Birkenhead
CH41 4DB
Wales
Director Name | Mr John Farragher |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2016(14 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Grange Road West Birkenhead CH41 4DB Wales |
Director Name | Mrs Rachel Farragher |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2016(14 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Grange Road West Birkenhead CH41 4DB Wales |
Director Name | Ms Nicki Jane Stadames |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2016(14 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Grange Road West Birkenhead CH41 4DB Wales |
Director Name | Barbara Lambert Nelson |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Poppies Sandy Bank Riding Mill Northumberland NE44 6HU |
Director Name | Mr Robert Nelson |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Poppies Sandy Bank Riding Mill Northumberland NE44 6HU |
Secretary Name | Mr Robert Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Poppies Sandy Bank Riding Mill Northumberland NE44 6HU |
Director Name | Mr Vincent Andrew Burini |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2010(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 15 December 2016) |
Role | Care Home Director |
Country of Residence | England |
Correspondence Address | Red Lion Cottage, Corbridge Road Hexham Northumberland NE46 1UL |
Director Name | Steven McDermott |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2010(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 15 December 2016) |
Role | Care Home Supervisor |
Country of Residence | United Kingdom |
Correspondence Address | Herpath House Kirkwhelpington Newcastle Upon Tyne NE19 2RB |
Secretary Name | Vincent Andrew Burini |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2010(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 15 December 2016) |
Role | Company Director |
Correspondence Address | Red Lion Cottage, Corbridge Road Hexham Northumberland NE46 1UL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 01661 832886 |
---|---|
Telephone region | Prudhoe |
Registered Address | 68 Grange Road West Birkenhead CH41 4DB Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Claughton |
Built Up Area | Birkenhead |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Beaumont Support Services LTD 50.00% Ordinary |
---|---|
25 at £1 | Beaumont Support Services LTD 25.00% Ordinary A |
25 at £1 | Beaumont Support Services LTD 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£1,611 |
Cash | £13,708 |
Current Liabilities | £21,682 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 19 September 2023 (7 months ago) |
---|---|
Next Return Due | 3 October 2024 (5 months, 2 weeks from now) |
15 December 2016 | Delivered on: 15 December 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
14 May 2010 | Delivered on: 20 May 2010 Persons entitled: Alliance and Leicester PLC Classification: Debenture Secured details: £329,875.00 due or to become due from the company to the chargee. Particulars: Fixed charge on l/h interest in braeside west road prudhoe northumberland and all other l/h and f/h property floating charge on all book debts goodwill uncalled capital all rental and other income and the whole undertaking of the company. Outstanding |
12 May 2003 | Delivered on: 14 May 2003 Satisfied on: 20 January 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The freehold buildings and land known as braeside west road prudhoe. Fully Satisfied |
17 February 2023 | Company name changed braeside residential care LIMITED\certificate issued on 17/02/23
|
---|---|
21 December 2022 | Accounts for a small company made up to 31 March 2022 (7 pages) |
11 November 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
20 July 2022 | Satisfaction of charge 045780270003 in full (1 page) |
27 June 2022 | Change of details for Potensial Limited as a person with significant control on 1 June 2022 (2 pages) |
11 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
1 November 2021 | Accounts for a small company made up to 31 March 2021 (7 pages) |
7 July 2021 | Change of details for Potensial Limited as a person with significant control on 1 April 2020 (2 pages) |
16 April 2021 | Accounts for a small company made up to 31 March 2020 (8 pages) |
9 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
6 December 2019 | Accounts for a small company made up to 31 March 2019 (15 pages) |
11 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
29 January 2019 | Full accounts made up to 31 March 2018 (18 pages) |
12 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
11 December 2017 | Full accounts made up to 31 March 2017 (16 pages) |
10 November 2017 | Notification of Potensial Limited as a person with significant control on 10 November 2017 (2 pages) |
10 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
10 November 2017 | Cessation of Vincent Andrew Burini as a person with significant control on 15 December 2016 (1 page) |
10 November 2017 | Cessation of Vincent Andrew Burini as a person with significant control on 10 November 2017 (1 page) |
10 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
10 November 2017 | Notification of Potensial Limited as a person with significant control on 15 December 2016 (2 pages) |
9 January 2017 | Appointment of Mrs Rachel Farragher as a director on 15 December 2016 (2 pages) |
9 January 2017 | Registered office address changed from Braeside West Road Prudhoe Northumberland NE42 6JB to 68 Grange Road West Birkenhead Merseyside CH41 4DB on 9 January 2017 (1 page) |
9 January 2017 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
9 January 2017 | Registered office address changed from 68 Grange Road West Birkenhead Merseyside CH41 4DB England to 68 Grange Road West Birkenhead CH41 4DB on 9 January 2017 (1 page) |
9 January 2017 | Termination of appointment of Vincent Andrew Burini as a director on 15 December 2016 (1 page) |
9 January 2017 | Termination of appointment of Steven Mcdermott as a director on 15 December 2016 (1 page) |
9 January 2017 | Appointment of Mr Thomas George Arnold as a director on 15 December 2016 (2 pages) |
9 January 2017 | Termination of appointment of Vincent Andrew Burini as a secretary on 15 December 2016 (1 page) |
9 January 2017 | Appointment of Mr John Farragher as a director on 15 December 2016 (2 pages) |
9 January 2017 | Termination of appointment of Vincent Andrew Burini as a director on 15 December 2016 (1 page) |
9 January 2017 | Termination of appointment of Vincent Andrew Burini as a secretary on 15 December 2016 (1 page) |
9 January 2017 | Registered office address changed from Braeside West Road Prudhoe Northumberland NE42 6JB to 68 Grange Road West Birkenhead Merseyside CH41 4DB on 9 January 2017 (1 page) |
9 January 2017 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
9 January 2017 | Appointment of Mr John Farragher as a director on 15 December 2016 (2 pages) |
