Colchester Business Park
Colchester
Essex
CO4 9YQ
Secretary Name | Mr Philip Brian Richards |
---|---|
Status | Current |
Appointed | 23 December 2019(23 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | 900 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Derek Mark Heasman |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2020(24 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 900 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mrs Victoria Frances Ann Waldon |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(25 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 900 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Eric Jan Leendert Koops |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1996(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 16 Moreton Place London SW1V 2NP |
Director Name | Richard Paul Oxley |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Merlins Kelvedon Hall Lane Kelvedon Essex CO5 9BW |
Secretary Name | Peter Richard Orbell Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 April 2002) |
Role | Company Director |
Correspondence Address | Apartment 38 Charleston Court West Cliff Road Broadstairs Kent CT10 1RY |
Director Name | Mr Paul Bernard Duhig |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1999(3 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 30 June 2004) |
Role | Director / Businessman |
Correspondence Address | 5 Kingsmead Road Broadbridge Heath Horsham West Sussex RH12 3LL |
Director Name | Mr Oliver Julian Gillie |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2002(5 years, 11 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 23 December 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 12a Alleyn Road London SE21 8AL |
Director Name | Dr Brian Neligan Christopher Sweeney |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2002(5 years, 11 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 23 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Gardens, 1 Crescent Wood Road London SE26 6RT |
Secretary Name | Dr Brian Neligan Christopher Sweeney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2002(5 years, 11 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 23 December 2019) |
Role | Company Director |
Country of Residence | British |
Correspondence Address | The Gardens, 1 Crescent Wood Road London SE26 6RT |
Director Name | Mrs Susan Millen Gillie |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2017(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 23 December 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 12a Alleyn Road London SE21 8AL |
Director Name | Mrs Jennifer Joy Sweeney |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2017(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 23 December 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Gardens, 1 Crescent Wood Road London SE26 6RT |
Director Name | Mr John Joseph Niland |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2019(23 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 05 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 900 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Corporate Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1996(same day as company formation) |
Correspondence Address | 8th Floor Aldwych House 81 Aldwych London WC2B 4HP |
Website | braintreehealthcare.co.uk |
---|---|
Telephone | 01376 550432 |
Telephone region | Braintree |
Registered Address | 900 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Dr Brian Neligan Christopher Sweeney 50.00% Ordinary |
---|---|
1 at £1 | Oliver Julian Gillie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £442,825 |
Cash | £524,139 |
Current Liabilities | £178,217 |
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 | 17 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 31 May 2024 (1 month, 1 week from now) |
21 December 1999 | Delivered on: 29 December 1999 Satisfied on: 15 January 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a land at alcotes road bocking braintree essex t/no: EX625681. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
16 December 1999 | Delivered on: 22 December 1999 Satisfied on: 15 January 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
7 September 1999 | Delivered on: 25 September 1999 Satisfied on: 15 January 2015 Persons entitled: European Management Services Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H property k/a land and buildings at alcotes broad road braintree t/n EX511538 with title absolute and all buildings and erections and fittings and fixed plant machinery. Fully Satisfied |
20 December 2023 | Accounts for a dormant company made up to 31 March 2023 (5 pages) |
---|---|
26 May 2023 | Confirmation statement made on 17 May 2023 with no updates (3 pages) |
8 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2023 | Accounts for a small company made up to 31 March 2022 (8 pages) |
18 May 2022 | Confirmation statement made on 17 May 2022 with no updates (3 pages) |
27 January 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
27 January 2022 | Audit exemption subsidiary accounts made up to 31 March 2021 (9 pages) |
27 January 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
27 January 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (59 pages) |
4 January 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (59 pages) |
4 January 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
8 July 2021 | Appointment of Mrs Victoria Frances Ann Waldon as a director on 1 July 2021 (2 pages) |
17 May 2021 | Confirmation statement made on 17 May 2021 with no updates (3 pages) |
