Background WavePink WaveYellow Wave

BROOKVIEW NURSING HOME LIMITED (02277004)

BROOKVIEW NURSING HOME LIMITED (02277004) is an active UK company. incorporated on 14 July 1988. with registered office in Chesterfield. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. BROOKVIEW NURSING HOME LIMITED has been registered for 37 years. Current directors include HILL, John Andrew, PATTENDEN, Holly Louise.

Company Number
02277004
Status
active
Type
ltd
Incorporated
14 July 1988
Age
37 years
Address
5 Dunston Place, Chesterfield, S41 8NL
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
HILL, John Andrew, PATTENDEN, Holly Louise
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROOKVIEW NURSING HOME LIMITED

BROOKVIEW NURSING HOME LIMITED is an active company incorporated on 14 July 1988 with the registered office located in Chesterfield. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. BROOKVIEW NURSING HOME LIMITED was registered 37 years ago.(SIC: 87300)

Status

active

Active since 37 years ago

Company No

02277004

LTD Company

Age

37 Years

Incorporated 14 July 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 14 April 2026 (Just now)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 28 April 2027
For period ending 14 April 2027
Contact
Address

5 Dunston Place Dunston Road Chesterfield, S41 8NL,

Previous Addresses

91-97 Saltergate Chesterfield S40 1LA England
From: 6 September 2023To: 6 June 2025
Unit 204 Dunston Innovation Centre Dunston Road Chesterfield S41 8NG England
From: 8 March 2022To: 6 September 2023
91-97 Saltergate Chesterfield S40 1LA England
From: 9 November 2020To: 8 March 2022
37 Station Road Chesterfield Derbyshire S41 7BF
From: 19 May 2014To: 9 November 2020
2 Saint Marys Gate Chesterfield Derbyshire S41 7TD
From: 14 July 1988To: 19 May 2014
Timeline

12 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Jul 88
Director Joined
Oct 10
Director Left
Nov 20
Loan Secured
Aug 21
Loan Cleared
Jun 22
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Owner Exit
Sept 23
Owner Exit
Sept 23
Director Left
Sept 23
Director Joined
Apr 26
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

HILL, John Andrew

Active
Dunston Road, ChesterfieldS41 8NL
Born March 1965
Director
Appointed 01 Aug 2007

PATTENDEN, Holly Louise

Active
Dunston Road, ChesterfieldS41 8NL
Born November 1981
Director
Appointed 31 Mar 2026

COBB, Simon John Maxwell

Resigned
Dunston Innovation Centre, ChesterfieldS41 8NG
Secretary
Appointed 03 Feb 2003
Resigned 01 Sept 2023

KENNEDY, David Charles Maxwell

Resigned
Cowley Hall, HolmesfieldS18 5SD
Secretary
Appointed 10 Jul 2007
Resigned 18 Aug 2009

YATES, Brian John

Resigned
14 Worcester Road, SheffieldS10 4JJ
Secretary
Appointed N/A
Resigned 03 Feb 2003

COBB, Simon John Maxwell

Resigned
Dunston Innovation Centre, ChesterfieldS41 8NG
Born November 1958
Director
Appointed 03 Feb 2003
Resigned 01 Sept 2023

ELLIS, Frank Philip

Resigned
16 Harlech Grove, SheffieldS10 4NP
Born November 1949
Director
Appointed N/A
Resigned 03 Feb 2003

ELLIS, Susan Margaret

Resigned
16 Harlech Grove, Sheffield 10S10 4NP
Born September 1952
Director
Appointed N/A
Resigned 03 Feb 2003

HILL, John Andrew

Resigned
Reservoir House,, BarlowS18 7SH
Born March 1965
Director
Appointed 03 Feb 2003
Resigned 10 Jul 2007

LIMB, Angela Jayne

Resigned
Station Road, ChesterfieldS41 7BF
Born April 1974
Director
Appointed 29 Sept 2010
Resigned 10 Nov 2020

YATES, Brian John

Resigned
14 Worcester Road, SheffieldS10 4JJ
Born February 1945
Director
Appointed N/A
Resigned 03 Feb 2003

YATES, Pamela

Resigned
14 Worcester Road, SheffieldS10 4JJ
Born March 1947
Director
Appointed N/A
Resigned 03 Feb 2003

Persons with significant control

3

1 Active
2 Ceased
Saltergate, ChesterfieldS40 1LA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2023

Mr Simon Cobb

Ceased
Dunston Innovation Centre, ChesterfieldS41 8NG
Born January 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Sept 2023

Mr John Hill

Ceased
Dunston Innovation Centre, ChesterfieldS41 8NG
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Sept 2023
Fundings
Financials
Latest Activities

