Background WavePink WaveYellow Wave

BROUGH MANOR CARE HOME LIMITED (06713275)

BROUGH MANOR CARE HOME LIMITED (06713275) is an active UK company. incorporated on 2 October 2008. with registered office in Brough. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. BROUGH MANOR CARE HOME LIMITED has been registered for 17 years. Current directors include BIRMINGHAM, Bradley, BIRMINGHAM, Isabel Ann, BIRMINGHAM, William George.

Company Number
06713275
Status
active
Type
ltd
Incorporated
2 October 2008
Age
17 years
Address
33 Station Road, Brough, HU15 1DX
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
BIRMINGHAM, Bradley, BIRMINGHAM, Isabel Ann, BIRMINGHAM, William George
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROUGH MANOR CARE HOME LIMITED

BROUGH MANOR CARE HOME LIMITED is an active company incorporated on 2 October 2008 with the registered office located in Brough. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. BROUGH MANOR CARE HOME LIMITED was registered 17 years ago.(SIC: 87300)

Status

active

Active since 17 years ago

Company No

06713275

LTD Company

Age

17 Years

Incorporated 2 October 2008

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 30 June 2025 (9 months ago)
Period: 1 April 2023 - 30 September 2024(19 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (5 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026

Previous Company Names

VAUXHALL COURT CARE HOME LIMITED
From: 3 October 2008To: 6 July 2010
VAUXHALL COURT CARE LIMITED
From: 2 October 2008To: 3 October 2008
Contact
Address

33 Station Road Brough, HU15 1DX,

Previous Addresses

4-6 Swabys Yard Walkergate Beverley East Yorkshire HU17 9BZ
From: 2 October 2008To: 7 February 2013
Timeline

11 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Oct 08
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Funding Round
May 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Apr 23
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

BIRMINGHAM, William George

Active
BroughHU15 1DX
Secretary
Appointed 27 May 2010

BIRMINGHAM, Bradley

Active
BroughHU15 1DX
Born June 1984
Director
Appointed 20 Apr 2023

BIRMINGHAM, Isabel Ann

Active
BroughHU15 1DX
Born April 1949
Director
Appointed 27 May 2010

BIRMINGHAM, William George

Active
BroughHU15 1DX
Born April 1942
Director
Appointed 27 May 2010

AUTON, Nicholas Michael

Resigned
Laurel Court, BeverleyHU17 8GF
Secretary
Appointed 01 Sept 2009
Resigned 27 May 2010

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 02 Oct 2008
Resigned 02 Oct 2008

AUTON, Nicholas Michael

Resigned
Laurel Court, BeverleyHU17 8GF
Born November 1971
Director
Appointed 01 Sept 2009
Resigned 27 May 2010

BIRMINGHAM, Isabel Ann

Resigned
2 The Orchard, Cherry BurtonHU17 7QU
Born April 1949
Director
Appointed 02 Oct 2008
Resigned 01 Sept 2009

BIRMINGHAM, William George

Resigned
2 The Orchard, Cherry BurtonHU17 7QU
Born April 1942
Director
Appointed 02 Oct 2008
Resigned 01 Sept 2009

COWDRY, John Jeremy Arthur

Resigned
69 Southampton Row, LondonWC1B 4ET
Born July 1944
Director
Appointed 02 Oct 2008
Resigned 02 Oct 2008

TOMLIN, Neil Patrick

Resigned
Chantreys Drive, BroughHU15 1LH
Born May 1975
Director
Appointed 01 Sept 2009
Resigned 27 May 2010

Persons with significant control

2

Mrs Isabel Ann Birmingham

Active
BroughHU15 1DX
Born April 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr William George Birmingham

Active
BroughHU15 1DX
Born April 1942

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
24 April 2023
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
21 April 2023
CH03Change of Secretary Details
Change To A Person With Significant Control
21 April 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 April 2023
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
30 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
21 October 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
21 October 2022
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
16 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
10 November 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 February 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Accounts With Accounts Type Dormant
27 April 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 April 2011
AA01Change of Accounting Reference Date
Legacy
21 January 2011
MG01MG01
Legacy
21 January 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Termination Director Company With Name
12 July 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
12 July 2010
AP03Appointment of Secretary
Termination Director Company With Name
12 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
12 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 July 2010
AP01Appointment of Director
Certificate Change Of Name Company
6 July 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 July 2010
CONNOTConfirmation Statement Notification
Resolution
30 June 2010
RESOLUTIONSResolutions
Resolution
22 June 2010
RESOLUTIONSResolutions
Resolution
8 June 2010
RESOLUTIONSResolutions
Change Of Name Notice
8 June 2010
CONNOTConfirmation Statement Notification
Termination Secretary Company With Name
28 May 2010
TM02Termination of Secretary
Capital Allotment Shares
28 May 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
18 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Termination Director Company With Name
27 October 2009
TM01Termination of Director
Termination Director Company With Name
27 October 2009
TM01Termination of Director
Appoint Person Secretary Company With Name
27 October 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
27 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
27 October 2009
AP01Appointment of Director
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
6 October 2008
288aAppointment of Director or Secretary
Legacy
6 October 2008
287Change of Registered Office
Legacy
6 October 2008
288bResignation of Director or Secretary
Legacy
6 October 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
3 October 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 October 2008
NEWINCIncorporation