17 November 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
5 October 2020 | Termination of appointment of John Joseph Niland as a director on 5 October 2020 (1 page) |
5 October 2020 | Appointment of Mr Derek Mark Heasman as a director on 5 October 2020 (2 pages) |
29 May 2020 | Confirmation statement made on 17 May 2020 with updates (4 pages) |
16 April 2020 | Previous accounting period shortened from 30 April 2020 to 31 March 2020 (1 page) |
24 January 2020 | Cessation of Brian Neligan Christopher Sweeney as a person with significant control on 23 December 2019 (1 page) |
24 January 2020 | Cessation of Oliver Julian Gillie as a person with significant control on 23 December 2019 (1 page) |
24 January 2020 | Termination of appointment of Brian Neligan Christopher Sweeney as a director on 23 December 2019 (1 page) |
24 January 2020 | Termination of appointment of Jennifer Joy Sweeney as a director on 23 December 2019 (1 page) |
24 January 2020 | Notification of Provide Community Interest Company as a person with significant control on 23 December 2019 (2 pages) |
24 January 2020 | Termination of appointment of Oliver Julian Gillie as a director on 23 December 2019 (1 page) |
24 January 2020 | Appointment of Mr Philip Brian Richards as a secretary on 23 December 2019 (2 pages) |
24 January 2020 | Termination of appointment of Brian Neligan Christopher Sweeney as a secretary on 23 December 2019 (1 page) |
24 January 2020 | Appointment of Mr John Joseph Niland as a director on 23 December 2019 (2 pages) |
24 January 2020 | Appointment of Mr Philip Brian Richards as a director on 23 December 2019 (2 pages) |
24 January 2020 | Termination of appointment of Susan Millen Gillie as a director on 23 December 2019 (1 page) |
24 January 2020 | Registered office address changed from The Gardens, 1 Crescent Wood Road London SE26 6RT to 900 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 24 January 2020 (1 page) |
4 January 2020 | Resolutions
|
4 January 2020 | Statement of company's objects (2 pages) |
28 August 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
24 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
7 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
17 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
9 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
28 December 2017 | Appointment of Mrs Susan Millen Gillie as a director on 28 December 2017 (2 pages) |
28 December 2017 | Appointment of Mrs Jennifer Joy Sweeney as a director on 28 December 2017 (2 pages) |
30 May 2017 | Confirmation statement made on 17 May 2017 with updates (6 pages) |
30 May 2017 | Confirmation statement made on 17 May 2017 with updates (6 pages) |
25 October 2016 | Unaudited abridged accounts made up to 30 April 2016 (8 pages) |
25 October 2016 | Unaudited abridged accounts made up to 30 April 2016 (8 pages) |
27 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
13 August 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
13 August 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
19 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
25 March 2015 | Company name changed braintree health care LIMITED\certificate issued on 25/03/15
|
25 March 2015 | Company name changed braintree health care LIMITED\certificate issued on 25/03/15
|
15 January 2015 | Satisfaction of charge 3 in full (4 pages) |
15 January 2015 | Satisfaction of charge 1 in full (4 pages) |
15 January 2015 | Satisfaction of charge 2 in full (4 pages) |
15 January 2015 | Satisfaction of charge 1 in full (4 pages) |
15 January 2015 | Satisfaction of charge 2 in full (4 pages) |
15 January 2015 | Satisfaction of charge 3 in full (4 pages) |
2 December 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
2 December 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
20 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Director's details changed for Dr Brian Neligan Christopher Sweeney on 2 January 2014 (2 pages) |
20 May 2014 | Registered office address changed from 196 Court Lane Dulwich London SE21 7ED on 20 May 2014 (1 page) |
20 May 2014 | Director's details changed for Dr Brian Neligan Christopher Sweeney on 2 January 2014 (2 pages) |
20 May 2014 | Registered office address changed from 196 Court Lane Dulwich London SE21 7ED on 20 May 2014 (1 page) |
20 May 2014 | Secretary's details changed for Dr Brian Neligan Christopher Sweeney on 2 January 2014 (1 page) |
20 May 2014 | Registered office address changed from the Gardens, 1 Crescent Wood Road London SE26 6RT England on 20 May 2014 (1 page) |
20 May 2014 | Registered office address changed from the Gardens, 1 Crescent Wood Road London SE26 6RT England on 20 May 2014 (1 page) |
20 May 2014 | Secretary's details changed for Dr Brian Neligan Christopher Sweeney on 2 January 2014 (1 page) |
20 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Secretary's details changed for Dr Brian Neligan Christopher Sweeney on 2 January 2014 (1 page) |
7 August 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
7 August 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
20 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
24 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
24 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
21 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
20 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
20 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
19 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
26 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
30 December 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
