Background WavePink WaveYellow Wave

BRINSCALL CARE (NW) LIMITED (13581827)

BRINSCALL CARE (NW) LIMITED (13581827) is an active UK company. incorporated on 24 August 2021. with registered office in Altrincham. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. BRINSCALL CARE (NW) LIMITED has been registered for 4 years. Current directors include GRIMES, Peter, LAZARE, Andrew Jonathan, TWINAME, Mark.

Company Number
13581827
Status
active
Type
ltd
Incorporated
24 August 2021
Age
4 years
Address
Peel House, Altrincham, WA14 2PX
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
GRIMES, Peter, LAZARE, Andrew Jonathan, TWINAME, Mark
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRINSCALL CARE (NW) LIMITED

BRINSCALL CARE (NW) LIMITED is an active company incorporated on 24 August 2021 with the registered office located in Altrincham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. BRINSCALL CARE (NW) LIMITED was registered 4 years ago.(SIC: 87900)

Status

active

Active since 4 years ago

Company No

13581827

LTD Company

Age

4 Years

Incorporated 24 August 2021

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 26 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

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026

Previous Company Names

CONTINUITY RESIDENTIAL CARE LIMITED
From: 24 August 2021To: 4 July 2022
Contact
Address

Peel House 30 The Downs Altrincham, WA14 2PX,

Timeline

9 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Aug 21
Director Left
Jan 22
Director Joined
Jan 22
Director Left
May 22
Owner Exit
Jun 22
Director Joined
Aug 22
Director Joined
Aug 22
New Owner
Aug 22
Funding Round
Aug 22
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

GRIMES, Peter

Active
30 The Downs, AltrinchamWA14 2PX
Born February 1992
Director
Appointed 15 Aug 2022

LAZARE, Andrew Jonathan

Active
30 The Downs, AltrinchamWA14 2PX
Born September 1977
Director
Appointed 24 Aug 2021

TWINAME, Mark

Active
30 The Downs, AltrinchamWA14 2PX
Born April 1968
Director
Appointed 15 Aug 2022

SILVERMAN, Michael Hilton

Resigned
30 The Downs, AltrinchamWA14 2PX
Born December 1950
Director
Appointed 24 Aug 2021
Resigned 12 Jan 2022

VARLEY-TURNER, Donna Marie

Resigned
30 The Downs, AltrinchamWA14 2PX
Born October 1972
Director
Appointed 19 Jan 2022
Resigned 30 Apr 2022

Persons with significant control

3

2 Active
1 Ceased

Mr Andrew Jonathan Lazare

Active
30 The Downs, AltrinchamWA14 2PX
Born September 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Aug 2022
30 The Downs, AltrinchamWA14 2PX

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 09 Jun 2022
30 The Downs, AltrinchamWA14 2PX

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 24 Aug 2021
Ceased 09 Jun 2022
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With Updates
12 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
12 November 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 September 2022
CS01Confirmation Statement
Capital Allotment Shares
17 August 2022
SH01Allotment of Shares
Memorandum Articles
17 August 2022
MAMA
Resolution
17 August 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 August 2022
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
15 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
15 August 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
15 August 2022
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
4 July 2022
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
10 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 June 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Incorporation Company
24 August 2021
NEWINCIncorporation