Company NameBraintree Healthcare Limited
Company StatusActive
Company Number03200798
CategoryPrivate Limited Company
Incorporation Date20 May 1996(27 years, 11 months ago)
Previous NameBraintree Health Care Limited

Business Activity

Section QHuman health and social work activities
SIC 87200Residential care activities for learning difficulties, mental health and substance abuse
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr Philip Brian Richards
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2019(23 years, 7 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address900 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Secretary NameMr Philip Brian Richards
StatusCurrent
Appointed23 December 2019(23 years, 7 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence Address900 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Derek Mark Heasman
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2020(24 years, 4 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address900 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMrs Victoria Frances Ann Waldon
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(25 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address900 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameEric Jan Leendert Koops
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1996(same day as company formation)
RoleChartered Accountant
Correspondence Address16 Moreton Place
London
SW1V 2NP
Director NameRichard Paul Oxley
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1996(same day as company formation)
RoleCompany Director
Correspondence AddressMerlins Kelvedon Hall Lane
Kelvedon
Essex
CO5 9BW
Secretary NamePeter Richard Orbell Jones
NationalityBritish
StatusResigned
Appointed01 November 1997(1 year, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 April 2002)
RoleCompany Director
Correspondence AddressApartment 38 Charleston Court
West Cliff Road
Broadstairs
Kent
CT10 1RY
Director NameMr Paul Bernard Duhig
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1999(3 years, 1 month after company formation)
Appointment Duration5 years (resigned 30 June 2004)
RoleDirector / Businessman
Correspondence Address5 Kingsmead Road
Broadbridge Heath
Horsham
West Sussex
RH12 3LL
Director NameMr Oliver Julian Gillie
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2002(5 years, 11 months after company formation)
Appointment Duration17 years, 8 months (resigned 23 December 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12a Alleyn Road
London
SE21 8AL
Director NameDr Brian Neligan Christopher Sweeney
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2002(5 years, 11 months after company formation)
Appointment Duration17 years, 8 months (resigned 23 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gardens, 1 Crescent Wood Road
London
SE26 6RT
Secretary NameDr Brian Neligan Christopher Sweeney
NationalityBritish
StatusResigned
Appointed18 April 2002(5 years, 11 months after company formation)
Appointment Duration17 years, 8 months (resigned 23 December 2019)
RoleCompany Director
Country of ResidenceBritish
Correspondence AddressThe Gardens, 1 Crescent Wood Road
London
SE26 6RT
Director NameMrs Susan Millen Gillie
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2017(21 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 23 December 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12a Alleyn Road
London
SE21 8AL
Director NameMrs Jennifer Joy Sweeney
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2017(21 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 23 December 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gardens, 1 Crescent Wood Road
London
SE26 6RT
Director NameMr John Joseph Niland
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2019(23 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 05 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address900 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed20 May 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCorporate Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 May 1996(same day as company formation)
Correspondence Address8th Floor Aldwych House
81 Aldwych
London
WC2B 4HP

Contact

Websitebraintreehealthcare.co.uk
Telephone01376 550432
Telephone regionBraintree

Location

Registered Address900 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Dr Brian Neligan Christopher Sweeney
50.00%
Ordinary
1 at £1Oliver Julian Gillie
50.00%
Ordinary

Financials

Year2014
Net Worth£442,825
Cash£524,139
Current Liabilities£178,217

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return17 May 2023 (11 months, 1 week ago)
Next Return Due31 May 2024 (1 month, 1 week from now)

Charges

21 December 1999Delivered 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 1999Delivered 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 1999Delivered 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

