Background WavePink WaveYellow Wave

BRACHERS LLP (OC336022)

BRACHERS LLP (OC336022) is an active UK company. incorporated on 31 March 2008. with registered office in Maidstone. BRACHERS LLP has been registered for 18 years.

Company Number
OC336022
Status
active
Type
llp
Incorporated
31 March 2008
Age
18 years
Address
Somerfield House, Maidstone, ME16 8JH

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRACHERS LLP

BRACHERS LLP is an active company incorporated on 31 March 2008 with the registered office located in Maidstone. BRACHERS LLP was registered 18 years ago.

Status

active

Active since 18 years ago

Company No

OC336022

LLP Company

Age

18 Years

Incorporated 31 March 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 May 2024 - 31 March 2025(12 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 day left

Last Filed

Made up to 29 March 2025 (1 year ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026

Previous Company Names

BRACHERS LAW LIMITED LIABILITY PARTNERSHIP
From: 31 March 2008To: 30 March 2009
Contact
Address

Somerfield House 59 London Road Maidstone, ME16 8JH,

Timeline

No significant events found

Capital Table
People

Officers

31

6 Active
25 Resigned

LAWFRONT GROUP LIMITED

Active
LondonW11 2AF
Corporate llp designated member
Appointed 31 Jan 2025

LAWFRONT MEMBER LIMITED

Active
LondonW11 2AF
Corporate llp designated member
Appointed 31 Jan 2025

BULLOCK, James Andrew Douglas

Active
59 London Road, MaidstoneME16 8JH
Born March 1972
Llp member
Appointed 01 May 2014

DAW, Catherine Louise

Active
59 London Road, MaidstoneME16 8JH
Born August 1973
Llp member
Appointed 05 Jan 2026

GAINES, Sarah Kathleen

Active
59 London Road, MaidstoneME16 8JH
Born May 1972
Llp member
Appointed 05 Jan 2026

WORBY, Joanna Patricia

Active
59 London Road, MaidstoneME16 8JH
Born January 1969
Llp member
Appointed 31 Mar 2008

CUNNINGHAM, Philip

Resigned
59 London Road, MaidstoneME16 8JH
Born December 1960
Llp designated member
Appointed 01 Nov 2008
Resigned 30 Apr 2013

DAW, Catherine Louise

Resigned
59 London Road, MaidstoneME16 8JH
Born August 1973
Llp designated member
Appointed 01 May 2012
Resigned 31 Jan 2025

GAINES, Sarah Kathleen

Resigned
59 London Road, MaidstoneME16 8JH
Born May 1972
Llp designated member
Appointed 31 Mar 2008
Resigned 31 Jan 2025

HART, Susan Elizabeth

Resigned
59 London Road, MaidstoneME16 8JH
Born October 1953
Llp designated member
Appointed 31 Mar 2008
Resigned 30 Apr 2014

JONES, Marita Lesley

Resigned
High Street, CranbrookTN18 4QA
Born June 1958
Llp designated member
Appointed 31 Mar 2008
Resigned 31 Dec 2009

LAW, Julia Winifred

Resigned
59 London Road, MaidstoneME16 8JH
Born March 1947
Llp designated member
Appointed 31 Mar 2008
Resigned 01 May 2012

NYDAM, Henricks Johannes

Resigned
Garden Place, AshfordTN24 9DZ
Born November 1957
Llp designated member
Appointed 31 Mar 2008
Resigned 01 Aug 2008

PALMER, Anthony Simon

Resigned
59 London Road, MaidstoneME16 8JH
Born May 1961
Llp designated member
Appointed 31 Mar 2008
Resigned 02 Aug 2016

RAYMONT, Mary Catherine

Resigned
59 London Road, MaidstoneME16 8JH
Born September 1967
Llp designated member
Appointed 31 Mar 2008
Resigned 31 Mar 2014

RENNIE, Nicholas Peter

Resigned
59 London Road, MaidstoneME16 8JH
Born November 1952
Llp designated member
Appointed 31 Mar 2008
Resigned 29 Nov 2017

SHEATH, John Christopher

Resigned
59 London Road, MaidstoneME16 8JH
Born May 1951
Llp designated member
Appointed 31 Mar 2008
Resigned 30 Apr 2020

SMITH, Stephen John

Resigned
59 London Road, MaidstoneME16 8JH
Born December 1962
Llp designated member
Appointed 01 Nov 2010
Resigned 18 Sept 2017

WILSON, Alexander Hugh Gordon, Mr.

