Background WavePink WaveYellow Wave

BRAMLEY COURT (CARE HOMES) LIMITED (05107197)

BRAMLEY COURT (CARE HOMES) LIMITED (05107197) is an active UK company. incorporated on 20 April 2004. with registered office in Yarm. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. BRAMLEY COURT (CARE HOMES) LIMITED has been registered for 21 years. Current directors include SCOTT, Philip Henry, SIZER, Graham Kevin.

Company Number
05107197
Status
active
Type
ltd
Incorporated
20 April 2004
Age
21 years
Address
2nd Floor 16 High Street, Yarm, TS15 9AE
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
SCOTT, Philip Henry, SIZER, Graham Kevin
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAMLEY COURT (CARE HOMES) LIMITED

BRAMLEY COURT (CARE HOMES) LIMITED is an active company incorporated on 20 April 2004 with the registered office located in Yarm. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. BRAMLEY COURT (CARE HOMES) LIMITED was registered 21 years ago.(SIC: 86900)

Status

active

Active since 21 years ago

Company No

05107197

LTD Company

Age

21 Years

Incorporated 20 April 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 20 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026

Previous Company Names

GLADMAN CARE HOMES (BRAMLEY COURT) LIMITED
From: 20 April 2004To: 15 November 2006
Contact
Address

2nd Floor 16 High Street Yarm, TS15 9AE,

Previous Addresses

Crakehall House the Green Crakehall Bedale North Yorkshire DL8 1HS United Kingdom
From: 28 May 2012To: 6 November 2012
Park Hall Middleton St George Hospital Durham Tees Valley Airport Darlington Co Durham DL2 1TS United Kingdom
From: 10 May 2010To: 28 May 2012
C/O C/O the Priory Group Northern Office Park Hall Middleton St George Darlington Co Durham DL2 1TS
From: 29 April 2010To: 10 May 2010
Unit 2E Enterprise House Valley Street Darlington County Durham DL1 1GY England
From: 11 November 2009To: 29 April 2010
Unit 2 Enterprise House Valley Street Darlington Durham DL1 1GY
From: 20 April 2004To: 11 November 2009
Timeline

11 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Apr 04
Director Joined
Oct 09
Director Joined
Dec 12
Director Left
Jan 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Secured
Oct 15
Loan Secured
Jan 21
Loan Secured
Jan 21
Loan Cleared
Nov 23
Loan Cleared
Nov 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

SIZER, Graham

Active
Crakehall, BedaleDL8 1HS
Secretary
Appointed 30 Sept 2009

SCOTT, Philip Henry

Active
16 High Street, YarmTS15 9AE
Born January 1964
Director
Appointed 03 Dec 2012

SIZER, Graham Kevin

Active
Crakehall, BedaleDL8 1HS
Born January 1969
Director
Appointed 30 Sept 2009

COYLE, Julie

Resigned
Darkley Road, KeadyBT60 3AN
Secretary
Appointed 29 Mar 2007
Resigned 30 Sept 2009

MCLEISH, David William

Resigned
26 Newtyle Road, PaisleyPA1 3JX
Secretary
Appointed 09 Oct 2006
Resigned 29 Mar 2007

SHEPHERD, Jonathan Mark Stansfield

Resigned
Foxcovert Farm, SandbachCW11 1RD
Secretary
Appointed 21 Apr 2004
Resigned 29 Mar 2007

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 20 Apr 2004
Resigned 20 Apr 2004

COYLE, Edmund Joseph

Resigned
49 Darkley Road, KeadyBT60 3AX
Born December 1966
Director
Appointed 29 Mar 2007
Resigned 26 Jan 2015

GLADMAN, David John

Resigned
Crossfields Farm Crossfields Lane, CongletonCW12 3BL
Born November 1955
Director
Appointed 21 Apr 2004
Resigned 09 Oct 2006

GLADMAN, Karen Jane

Resigned
Crossfields Farm Crossfields Lane, CongletonCW12 3BL
Born September 1957
Director
Appointed 21 Apr 2004
Resigned 09 Oct 2006

MITCHELL, Robert Lindsay

Resigned
Cotton Lane Farm, OakamoreST10 3DS
Born September 1956
Director
Appointed 21 Apr 2004
Resigned 09 Oct 2006

