Background WavePink WaveYellow Wave

BRACHERS CREDIT MANAGEMENT SERVICES LIMITED (03298387)

BRACHERS CREDIT MANAGEMENT SERVICES LIMITED (03298387) is an active UK company. incorporated on 24 December 1996. with registered office in Maidstone. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. BRACHERS CREDIT MANAGEMENT SERVICES LIMITED has been registered for 29 years. Current directors include BURGESS, Christian John, LLOYD, Neil Antony, SELBY, Cathryn Rachel and 1 others.

Company Number
03298387
Status
active
Type
ltd
Incorporated
24 December 1996
Age
29 years
Address
Somerfield House, Maidstone, ME16 8JH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
BURGESS, Christian John, LLOYD, Neil Antony, SELBY, Cathryn Rachel, WORBY, Joanna Patricia
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRACHERS CREDIT MANAGEMENT SERVICES LIMITED

BRACHERS CREDIT MANAGEMENT SERVICES LIMITED is an active company incorporated on 24 December 1996 with the registered office located in Maidstone. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. BRACHERS CREDIT MANAGEMENT SERVICES LIMITED was registered 29 years ago.(SIC: 69102)

Status

active

Active since 29 years ago

Company No

03298387

LTD Company

Age

29 Years

Incorporated 24 December 1996

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 15 May 2025 (11 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 24 December 2025 (4 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 7 January 2027
For period ending 24 December 2026
Contact
Address

Somerfield House 59 London Road Maidstone, ME16 8JH,

Timeline

23 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Dec 96
Director Joined
Jun 14
Director Left
Jun 14
Director Left
May 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Sept 17
New Owner
Nov 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Director Left
May 20
New Owner
Jan 21
Owner Exit
Jan 21
Owner Exit
Jan 25
Owner Exit
Jan 25
Owner Exit
Jan 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
14
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BURGESS, Christian John

Active
London, Greater LondonW11 2AF
Born September 1973
Director
Appointed 26 Nov 2025

LLOYD, Neil Antony

Active
LondonW11 2AF
Born June 1965
Director
Appointed 31 Jan 2025

SELBY, Cathryn Rachel

Active
LondonW11 2AF
Born February 1971
Director
Appointed 31 Jan 2025

WORBY, Joanna Patricia

Active
Somerfield House, MaidstoneME16 8JH
Born January 1969
Director
Appointed 30 Apr 2014

BUTLER-GALLIE, Stuart

Resigned
Baylisden House, Wissenden, AshfordTN26 3EW
Secretary
Appointed 24 Dec 1996
Resigned 31 Jan 2003

DAY, James Edward

Resigned
Langdale Rise, MaidstoneME16 0EU
Secretary
Appointed 31 Jan 2003
Resigned 12 Dec 2005

BRACHERS COMPANY SERVICES LIMITED

Resigned
59 London Road, MaidstoneME16 8JH
Corporate secretary
Appointed 12 Dec 2005
Resigned 31 Jan 2025

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 24 Dec 1996
Resigned 24 Dec 1996

ABRAHAM, Henry

Resigned
1 Cambridge Road, BromleyBR1 4EB
Born June 1957
Director
Appointed 24 Dec 1996
Resigned 30 Apr 2005

ALEXANDER, Scott Paterson

Resigned
11 Mitchell Road, West MallingME19 4RF
Born May 1962
Director
Appointed 01 May 2000
Resigned 28 Apr 2006

BAIGENT, Katharine

Resigned
Hazelpits Farm Ulcombe Road, AshfordTN27 9LD
Born July 1960
Director
Appointed 24 Dec 1996
Resigned 28 Apr 2006

BRACHER, George Anthony Wolseley

Resigned
The Lodge, MaidstoneME18 5PA
Born September 1932
Director
Appointed 24 Dec 1996
Resigned 30 Apr 1998

BROWN, Christopher John Gordon

Resigned
Westwell St Michaels Drive, SevenoaksTN14 5SA
Born November 1944
Director
Appointed 24 Dec 1996
Resigned 31 Dec 2003

