Background WavePink WaveYellow Wave

EQ OPERATIONS BLACKBURN LIMITED (14415573)

EQ OPERATIONS BLACKBURN LIMITED (14415573) is an active UK company. incorporated on 12 October 2022. 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 BLACKBURN LIMITED has been registered for 3 years. Current directors include CRAWLEY, Samantha, FAULKNER, Adam Stuart.

Company Number
14415573
Status
active
Type
ltd
Incorporated
12 October 2022
Age
3 years
Address
46 Curzon Street, London, W1J 7UH
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
CRAWLEY, Samantha, 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 BLACKBURN LIMITED

EQ OPERATIONS BLACKBURN LIMITED is an active company incorporated on 12 October 2022 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 BLACKBURN LIMITED was registered 3 years ago.(SIC: 87100, 87300, 87900)

Status

active

Active since 3 years ago

Company No

14415573

LTD Company

Age

3 Years

Incorporated 12 October 2022

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 November 2023 - 31 December 2024(15 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 11 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026

Previous Company Names

BRACEBRIDGE OPERATIONS BLACKBURN LIMITED
From: 12 October 2022To: 4 October 2024
Contact
Address

46 Curzon Street London, W1J 7UH,

Previous Addresses

Unit 7 Midland Drive Sutton Coldfield B72 1TX England
From: 12 October 2022To: 25 May 2023
Timeline

8 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Oct 22
Loan Secured
Oct 22
Director Left
May 23
Owner Exit
Jul 24
Director Joined
Dec 24
Loan Cleared
Dec 24
Loan Secured
Dec 24
Loan Secured
Jun 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CRAWLEY, Samantha

Active
Curzon Street, LondonW1J 7UH
Born February 1971
Director
Appointed 01 Dec 2024

FAULKNER, Adam Stuart

Active
Curzon Street, LondonW1J 7UH
Born July 1988
Director
Appointed 12 Oct 2022

SELLMAN, Nicholas James

Resigned
Midland Drive, Sutton ColdfieldB72 1TX
Born January 1981
Director
Appointed 12 Oct 2022
Resigned 12 May 2023

Persons with significant control

2

1 Active
1 Ceased
46 Curzon Street, LondonW1J 7UH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jul 2024
Midland Drive, 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 12 Oct 2022
Ceased 15 Jul 2024
Fundings
Financials
Latest Activities

Filing History

20

Change To A Person With Significant Control
17 March 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 December 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2024
MR01Registration of a Charge
Change To A Person With Significant Control
3 December 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Confirmation Statement With Updates
13 November 2024
CS01Confirmation Statement
Certificate Change Of Name Company
4 October 2024
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
16 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
9 July 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
2 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Resolution
5 June 2023
RESOLUTIONSResolutions
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
25 May 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2022
MR01Registration of a Charge
Incorporation Company
12 October 2022
NEWINCIncorporation