Background WavePink WaveYellow Wave

EQ OPERATIONS LIMITED (13435917)

EQ OPERATIONS LIMITED (13435917) is an active UK company. incorporated on 3 June 2021. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities and 2 other business activities. EQ OPERATIONS LIMITED has been registered for 4 years. Current directors include COOPER, Martin James, FAULKNER, Adam Stuart.

Company Number
13435917
Status
active
Type
ltd
Incorporated
3 June 2021
Age
4 years
Address
46 Curzon Street, London, W1J 7UH
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
COOPER, Martin James, FAULKNER, Adam Stuart
SIC Codes
87100, 87300, 87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQ OPERATIONS LIMITED

EQ OPERATIONS LIMITED is an active company incorporated on 3 June 2021 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities and 2 other business activities. EQ OPERATIONS LIMITED was registered 4 years ago.(SIC: 87100, 87300, 87900)

Status

active

Active since 4 years ago

Company No

13435917

LTD Company

Age

4 Years

Incorporated 3 June 2021

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 16 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026

Previous Company Names

BRACEBRIDGE OPERATIONS LIMITED
From: 3 June 2021To: 4 October 2024
Contact
Address

46 Curzon Street London, W1J 7UH,

Previous Addresses

Unit 7 Trinity Place Midland Drive Sutton Coldfield B72 1TX England
From: 3 June 2021To: 25 May 2023
Timeline

12 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Owner Exit
Oct 21
Loan Secured
Mar 22
Loan Secured
Mar 22
Director Left
May 22
Loan Secured
Jun 22
Loan Secured
Jun 22
Director Left
May 23
Loan Cleared
Jan 24
Loan Cleared
Jan 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

COOPER, Martin James

Active
Curzon Street, LondonW1J 7UH
Secretary
Appointed 09 Jun 2021

COOPER, Martin James

Active
Curzon Street, LondonW1J 7UH
Born September 1979
Director
Appointed 09 Jun 2021

FAULKNER, Adam Stuart

Active
Curzon Street, LondonW1J 7UH
Born July 1988
Director
Appointed 03 Jun 2021

BRACHER, Rosemarie Doreen

Resigned
Trinity Place, Sutton ColdfieldB72 1TX
Born December 1972
Director
Appointed 09 Jun 2021
Resigned 30 Apr 2022

SELLMAN, Nicholas James

Resigned
Trinity Place, Sutton ColdfieldB72 1TX
Born January 1981
Director
Appointed 03 Jun 2021
Resigned 12 May 2023

Persons with significant control

2

1 Active
1 Ceased
Curzon Street, LondonW1J 7UH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Oct 2021
Trinity Place, Sutton ColdfieldB72 1TX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jun 2021
Ceased 21 Oct 2021
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Small
16 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
27 October 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Certificate Change Of Name Company
4 October 2024
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Extended
14 March 2024
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
25 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 May 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 May 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
6 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2022
MR01Registration of a Charge
Cessation Of A Person With Significant Control
25 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 October 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 June 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Incorporation Company
3 June 2021
NEWINCIncorporation