Background WavePink WaveYellow Wave

MY BRAMCOTE LIMITED (08057972)

MY BRAMCOTE LIMITED (08057972) is an active UK company. incorporated on 4 May 2012. with registered office in Heanor,. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. MY BRAMCOTE LIMITED has been registered for 13 years. Current directors include HOLMES, Scott Mackie, WHETTON, John Paul.

Company Number
08057972
Status
active
Type
ltd
Incorporated
4 May 2012
Age
13 years
Address
Kln Accountancy Services Limited Unit 1-2 Basford House,, Heanor,, DE75 7QL
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
HOLMES, Scott Mackie, WHETTON, John Paul
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MY BRAMCOTE LIMITED

MY BRAMCOTE LIMITED is an active company incorporated on 4 May 2012 with the registered office located in Heanor,. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. MY BRAMCOTE LIMITED was registered 13 years ago.(SIC: 87300)

Status

active

Active since 13 years ago

Company No

08057972

LTD Company

Age

13 Years

Incorporated 4 May 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 28 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026
Contact
Address

Kln Accountancy Services Limited Unit 1-2 Basford House, Derby Road, Heanor,, DE75 7QL,

Previous Addresses

The Tax Partnership 2 Cheapside Derby DE1 1BR England
From: 14 August 2017To: 4 February 2026
The Old Vicarage 1 Church Lane Barton Under Needwood Burton-on-Trent Staffordshire DE13 8HU
From: 4 May 2012To: 14 August 2017
Timeline

10 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
May 12
Owner Exit
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Secured
Feb 26
Loan Secured
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HOLMES, Scott Mackie

Active
Unit 1-2 Basford House,, Heanor,DE75 7QL
Born July 1984
Director
Appointed 02 Feb 2026

WHETTON, John Paul

Active
Unit 1-2 Basford House,, Heanor,DE75 7QL
Born February 1989
Director
Appointed 02 Feb 2026

HEARN, Paul

Resigned
Unit 1-2 Basford House,, Heanor,DE75 7QL
Born October 1962
Director
Appointed 04 May 2012
Resigned 02 Feb 2026

Persons with significant control

2

1 Active
1 Ceased
Kln Accountancy Services Limited, Unit 1-2, HeanorDE75 7QL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Feb 2026

Mr Paul Hearn

Ceased
2 Cheapside, DerbyDE1 1BR
Born October 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 Feb 2026
Fundings
Financials
Latest Activities

Filing History

46

Appoint Person Director Company With Name Date
13 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2026
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
4 February 2026
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
4 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2026
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
3 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 February 2026
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2017
AAAnnual Accounts
Change To A Person With Significant Control
15 September 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 August 2017
CH01Change of Director Details
Change To A Person With Significant Control
16 August 2017
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
14 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 July 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Legacy
23 January 2013
MG01MG01
Legacy
6 December 2012
MG01MG01
Legacy
16 November 2012
MG01MG01
Incorporation Company
4 May 2012
NEWINCIncorporation