Background WavePink WaveYellow Wave

BRINSCALL CARE (PROPCO) LIMITED (12708736)

BRINSCALL CARE (PROPCO) LIMITED (12708736) is an active UK company. incorporated on 30 June 2020. with registered office in Altrincham. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. BRINSCALL CARE (PROPCO) LIMITED has been registered for 5 years. Current directors include LAZARE, Andrew Jonathan.

Company Number
12708736
Status
active
Type
ltd
Incorporated
30 June 2020
Age
5 years
Address
Peel House, Altrincham, WA14 2PX
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
LAZARE, Andrew Jonathan
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRINSCALL CARE (PROPCO) LIMITED

BRINSCALL CARE (PROPCO) LIMITED is an active company incorporated on 30 June 2020 with the registered office located in Altrincham. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. BRINSCALL CARE (PROPCO) LIMITED was registered 5 years ago.(SIC: 64999)

Status

active

Active since 5 years ago

Company No

12708736

LTD Company

Age

5 Years

Incorporated 30 June 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 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

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026

Previous Company Names

MBS LENDCO LIMITED
From: 30 June 2020To: 15 August 2025
Contact
Address

Peel House 30 The Downs Altrincham, WA14 2PX,

Timeline

9 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jun 20
Director Joined
Feb 21
Director Left
Jun 22
Owner Exit
Jun 22
Loan Secured
Sept 22
Loan Secured
Sept 22
Loan Secured
Jun 24
Loan Secured
Nov 25
Loan Secured
Nov 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

LAZARE, Andrew Jonathan

Active
30 The Downs, AltrinchamWA14 2PX
Born September 1977
Director
Appointed 30 Jun 2020

ABRAHAMS, Mark David

Resigned
30 The Downs, AltrinchamWA14 2PX
Born February 1967
Director
Appointed 03 Feb 2021
Resigned 01 Jun 2022

Persons with significant control

2

1 Active
1 Ceased
30 The Downs, AltrinchamWA14 2PX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jun 2022
30 The Downs, AltrinchamWA14 2PX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2020
Ceased 16 Jun 2022
Fundings
Financials
Latest Activities

Filing History

23

Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Certificate Change Of Name Company
15 August 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
22 October 2024
AAMDAAMD
Accounts With Accounts Type Dormant
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2022
MR01Registration of a Charge
Confirmation Statement With Updates
23 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
17 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 June 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
6 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Incorporation Company
30 June 2020
NEWINCIncorporation