Background WavePink WaveYellow Wave

BRUNELCARE (00601847)

BRUNELCARE (00601847) is an active UK company. incorporated on 31 May 1958. with registered office in Bristol. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation and 2 other business activities. BRUNELCARE has been registered for 67 years. Current directors include COMLEY, Alison Hilda, GOLDSWORTHY, Oona Mary, GRIST, Michael Anthony and 9 others.

Company Number
00601847
Status
active
Type
private-limited-guarant-nsc
Incorporated
31 May 1958
Age
67 years
Address
Saffron Gardens Prospect Place, Bristol, BS5 9FF
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
COMLEY, Alison Hilda, GOLDSWORTHY, Oona Mary, GRIST, Michael Anthony, HAYER, Mandip Singh, HOOPER, Nicholas Stuart, HOPE, Philip Ian, MAKINSON, Joanna Claire, OLDFIELD, Anthony Charles, REW, John Leslie, RUSSELL, Graham Andrew, SLATER, Carol, SLOMAN, Andrew George
SIC Codes
55900, 87300, 88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRUNELCARE

BRUNELCARE is an active company incorporated on 31 May 1958 with the registered office located in Bristol. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation and 2 other business activities. BRUNELCARE was registered 67 years ago.(SIC: 55900, 87300, 88100)

Status

active

Active since 67 years ago

Company No

00601847

PRIVATE-LIMITED-GUARANT-NSC Company

Age

67 Years

Incorporated 31 May 1958

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (8 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026

Previous Company Names

BRISTOL AGE CARE
From: 27 November 1989To: 1 February 1998
BRISTOL OLD PEOPLE'S WELFARE INCORPORATED
From: 31 May 1958To: 27 November 1989
Contact
Address

Saffron Gardens Prospect Place Whitehall Bristol, BS5 9FF,

Previous Addresses

3 Redcliffe Parade West Bristol BS1 6SL
From: 31 May 1958To: 13 November 2012
Timeline

129 key events • 2009 - 2025

Funding Officers Ownership
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Feb 10
Director Left
Sept 10
Director Left
Oct 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Dec 10
Director Left
Feb 11
Director Left
Feb 11
Director Left
Jun 11
Director Joined
May 12
Director Left
Feb 13
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Sept 13
Director Left
Dec 13
Director Joined
May 14
Director Left
Sept 14
Director Joined
Oct 14
Director Left
Jul 15
Director Joined
Sept 15
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Feb 16
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Director Left
May 16
Director Left
Mar 17
Director Left
Mar 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Sept 17
Director Left
Jan 18
Director Joined
Mar 18
Director Joined
Jul 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Secured
Apr 19
Director Joined
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Director Left
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Aug 19
Director Joined
Aug 19
Loan Cleared
Oct 19
Director Left
Oct 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Jun 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Dec 20
Director Joined
Sept 21
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Nov 22
Director Left
Apr 23
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 24
Director Left
Feb 25
Loan Secured
Jun 25
Director Joined
Jul 25
Loan Cleared
Dec 25
0
Funding
80
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

COOPER, Daniel Christopher Eric

Active
Prospect Place, BristolBS5 9FF
Secretary
Appointed 19 Sept 2024

COMLEY, Alison Hilda

Active
Prospect Place, BristolBS5 9FF
Born November 1962
Director
Appointed 22 Sept 2020

GOLDSWORTHY, Oona Mary

Active
Denmark Place, BristolBS7 8NW
Born August 1960
Director
Appointed 19 May 2020

GRIST, Michael Anthony

Active
Prospect Place, BristolBS5 9FF
Born June 1967
Director
Appointed 01 Jul 2025

HAYER, Mandip Singh

Active
Prospect Place, BristolBS5 9FF
Born July 1965
Director
Appointed 15 Feb 2019

HOOPER, Nicholas Stuart

Active
Prospect Place, BristolBS5 9FF
Born January 1954
Director
Appointed 13 Mar 2018

HOPE, Philip Ian

Active
Prospect Place, BristolBS5 9FF
Born April 1955
Director
Appointed 28 Feb 2019

MAKINSON, Joanna Claire

Active
Prospect Place, BristolBS5 9FF
Born December 1983
Director
Appointed 07 Oct 2021

