Background WavePink WaveYellow Wave

BROOKLYN HOUSE LIMITED (04217732)

BROOKLYN HOUSE LIMITED (04217732) is an active UK company. incorporated on 16 May 2001. with registered office in Colchester. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. BROOKLYN HOUSE LIMITED has been registered for 24 years. Current directors include HILL, Peter Martin, JEFFERY, Paul Anthony Keith.

Company Number
04217732
Status
active
Type
ltd
Incorporated
16 May 2001
Age
24 years
Address
886 The Crescent, Colchester, CO4 9YQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
HILL, Peter Martin, JEFFERY, Paul Anthony Keith
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROOKLYN HOUSE LIMITED

BROOKLYN HOUSE LIMITED is an active company incorporated on 16 May 2001 with the registered office located in Colchester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. BROOKLYN HOUSE LIMITED was registered 24 years ago.(SIC: 87100)

Status

active

Active since 24 years ago

Company No

04217732

LTD Company

Age

24 Years

Incorporated 16 May 2001

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 12 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 16 May 2025 (11 months ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

886 The Crescent Colchester Business Park Colchester, CO4 9YQ,

Previous Addresses

Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ
From: 16 May 2001To: 6 January 2023
Timeline

10 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
May 01
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 11
Capital Update
May 11
Loan Cleared
May 16
Owner Exit
Oct 18
Director Left
Jan 23
Director Joined
Nov 23
Director Left
May 24
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

HILL, Peter Martin

Active
The Crescent, ColchesterCO4 9YQ
Born August 1968
Director
Appointed 16 Dec 2010

JEFFERY, Paul Anthony Keith

Active
The Crescent, ColchesterCO4 9YQ
Born December 1966
Director
Appointed 16 May 2001

JEFFERY, Helena

Resigned
Orchards, Great BromleyCO7 7JW
Secretary
Appointed 16 May 2001
Resigned 01 Sept 2003

SCHOFIELD, Nigel Bennett

Resigned
Bradbury House 830 The Crescent, ColchesterCO4 9YQ
Secretary
Appointed 01 Sept 2003
Resigned 23 Dec 2022

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 16 May 2001
Resigned 16 May 2001

FRASER-DALE, Andrew David

Resigned
The Crescent, ColchesterCO4 9YQ
Born February 1973
Director
Appointed 28 Oct 2023
Resigned 21 May 2024

GRIFFIN, Craig

Resigned
Halebourne House, ChobhamGU24 8SL
Born April 1967
Director
Appointed 01 Sept 2003
Resigned 16 Nov 2007

SCHOFIELD, Nigel Bennett

Resigned
Bradbury House 830 The Crescent, ColchesterCO4 9YQ
Born June 1950
Director
Appointed 31 Dec 2009
Resigned 23 Dec 2022

WHITE, Ian James

Resigned
Bradbury House 830 The Crescent, ColchesterCO4 9YQ
Born October 1965
Director
Appointed 11 Feb 2008
Resigned 31 Dec 2009

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 16 May 2001
Resigned 16 May 2001

Persons with significant control

2

1 Active
1 Ceased

Mr Paul Anthony Keith Jeffery

Ceased
Bradbury House 830 The Crescent, ColchesterCO4 9YQ
Born December 1966

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
The Crescent, ColchesterCO4 9YQ

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
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Small
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Gazette Filings Brought Up To Date
23 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
22 September 2023
AAAnnual Accounts
Gazette Notice Compulsory
19 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
11 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2023
CH01Change of Director Details
Change To A Person With Significant Control
11 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 January 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
6 January 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
4 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 May 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Full
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Full
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Mortgage Charge Part Release With Charge Number
27 February 2014
MR05Certification of Charge
Accounts With Accounts Type Full
8 October 2013
AAAnnual Accounts
Resolution
3 October 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Accounts With Accounts Type Full
23 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Capital Statement Capital Company With Date Currency Figure
3 May 2011
SH19Statement of Capital
Legacy
6 April 2011
SH20SH20
Legacy
6 April 2011
CAP-SSCAP-SS
Resolution
6 April 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
16 December 2010
AAAnnual Accounts
Statement Of Companys Objects
11 August 2010
CC04CC04
Resolution
10 August 2010
RESOLUTIONSResolutions
Legacy
6 August 2010
MG01MG01
Accounts With Accounts Type Full
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
13 January 2010
AP01Appointment of Director
Termination Director Company With Name
4 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 November 2009
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
6 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Legacy
19 May 2009
363aAnnual Return
Legacy
24 December 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
22 May 2008
363aAnnual Return
Legacy
22 May 2008
288bResignation of Director or Secretary
Legacy
21 February 2008
288aAppointment of Director or Secretary
Resolution
29 November 2007
RESOLUTIONSResolutions
Resolution
29 November 2007
RESOLUTIONSResolutions
Legacy
28 November 2007
155(6)a155(6)a
Legacy
20 November 2007
88(2)R88(2)R
Legacy
20 November 2007
123Notice of Increase in Nominal Capital
Resolution
20 November 2007
RESOLUTIONSResolutions
Resolution
20 November 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 September 2007
AAAnnual Accounts
Legacy
18 May 2007
363aAnnual Return
Legacy
28 March 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
25 September 2006
AAAnnual Accounts
Legacy
26 May 2006
363aAnnual Return
Legacy
28 March 2006
225Change of Accounting Reference Date
Legacy
4 November 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
7 July 2005
AAAnnual Accounts
Legacy
26 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 July 2004
AAAnnual Accounts
Legacy
30 June 2004
363sAnnual Return (shuttle)
Legacy
7 October 2003
88(2)R88(2)R
Legacy
4 October 2003
123Notice of Increase in Nominal Capital
Resolution
4 October 2003
RESOLUTIONSResolutions
Resolution
4 October 2003
RESOLUTIONSResolutions
Resolution
4 October 2003
RESOLUTIONSResolutions
Legacy
23 September 2003
288aAppointment of Director or Secretary
Legacy
12 September 2003
288bResignation of Director or Secretary
Legacy
12 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 September 2003
AAAnnual Accounts
Legacy
22 August 2003
363sAnnual Return (shuttle)
Legacy
23 May 2003
363sAnnual Return (shuttle)
Legacy
2 June 2002
363sAnnual Return (shuttle)
Legacy
15 May 2002
225Change of Accounting Reference Date
Legacy
17 July 2001
395Particulars of Mortgage or Charge
Legacy
24 May 2001
288aAppointment of Director or Secretary
Legacy
24 May 2001
288aAppointment of Director or Secretary
Legacy
24 May 2001
288bResignation of Director or Secretary
Legacy
24 May 2001
288bResignation of Director or Secretary
Incorporation Company
16 May 2001
NEWINCIncorporation