Background WavePink WaveYellow Wave

BRANCASTER CARE HOMES LIMITED (05392158)

BRANCASTER CARE HOMES LIMITED (05392158) is an active UK company. incorporated on 14 March 2005. with registered office in Warrington. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. BRANCASTER CARE HOMES LIMITED has been registered for 21 years. Current directors include ROCKS, Susan, WHELAN, Andrew Ralph.

Company Number
05392158
Status
active
Type
ltd
Incorporated
14 March 2005
Age
21 years
Address
Genesis Centre, Warrington, WA3 7BH
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
ROCKS, Susan, WHELAN, Andrew Ralph
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRANCASTER CARE HOMES LIMITED

BRANCASTER CARE HOMES LIMITED is an active company incorporated on 14 March 2005 with the registered office located in Warrington. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. BRANCASTER CARE HOMES LIMITED was registered 21 years ago.(SIC: 87100)

Status

active

Active since 21 years ago

Company No

05392158

LTD Company

Age

21 Years

Incorporated 14 March 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

Genesis Centre Garrett Field Birchwood Warrington, WA3 7BH,

Timeline

28 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Mar 05
Director Left
Jun 14
Director Joined
Jun 14
Loan Cleared
Jul 15
Director Left
Sept 16
Director Joined
Sept 16
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jul 20
Director Joined
Apr 21
Director Joined
Nov 24
Loan Secured
Mar 25
Owner Exit
Mar 25
Owner Exit
Mar 25
Director Left
Mar 25
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Secured
Mar 25
Owner Exit
Jan 26
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BONNON, Elaine

Active
Genesis Centre, WarringtonWA3 7BH
Secretary
Appointed 24 Mar 2025

ROCKS, Susan

Active
Genesis Centre, WarringtonWA3 7BH
Born February 1956
Director
Appointed 08 Apr 2021

WHELAN, Andrew Ralph

Active
Genesis Centre, WarringtonWA3 7BH
Born November 1978
Director
Appointed 18 Nov 2024

BONNON, Elaine Anne

Resigned
Genesis Centre, WarringtonWA3 7BH
Secretary
Appointed 06 Oct 2005
Resigned 24 Mar 2025

COOK, Alister

Resigned
Reed Lane, NorthwichCW9 6JL
Secretary
Appointed 14 Mar 2005
Resigned 13 Apr 2014

BANNON, James Gerald

Resigned
Genesis Centre, WarringtonWA3 7BH
Born April 1961
Director
Appointed 14 Jun 2014
Resigned 05 Sept 2016

COOK, Alister

Resigned
Reed Lane, NorthwichCW9 6JL
Born April 1961
Director
Appointed 14 Mar 2005
Resigned 13 Jun 2014

COOK, Richard Alister

Resigned
Bentleys Farm Lane, WarringtonWA4 4QN
Born April 1961
Director
Appointed 15 Sept 2016
Resigned 24 Mar 2025

KANANI, Rajendra

Resigned
Flat 630, ManchesterM3 4EL
Born February 1967
Director
Appointed 14 Mar 2005
Resigned 06 Oct 2005

Persons with significant control

4

1 Active
3 Ceased
Station Road, Isle Of ManIM99 6AB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors as trust
Notified 24 Mar 2025
Ceased 24 Mar 2025
Poppy Drive, BedfordMK45 2AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Mar 2025
Portland House, BallasalIM99 6AB

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 24 Mar 2025

Mr Richard Alister Cook

Ceased
Genesis Centre, WarringtonWA3 7BH
Born April 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

109

Cessation Of A Person With Significant Control
9 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 January 2026
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 May 2025
AP03Appointment of Secretary
Memorandum Articles
11 April 2025
MAMA
Resolution
11 April 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2025
MR01Registration of a Charge
Confirmation Statement With Updates
28 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 March 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
28 March 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
21 October 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Medium
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Resolution
8 February 2024
RESOLUTIONSResolutions
Memorandum Articles
8 February 2024
MAMA
Accounts With Accounts Type Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
18 January 2022
CH03Change of Secretary Details
Accounts With Accounts Type Full
30 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 July 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 August 2019
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
7 May 2019
MR05Certification of Charge
Mortgage Satisfy Charge Full
26 April 2019
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
26 April 2019
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
26 April 2019
MR05Certification of Charge
Mortgage Satisfy Charge Full
26 April 2019
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
26 April 2019
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
22 February 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2016
TM01Termination of Director
Accounts With Accounts Type Group
13 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Group
8 September 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 July 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
11 April 2015
AR01AR01
Accounts With Accounts Type Group
11 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
18 June 2014
AP01Appointment of Director
Termination Director Company With Name
13 June 2014
TM01Termination of Director
Termination Secretary Company With Name
13 June 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Group
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Accounts Type Group
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Resolution
31 October 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Accounts With Accounts Type Group
8 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
6 May 2009
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Accounts With Accounts Type Medium
7 October 2008
AAAnnual Accounts
Legacy
20 March 2008
363aAnnual Return
Legacy
19 March 2008
288cChange of Particulars
Legacy
8 January 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 July 2007
AAAnnual Accounts
Legacy
17 March 2007
395Particulars of Mortgage or Charge
Legacy
16 March 2007
363aAnnual Return
Legacy
7 March 2007
395Particulars of Mortgage or Charge
Legacy
7 March 2007
395Particulars of Mortgage or Charge
Legacy
11 January 2007
287Change of Registered Office
Accounts With Accounts Type Medium
5 October 2006
AAAnnual Accounts
Legacy
9 June 2006
395Particulars of Mortgage or Charge
Legacy
2 June 2006
363sAnnual Return (shuttle)
Legacy
4 April 2006
225Change of Accounting Reference Date
Legacy
1 March 2006
403aParticulars of Charge Subject to s859A
Legacy
1 March 2006
403aParticulars of Charge Subject to s859A
Legacy
1 March 2006
403aParticulars of Charge Subject to s859A
Legacy
1 March 2006
403aParticulars of Charge Subject to s859A
Legacy
6 December 2005
395Particulars of Mortgage or Charge
Legacy
30 November 2005
395Particulars of Mortgage or Charge
Legacy
10 November 2005
288bResignation of Director or Secretary
Legacy
10 November 2005
288aAppointment of Director or Secretary
Legacy
14 October 2005
287Change of Registered Office
Legacy
13 July 2005
395Particulars of Mortgage or Charge
Legacy
13 July 2005
395Particulars of Mortgage or Charge
Legacy
8 July 2005
395Particulars of Mortgage or Charge
Legacy
14 June 2005
288cChange of Particulars
Legacy
1 April 2005
395Particulars of Mortgage or Charge
Incorporation Company
14 March 2005
NEWINCIncorporation