OLDFIELD, Anthony Charles

Active
Prospect Place, BristolBS5 9FF
Born August 1978
Director
Appointed 22 Sept 2020

REW, John Leslie

Active
Prospect Place, BristolBS5 9FF
Born August 1972
Director
Appointed 20 Mar 2023

RUSSELL, Graham Andrew

Active
Prospect Place, BristolBS5 9FF
Born October 1953
Director
Appointed 01 Jul 2023

SLATER, Carol

Active
Prospect Place, BristolBS5 9FF
Born March 1963
Director
Appointed 01 Jul 2024

SLOMAN, Andrew George

Active
Prospect Place, BristolBS5 9FF
Born November 1971
Director
Appointed 01 Sept 2021

BRACE, John

Resigned
Orchard End, WinscombeBS25 1SL
Secretary
Appointed 28 Sept 1999
Resigned 30 Nov 2000

CHOTAI, Tarun Gokaldas

Resigned
Prospect Place, BristolBS5 9FF
Secretary
Appointed 26 Oct 2015
Resigned 26 Feb 2016

COLLINS, Mandy Sara

Resigned
Prospect Place, BristolBS5 9FF
Secretary
Appointed 15 Dec 2020
Resigned 18 Sept 2024

COOKE, George

Resigned
Linwood 6 Lower Linden Road, ClevedonBS21 7SU
Secretary
Appointed 01 Jul 2003
Resigned 12 Apr 2011

FAIRMAN, Kevin Andrew

Resigned
Prospect Place, BristolBS5 9FF
Secretary
Appointed 03 May 2018
Resigned 03 Jul 2019

FAIRMAN, Kevin

Resigned
Prospect Place, BristolBS5 9FF
Secretary
Appointed 26 Feb 2016
Resigned 10 Aug 2017

HERBERT, Dave

Resigned
41 Gloucester Road, BristolBS32 4HH
Secretary
Appointed 18 Feb 2003
Resigned 01 Jul 2003

HERBERT, David Charles

Resigned
Brindle Lodge 41 Gloucester Road, BristolBS12 4HH
Secretary
Appointed 07 Jun 1999
Resigned 28 Sept 1999

JENKINSON, Tim, Mr.

Resigned
Prospect Place, BristolBS5 9FF
Secretary
Appointed 12 Apr 2011
Resigned 09 Aug 2013

LAZZARATO EDWARDS, Becky

Resigned
Prospect Place, BristolBS5 9FF
Secretary
Appointed 03 Jul 2019
Resigned 13 Mar 2020

LUCAS, Stephen Richard

Resigned
24 Southdown Road, BristolBS9 3NL
Secretary
Appointed 01 Jan 2001
Resigned 18 Feb 2003

STAPLIN, Robert Paul

Resigned
Prospect Place, BristolBS5 9FF
Secretary
Appointed 02 Sept 2013
Resigned 23 Oct 2015

TAYLOR, Karen Elisabeth

Resigned
Prospect Place, BristolBS5 9FF
Secretary
Appointed 10 Aug 2017
Resigned 03 May 2018

VENABLES, David Alan

Resigned
The Coach House, ChippenhamSN14 7AG
Secretary
Appointed N/A
Resigned 04 Jun 1999

BOARD

Resigned
Redcliffe Parade West, BristolBS1 6SL
Corporate secretary
Appointed 12 Apr 2011
Resigned 12 Apr 2011

ANGLE, Ruby

Resigned
37 Saffron Close, BristolBS5 9BA
Born August 1921
Director
Appointed 30 Apr 2002
Resigned 23 Sept 2003

ARTHUR, Lorna Isobel

Resigned
Fallodene, AxbridgeBS26 2NH
Born September 1925
Director
Appointed N/A
Resigned 07 Dec 1994

BAILEY, Winifred

Resigned
17 Elmlea Road, BristolBS9
Born September 1928
Director
Appointed N/A
Resigned 07 Dec 1994

BEARD, Janet Elizabeth

Resigned
207 Canford Lane, BristolBS9 3PD
Born July 1941
Director
Appointed N/A
Resigned 07 Dec 1994

BECKINGSALE, Jennifer Rome

Resigned
27 Lake Road, BristolBS10 5HY
Born August 1937
Director
Appointed 26 Jun 2000
Resigned 16 Jul 2009