BURR, Geoffrey Robert

Resigned
Hush Heath Oast, CranbrookTN17 2NG
Born December 1947
Director
Appointed 24 Dec 1996
Resigned 28 Apr 2006

BUTLER-GALLIE, Stuart

Resigned
Baylisden House, Wissenden, AshfordTN26 3EW
Born March 1964
Director
Appointed 24 Dec 1996
Resigned 31 Jan 2003

CRATON, Timothy Charles

Resigned
Sunny Bank, BletchingleyRH1 4QA
Born January 1970
Director
Appointed 01 May 2001
Resigned 30 Sept 2002

DEARING, Geoffrey Gordon

Resigned
Halfway Cottage Boughton Lane, MaidstoneME17 4ND
Born April 1948
Director
Appointed 24 Dec 1996
Resigned 30 Apr 2004

ELLIS, Diana Mary

Resigned
1 Lambourne Drive, West MallingME19 4FN
Born January 1961
Director
Appointed 24 Dec 1996
Resigned 31 Oct 1998

HANNAH, Alan Irving

Resigned
Flat 7 Beauford House, Tunbridge WellsTN2 5BF
Born March 1940
Director
Appointed 24 Dec 1996
Resigned 30 Apr 2005

HART, Susan Elizabeth

Resigned
Somerfield House, MaidstoneME16 8JH
Born October 1953
Director
Appointed 24 Dec 1996
Resigned 30 Apr 2014

HOLME, Christopher

Resigned
Sinalesham Forge Hill, AshfordTN27 0SN
Born December 1958
Director
Appointed 24 Dec 1996
Resigned 30 Apr 2005

HORNER, Douglas George

Resigned
Tiles, 8, SevenoaksTN13 2AU
Born June 1945
Director
Appointed 24 Dec 1996
Resigned 30 Apr 2002

LAW, Julia Winifred

Resigned
19 Blythe Road, MaidstoneME15 7TR
Born March 1947
Director
Appointed 01 May 1998
Resigned 28 Apr 2006

NYDAM, Henricks Johannes

Resigned
7 Garden Place, AshfordTN24 9DZ
Born November 1957
Director
Appointed 01 May 1998
Resigned 28 Apr 2006

OATHAM, Michael Ronald

Resigned
Somerfield House, MaidstoneME16 8JH
Born January 1971
Director
Appointed 03 Jan 2017
Resigned 31 Jan 2025

OSBORNE, Nigel Richard

Resigned
LondonW11 2AF
Born July 1966
Director
Appointed 31 Jan 2025
Resigned 26 Oct 2025

PALMER, Anthony Simon

Resigned
Somerfield House, MaidstoneME16 8JH
Born May 1961
Director
Appointed 24 Dec 1996
Resigned 29 Apr 2016

PEGRUM, Robertson Lamont

Resigned
Pitts Farm, SevenoaksTN14 6NL
Born October 1950
Director
Appointed 24 Dec 1996
Resigned 28 Apr 2006

PRINCE, Peter John

Resigned
Hazelpits Farm, HeadcornTN27 9LD
Born September 1942
Director
Appointed 24 Dec 1996
Resigned 30 Apr 1999

RAYMONT, Mary Catherine

Resigned
28 Salts Avenue, MaidstoneME15 0AZ
Born September 1967
Director
Appointed 01 May 1998
Resigned 28 Apr 2006

RENNIE, Nicholas Peter

Resigned
6 Lincoln Avenue, CanterburyCT1 3YD
Born November 1952
Director
Appointed 01 May 2001
Resigned 28 Apr 2006

SHEATH, John Christopher

Resigned
Somerfield House, MaidstoneME16 8JH
Born May 1951
Director
Appointed 24 Dec 1996
Resigned 30 Apr 2020

SMITH, Stephen John

Resigned
Somerfield House, MaidstoneME16 8JH
Born December 1962
Director
Appointed 03 Jan 2017
Resigned 18 Sept 2017

