Brookvale Healthcare Limited

General information

Name:

Brookvale Healthcare Ltd

Office Address:

10 West Links Tollgate Chandler's Ford SO53 3TG Eastleigh

Number: 04080436

Incorporation date: 2000-09-28

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Brookvale Healthcare Limited can be found at Eastleigh at 10 West Links Tollgate. You can search for this business by its postal code - SO53 3TG. This firm has been in the field on the English market for 24 years. This company is registered under the number 04080436 and its last known status is active. This enterprise's SIC and NACE codes are 86900 which stands for Other human health activities. 2022-03-31 is the last time company accounts were filed.

The information we have describing this particular company's management implies the existence of four directors: Yasmin S., Shan V., Mehboob A. and Mohamed V. who joined the team on 2017-02-07, 2005-11-28 and 2000-10-02.

The companies that control the firm are as follows: Visram Ltd owns 1/2 or less of company shares and has 1/2 or less of voting rights. This company can be reached in Fareham at Ranvilles Lane, PO14 3DS and was registered as a PSC under the registration number 01469631. Rowlandcourt Healthcare Ltd owns 1/2 or less of company shares and has 1/2 or less of voting rights. This company can be reached in Rowland's Castle at Woodberry Lane, PO9 6DP and was registered as a PSC under the registration number 04772193. Solent Cliffs Nursing Home owns 1/2 or less of company shares and has 1/2 or less of voting rights. This company can be reached in Fareham at Cliff Road, PO14 3JS and was registered as a PSC under the registration number 03784089.

Financial data based on annual reports

Company staff

Yasmin S.

Role: Director

Appointed: 07 February 2017

Latest update: 1 April 2024

Shan V.

Role: Director

Appointed: 07 February 2017

Latest update: 1 April 2024

Mehboob A.

Role: Director

Appointed: 28 November 2005

Latest update: 1 April 2024

Mohamed V.

Role: Director

Appointed: 02 October 2000

Latest update: 1 April 2024

People with significant control

Visram Ltd
Address: 5-7 Ranvilles Lane, Fareham, PO14 3DS, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 01469631
Notified on 1 September 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Rowlandcourt Healthcare Ltd
Address: Beechwood House Woodberry Lane, Rowland's Castle, PO9 6DP, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 04772193
Notified on 1 September 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Solent Cliffs Nursing Home
Address: 2 Cliff Road, Fareham, PO14 3JS, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 03784089
Notified on 1 September 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Fareham Court Ltd
Address: 8 Nashe Close, Fareham, PO15 6LT, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 03978736
Notified on 1 September 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 12 October 2024
Confirmation statement last made up date 28 September 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
Annual Accounts 18 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 18 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 19 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 19 December 2012
Annual Accounts 9 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 9 December 2013
Annual Accounts 22 December 2014
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 22 December 2014
Annual Accounts
End Date For Period Covered By Report 31 March 2016
Annual Accounts
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
Accounts for a micro company for the period ending on Thursday 31st March 2022 (AA)
filed on: 19th, December 2022
accounts
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 86900 : Other human health activities
23
Company Age

Similar companies nearby

Closest companies