BERNAYS, Robert Edward John

Resigned
Old Down House, BristolBS32 4PG
Born October 1944
Director
Appointed N/A
Resigned 29 Apr 1998

BICKNELL, Elizabeth Mary

Resigned
House Of Over, BristolBS32 4DD
Born April 1943
Director
Appointed 08 Jul 1992
Resigned 07 Dec 1994
Fundings
Financials
Latest Activities

Filing History

496

Mortgage Satisfy Charge Full
17 December 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 September 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 September 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2021
AP01Appointment of Director
Mortgage Charge Whole Release With Charge Number
14 October 2021
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
14 October 2021
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
14 October 2021
MR05Certification of Charge
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Resolution
1 March 2021
RESOLUTIONSResolutions
Memorandum Articles
18 February 2021
MAMA
Accounts With Accounts Type Full
18 January 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
29 December 2020
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
29 December 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name
24 December 2020
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
24 December 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 March 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
31 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
17 October 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
3 October 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
6 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 July 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
23 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2019
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
4 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 July 2019
TM02Termination of Secretary
Mortgage Satisfy Charge Full
5 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
13 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
24 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2019
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
15 January 2019
MR05Certification of Charge
Mortgage Satisfy Charge Full
15 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
14 January 2019
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
8 January 2019
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
8 January 2019
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
8 January 2019
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
8 January 2019
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
8 January 2019
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
8 January 2019
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
8 January 2019
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
8 January 2019
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
8 January 2019
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
8 January 2019
MR05Certification of Charge
Appoint Person Director Company With Name Date
4 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Mortgage Charge Whole Release With Charge Number
3 October 2018
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
3 October 2018
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
3 October 2018
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
3 October 2018
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
3 October 2018
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
3 October 2018
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
3 October 2018
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
3 October 2018
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
3 October 2018
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
3 October 2018
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
3 October 2018
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
3 October 2018
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
3 October 2018
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
3 October 2018
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
3 October 2018
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
3 October 2018
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
3 October 2018
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
3 October 2018
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
3 October 2018
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
26 September 2018
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
26 September 2018
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
26 September 2018
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
26 September 2018
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
26 September 2018
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
26 September 2018
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
26 September 2018
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
26 September 2018
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
26 September 2018
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
26 September 2018