Resigned
59 London Road, MaidstoneME16 8JH
Born February 1957
Llp designated member
Appointed 31 Mar 2008
Resigned 30 Apr 2017

ALEXANDER, Scott Paterson

Resigned
59 London Road, MaidstoneME16 8JH
Born May 1962
Llp member
Appointed 31 Mar 2008
Resigned 30 Apr 2022

BAIGENT, Katharine

Resigned
59 London Road, MaidstoneME16 8JH
Born July 1960
Llp member
Appointed 31 Mar 2008
Resigned 01 May 2023

CALVERLEY, Sarah Kathleen

Resigned
59 London Road, MaidstoneME16 8JH
Born May 1972
Llp member
Appointed 05 Jan 2026
Resigned 05 Jan 2026

COSGROVE, Alexander Richard

Resigned
59 London Road, MaidstoneME16 8JH
Born February 1980
Llp member
Appointed 01 May 2021
Resigned 31 Jan 2025

ERIKSSON-LEE, Christopher Kaj Gunnar

Resigned
59 London Road, MaidstoneME16 8JH
Born June 1981
Llp member
Appointed 01 May 2018
Resigned 31 Jan 2025

HUSEYIN, Erol Ali

Resigned
59 London Road, MaidstoneME16 8JH
Born August 1971
Llp member
Appointed 01 May 2018
Resigned 31 Jan 2025

JILANI, Mohammad Ashfaq

Resigned
59 London Road, MaidstoneME16 8JH
Born April 1967
Llp member
Appointed 01 May 2010
Resigned 31 Jan 2025

MCNAB, Mei-Ling

Resigned
59 London Road, MaidstoneME16 8JH
Born April 1975
Llp member
Appointed 01 May 2018
Resigned 31 Jan 2025

MILLIS, James Daniel Peter

Resigned
59 London Road, MaidstoneME16 8JH
Born August 1974
Llp member
Appointed 01 May 2019
Resigned 31 Jan 2025

OATHAM, Michael Ronald

Resigned
59 London Road, MaidstoneME16 8JH
Born January 1971
Llp member
Appointed 01 May 2014
Resigned 31 Jan 2025

SIMMONDS, Matthew

Resigned
59 London Road, MaidstoneME16 8JH
Born July 1982
Llp member
Appointed 01 Nov 2017
Resigned 31 Jan 2025

SMITH, Colin Douglas

Resigned
59 London Road, MaidstoneME16 8JH
Born September 1975
Llp member
Appointed 01 May 2019
Resigned 31 Jan 2025

Persons with significant control

2

LondonW11 2AF

Nature of Control

Voting rights 50 to 75 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 31 Jan 2025
LondonW11 2AF

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 31 Jan 2025
Fundings
Financials
Latest Activities

