Background WavePink WaveYellow Wave

BRANAS ISAF PERSONAL DEVELOPMENT CENTRE LIMITED (03744583)

BRANAS ISAF PERSONAL DEVELOPMENT CENTRE LIMITED (03744583) is an active UK company. incorporated on 31 March 1999. with registered office in Uxbridge. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. BRANAS ISAF PERSONAL DEVELOPMENT CENTRE LIMITED has been registered for 26 years.

Company Number
03744583
Status
active
Type
ltd
Incorporated
31 March 1999
Age
26 years
Address
4th Floor, Parkview, Uxbridge, UB8 1UX
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRANAS ISAF PERSONAL DEVELOPMENT CENTRE LIMITED

BRANAS ISAF PERSONAL DEVELOPMENT CENTRE LIMITED is an active company incorporated on 31 March 1999 with the registered office located in Uxbridge. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. BRANAS ISAF PERSONAL DEVELOPMENT CENTRE LIMITED was registered 26 years ago.(SIC: 87900)

Status

active

Active since 26 years ago

Company No

03744583

LTD Company

Age

26 Years

Incorporated 31 March 1999

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

4th Floor, Parkview 82 Oxford Road Uxbridge, UB8 1UX,

Previous Addresses

5th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG
From: 28 January 2013To: 1 July 2025
Leighton House 33-37 Darkes Lane Potters Bar Hertfordshire EN6 1BB
From: 24 August 2010To: 28 January 2013
Leighton House 33-37 Darkes Lane Potters Bar Hertfordshire EN6 1BB
From: 24 August 2010To: 24 August 2010
C/O Pursglove & Brown Military House 24 Castle Street, Chester Cheshirech1 2Ds
From: 31 March 1999To: 24 August 2010
Timeline

22 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Mar 99
Director Left
Aug 10
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Sept 10
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Jan 13
Loan Secured
Oct 18
Director Joined
Jan 19
Director Left
Jan 19
Loan Cleared
May 19
Director Joined
Jan 20
Director Left
Jan 20
Loan Cleared
Oct 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Loan Secured
Nov 24
Loan Secured
Nov 24
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