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
26 September 2018
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
26 September 2018
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
26 September 2018
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
26 September 2018
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
26 September 2018
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
26 September 2018
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
26 September 2018
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
26 September 2018
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
26 September 2018
MR05Certification of Charge
Termination Director Company With Name Termination Date
20 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Confirmation Statement With Updates
27 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 May 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 May 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2017
AP01Appointment of Director
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 August 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 August 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2017
TM01Termination of Director
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Resolution
11 October 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 March 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 March 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 October 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 October 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 September 2015
AR01AR01
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 August 2014
AR01AR01
Appoint Person Director Company With Name
19 May 2014
AP01Appointment of Director
Accounts With Accounts Type Full
30 December 2013
AAAnnual Accounts
Termination Director Company With Name
23 December 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
23 September 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
23 September 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
10 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 August 2013
AR01AR01
Termination Director Company With Name
12 March 2013
TM01Termination of Director
Termination Director Company With Name
12 March 2013
TM01Termination of Director
Termination Director Company With Name
4 February 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
13 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 July 2012
AR01AR01
Appoint Person Director Company With Name
16 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 July 2011
AR01AR01
Accounts With Accounts Type Full
6 July 2011
AAAnnual Accounts
Termination Director Company With Name
24 June 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
13 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
13 April 2011
TM02Termination of Secretary
Termination Secretary Company With Name
13 April 2011
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
13 April 2011
AP04Appointment of Corporate Secretary
Termination Director Company With Name
10 February 2011
TM01Termination of Director
Termination Director Company With Name
10 February 2011
TM01Termination of Director
Change Account Reference Date Company Current Extended
5 January 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
17 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 November 2010
AP01Appointment of Director
Termination Director Company With Name
8 November 2010
TM01Termination of Director
Termination Director Company With Name
6 October 2010
TM01Termination of Director
Termination Director Company With Name
17 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 August 2010
AR01AR01
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Resolution
3 June 2010
RESOLUTIONSResolutions
Notice Restriction On Company Articles
3 June 2010
CC01CC01
Accounts With Accounts Type Full
1 June 2010
AAAnnual Accounts
Termination Director Company With Name
4 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
22 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2009
AP01Appointment of Director
Termination Director Company With Name
10 December 2009
TM01Termination of Director
Legacy
9 September 2009
363aAnnual Return
Legacy
6 August 2009
288bResignation of Director or Secretary
Legacy
6 August 2009
288bResignation of Director or Secretary
Legacy
6 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 May 2009
AAAnnual Accounts
Legacy
16 March 2009
288bResignation of Director or Secretary
Legacy
9 December 2008
288aAppointment of Director or Secretary
Legacy
13 August 2008
363aAnnual Return
Legacy
3 July 2008
288bResignation of Director or Secretary
Memorandum Articles
26 June 2008
MEM/ARTSMEM/ARTS
Resolution
26 June 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 May 2008
AAAnnual Accounts
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
6 February 2008
395Particulars of Mortgage or Charge
Legacy
6 February 2008
395Particulars of Mortgage or Charge
Legacy
6 February 2008
395Particulars of Mortgage or Charge
Legacy
6 February 2008
395Particulars of Mortgage or Charge
Legacy
6 February 2008
395Particulars of Mortgage or Charge