Filing History

20 December 2023Accounts for a dormant company made up to 31 March 2023 (5 pages)
26 May 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
8 March 2023Compulsory strike-off action has been discontinued (1 page)
7 March 2023First Gazette notice for compulsory strike-off (1 page)
6 March 2023Accounts for a small company made up to 31 March 2022 (8 pages)
18 May 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
27 January 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
27 January 2022Audit exemption subsidiary accounts made up to 31 March 2021 (9 pages)
27 January 2022Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
27 January 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (59 pages)
4 January 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (59 pages)
4 January 2022Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
8 July 2021Appointment of Mrs Victoria Frances Ann Waldon as a director on 1 July 2021 (2 pages)
17 May 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
17 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
5 October 2020Termination of appointment of John Joseph Niland as a director on 5 October 2020 (1 page)
5 October 2020Appointment of Mr Derek Mark Heasman as a director on 5 October 2020 (2 pages)
29 May 2020Confirmation statement made on 17 May 2020 with updates (4 pages)
16 April 2020Previous accounting period shortened from 30 April 2020 to 31 March 2020 (1 page)
24 January 2020Cessation of Brian Neligan Christopher Sweeney as a person with significant control on 23 December 2019 (1 page)
24 January 2020Cessation of Oliver Julian Gillie as a person with significant control on 23 December 2019 (1 page)
24 January 2020Termination of appointment of Brian Neligan Christopher Sweeney as a director on 23 December 2019 (1 page)
24 January 2020Termination of appointment of Jennifer Joy Sweeney as a director on 23 December 2019 (1 page)
24 January 2020Notification of Provide Community Interest Company as a person with significant control on 23 December 2019 (2 pages)
24 January 2020Termination of appointment of Oliver Julian Gillie as a director on 23 December 2019 (1 page)
24 January 2020Appointment of Mr Philip Brian Richards as a secretary on 23 December 2019 (2 pages)
24 January 2020Termination of appointment of Brian Neligan Christopher Sweeney as a secretary on 23 December 2019 (1 page)
24 January 2020Appointment of Mr John Joseph Niland as a director on 23 December 2019 (2 pages)
24 January 2020Appointment of Mr Philip Brian Richards as a director on 23 December 2019 (2 pages)
24 January 2020Termination of appointment of Susan Millen Gillie as a director on 23 December 2019 (1 page)
24 January 2020Registered 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 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
4 January 2020Statement of company's objects (2 pages)
28 August 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
24 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
7 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
17 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
9 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
28 December 2017Appointment of Mrs Susan Millen Gillie as a director on 28 December 2017 (2 pages)
28 December 2017Appointment of Mrs Jennifer Joy Sweeney as a director on 28 December 2017 (2 pages)
30 May 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
25 October 2016Unaudited abridged accounts made up to 30 April 2016 (8 pages)
25 October 2016Unaudited abridged accounts made up to 30 April 2016 (8 pages)
27 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(5 pages)
27 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(5 pages)
13 August 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
13 August 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
19 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(5 pages)
19 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(5 pages)
25 March 2015Company name changed braintree health care LIMITED\certificate issued on 25/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-13
(3 pages)
25 March 2015Company name changed braintree health care LIMITED\certificate issued on 25/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-13
(3 pages)
15 January 2015Satisfaction of charge 3 in full (4 pages)
15 January 2015Satisfaction of charge 1 in full (4 pages)
15 January 2015Satisfaction of charge 2 in full (4 pages)
15 January 2015Satisfaction of charge 1 in full (4 pages)
15 January 2015Satisfaction of charge 2 in full (4 pages)
15 January 2015Satisfaction of charge 3 in full (4 pages)
2 December 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
2 December 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
20 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(5 pages)
20 May 2014Director's details changed for Dr Brian Neligan Christopher Sweeney on 2 January 2014 (2 pages)
20 May 2014Registered office address changed from 196 Court Lane Dulwich London SE21 7ED on 20 May 2014 (1 page)
20 May 2014Director's details changed for Dr Brian Neligan Christopher Sweeney on 2 January 2014 (2 pages)
20 May 2014Registered office address changed from 196 Court Lane Dulwich London SE21 7ED on 20 May 2014 (1 page)
20 May 2014Secretary's details changed for Dr Brian Neligan Christopher Sweeney on 2 January 2014 (1 page)
20 May 2014Registered office address changed from the Gardens, 1 Crescent Wood Road London SE26 6RT England on 20 May 2014 (1 page)
20 May 2014Registered office address changed from the Gardens, 1 Crescent Wood Road London SE26 6RT England on 20 May 2014 (1 page)
20 May 2014Secretary's details changed for Dr Brian Neligan Christopher Sweeney on 2 January 2014 (1 page)
20 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(5 pages)
20 May 2014Secretary's details changed for Dr Brian Neligan Christopher Sweeney on 2 January 2014 (1 page)
7 August 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