9 January 2017 | Appointment of Mrs Rachel Farragher as a director on 15 December 2016 (2 pages) |
9 January 2017 | Appointment of Ms Nicki Jane Stadames as a director on 15 December 2016 (2 pages) |
9 January 2017 | Termination of appointment of Steven Mcdermott as a director on 15 December 2016 (1 page) |
9 January 2017 | Appointment of Ms Nicki Jane Stadames as a director on 15 December 2016 (2 pages) |
9 January 2017 | Registered office address changed from 68 Grange Road West Birkenhead Merseyside CH41 4DB England to 68 Grange Road West Birkenhead CH41 4DB on 9 January 2017 (1 page) |
9 January 2017 | Appointment of Mr Thomas George Arnold as a director on 15 December 2016 (2 pages) |
23 December 2016 | Satisfaction of charge 2 in full (2 pages) |
23 December 2016 | Satisfaction of charge 2 in full (2 pages) |
15 December 2016 | Registration of charge 045780270003, created on 15 December 2016 (23 pages) |
15 December 2016 | Registration of charge 045780270003, created on 15 December 2016 (23 pages) |
1 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
4 March 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
4 March 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
5 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
5 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
3 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
30 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
31 October 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
10 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
10 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
1 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
1 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
1 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 January 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
26 January 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
7 June 2010 | Termination of appointment of Robert Nelson as a secretary (2 pages) |
7 June 2010 | Appointment of Steven Mcdermott as a director (3 pages) |
7 June 2010 | Termination of appointment of Barbara Nelson as a director (2 pages) |
7 June 2010 | Appointment of Vincent Andrew Burini as a director (3 pages) |
7 June 2010 | Termination of appointment of Robert Nelson as a director (2 pages) |
7 June 2010 | Appointment of Steven Mcdermott as a director (3 pages) |
7 June 2010 | Termination of appointment of Robert Nelson as a secretary (2 pages) |
7 June 2010 | Termination of appointment of Barbara Nelson as a director (2 pages) |
7 June 2010 | Termination of appointment of Robert Nelson as a director (2 pages) |
7 June 2010 | Appointment of Vincent Andrew Burini as a secretary (3 pages) |
7 June 2010 | Appointment of Vincent Andrew Burini as a secretary (3 pages) |
7 June 2010 | Appointment of Vincent Andrew Burini as a director (3 pages) |
20 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 February 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
11 February 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
11 December 2009 | Director's details changed for Mr Robert Nelson on 1 October 2009 (2 pages) |
11 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
11 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
11 December 2009 | Director's details changed for Mr Robert Nelson on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Mr Robert Nelson on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Barbara Lambert Nelson on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Barbara Lambert Nelson on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Barbara Lambert Nelson on 1 October 2009 (2 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
2 December 2008 | Return made up to 31/10/08; full list of members (4 pages) |
2 December 2008 | Return made up to 31/10/08; full list of members (4 pages) |
19 February 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
19 February 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
12 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
12 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
8 March 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
8 March 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
16 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 November 2006 | Return made up to 31/10/06; full list of members (7 pages) |
16 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 November 2006 | Director's particulars changed (1 page) |
16 November 2006 | Director's particulars changed (1 page) |
16 November 2006 | Return made up to 31/10/06; full list of members (7 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
11 November 2005 | Return made up to 31/10/05; full list of members
|
11 November 2005 | Return made up to 31/10/05; full list of members
|
9 April 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
9 April 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
9 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
9 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
4 March 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
4 March 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
27 November 2003 | Return made up to 04/10/03; full list of members (6 pages) |
27 November 2003 | Return made up to 04/10/03; full list of members (6 pages) |
27 August 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
27 August 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
14 May 2003 | Particulars of mortgage/charge (3 pages) |
14 May 2003 | Particulars of mortgage/charge (3 pages) |
31 December 2002 | Registered office changed on 31/12/02 from: 511-513 durham rd, lowfell gateshead tyne wear NE9 5EY (1 page) |
31 December 2002 | Registered office changed on 31/12/02 from: 511-513 durham rd, lowfell gateshead tyne wear NE9 5EY (1 page) |
17 December 2002 | Ad 31/10/02--------- £ si 25@1=25 £ ic 26/51 (3 pages) |
17 December 2002 | Ad 31/10/02--------- £ si 25@1=25 £ ic 1/26 (3 pages) |
17 December 2002 | Ad 31/10/02--------- £ si 25@1=25 £ ic 26/51 (3 pages) |
17 December 2002 | Ad 31/10/02--------- £ si 49@1=49 £ ic 51/100 (3 pages) |
17 December 2002 | Ad 31/10/02--------- £ si 49@1=49 £ ic 51/100 (3 pages) |
17 December 2002 | Ad 31/10/02--------- £ si 25@1=25 £ ic 1/26 (3 pages) |
4 December 2002 | Resolutions
|
4 December 2002 | New director appointed (2 pages) |
4 December 2002 | New director appointed (2 pages) |
4 December 2002 | New director appointed (2 pages) |
4 December 2002 | New director appointed (2 pages) |
4 December 2002 | Resolutions
|
4 December 2002 | New secretary appointed (2 pages) |
4 December 2002 | New secretary appointed (2 pages) |
31 October 2002 | Secretary resigned (1 page) |
31 October 2002 | Director resigned (1 page) |
31 October 2002 | Secretary resigned (1 page) |
31 October 2002 | Director resigned (1 page) |
31 October 2002 | Incorporation (9 pages) |
31 October 2002 | Incorporation (9 pages) |