Background WavePink WaveYellow Wave

DE BROOK CH LIMITED (07994835)

DE BROOK CH LIMITED (07994835) is an active UK company. incorporated on 19 March 2012. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. DE BROOK CH LIMITED has been registered for 14 years.

Company Number
07994835
Status
active
Type
ltd
Incorporated
19 March 2012
Age
14 years
Address
5 Churchill Place, London, E14 5HU
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DE BROOK CH LIMITED

DE BROOK CH LIMITED is an active company incorporated on 19 March 2012 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. DE BROOK CH LIMITED was registered 14 years ago.(SIC: 87900)

Status

active

Active since 14 years ago

Company No

07994835

LTD Company

Age

14 Years

Incorporated 19 March 2012

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 28 March 2025 (1 year ago)
Period: 1 April 2023 - 30 September 2024(19 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 19 March 2025 (1 year ago)
Submitted on 19 March 2025 (1 year ago)

Next Due

Due by 2 April 2026
For period ending 19 March 2026
Contact
Address

5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

Southgate House Archer Street Darlington County Durham DL3 6AH United Kingdom
From: 14 October 2023To: 7 November 2025
Marian House 3 Colton Mill Bullerthorpe Lane Leeds LS15 9JN England
From: 14 June 2022To: 14 October 2023
Unit 2, Helios 47 Isabella Road Garforth Leeds LS25 2DY United Kingdom
From: 3 May 2016To: 14 June 2022
The Heals Building Suites a & B Torrington Place London WC1E 7HJ England
From: 15 October 2015To: 3 May 2016
Unit 2 Helios 47 Isabella Road Garforth Leeds West Yorkshire LS25 2DY
From: 19 March 2012To: 15 October 2015
Timeline

49 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Mar 12
Funding Round
Sept 12
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Apr 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Capital Update
Dec 16
Loan Secured
Apr 19
Loan Secured
Apr 19
Director Left
Apr 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
2
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

109

Resolution
28 February 2026
RESOLUTIONSResolutions
Memorandum Articles
28 February 2026
MAMA
Legacy
20 November 2025
ANNOTATIONANNOTATION
Legacy
20 November 2025
ANNOTATIONANNOTATION
Appoint Corporate Secretary Company With Name Date
7 November 2025
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 November 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2024
AAAnnual Accounts
Resolution
23 October 2023
RESOLUTIONSResolutions
Memorandum Articles
23 October 2023
MAMA
Change To A Person With Significant Control
15 October 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
14 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 October 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
1 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2020
CH01Change of Director Details
Mortgage Satisfy Charge Full
4 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
11 October 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 April 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
6 December 2016
SH19Statement of Capital
Legacy
6 December 2016
SH20SH20
Legacy
6 December 2016
CAP-SSCAP-SS
Resolution
6 December 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
21 November 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
6 June 2016
RP04RP04
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 May 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Appoint Person Secretary Company With Name Date
5 April 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 April 2016
TM02Termination of Secretary
Accounts Amended With Accounts Type Total Exemption Small
8 December 2015
AAMDAAMD
Change Registered Office Address Company With Date Old Address New Address
15 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 October 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 September 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 September 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name
22 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
22 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
22 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
22 April 2014
AP01Appointment of Director
Termination Director Company With Name
22 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Appoint Person Secretary Company With Name
26 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
26 February 2013
TM02Termination of Secretary
Resolution
24 September 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 September 2012
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
24 September 2012
SH01Allotment of Shares
Legacy
13 April 2012
MG01MG01
Legacy
13 April 2012
MG01MG01
Legacy
12 April 2012
MG01MG01
Legacy
11 April 2012
MG01MG01
Incorporation Company
19 March 2012
NEWINCIncorporation