Background WavePink WaveYellow Wave

BROOKWOOD ABILITY LTD (09143791)

BROOKWOOD ABILITY LTD (09143791) is an active UK company. incorporated on 23 July 2014. with registered office in Leicester. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. BROOKWOOD ABILITY LTD has been registered for 11 years.

Company Number
09143791
Status
active
Type
ltd
Incorporated
23 July 2014
Age
11 years
Address
Unit 1c, 55 Forest Road, Leicester, LE5 0BT
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROOKWOOD ABILITY LTD

BROOKWOOD ABILITY LTD is an active company incorporated on 23 July 2014 with the registered office located in Leicester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. BROOKWOOD ABILITY LTD was registered 11 years ago.(SIC: 88990)

Status

active

Active since 11 years ago

Company No

09143791

LTD Company

Age

11 Years

Incorporated 23 July 2014

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 22 January 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (9 months ago)
Submitted on 8 August 2025 (7 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

Unit 1c, 55 Forest Road Leicester, LE5 0BT,

Previous Addresses

109 Smeaton Road Upton Pontefract West Midlands WF9 1LG England
From: 11 September 2023To: 16 March 2026
24 Stafford Road Birmingham B43 5PB United Kingdom
From: 15 September 2020To: 11 September 2023
49 st. Thomas Road Newquay TR7 1RR United Kingdom
From: 11 March 2020To: 15 September 2020
18 South Park St Columb TR9 6RU United Kingdom
From: 3 December 2019To: 11 March 2020
44 Calder View Mirfield WF14 8JD England
From: 2 August 2019To: 3 December 2019
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 13 March 2017To: 2 August 2019
21 Llys Pentre Brynhyfryd Swansea SA5 9EE
From: 24 September 2014To: 13 March 2017
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 23 July 2014To: 24 September 2014
Timeline

31 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jul 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Mar 17
Director Left
Mar 17
New Owner
Aug 17
Owner Exit
Aug 17
New Owner
Aug 19
Director Left
Aug 19
Owner Exit
Aug 19
Director Joined
Aug 19
New Owner
Dec 19
Owner Exit
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
New Owner
Mar 20
Owner Exit
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
New Owner
Sept 20
Owner Exit
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Sept 23
New Owner
Sept 23
Owner Exit
Sept 23
Director Joined
Sept 23
Owner Exit
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
New Owner
Mar 26
0
Funding
16
Officers
14
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

62

Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
17 March 2026
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
16 March 2026
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
16 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Notification Of A Person With Significant Control
11 September 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 September 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 September 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
15 September 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2020
TM01Termination of Director
Confirmation Statement With Updates
30 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 March 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
11 March 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 December 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
3 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Notification Of A Person With Significant Control
2 August 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
2 August 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 August 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
2 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 August 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
19 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
16 March 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 March 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 March 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Termination Director Company With Name Termination Date
24 September 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 September 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 September 2014
AP01Appointment of Director
Incorporation Company
23 July 2014
NEWINCIncorporation