MURPHY, John

Resigned
21 Montgreenan View, KilwinningKA13 7NL
Born August 1956
Director
Appointed 09 Oct 2006
Resigned 29 Mar 2007

SCOTT, Philip Henry

Resigned
The Old Vicarage, Barnard CastleDL12 8NW
Born January 1964
Director
Appointed 09 Oct 2006
Resigned 29 Mar 2007

SHEPHERD, Jonathan Mark Stansfield

Resigned
Foxcovert Farm, SandbachCW11 1RD
Born March 1957
Director
Appointed 21 Apr 2004
Resigned 09 Oct 2006

SIZER, Graham Kevin

Resigned
Old Salutation Barn, NorthallertonDL7 9LR
Born January 1969
Director
Appointed 09 Oct 2006
Resigned 29 Mar 2007

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 20 Apr 2004
Resigned 20 Apr 2004

Persons with significant control

1

16 High Street, YarmTS15 9AE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
12 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Termination Director Company With Name Termination Date
28 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Full
8 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Appoint Person Director Company With Name
10 December 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
6 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 July 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Full
12 April 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 June 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 May 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
29 April 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 April 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
11 November 2009
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
16 October 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
16 October 2009
AP01Appointment of Director
Termination Secretary Company With Name
6 October 2009
TM02Termination of Secretary
Legacy
20 July 2009
225Change of Accounting Reference Date
Legacy
7 July 2009
363aAnnual Return
Legacy
14 January 2009
363aAnnual Return
Legacy
14 January 2009
288bResignation of Director or Secretary
Legacy
22 October 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
22 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 October 2008
AAAnnual Accounts
Legacy
11 July 2008
287Change of Registered Office
Legacy
11 June 2008
363sAnnual Return (shuttle)
Memorandum Articles
14 August 2007
MEM/ARTSMEM/ARTS
Legacy
20 June 2007
287Change of Registered Office
Legacy
20 June 2007
288bResignation of Director or Secretary
Legacy
20 June 2007
288bResignation of Director or Secretary
Legacy
20 June 2007
288bResignation of Director or Secretary
Legacy
20 June 2007
288bResignation of Director or Secretary
Legacy
20 June 2007
288aAppointment of Director or Secretary
Legacy
20 June 2007
288aAppointment of Director or Secretary
Legacy
23 April 2007
155(6)a155(6)a
Resolution
23 April 2007
RESOLUTIONSResolutions
Legacy
14 April 2007
395Particulars of Mortgage or Charge
Legacy
14 April 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 January 2007
AAAnnual Accounts
Legacy
21 November 2006
225Change of Accounting Reference Date
Certificate Change Of Name Company
15 November 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 November 2006
288bResignation of Director or Secretary
Legacy
13 November 2006
288bResignation of Director or Secretary
Legacy
13 November 2006
288bResignation of Director or Secretary
Legacy
13 November 2006
288bResignation of Director or Secretary
Legacy
13 November 2006
287Change of Registered Office
Legacy
13 November 2006
225Change of Accounting Reference Date
Legacy
13 November 2006
288aAppointment of Director or Secretary
Legacy
13 November 2006
288aAppointment of Director or Secretary
Legacy
13 November 2006
288aAppointment of Director or Secretary
Legacy
13 November 2006
288aAppointment of Director or Secretary
Legacy
15 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 February 2006
AAAnnual Accounts
Legacy
7 February 2006
287Change of Registered Office
Legacy
14 October 2005
403aParticulars of Charge Subject to s859A
Legacy
18 May 2005
363sAnnual Return (shuttle)
Legacy
24 May 2004
288bResignation of Director or Secretary
Legacy
24 May 2004
288bResignation of Director or Secretary
Legacy
24 May 2004
288aAppointment of Director or Secretary
Legacy
24 May 2004
288aAppointment of Director or Secretary
Legacy
24 May 2004
288aAppointment of Director or Secretary
Legacy
24 May 2004
288aAppointment of Director or Secretary
Legacy
18 May 2004
395Particulars of Mortgage or Charge
Incorporation Company
20 April 2004
NEWINCIncorporation