Legacy
6 February 2008
395Particulars of Mortgage or Charge
Resolution
4 October 2007
RESOLUTIONSResolutions
Memorandum Articles
31 August 2007
MEM/ARTSMEM/ARTS
Legacy
29 August 2007
288aAppointment of Director or Secretary
Legacy
20 August 2007
363sAnnual Return (shuttle)
Auditors Resignation Company
16 August 2007
AUDAUD
Accounts With Accounts Type Full
3 June 2007
AAAnnual Accounts
Legacy
26 April 2007
288aAppointment of Director or Secretary
Legacy
26 April 2007
288aAppointment of Director or Secretary
Legacy
5 December 2006
288bResignation of Director or Secretary
Legacy
27 October 2006
288bResignation of Director or Secretary
Legacy
29 August 2006
363sAnnual Return (shuttle)
Legacy
29 August 2006
288bResignation of Director or Secretary
Memorandum Articles
6 July 2006
MEM/ARTSMEM/ARTS
Resolution
6 July 2006
RESOLUTIONSResolutions
Legacy
15 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 May 2006
AAAnnual Accounts
Legacy
6 March 2006
288aAppointment of Director or Secretary
Legacy
24 August 2005
363sAnnual Return (shuttle)
Miscellaneous
23 June 2005
MISCMISC
Memorandum Articles
17 June 2005
MEM/ARTSMEM/ARTS
Resolution
17 June 2005
RESOLUTIONSResolutions
Legacy
20 May 2005
288aAppointment of Director or Secretary
Legacy
20 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 May 2005
AAAnnual Accounts
Legacy
11 December 2004
288bResignation of Director or Secretary
Legacy
24 August 2004
288aAppointment of Director or Secretary
Legacy
24 August 2004
288aAppointment of Director or Secretary
Legacy
19 August 2004
288aAppointment of Director or Secretary
Legacy
19 August 2004
288aAppointment of Director or Secretary
Legacy
12 August 2004
363sAnnual Return (shuttle)
Legacy
12 August 2004
288bResignation of Director or Secretary
Legacy
12 August 2004
288bResignation of Director or Secretary
Legacy
12 August 2004
288aAppointment of Director or Secretary
Legacy
12 August 2004
288aAppointment of Director or Secretary
Legacy
12 August 2004
288aAppointment of Director or Secretary
Legacy
10 August 2004
288aAppointment of Director or Secretary
Legacy
10 August 2004
288bResignation of Director or Secretary
Legacy
10 August 2004
288bResignation of Director or Secretary
Legacy
10 August 2004
288aAppointment of Director or Secretary
Legacy
10 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 May 2004
AAAnnual Accounts
Legacy
11 May 2004
288bResignation of Director or Secretary
Legacy
11 May 2004
288aAppointment of Director or Secretary
Legacy
15 October 2003
288bResignation of Director or Secretary
Legacy
19 September 2003
395Particulars of Mortgage or Charge
Legacy
25 July 2003
363sAnnual Return (shuttle)
Legacy
8 July 2003
288bResignation of Director or Secretary
Legacy
8 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 May 2003
AAAnnual Accounts
Legacy
27 February 2003
288aAppointment of Director or Secretary
Legacy
27 February 2003
288bResignation of Director or Secretary
Legacy
16 August 2002
288aAppointment of Director or Secretary
Auditors Resignation Company
7 August 2002
AUDAUD
Legacy
6 August 2002
288aAppointment of Director or Secretary
Memorandum Articles
29 July 2002
MEM/ARTSMEM/ARTS
Resolution
29 July 2002
RESOLUTIONSResolutions
Legacy
29 July 2002
363sAnnual Return (shuttle)
Legacy
13 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 May 2002
AAAnnual Accounts
Legacy
28 December 2001
288bResignation of Director or Secretary
Legacy
6 December 2001
288bResignation of Director or Secretary
Legacy
6 September 2001
403aParticulars of Charge Subject to s859A
Legacy
6 September 2001
403aParticulars of Charge Subject to s859A
Legacy
6 September 2001
403aParticulars of Charge Subject to s859A
Legacy
1 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 2001
AAAnnual Accounts
Legacy
4 April 2001
395Particulars of Mortgage or Charge
Legacy
4 April 2001
395Particulars of Mortgage or Charge
Legacy
1 February 2001
288bResignation of Director or Secretary
Legacy
23 January 2001
288aAppointment of Director or Secretary
Legacy
22 December 2000
288bResignation of Director or Secretary
Legacy
9 December 2000
403aParticulars of Charge Subject to s859A
Legacy
6 December 2000
288aAppointment of Director or Secretary
Legacy
15 August 2000
363sAnnual Return (shuttle)
Legacy
14 August 2000
288aAppointment of Director or Secretary
Legacy
24 July 2000
288aAppointment of Director or Secretary
Legacy
28 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 June 2000
AAAnnual Accounts
Legacy
10 May 2000
288bResignation of Director or Secretary
Legacy
10 May 2000
288bResignation of Director or Secretary
Legacy
9 November 1999
288bResignation of Director or Secretary
Legacy
9 November 1999
288aAppointment of Director or Secretary
Legacy
9 August 1999
363sAnnual Return (shuttle)
Legacy
21 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 June 1999
AAAnnual Accounts
Legacy
16 June 1999
288bResignation of Director or Secretary
Legacy
16 June 1999
288aAppointment of Director or Secretary
Legacy
10 May 1999
288bResignation of Director or Secretary
Legacy
10 May 1999
288bResignation of Director or Secretary
Legacy
19 December 1998
395Particulars of Mortgage or Charge
Legacy