Filing History

144

Termination Member Limited Liability Partnership With Name Termination Date
26 January 2026
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership With Appointment Date
23 January 2026
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
22 January 2026
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
21 January 2026
LLAP01LLAP01
Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full Limited Liability Partnership
18 November 2025
LLMR04LLMR04
Change Account Reference Date Limited Liability Partnership Previous Shortened
30 April 2025
LLAA01LLAA01
Move Registers To Sail Limited Liability Partnership With New Address
3 April 2025
LLAD03LLAD03
Change Sail Address Limited Liability Partnership With New Address
2 April 2025
LLAD02LLAD02
Confirmation Statement With No Updates
2 April 2025
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
3 March 2025
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
3 March 2025
LLCH01LLCH01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
25 February 2025
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
25 February 2025
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name Termination Date
25 February 2025
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
25 February 2025
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
25 February 2025
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
25 February 2025
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
25 February 2025
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
25 February 2025
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
25 February 2025
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
25 February 2025
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
25 February 2025
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
25 February 2025
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
25 February 2025
LLTM01LLTM01
Notification Of A Person With Significant Control Limited Liability Partnership
17 February 2025
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
17 February 2025
LLPSC02LLPSC02
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
17 February 2025
LLPSC09LLPSC09
Accounts With Accounts Type Group
21 January 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full Limited Liability Partnership
12 August 2024
LLMR04LLMR04
Confirmation Statement With No Updates
11 April 2024
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
11 April 2024
LLCH01LLCH01
Accounts With Accounts Type Group
7 February 2024
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
10 May 2023
LLCH01LLCH01
Termination Member Limited Liability Partnership With Name Termination Date
10 May 2023
LLTM01LLTM01
Confirmation Statement With No Updates
5 April 2023
LLCS01LLCS01
Accounts With Accounts Type Group
2 February 2023
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
6 May 2022
LLTM01LLTM01
Confirmation Statement With No Updates
30 March 2022
LLCS01LLCS01
Accounts With Accounts Type Group
2 February 2022
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
2 July 2021
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
1 July 2021
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
1 July 2021
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
1 July 2021
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
1 July 2021
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
1 July 2021
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
1 July 2021
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
1 July 2021
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
1 July 2021
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
1 July 2021
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
1 July 2021
LLCH01LLCH01
Change Of Status Limited Liability Partnership
29 June 2021
LLDE01LLDE01
Appoint Person Member Limited Liability Partnership With Appointment Date
21 May 2021
LLAP01LLAP01
Confirmation Statement With No Updates
31 March 2021
LLCS01LLCS01
Accounts With Accounts Type Group
26 February 2021
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
12 May 2020
LLTM01LLTM01
Confirmation Statement With No Updates
31 March 2020
LLCS01LLCS01
Accounts With Accounts Type Group
23 January 2020
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
20 September 2019
LLCH01LLCH01
Appoint Person Member Limited Liability Partnership With Appointment Date
17 September 2019
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
17 September 2019
LLAP01LLAP01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
11 June 2019
LLMR01LLMR01
Confirmation Statement With No Updates
10 April 2019
LLCS01LLCS01
Accounts With Accounts Type Group
28 January 2019
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
5 June 2018
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
31 May 2018
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
31 May 2018
LLAP01LLAP01
Confirmation Statement With No Updates
5 April 2018
LLCS01LLCS01
Accounts With Accounts Type Group
1 February 2018
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
21 December 2017
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership With Appointment Date
8 November 2017
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
22 September 2017
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
22 September 2017
LLTM01LLTM01
Change Person Member Limited Liability Partnership With Name Change Date
21 July 2017
LLCH01LLCH01
Confirmation Statement With Updates
4 April 2017
LLCS01LLCS01
Mortgage Satisfy Charge Full Limited Liability Partnership
19 January 2017
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
19 January 2017
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
19 January 2017
LLMR04LLMR04
Accounts With Accounts Type Group
11 January 2017
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
5 August 2016
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
27 April 2016
LLAR01LLAR01
Accounts With Accounts Type Group
8 February 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
24 April 2015
LLAR01LLAR01
Accounts With Accounts Type Group
10 February 2015
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership
8 May 2014
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
8 May 2014
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name
8 May 2014
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
8 May 2014
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
16 April 2014
LLAR01LLAR01
Accounts With Accounts Type Full
28 January 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full Limited Liability Partnership
9 October 2013
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
9 October 2013
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
9 October 2013
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
9 October 2013
LLMR04LLMR04
Auditors Resignation Limited Liability Partnership
6 June 2013
LLPAUDLLPAUD
Termination Member Limited Liability Partnership With Name
10 May 2013
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
23 April 2013
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
23 April 2013
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
22 April 2013
LLCH01LLCH01
Legacy
7 February 2013
LLMG01LLMG01
Legacy
7 February 2013
LLMG01LLMG01
Legacy
7 February 2013
LLMG01LLMG01
Legacy
2 February 2013
LLMG01LLMG01
Accounts With Accounts Type Full
23 January 2013
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership
1 May 2012
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name
1 May 2012
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
20 April 2012
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
20 April 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
20 April 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
20 April 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
20 April 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
20 April 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
20 April 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
20 April 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
20 April 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
20 April 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
20 April 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
20 April 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
20 April 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
20 April 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
20 April 2012
LLCH01LLCH01
Accounts With Accounts Type Full
10 October 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
19 May 2011
LLAR01LLAR01
Appoint Person Member Limited Liability Partnership
19 May 2011
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
19 May 2011
LLAP01LLAP01
Accounts With Accounts Type Full
11 October 2010
AAAnnual Accounts
Legacy
1 May 2010
LLMG01LLMG01
Legacy
1 May 2010
LLMG01LLMG01
Legacy
1 May 2010
LLMG01LLMG01
Annual Return Limited Liability Partnership With Made Up Date
27 April 2010
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name
19 February 2010
LLTM01LLTM01
Accounts With Accounts Type Dormant
2 February 2010
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Extended
2 February 2010
LLAA01LLAA01
Legacy
10 September 2009
LLP288cLLP288c
Legacy
12 June 2009
LLP395LLP395
Legacy
28 April 2009
LLP363LLP363
Legacy
20 April 2009
LLP288aLLP288a
Legacy
20 April 2009
LLP288bLLP288b
Legacy
30 March 2009
LLP3LLP3
Certificate Change Of Name Company
28 March 2009
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
28 March 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 November 2008
LLP288cLLP288c
Legacy
17 September 2008
LLP288cLLP288c
Legacy
31 March 2008
LLP2LLP2