Background WavePink WaveYellow Wave

BRAMLEY (2007) LIMITED (05624707)

BRAMLEY (2007) LIMITED (05624707) is an active UK company. incorporated on 16 November 2005. with registered office in Yarm. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. BRAMLEY (2007) LIMITED has been registered for 20 years. Current directors include SCOTT, Philip Henry, SIZER, Graham Kevin.

Company Number
05624707
Status
active
Type
ltd
Incorporated
16 November 2005
Age
20 years
Address
2nd Floor 16 High Street, Yarm, TS15 9AE
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
SCOTT, Philip Henry, SIZER, Graham Kevin
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAMLEY (2007) LIMITED

BRAMLEY (2007) LIMITED is an active company incorporated on 16 November 2005 with the registered office located in Yarm. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. BRAMLEY (2007) LIMITED was registered 20 years ago.(SIC: 87300)

Status

active

Active since 20 years ago

Company No

05624707

LTD Company

Age

20 Years

Incorporated 16 November 2005

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

7 months left

Last Filed

Made up to 16 November 2025 (5 months ago)
Submitted on 24 November 2025 (5 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026

Previous Company Names

SOUTHERN CROSS PROPCO 3 LIMITED
From: 16 November 2005To: 7 August 2007
Contact
Address

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

Previous Addresses

15 High Street Yarm Cleveland TS15 9AE United Kingdom
From: 16 November 2012To: 19 November 2012
2Nd Floor 16 High Treet Yarm Cleveland TS15 9AE United Kingdom
From: 6 November 2012To: 16 November 2012
Crakehall House the Green Crakehall Bedale North Yorkshire DL8 1HS United Kingdom
From: 28 May 2012To: 6 November 2012
Park Hal Middleton St George Hospital Darlington Co Durham DL2 1TS
From: 11 May 2010To: 28 May 2012
C/O C/O the Priory Group Northern Office Park Hall Middleton St George Darlington Co Durham DL2 1TS United Kingdom
From: 29 April 2010To: 11 May 2010
Unit 2E Enterprise House Valley Street Darlington County Durham DL1 1GY
From: 10 November 2009To: 29 April 2010
Unit 2 Enterprise House Valley Street Darlington County Durham DL1 1GY
From: 16 November 2005To: 10 November 2009
Timeline

5 key events • 2005 - 2015

Funding Officers Ownership
Company Founded
Nov 05
Director Joined
Oct 09
Director Joined
Dec 12
Director Left
Jan 15
Loan Cleared
May 15
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 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, William David

Resigned
26 Newtyle Road, PaisleyPA1 3JX
Secretary
Appointed 25 May 2006
Resigned 29 Mar 2007

SIZER, Graham Kevin

Resigned
Old Salutation Barn, NorthallertonDL7 9LR
Secretary
Appointed 16 Nov 2005
Resigned 25 May 2006

COYLE, Edmund Joseph

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

MURPHY, John

Resigned
21 Montgreenan View, KilwinningKA13 7NL
Born August 1956
Director
Appointed 06 Jul 2006
Resigned 29 Mar 2007

SCOTT, Philip Henry

Resigned
The Old Vicarage, Barnard CastleDL12 8NW
Born January 1964
Director
Appointed 16 Nov 2005
Resigned 29 Mar 2007

SIZER, Graham Kevin

Resigned
Old Salutation Barn, NorthallertonDL7 9LR
Born January 1969
Director
Appointed 16 Nov 2005
Resigned 29 Mar 2007

Persons with significant control

1

2 Moy Road, CraigavonBT62 1QL

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 May 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
28 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Full
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Accounts With Accounts Type Full
8 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 December 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
19 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
16 November 2012
AD01Change of Registered Office Address
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
16 November 2011
AR01AR01
Accounts With Accounts Type Full
12 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Change Person Director Company With Change Date
17 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 June 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 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
16 November 2009
AR01AR01
Change Person Secretary Company With Change Date
16 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
10 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
Accounts With Accounts Type Total Exemption Small
28 July 2009
AAAnnual Accounts
Legacy
9 January 2009
363aAnnual Return
Legacy
22 October 2008
287Change of Registered Office
Accounts With Accounts Type Small
7 July 2008
AAAnnual Accounts
Legacy
11 June 2008
363sAnnual Return (shuttle)
Legacy
4 September 2007
287Change of Registered Office
Memorandum Articles
16 August 2007
MEM/ARTSMEM/ARTS
Memorandum Articles
14 August 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
7 August 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 June 2007
288bResignation of Director or Secretary
Legacy
25 June 2007
288bResignation of Director or Secretary
Legacy
25 June 2007
288bResignation of Director or Secretary
Legacy
25 June 2007
288bResignation of Director or Secretary
Legacy
25 June 2007
288aAppointment of Director or Secretary
Legacy
25 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 May 2007
AAAnnual Accounts
Legacy
23 April 2007
155(6)b155(6)b
Legacy
23 April 2007
155(6)a155(6)a
Resolution
23 April 2007
RESOLUTIONSResolutions
Legacy
17 April 2007
88(2)R88(2)R
Legacy
17 April 2007
123Notice of Increase in Nominal Capital
Resolution
17 April 2007
RESOLUTIONSResolutions
Resolution
17 April 2007
RESOLUTIONSResolutions
Legacy
14 April 2007
395Particulars of Mortgage or Charge
Legacy
20 November 2006
363aAnnual Return
Legacy
7 July 2006
288aAppointment of Director or Secretary
Legacy
26 May 2006
288bResignation of Director or Secretary
Legacy
25 May 2006
288aAppointment of Director or Secretary
Legacy
4 April 2006
287Change of Registered Office
Legacy
10 February 2006
225Change of Accounting Reference Date
Incorporation Company
16 November 2005
NEWINCIncorporation