Background WavePink WaveYellow Wave

BRIO RETIREMENT LIVING (STOW ON THE WOLD) LIMITED (07576197)

BRIO RETIREMENT LIVING (STOW ON THE WOLD) LIMITED (07576197) is an active UK company. incorporated on 24 March 2011. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BRIO RETIREMENT LIVING (STOW ON THE WOLD) LIMITED has been registered for 14 years. Current directors include BARTON, Simon Edward, WINSTANLEY, Andrew.

Company Number
07576197
Status
active
Type
ltd
Incorporated
24 March 2011
Age
14 years
Address
305 Gray's Inn Road, London, WC1X 8QR
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BARTON, Simon Edward, WINSTANLEY, Andrew
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIO RETIREMENT LIVING (STOW ON THE WOLD) LIMITED

BRIO RETIREMENT LIVING (STOW ON THE WOLD) LIMITED is an active company incorporated on 24 March 2011 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BRIO RETIREMENT LIVING (STOW ON THE WOLD) LIMITED was registered 14 years ago.(SIC: 68100)

Status

active

Active since 14 years ago

Company No

07576197

LTD Company

Age

14 Years

Incorporated 24 March 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026

Previous Company Names

LIBERTY RETIREMENT LIVING (STOW ON THE WOLD) LIMITED
From: 9 January 2018To: 11 April 2018
PFP RETIREMENT STOW LIMITED
From: 21 November 2016To: 9 January 2018
ECV PARTNERSHIPS (STOW) LIMITED
From: 24 March 2011To: 21 November 2016
Contact
Address

305 Gray's Inn Road London, WC1X 8QR,

Previous Addresses

80 Cheapside London EC2V 6EE
From: 18 January 2016To: 1 December 2021
Old Mill Farm Upper Oddington Moreton-in-Marsh Gloucestershire GL56 0XL
From: 24 March 2011To: 18 January 2016
Timeline

41 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
Apr 15
Director Joined
Apr 15
Funding Round
Apr 15
Loan Secured
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Loan Secured
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Loan Secured
Jan 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Loan Cleared
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Owner Exit
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Dec 18
Loan Secured
Mar 20
Director Left
Apr 20
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Mar 21
Director Joined
Dec 21
Funding Round
May 22
Director Left
Apr 23
2
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

DEACON, Joanna Kate

Active
Gray's Inn Road, LondonWC1X 8QR
Secretary
Appointed 01 Jul 2023

BARTON, Simon Edward

Active
Gray's Inn Road, LondonWC1X 8QR
Born January 1965
Director
Appointed 29 Mar 2021

WINSTANLEY, Andrew

Active
Gray's Inn Road, LondonWC1X 8QR
Born February 1978
Director
Appointed 07 Dec 2021

MARTIN, Christopher Paul

Resigned
Gray's Inn Road, LondonWC1X 8QR
Secretary
Appointed 18 Dec 2017
Resigned 01 Jul 2023

BARKER, Jane Elizabeth

Resigned
Cheapside, LondonEC2V 6EE
Born October 1961
Director
Appointed 18 Dec 2017
Resigned 31 Dec 2020

BUNCE, James Stuart

Resigned
Carisbrooke Road, LeicesterLE2 3PB
Born August 1970
Director
Appointed 24 Mar 2011
Resigned 01 Nov 2016

COCKELL, Keith Henry

Resigned
Upper Oddington, Moreton-In-MarshGL56 0XL
Born September 1945
Director
Appointed 24 Mar 2011
Resigned 23 Dec 2015

COWANS, David

Resigned
Cheapside, LondonEC2V 6EE
Born May 1957
Director
Appointed 23 Dec 2015
Resigned 18 Dec 2017

DALE, Neal Andrew

Resigned
Bert's Way, GranthamNG32 2BF
Born August 1970
Director
Appointed 24 Mar 2011
Resigned 01 Nov 2016

HALLOWS, Karl Paul

Resigned
Cheapside, LondonEC2V 6EE
Born November 1978
Director
Appointed 18 Dec 2017
Resigned 09 Apr 2020

HARVEY, Philip Edward

Resigned
Highfields Park Drive, DerbyDE22 1JU
Born October 1975
Director
Appointed 24 Mar 2011
Resigned 23 Dec 2015

