Background WavePink WaveYellow Wave

BRACEBOROUGH LIMITED (07195841)

BRACEBOROUGH LIMITED (07195841) is an active UK company. incorporated on 19 March 2010. with registered office in Stamford. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. BRACEBOROUGH LIMITED has been registered for 16 years. Current directors include NETHERCLIFFE, Janine Mary Sue, SHEEHAN, Jonathan Adam.

Company Number
07195841
Status
active
Type
ltd
Incorporated
19 March 2010
Age
16 years
Address
Fraser Ross House, Stamford, PE9 1PJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
NETHERCLIFFE, Janine Mary Sue, SHEEHAN, Jonathan Adam
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRACEBOROUGH LIMITED

BRACEBOROUGH LIMITED is an active company incorporated on 19 March 2010 with the registered office located in Stamford. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. BRACEBOROUGH LIMITED was registered 16 years ago.(SIC: 86220)

Status

active

Active since 16 years ago

Company No

07195841

LTD Company

Age

16 Years

Incorporated 19 March 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 March 2026 (1 month ago)
Submitted on 7 April 2026 (Just now)

Next Due

Due by 2 April 2027
For period ending 19 March 2027
Contact
Address

Fraser Ross House 24 Broad Street Stamford, PE9 1PJ,

Previous Addresses

Willoughby House 2 Broad Street Stamford Lincolnshire PE9 1PB United Kingdom
From: 19 March 2010To: 21 August 2012
Timeline

6 key events • 2010 - 2020

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Funding Round
Mar 10
Director Left
Mar 10
New Owner
May 20
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

NETHERCLIFFE, Janine Mary Sue

Active
Spa Road, StamfordPE9 4NR
Born November 1965
Director
Appointed 19 Mar 2010

SHEEHAN, Jonathan Adam

Active
Spa Road, StamfordPE9 4NR
Born May 1964
Director
Appointed 19 Mar 2010

SABAN, Joanna

Resigned
The Mead Business Centre, Mead Lane, HertfordSG13 7BJ
Born February 1973
Director
Appointed 19 Mar 2010
Resigned 19 Mar 2010

Persons with significant control

2

Ms Janine Mary Sue Nethercliffe

Active
Spa Road, BraceboroughPE9 4NR
Born November 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016

Jonathan Adam Sheehan

Active
Spa Road, StamfordPE9 4NR
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With Updates
7 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Memorandum Articles
11 July 2023
MAMA
Resolution
11 July 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 July 2023
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
13 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
7 May 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Appoint Person Director Company With Name
1 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 April 2010
AP01Appointment of Director
Capital Allotment Shares
1 April 2010
SH01Allotment of Shares
Termination Director Company With Name
1 April 2010
TM01Termination of Director
Incorporation Company
19 March 2010
NEWINCIncorporation