 11/03/03
dot icon29/07/2002
Return made up to 15/06/02; full list of members
dot icon07/06/2002
Resolutions
dot icon07/06/2002
Resolutions
dot icon07/06/2002
Resolutions
dot icon19/02/2002
Total exemption full accounts made up to 2001-08-31
dot icon20/09/2001
Return made up to 06/07/01; full list of members
dot icon30/04/2001
Full accounts made up to 2000-08-31
dot icon11/12/2000
Registered office changed on 11/12/00 from: 18 south road prudhoe northumberland NE42 5JS
dot icon13/09/2000
Secretary resigned;director resigned
dot icon13/09/2000
Director resigned
dot icon13/09/2000
Director's particulars changed
dot icon31/08/2000
New secretary appointed
dot icon31/08/2000
Return made up to 21/07/00; full list of members
dot icon30/06/2000
Full accounts made up to 1999-08-31
dot icon06/08/1999
Return made up to 21/07/99; no change of members
dot icon29/06/1999
Memorandum and Articles of Association
dot icon30/03/1999
Registered office changed on 30/03/99 from: dumbreck station road wylam northumberland NE41 8JA
dot icon12/11/1998
Full accounts made up to 1998-08-31
dot icon21/09/1998
Return made up to 21/07/98; full list of members
dot icon09/12/1997
Full accounts made up to 1997-08-31
dot icon11/08/1997
Return made up to 21/07/97; no change of members
dot icon07/10/1996
Full accounts made up to 1996-08-31
dot icon05/08/1996
Return made up to 21/07/96; no change of members
dot icon21/11/1995
Full accounts made up to 1995-08-31
dot icon04/08/1995
Return made up to 21/07/95; full list of members
dot icon19/06/1995
Accounting reference date extended from 31/07 to 31/08
dot icon03/04/1995
Ad 01/10/94--------- £ si 30@1=30 £ ic 2/32
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/08/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon09/08/1994
Secretary resigned;new director appointed
dot icon09/08/1994
Director resigned;new director appointed
dot icon09/08/1994
Registered office changed on 09/08/94 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
dot icon21/07/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-8 *

* during past year

Number of employees

76
2022
change arrow icon-18.34 % *

* during past year

Cash in Bank

£558,421.00

Confirmation

dot iconLast made up date
05/05/2025
dot iconNext confirmation date
18/07/2026
dot iconLast change occurred
05/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
05/05/2025
dot iconNext account date
05/05/2026
dot iconNext due on
05/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
84
733.44K
-
0.00
683.80K
-
2022
76
636.65K
-
0.00
558.42K
-
2022
76
636.65K
-
0.00
558.42K
-

Employees

2022

Employees

76 Descended-10 % *

Net Assets(GBP)

636.65K £Descended-13.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

558.42K £Descended-18.34 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nelson, Robert
Director
20/07/1994 - 09/07/2000
8
Mr Paul Ross
Director
11/03/2003 - Present
1
JL NOMINEES TWO LIMITED
Nominee Secretary
20/07/1994 - 20/07/1994
3110
JL NOMINEES ONE LIMITED
Nominee Director
20/07/1994 - 20/07/1994
3010
Mrs Kathleen Elizabeth Brown
Director
20/07/1994 - 03/04/2022
-

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

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About BURN BRAE CARE LIMITED

BURN BRAE CARE LIMITED is an(a) Active company incorporated on 21/07/1994 with the registered office located at 81a Front Street, Prudhoe, Northumberland NE42 5PU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 76 according to last financial statements.

Frequently Asked Questions

What is the current status of BURN BRAE CARE LIMITED?

toggle

BURN BRAE CARE LIMITED is currently Active. It was registered on 21/07/1994 .

Where is BURN BRAE CARE LIMITED located?

toggle

BURN BRAE CARE LIMITED is registered at 81a Front Street, Prudhoe, Northumberland NE42 5PU.

What does BURN BRAE CARE LIMITED do?

toggle

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

How many employees does BURN BRAE CARE LIMITED have?

toggle

BURN BRAE CARE LIMITED had 76 employees in 2022.

What is the latest filing for BURN BRAE CARE LIMITED?

toggle

The latest filing was on 27/01/2026: Total exemption full accounts made up to 2025-05-05.