7 August 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
20 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
24 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
24 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
21 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
20 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
20 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
19 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
26 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
30 December 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
30 December 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
28 June 2009Return made up to 17/05/09; full list of members (4 pages)
28 June 2009Return made up to 17/05/09; full list of members (4 pages)
1 December 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
1 December 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
19 May 2008Return made up to 17/05/08; full list of members (4 pages)
19 May 2008Return made up to 17/05/08; full list of members (4 pages)
23 December 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
23 December 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
24 May 2007Return made up to 20/05/07; full list of members (2 pages)
24 May 2007Return made up to 20/05/07; full list of members (2 pages)
5 February 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
5 February 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
26 June 2006Return made up to 20/05/06; full list of members (2 pages)
26 June 2006Return made up to 20/05/06; full list of members (2 pages)
6 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
6 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
13 May 2005Return made up to 20/05/05; full list of members (7 pages)
13 May 2005Return made up to 20/05/05; full list of members (7 pages)
6 September 2004Director resigned (1 page)
6 September 2004Director resigned (1 page)
2 September 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
2 September 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
12 May 2004Return made up to 20/05/04; full list of members (7 pages)
12 May 2004Return made up to 20/05/04; full list of members (7 pages)
23 July 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
23 July 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
18 June 2003Auditor's resignation (1 page)
18 June 2003Auditor's resignation (1 page)
30 May 2003Return made up to 20/05/03; full list of members (7 pages)
30 May 2003Return made up to 20/05/03; full list of members (7 pages)
17 July 2002New director appointed (2 pages)
17 July 2002Return made up to 20/05/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 17/07/02
(8 pages)
17 July 2002Return made up to 20/05/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 17/07/02
(8 pages)
17 July 2002New director appointed (2 pages)
28 June 2002New secretary appointed (1 page)
28 June 2002New director appointed (1 page)
28 June 2002New secretary appointed (1 page)
28 June 2002Full accounts made up to 30 April 2002 (13 pages)
28 June 2002New secretary appointed (1 page)
28 June 2002Full accounts made up to 30 April 2002 (13 pages)
28 June 2002New secretary appointed (1 page)
28 June 2002New director appointed (1 page)
20 June 2002New director appointed (1 page)
20 June 2002New director appointed (1 page)
20 June 2002New secretary appointed (1 page)
20 June 2002New secretary appointed (1 page)
2 May 2002New secretary appointed (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002New secretary appointed (2 pages)
2 May 2002New director appointed (2 pages)
23 November 2001Full accounts made up to 30 April 2001 (14 pages)
23 November 2001Full accounts made up to 30 April 2001 (14 pages)
4 June 2001Return made up to 20/05/01; full list of members (6 pages)
4 June 2001Return made up to 20/05/01; full list of members (6 pages)
9 November 2000Full accounts made up to 30 April 2000 (15 pages)
9 November 2000Full accounts made up to 30 April 2000 (15 pages)
21 June 2000Return made up to 20/05/00; full list of members (6 pages)
21 June 2000Return made up to 20/05/00; full list of members (6 pages)
26 April 2000Accounting reference date shortened from 30/06/00 to 30/04/00 (1 page)
26 April 2000Accounting reference date shortened from 30/06/00 to 30/04/00 (1 page)
29 December 1999Particulars of mortgage/charge (3 pages)
29 December 1999Particulars of mortgage/charge (3 pages)
22 December 1999Particulars of mortgage/charge (3 pages)
22 December 1999Particulars of mortgage/charge (3 pages)
22 November 1999Full accounts made up to 30 June 1999 (10 pages)
22 November 1999Full accounts made up to 30 June 1999 (10 pages)
25 September 1999Particulars of mortgage/charge (3 pages)
25 September 1999Particulars of mortgage/charge (3 pages)
5 July 1999New director appointed (2 pages)
5 July 1999New director appointed (2 pages)
1 March 1999Full accounts made up to 30 June 1998 (8 pages)
1 March 1999Full accounts made up to 30 June 1998 (8 pages)
24 August 1998Return made up to 20/05/98; no change of members (6 pages)
24 August 1998Return made up to 20/05/98; no change of members (6 pages)
24 August 1998New secretary appointed (2 pages)
24 August 1998New secretary appointed (2 pages)
31 October 1997Full accounts made up to 30 June 1997 (8 pages)
31 October 1997Full accounts made up to 30 June 1997 (8 pages)
9 October 1997Return made up to 25/05/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
9 October 1997Return made up to 25/05/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
8 June 1996New director appointed (3 pages)
8 June 1996New secretary appointed (2 pages)
8 June 1996Director resigned (2 pages)
8 June 1996New director appointed (3 pages)
8 June 1996New director appointed (1 page)
8 June 1996Director resigned (2 pages)
8 June 1996Secretary resigned (1 page)
8 June 1996Secretary resigned (1 page)
8 June 1996New secretary appointed (2 pages)
8 June 1996New director appointed (1 page)
20 May 1996Incorporation (15 pages)
20 May 1996Incorporation (15 pages)