KINGS, Helen Louise

Resigned
Gray's Inn Road, LondonWC1X 8QR
Born January 1983
Director
Appointed 01 Jan 2021
Resigned 27 Mar 2023

PARSONS, Mary Valerie Linda

Resigned
Cheapside, LondonEC2V 6EE
Born March 1969
Director
Appointed 23 Dec 2015
Resigned 18 Dec 2017

PONTIN, Alan

Resigned
Mill Lane, OxonRG9 4HB
Born November 1945
Director
Appointed 04 Jul 2014
Resigned 23 Dec 2015

RILEY, Daniel Foster

Resigned
Cheapside, LondonEC2V 6EE
Born January 1974
Director
Appointed 18 Dec 2017
Resigned 23 Nov 2018

SCOTT-MALDEN, David Jonathan

Resigned
Main Street, Ashby De La ZoucheLE65 1RP
Born January 1956
Director
Appointed 24 Mar 2011
Resigned 01 Nov 2016

SEARBY, Robert Anthony

Resigned
Spinfield Lane West, MarlowSL7 2DB
Born September 1956
Director
Appointed 04 Jul 2014
Resigned 23 Dec 2015

SOIN, Simran Bir Singh

Resigned
Cheapside, LondonEC2V 6EE
Born January 1968
Director
Appointed 23 Dec 2015
Resigned 18 Dec 2017

Persons with significant control

2

1 Active
1 Ceased
Gray's Inn Road, LondonWC1X 8QR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2017
Cheapside, LondonEC2V 6EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 18 Dec 2017
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Audit Exemption Subsiduary
3 February 2026
AAAnnual Accounts
Legacy
3 February 2026
PARENT_ACCPARENT_ACC
Legacy
3 February 2026
GUARANTEE2GUARANTEE2
Legacy
11 January 2026
GUARANTEE2GUARANTEE2
Legacy
11 January 2026
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
27 November 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
21 August 2025
AAAnnual Accounts
Legacy
21 August 2025
PARENT_ACCPARENT_ACC
Legacy
21 August 2025
GUARANTEE2GUARANTEE2
Legacy
21 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
24 January 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 December 2023
AAAnnual Accounts
Legacy
31 December 2023
PARENT_ACCPARENT_ACC
Legacy
31 December 2023
GUARANTEE2GUARANTEE2
Legacy
31 December 2023
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
3 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 July 2023
TM02Termination of Secretary
Second Filing Of Confirmation Statement With Made Up Date
4 May 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Change Person Director Company With Change Date
27 January 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2023
AAAnnual Accounts
Legacy
28 December 2022
PARENT_ACCPARENT_ACC
Legacy
28 December 2022
GUARANTEE2GUARANTEE2
Legacy
28 December 2022
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
29 November 2022
CH01Change of Director Details
Capital Allotment Shares
4 May 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
20 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 December 2021
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Change To A Person With Significant Control
1 December 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Accounts With Accounts Type Full
19 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
12 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
9 November 2018
AAAnnual Accounts
Legacy
9 November 2018
AGREEMENT2AGREEMENT2
Legacy
9 November 2018
GUARANTEE2GUARANTEE2
Mortgage Charge Part Both With Charge Number
24 July 2018
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
24 July 2018
MR05Certification of Charge
Change To A Person With Significant Control
4 July 2018
PSC05Notification that PSC Information has been Withdrawn
Resolution
11 April 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 March 2018
CS01Confirmation Statement
Resolution
9 January 2018
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
8 January 2018
AP03Appointment of Secretary
Notification Of A Person With Significant Control
8 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Resolution
8 January 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 December 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
26 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 July 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 December 2016
AA01Change of Accounting Reference Date
Resolution
21 November 2016
RESOLUTIONSResolutions
Change Of Name Notice
21 November 2016
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
17 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
10 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Move Registers To Sail Company With New Address
31 May 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
31 May 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
28 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
18 January 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Resolution
18 January 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
12 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Capital Allotment Shares
29 April 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
16 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Change Person Director Company With Change Date
26 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2012
CH01Change of Director Details
Incorporation Company
24 March 2011
NEWINCIncorporation