Filing History

156

Accounts With Accounts Type Audit Exemption Subsiduary
16 April 2026
AAAnnual Accounts
Legacy
16 April 2026
PARENT_ACCPARENT_ACC
Legacy
16 April 2026
GUARANTEE2GUARANTEE2
Legacy
16 April 2026
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
14 April 2026
AP01Appointment of Director
Confirmation Statement With Updates
14 April 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
19 November 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 June 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 March 2025
AAAnnual Accounts
Legacy
24 March 2025
PARENT_ACCPARENT_ACC
Legacy
24 March 2025
GUARANTEE2GUARANTEE2
Legacy
24 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 January 2024
AAAnnual Accounts
Memorandum Articles
8 September 2023
MAMA
Change Registered Office Address Company With Date Old Address New Address
6 September 2023
AD01Change of Registered Office Address
Resolution
5 September 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
4 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
4 September 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Statement Of Companys Objects
30 August 2023
CC04CC04
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 May 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
20 December 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 June 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
24 May 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
24 May 2022
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
31 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 March 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 June 2021
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 February 2019
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Group
15 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Group
17 November 2014
AAAnnual Accounts
Change Person Director Company With Change Date
9 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Change Person Director Company With Change Date
11 June 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Group
24 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
5 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Accounts With Accounts Type Group
2 January 2013
AAAnnual Accounts
Legacy
5 September 2012
MG02MG02
Legacy
5 September 2012
MG02MG02
Legacy
4 September 2012
MG01MG01
Resolution
22 August 2012
RESOLUTIONSResolutions
Legacy
10 July 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Legacy
26 June 2012
MG01MG01
Legacy
26 June 2012
MG01MG01
Accounts With Accounts Type Group
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Change Person Director Company With Change Date
6 June 2011
CH01Change of Director Details
Accounts With Accounts Type Group
31 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
7 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Legacy
5 May 2010
MG02MG02
Legacy
13 April 2010
MG02MG02
Legacy
26 February 2010
MG01MG01
Legacy
24 February 2010
MG02MG02
Legacy
24 February 2010
MG02MG02
Legacy
20 February 2010
MG01MG01
Accounts With Accounts Type Medium
27 January 2010
AAAnnual Accounts
Legacy
26 August 2009
288bResignation of Director or Secretary
Legacy
21 July 2009
363aAnnual Return
Legacy
16 February 2009
363aAnnual Return
Accounts With Accounts Type Medium
12 January 2009
AAAnnual Accounts
Legacy
1 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
3 February 2008
AAAnnual Accounts
Legacy
10 August 2007
363aAnnual Return
Legacy
1 August 2007
395Particulars of Mortgage or Charge
Legacy
20 July 2007
288bResignation of Director or Secretary
Legacy
20 July 2007
288aAppointment of Director or Secretary
Legacy
18 July 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 June 2007
AAAnnual Accounts
Legacy
8 June 2006
363sAnnual Return (shuttle)
Legacy
1 March 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
9 December 2005
AAAnnual Accounts
Legacy
2 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 January 2005
AAAnnual Accounts
Legacy
25 June 2004
363sAnnual Return (shuttle)
Legacy
26 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 September 2003
AAAnnual Accounts
Legacy
30 July 2003
403aParticulars of Charge Subject to s859A
Legacy
30 July 2003
403aParticulars of Charge Subject to s859A
Legacy
30 July 2003
403aParticulars of Charge Subject to s859A
Legacy
21 July 2003
287Change of Registered Office
Legacy
13 February 2003
288bResignation of Director or Secretary
Legacy
13 February 2003
288bResignation of Director or Secretary
Legacy
13 February 2003
288bResignation of Director or Secretary
Legacy
13 February 2003
288bResignation of Director or Secretary
Legacy
13 February 2003
288aAppointment of Director or Secretary
Legacy
13 February 2003
288aAppointment of Director or Secretary
Legacy
10 February 2003
395Particulars of Mortgage or Charge
Legacy
8 February 2003
225Change of Accounting Reference Date
Legacy
5 February 2003
395Particulars of Mortgage or Charge
Legacy
15 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 February 2002
AAAnnual Accounts
Legacy
12 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 March 2001
AAAnnual Accounts
Legacy
24 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 2000
AAAnnual Accounts
Legacy
9 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 April 1999
AAAnnual Accounts
Legacy
16 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 1998
AAAnnual Accounts
Accounts With Accounts Type Small
9 September 1997
AAAnnual Accounts
Legacy
17 July 1997
363sAnnual Return (shuttle)
Legacy
11 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 May 1996
AAAnnual Accounts
Legacy
10 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
14 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 April 1994
AAAnnual Accounts
Legacy
6 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 March 1993
AAAnnual Accounts
Accounts With Accounts Type Small
24 August 1992
AAAnnual Accounts
Legacy
18 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 November 1991
AAAnnual Accounts
Legacy
8 November 1991
225(1)225(1)
Legacy
15 July 1991
395Particulars of Mortgage or Charge
Legacy
4 July 1991
363b363b
Accounts With Accounts Type Small
3 August 1990
AAAnnual Accounts
Legacy
3 August 1990
363363
Legacy
13 June 1990
395Particulars of Mortgage or Charge
Legacy
14 November 1989
225(1)225(1)
Legacy
11 October 1989
363363
Accounts With Accounts Type Small
11 October 1989
AAAnnual Accounts
Legacy
26 January 1989
224224
Legacy
21 January 1989
395Particulars of Mortgage or Charge
Legacy
3 August 1988
288288
Incorporation Company
14 July 1988
NEWINCIncorporation