Brookmeadow Care Home Limited

General information

Name:

Brookmeadow Care Home Ltd

Office Address:

51 Oaks Park Rough Common CT2 9DP Canterbury

Number: 01655441

Incorporation date: 1982-07-30

Dissolution date: 2023-06-27

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered at 51 Oaks Park, Canterbury CT2 9DP Brookmeadow Care Home Limited was a Private Limited Company with 01655441 Companies House Reg No. This firm was established on 1982-07-30. Brookmeadow Care Home Limited had existed on the market for 41 years.

As for this specific business, a variety of director's responsibilities up till now have been met by Malcolm W. and Hugh W.. Amongst these two executives, Malcolm W. had supervised the business for the longest period of time, having been a member of directors' team for 2 years.

Dianne I. was the individual who had control over this firm, owned over 3/4 of company shares.

Financial data based on annual reports

Company staff

Malcolm W.

Role: Director

Appointed: 26 May 2021

Latest update: 8 April 2024

Hugh W.

Role: Director

Appointed: 26 May 2021

Latest update: 8 April 2024

People with significant control

Dianne I.
Notified on 26 May 2021
Nature of control:
over 3/4 of shares
Malcolm W.
Notified on 26 May 2021
Ceased on 26 May 2021
Nature of control:
1/2 or less of shares
Diane I.
Notified on 6 April 2016
Ceased on 26 May 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 January 2023
Account last made up date 30 April 2021
Confirmation statement next due date 15 January 2023
Confirmation statement last made up date 01 January 2022
Annual Accounts 28 May 2014
Start Date For Period Covered By Report 01 May 2013
Date Approval Accounts 28 May 2014
Annual Accounts 10 June 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 10 June 2015
Annual Accounts 10 June 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 10 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts 30 May 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 30 May 2013
Annual Accounts
End Date For Period Covered By Report 30 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020 (AA)
filed on: 14th, July 2020
accounts
Free Download Download filing (8 pages)

Additional Information

Accountant/Auditor,
2016 - 2014

Name:

Michael Martin Partnership Limited

Address:

18 Canterbury Road

Post code:

CT5 4EY

City / Town:

Whitstable

Search other companies

Services (by SIC Code)

  • 55900 : Other accommodation
40
Company Age

Similar companies nearby

Closest companies