Background WavePink WaveYellow Wave

BRIERFIELD HOUSE CARE LIMITED (11255248)

BRIERFIELD HOUSE CARE LIMITED (11255248) is an active UK company. incorporated on 14 March 2018. with registered office in Doncaster. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities and 1 other business activities. BRIERFIELD HOUSE CARE LIMITED has been registered for 8 years. Current directors include HANSEN, Peter Christian Møgelberg, SUNNA, Edward.

Company Number
11255248
Status
active
Type
ltd
Incorporated
14 March 2018
Age
8 years
Address
Us15 Armstrong House First Avenue, Doncaster, DN9 3GA
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
HANSEN, Peter Christian Møgelberg, SUNNA, Edward
SIC Codes
87100, 87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIERFIELD HOUSE CARE LIMITED

BRIERFIELD HOUSE CARE LIMITED is an active company incorporated on 14 March 2018 with the registered office located in Doncaster. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities and 1 other business activity. BRIERFIELD HOUSE CARE LIMITED was registered 8 years ago.(SIC: 87100, 87300)

Status

active

Active since 8 years ago

Company No

11255248

LTD Company

Age

8 Years

Incorporated 14 March 2018

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 5 February 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

STAY CARE LIMITED
From: 14 March 2018To: 12 November 2019
Contact
Address

Us15 Armstrong House First Avenue Doncaster Finningley Airport Doncaster, DN9 3GA,

Previous Addresses

91/97 Saltergate Chesterfield S40 1LA United Kingdom
From: 14 March 2018To: 6 November 2023
Timeline

8 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Mar 18
Owner Exit
Nov 19
Loan Secured
Mar 20
Loan Secured
Nov 21
Director Joined
Dec 22
Director Left
Dec 22
Loan Secured
Jun 23
Owner Exit
Jul 23
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HANSEN, Peter Christian Møgelberg

Active
First Avenue, DoncasterDN9 3GA
Born October 1975
Director
Appointed 14 Mar 2018

SUNNA, Edward

Active
First Avenue, DoncasterDN9 3GA
Born July 1974
Director
Appointed 05 Dec 2022

THALBITZER-FOLDSKOV, Ulrik

Resigned
Saltergate, ChesterfieldS40 1LA
Born May 1974
Director
Appointed 14 Mar 2018
Resigned 02 Aug 2022

Persons with significant control

3

1 Active
2 Ceased
Saltergate, ChesterfieldS40 1LA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 20 Jun 2023
Gl Ringstedvej 61, 4300 Holbaek

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Nov 2019
Ceased 20 Jun 2023

Stay Holdings Limited

Ceased
Saltergate, ChesterfieldS40 1LA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Mar 2018
Ceased 11 Nov 2019
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Audit Exemption Subsiduary
5 February 2026
AAAnnual Accounts
Legacy
5 February 2026
PARENT_ACCPARENT_ACC
Legacy
5 February 2026
GUARANTEE2GUARANTEE2
Legacy
5 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 February 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 November 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 July 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 July 2023
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2023
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
22 May 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
15 December 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
27 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 March 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Dormant
14 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 November 2019
PSC02Notification of Relevant Legal Entity PSC
Resolution
12 November 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Incorporation Company
14 March 2018
NEWINCIncorporation