THOMSON, Madeleine

Resigned
122a Horsham Lane, GillinghamME8 7XB
Born February 1968
Director
Appointed 01 May 2000
Resigned 10 Oct 2002

WALKER, Thomas William

Resigned
50 Houblon Road, RichmondTW10 6DE
Born April 1968
Director
Appointed 01 May 1999
Resigned 21 Oct 2005

Persons with significant control

7

1 Active
6 Ceased
59 London Road, MaidstoneME16 8JH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Dec 2024

Mr James Andrew Douglas Bullock

Ceased
Somerfield House, MaidstoneME16 8JH
Born March 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jan 2021
Ceased 17 Dec 2024

Mrs Sarah Kathleen Gaines

Ceased
Somerfield House, MaidstoneME16 8JH
Born May 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Oct 2017
Ceased 17 Dec 2024

Mr Stephen John Smith

Ceased
Somerfield House, MaidstoneME16 8JH
Born December 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jun 2016
Ceased 20 Oct 2017

Mrs Joanna Patricia Worby

Ceased
Somerfield House, MaidstoneME16 8JH
Born January 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 17 Dec 2024

Mr John Christopher Sheath

Ceased
Somerfield House, MaidstoneME16 8JH
Born May 1951

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 12 Jan 2021

Mr. Alexander Hugh Gordon Wilson

Ceased
Somerfield House, MaidstoneME16 8JH
Born February 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 20 Oct 2017
Fundings
Financials
Latest Activities