30 December 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
28 June 2009 | Return made up to 17/05/09; full list of members (4 pages) |
28 June 2009 | Return made up to 17/05/09; full list of members (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
1 December 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
19 May 2008 | Return made up to 17/05/08; full list of members (4 pages) |
19 May 2008 | Return made up to 17/05/08; full list of members (4 pages) |
23 December 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
23 December 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
24 May 2007 | Return made up to 20/05/07; full list of members (2 pages) |
24 May 2007 | Return made up to 20/05/07; full list of members (2 pages) |
5 February 2007 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
5 February 2007 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
26 June 2006 | Return made up to 20/05/06; full list of members (2 pages) |
26 June 2006 | Return made up to 20/05/06; full list of members (2 pages) |
6 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
6 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
13 May 2005 | Return made up to 20/05/05; full list of members (7 pages) |
13 May 2005 | Return made up to 20/05/05; full list of members (7 pages) |
6 September 2004 | Director resigned (1 page) |
6 September 2004 | Director resigned (1 page) |
2 September 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
2 September 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
12 May 2004 | Return made up to 20/05/04; full list of members (7 pages) |
12 May 2004 | Return made up to 20/05/04; full list of members (7 pages) |
23 July 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
23 July 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
18 June 2003 | Auditor's resignation (1 page) |
18 June 2003 | Auditor's resignation (1 page) |
30 May 2003 | Return made up to 20/05/03; full list of members (7 pages) |
30 May 2003 | Return made up to 20/05/03; full list of members (7 pages) |
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | Return made up to 20/05/02; full list of members
|
17 July 2002 | Return made up to 20/05/02; full list of members
|
17 July 2002 | New director appointed (2 pages) |
28 June 2002 | New secretary appointed (1 page) |
28 June 2002 | New director appointed (1 page) |
28 June 2002 | New secretary appointed (1 page) |
28 June 2002 | Full accounts made up to 30 April 2002 (13 pages) |
28 June 2002 | New secretary appointed (1 page) |
28 June 2002 | Full accounts made up to 30 April 2002 (13 pages) |
28 June 2002 | New secretary appointed (1 page) |
28 June 2002 | New director appointed (1 page) |
20 June 2002 | New director appointed (1 page) |
20 June 2002 | New director appointed (1 page) |
20 June 2002 | New secretary appointed (1 page) |
20 June 2002 | New secretary appointed (1 page) |
2 May 2002 | New secretary appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New secretary appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
23 November 2001 | Full accounts made up to 30 April 2001 (14 pages) |
23 November 2001 | Full accounts made up to 30 April 2001 (14 pages) |
4 June 2001 | Return made up to 20/05/01; full list of members (6 pages) |
4 June 2001 | Return made up to 20/05/01; full list of members (6 pages) |
9 November 2000 | Full accounts made up to 30 April 2000 (15 pages) |
9 November 2000 | Full accounts made up to 30 April 2000 (15 pages) |
21 June 2000 | Return made up to 20/05/00; full list of members (6 pages) |
21 June 2000 | Return made up to 20/05/00; full list of members (6 pages) |
26 April 2000 | Accounting reference date shortened from 30/06/00 to 30/04/00 (1 page) |
26 April 2000 | Accounting reference date shortened from 30/06/00 to 30/04/00 (1 page) |
29 December 1999 | Particulars of mortgage/charge (3 pages) |
29 December 1999 | Particulars of mortgage/charge (3 pages) |
22 December 1999 | Particulars of mortgage/charge (3 pages) |
22 December 1999 | Particulars of mortgage/charge (3 pages) |
22 November 1999 | Full accounts made up to 30 June 1999 (10 pages) |
22 November 1999 | Full accounts made up to 30 June 1999 (10 pages) |
25 September 1999 | Particulars of mortgage/charge (3 pages) |
25 September 1999 | Particulars of mortgage/charge (3 pages) |
5 July 1999 | New director appointed (2 pages) |
5 July 1999 | New director appointed (2 pages) |
1 March 1999 | Full accounts made up to 30 June 1998 (8 pages) |
1 March 1999 | Full accounts made up to 30 June 1998 (8 pages) |
24 August 1998 | Return made up to 20/05/98; no change of members (6 pages) |
24 August 1998 | Return made up to 20/05/98; no change of members (6 pages) |
24 August 1998 | New secretary appointed (2 pages) |
24 August 1998 | New secretary appointed (2 pages) |
31 October 1997 | Full accounts made up to 30 June 1997 (8 pages) |
31 October 1997 | Full accounts made up to 30 June 1997 (8 pages) |
9 October 1997 | Return made up to 25/05/97; full list of members
|
9 October 1997 | Return made up to 25/05/97; full list of members
|
8 June 1996 | New director appointed (3 pages) |
8 June 1996 | New secretary appointed (2 pages) |
8 June 1996 | Director resigned (2 pages) |
8 June 1996 | New director appointed (3 pages) |
8 June 1996 | New director appointed (1 page) |
8 June 1996 | Director resigned (2 pages) |
8 June 1996 | Secretary resigned (1 page) |
8 June 1996 | Secretary resigned (1 page) |
8 June 1996 | New secretary appointed (2 pages) |
8 June 1996 | New director appointed (1 page) |
20 May 1996 | Incorporation (15 pages) |
20 May 1996 | Incorporation (15 pages) |