27 November 1998
288aAppointment of Director or Secretary
Legacy
5 October 1998
288bResignation of Director or Secretary
Legacy
30 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 1998
AAAnnual Accounts
Legacy
16 June 1998
395Particulars of Mortgage or Charge
Legacy
5 June 1998
288aAppointment of Director or Secretary
Legacy
5 June 1998
288aAppointment of Director or Secretary
Legacy
13 May 1998
288bResignation of Director or Secretary
Legacy
13 May 1998
288bResignation of Director or Secretary
Legacy
13 May 1998
288bResignation of Director or Secretary
Memorandum Articles
10 March 1998
MEM/ARTSMEM/ARTS
Legacy
3 February 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
30 January 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 October 1997
363sAnnual Return (shuttle)
Legacy
15 October 1997
288aAppointment of Director or Secretary
Legacy
1 July 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 June 1997
AAAnnual Accounts
Legacy
21 May 1997
288bResignation of Director or Secretary
Legacy
21 April 1997
288aAppointment of Director or Secretary
Legacy
7 January 1997
395Particulars of Mortgage or Charge
Legacy
3 January 1997
395Particulars of Mortgage or Charge
Legacy
3 January 1997
395Particulars of Mortgage or Charge
Legacy
18 August 1996
363sAnnual Return (shuttle)
Legacy
13 August 1996
288288
Accounts With Accounts Type Full
1 June 1996
AAAnnual Accounts
Legacy
30 April 1996
288288
Accounts With Accounts Type Full
31 October 1995
AAAnnual Accounts
Legacy
19 September 1995
363sAnnual Return (shuttle)
Legacy
16 May 1995
288288
Legacy
16 March 1995
288288
Legacy
16 March 1995
288288
Legacy
16 March 1995
288288
Legacy
16 March 1995
288288
Legacy
16 March 1995
288288
Legacy
16 March 1995
288288
Legacy
16 March 1995
288288
Legacy
16 March 1995
288288
Legacy
16 March 1995
288288
Legacy
16 March 1995
288288
Legacy
16 March 1995
288288
Legacy
16 March 1995
288288
Legacy
16 March 1995
288288
Legacy
16 March 1995
288288
Legacy
16 March 1995
288288
Legacy
16 March 1995
288288
Legacy
16 March 1995
288288
Legacy
16 March 1995
288288
Legacy
16 March 1995
288288
Legacy
16 March 1995
288288
Legacy
16 March 1995
288288
Legacy
16 March 1995
288288
Legacy
16 March 1995
288288
Legacy
16 March 1995
288288
Legacy
16 March 1995
288288
Legacy
16 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Memorandum Articles
13 December 1994
MEM/ARTSMEM/ARTS
Resolution
13 December 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 July 1994
AAAnnual Accounts
Legacy
18 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 1993
AAAnnual Accounts
Legacy
24 August 1993
288288
Legacy
24 August 1993
288288
Legacy
24 August 1993
288288
Legacy
24 August 1993
288288
Legacy
24 August 1993
288288
Legacy
24 August 1993
288288
Legacy
24 August 1993
288288
Legacy
24 August 1993
288288
Legacy
24 August 1993
288288
Legacy
24 August 1993
288288
Legacy
24 August 1993
288288
Legacy
24 August 1993
288288
Legacy
24 August 1993
288288
Legacy
24 August 1993
363sAnnual Return (shuttle)
Legacy
16 July 1993
395Particulars of Mortgage or Charge
Legacy
13 February 1993
395Particulars of Mortgage or Charge
Legacy
13 February 1993
395Particulars of Mortgage or Charge
Legacy
13 February 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 August 1992
AAAnnual Accounts
Legacy
3 August 1992
288288
Legacy
3 August 1992
288288
Legacy
3 August 1992
288288
Legacy
3 August 1992
288288
Legacy
3 August 1992
288288
Legacy
3 August 1992
363sAnnual Return (shuttle)
Legacy
10 September 1991
288288
Legacy
10 September 1991
288288
Legacy
10 September 1991
288288
Legacy
10 September 1991
288288
Legacy
10 September 1991
288288
Legacy
10 September 1991
288288
Legacy
10 September 1991
288288
Legacy
10 September 1991
363b363b
Accounts With Accounts Type Full
9 August 1991
AAAnnual Accounts
Accounts With Accounts Type Full
2 August 1990
AAAnnual Accounts
Legacy
2 August 1990
363363
Legacy
27 July 1990
288288
Legacy
27 July 1990
288288
Legacy
27 July 1990
288288
Legacy
5 June 1990
288288
Legacy
5 June 1990
288288
Certificate Change Of Name Company
28 November 1989
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
2 August 1989
AAAnnual Accounts
Legacy
2 August 1989
288288
Legacy
2 August 1989
288288
Legacy
2 August 1989
288288
Legacy
2 August 1989
288288
Legacy
2 August 1989
288288
Legacy
2 August 1989
288288
Legacy
2 August 1989
288288
Legacy
2 August 1989
288288
Legacy
2 August 1989
363363
Legacy
21 January 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 August 1988
AAAnnual Accounts
Legacy
2 August 1988
363363
Legacy
2 August 1988
288288
Legacy
2 August 1988
288288
Legacy
2 August 1988
288288
Legacy
2 August 1988
288288
Legacy
2 August 1988
288288
Legacy
2 August 1988
288288
Legacy
19 October 1987
363363
Legacy
19 October 1987
288288
Legacy
19 October 1987
288288
Legacy
19 October 1987
288288
Legacy
19 October 1987
288288
Legacy
19 October 1987
288288
Legacy
19 October 1987
288288
Legacy
19 October 1987
288288
Legacy
8 October 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 September 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
23 July 1986
AAAnnual Accounts
Legacy
23 July 1986
363363
Legacy
23 July 1986
288288