158

Change Person Director Company With Change Date
9 July 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 July 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
27 June 2025
AAAnnual Accounts
Legacy
27 June 2025
PARENT_ACCPARENT_ACC
Legacy
27 June 2025
AGREEMENT2AGREEMENT2
Legacy
27 June 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
5 July 2024
AAAnnual Accounts
Legacy
5 July 2024
PARENT_ACCPARENT_ACC
Legacy
5 July 2024
AGREEMENT2AGREEMENT2
Legacy
5 July 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2023
AAAnnual Accounts
Legacy
30 September 2023
PARENT_ACCPARENT_ACC
Legacy
30 September 2023
GUARANTEE2GUARANTEE2
Legacy
30 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Memorandum Articles
13 February 2023
MAMA
Resolution
8 January 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 October 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2022
AAAnnual Accounts
Legacy
20 September 2022
PARENT_ACCPARENT_ACC
Legacy
20 September 2022
AGREEMENT2AGREEMENT2
Legacy
20 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 September 2021
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
13 August 2021
AAAnnual Accounts
Legacy
13 August 2021
AGREEMENT2AGREEMENT2
Legacy
23 June 2021
PARENT_ACCPARENT_ACC
Legacy
23 June 2021
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
19 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 September 2020
AAAnnual Accounts
Legacy
18 September 2020
PARENT_ACCPARENT_ACC
Legacy
18 September 2020
GUARANTEE2GUARANTEE2
Legacy
18 September 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
1 April 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 January 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 January 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 July 2019
AAAnnual Accounts
Legacy
3 July 2019
PARENT_ACCPARENT_ACC
Legacy
3 July 2019
AGREEMENT2AGREEMENT2
Legacy
3 July 2019
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
17 May 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 January 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
4 June 2018
AAAnnual Accounts
Legacy
4 June 2018
PARENT_ACCPARENT_ACC
Legacy
4 June 2018
AGREEMENT2AGREEMENT2
Legacy
4 June 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 June 2017
AAAnnual Accounts
Legacy
22 June 2017
PARENT_ACCPARENT_ACC
Legacy
22 June 2017
GUARANTEE2GUARANTEE2
Legacy
22 June 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Legacy
21 June 2016
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
13 June 2016
AAAnnual Accounts
Legacy
13 June 2016
GUARANTEE2GUARANTEE2
Legacy
31 May 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
20 April 2015
AAAnnual Accounts
Legacy
20 April 2015
PARENT_ACCPARENT_ACC
Legacy
20 April 2015
AGREEMENT2AGREEMENT2
Legacy
20 April 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
14 May 2014
AAAnnual Accounts
Legacy
14 May 2014
PARENT_ACCPARENT_ACC
Legacy
14 May 2014
AGREEMENT2AGREEMENT2
Legacy
14 May 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Accounts With Accounts Type Full
9 May 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 January 2013
AD01Change of Registered Office Address
Termination Director Company With Name
21 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
27 June 2012
AAAnnual Accounts
Auditors Resignation Company
27 June 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Appoint Person Director Company With Name
13 December 2011
AP01Appointment of Director
Termination Director Company With Name
13 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Move Registers To Sail Company
11 April 2011
AD03Change of Location of Company Records
Change Sail Address Company
11 April 2011
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
25 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2010
CH01Change of Director Details
Appoint Person Director Company With Name
23 September 2010
AP01Appointment of Director
Resolution
14 September 2010
RESOLUTIONSResolutions
Resolution
14 September 2010
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
1 September 2010
AA01Change of Accounting Reference Date
Legacy
26 August 2010
MG02MG02
Resolution
26 August 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
26 August 2010
CC04CC04
Appoint Person Director Company With Name
25 August 2010
AP01Appointment of Director
Legacy
25 August 2010
MG01MG01
Termination Secretary Company With Name
24 August 2010
TM02Termination of Secretary
Termination Director Company With Name
24 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
24 August 2010
AP01Appointment of Director
Termination Director Company With Name
24 August 2010
TM01Termination of Director
Termination Director Company With Name
24 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
24 August 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
24 August 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
24 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
19 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Legacy
10 June 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Small
21 April 2009
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Accounts With Accounts Type Small
15 August 2008
AAAnnual Accounts
Legacy
7 May 2008
363aAnnual Return
Accounts With Accounts Type Small
16 July 2007
AAAnnual Accounts
Legacy
27 June 2007
395Particulars of Mortgage or Charge
Legacy
1 May 2007
363aAnnual Return
Legacy
1 May 2007
287Change of Registered Office
Legacy
3 January 2007
88(2)R88(2)R
Resolution
3 January 2007
RESOLUTIONSResolutions
Resolution
3 January 2007
RESOLUTIONSResolutions
Legacy
6 October 2006
288bResignation of Director or Secretary
Legacy
6 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
20 June 2006
AAAnnual Accounts
Legacy
18 April 2006
288aAppointment of Director or Secretary
Legacy
31 March 2006
363aAnnual Return
Legacy
31 March 2006
288cChange of Particulars
Legacy
31 March 2006
288cChange of Particulars
Legacy
9 June 2005
288bResignation of Director or Secretary
Legacy
9 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
10 May 2005
AAAnnual Accounts
Legacy
8 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 July 2004
AAAnnual Accounts
Legacy
6 April 2004
363sAnnual Return (shuttle)
Legacy
13 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 2003
AAAnnual Accounts
Accounts With Accounts Type Small
9 May 2002
AAAnnual Accounts
Legacy
9 May 2002
363sAnnual Return (shuttle)
Legacy
4 March 2002
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
27 February 2002
AAAnnual Accounts
Legacy
8 November 2001
225Change of Accounting Reference Date
Legacy
4 April 2001
363sAnnual Return (shuttle)
Legacy
11 January 2001
287Change of Registered Office
Legacy
14 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 April 2000
AAAnnual Accounts
Legacy
12 April 1999
288bResignation of Director or Secretary
Legacy
12 April 1999
288bResignation of Director or Secretary
Legacy
12 April 1999
288aAppointment of Director or Secretary
Legacy
12 April 1999
288aAppointment of Director or Secretary
Legacy
12 April 1999
287Change of Registered Office
Incorporation Company
31 March 1999
NEWINCIncorporation