Filing History

170

Confirmation Statement With Updates
3 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
8 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
7 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
7 January 2026
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
27 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Move Registers To Sail Company With New Address
1 August 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
1 August 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
15 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 February 2025
TM02Termination of Secretary
Memorandum Articles
11 February 2025
MAMA
Resolution
11 February 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
14 January 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 January 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
22 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 January 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 May 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
23 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 November 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 September 2017
TM01Termination of Director
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
27 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Accounts With Accounts Type Dormant
10 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Appoint Person Director Company With Name
9 June 2014
AP01Appointment of Director
Termination Director Company With Name
9 June 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Accounts With Accounts Type Dormant
16 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Change Corporate Secretary Company With Change Date
16 January 2013
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
15 January 2013
CH01Change of Director Details
Accounts Amended With Made Up Date
20 January 2012
AAMDAAMD
Accounts With Accounts Type Dormant
17 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Change Person Director Company With Change Date
5 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Accounts With Accounts Type Dormant
20 January 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Change Corporate Secretary Company With Change Date
13 January 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Legacy
4 September 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
3 April 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Legacy
18 August 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
1 March 2008
AAAnnual Accounts
Legacy
16 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
5 March 2007
AAAnnual Accounts
Legacy
12 January 2007
363aAnnual Return
Legacy
2 May 2006
288bResignation of Director or Secretary
Legacy
2 May 2006
288bResignation of Director or Secretary
Legacy
2 May 2006
288bResignation of Director or Secretary
Legacy
2 May 2006
288bResignation of Director or Secretary
Legacy
2 May 2006
288bResignation of Director or Secretary
Legacy
2 May 2006
288bResignation of Director or Secretary
Legacy
2 May 2006
288bResignation of Director or Secretary
Legacy
2 May 2006
288bResignation of Director or Secretary
Legacy
2 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 January 2006
AAAnnual Accounts
Legacy
3 January 2006
363aAnnual Return
Legacy
3 January 2006
288bResignation of Director or Secretary
Legacy
3 January 2006
288cChange of Particulars
Legacy
12 December 2005
288aAppointment of Director or Secretary
Legacy
12 December 2005
288bResignation of Director or Secretary
Legacy
1 November 2005
288cChange of Particulars
Legacy
24 October 2005
288bResignation of Director or Secretary
Legacy
23 September 2005
288cChange of Particulars
Legacy
12 May 2005
288bResignation of Director or Secretary
Legacy
12 May 2005
288bResignation of Director or Secretary
Legacy
12 May 2005
288bResignation of Director or Secretary
Legacy
19 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 September 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 March 2004
AAAnnual Accounts
Legacy
28 January 2004
288bResignation of Director or Secretary
Legacy
17 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 February 2003
AAAnnual Accounts
Legacy
14 February 2003
288aAppointment of Director or Secretary
Legacy
9 February 2003
288bResignation of Director or Secretary
Legacy
23 January 2003
363sAnnual Return (shuttle)
Legacy
23 January 2003
288bResignation of Director or Secretary
Legacy
23 January 2003
288bResignation of Director or Secretary
Legacy
28 May 2002
288bResignation of Director or Secretary
Legacy
14 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 January 2002
AAAnnual Accounts
Legacy
11 October 2001
88(2)R88(2)R
Legacy
23 May 2001
288aAppointment of Director or Secretary
Legacy
23 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
9 February 2001
AAAnnual Accounts
Legacy
6 February 2001
288aAppointment of Director or Secretary
Legacy
6 February 2001
288aAppointment of Director or Secretary
Legacy
25 January 2001
363sAnnual Return (shuttle)
Legacy
25 January 2001
88(2)R88(2)R
Accounts With Accounts Type Dormant
21 February 2000
AAAnnual Accounts
Legacy
14 January 2000
363sAnnual Return (shuttle)
Legacy
12 May 1999
288aAppointment of Director or Secretary
Legacy
12 May 1999
288aAppointment of Director or Secretary
Legacy
12 May 1999
288bResignation of Director or Secretary
Legacy
29 January 1999
288aAppointment of Director or Secretary
Legacy
21 January 1999
363sAnnual Return (shuttle)
Legacy
21 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
16 October 1998
AAAnnual Accounts
Legacy
16 October 1998
88(2)R88(2)R
Resolution
7 September 1998
RESOLUTIONSResolutions
Resolution
7 September 1998
RESOLUTIONSResolutions
Resolution
7 September 1998
RESOLUTIONSResolutions
Resolution
7 September 1998
RESOLUTIONSResolutions
Legacy
19 August 1998
288bResignation of Director or Secretary
Legacy
19 August 1998
288aAppointment of Director or Secretary
Legacy
19 August 1998
288aAppointment of Director or Secretary
Legacy
19 August 1998
288aAppointment of Director or Secretary
Legacy
30 December 1997
363sAnnual Return (shuttle)
Legacy
22 January 1997
225Change of Accounting Reference Date
Legacy
22 January 1997
88(2)R88(2)R
Legacy
22 January 1997
288bResignation of Director or Secretary
Legacy
22 January 1997
288bResignation of Director or Secretary
Legacy
22 January 1997
287Change of Registered Office
Legacy
22 January 1997
288aAppointment of Director or Secretary
Legacy
22 January 1997
288aAppointment of Director or Secretary
Legacy
22 January 1997
288aAppointment of Director or Secretary
Legacy
22 January 1997
288aAppointment of Director or Secretary
Legacy
22 January 1997
288aAppointment of Director or Secretary
Legacy
22 January 1997
288aAppointment of Director or Secretary
Legacy
22 January 1997
288aAppointment of Director or Secretary
Legacy
22 January 1997
288aAppointment of Director or Secretary
Legacy
22 January 1997
288aAppointment of Director or Secretary
Legacy
22 January 1997
288aAppointment of Director or Secretary
Legacy
22 January 1997
288aAppointment of Director or Secretary
Legacy
22 January 1997
288aAppointment of Director or Secretary
Legacy
22 January 1997
288aAppointment of Director or Secretary
Legacy
22 January 1997
288aAppointment of Director or Secretary
Legacy
22 January 1997
288aAppointment of Director or Secretary
Legacy
22 January 1997
288aAppointment of Director or Secretary
Legacy
22 January 1997
288aAppointment of Director or Secretary
Incorporation Company
24 December 1996
NEWINCIncorporation