Company NameBrentwood Care Limited
DirectorsOlfat Ghoneim and Wael Ismail
Company StatusActive
Company Number06544616
CategoryPrivate Limited Company
Incorporation Date26 March 2008(16 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameDr Olfat Ghoneim
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2008(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address1a C R Farm Estate Brentwood Road
Herongate
Brentwood
CM13 3LH
Director NameMr Wael Ismail
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2008(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address1a C R Farm Estate Brentwood Road
Herongate
Brentwood
CM13 3LH
Secretary NameDr Olfat Ghoneim
NationalityBritish
StatusCurrent
Appointed26 March 2008(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address1a C R Farm Estate Brentwood Road
Herongate
Brentwood
CM13 3LH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 March 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 March 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address1a C R Farm Estate Brentwood Road
Herongate
Brentwood
CM13 3LH
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishHerongate and Ingrave
WardHerongate, Ingrave and West Horndon
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Wael Ismail
66.67%
Ordinary
1 at £1Ghoneim Ismail
33.33%
Ordinary

Financials

Year2014
Net Worth£4,292
Cash£1,679
Current Liabilities£4,339

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return26 March 2024 (1 month ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Filing History

26 March 2024Confirmation statement made on 26 March 2024 with no updates (3 pages)
12 June 2023Micro company accounts made up to 31 March 2023 (4 pages)
26 March 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
14 May 2022Micro company accounts made up to 31 March 2022 (4 pages)
29 April 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
28 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
27 May 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
2 March 2021Micro company accounts made up to 31 March 2020 (2 pages)
26 March 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
10 March 2020Registered office address changed from 1 C R Farm Brentwood Road Herongate Brentwood CM13 3LH England to 1a C R Farm Brentwood Road Herongate Brentwood CM13 3LH on 10 March 2020 (1 page)
10 March 2020Registered office address changed from Room 44 Millfield Business Centre Ashwells Road Brentwood Essex CM15 9st United Kingdom to 1 C R Farm Brentwood Road Herongate Brentwood CM13 3LH on 10 March 2020 (1 page)
10 March 2020Registered office address changed from 1a C R Farm Brentwood Road Herongate Brentwood CM13 3LH England to 1a C R Farm Estate Brentwood Road Herongate Brentwood CM13 3LH on 10 March 2020 (1 page)
29 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
29 March 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
9 January 2019Micro company accounts made up to 31 March 2018 (4 pages)
27 March 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
7 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
7 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
27 March 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 3
(4 pages)
6 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 3
(4 pages)
4 April 2016Registered office address changed from Bw Chatten Cht.Accts Room 44 Millfield Bus.Centre Ashwells Rd Brentwood Essex CM15 9st to Room 44 Millfield Business Centre Ashwells Road Brentwood Essex CM15 9st on 4 April 2016 (1 page)
4 April 2016Registered office address changed from Bw Chatten Cht.Accts Room 44 Millfield Bus.Centre Ashwells Rd Brentwood Essex CM15 9st to Room 44 Millfield Business Centre Ashwells Road Brentwood Essex CM15 9st on 4 April 2016 (1 page)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 April 2015Secretary's details changed for Dr Olfat Ghoneim on 7 April 2015 (1 page)
8 April 2015Secretary's details changed for Dr Olfat Ghoneim on 7 April 2015 (1 page)
8 April 2015Director's details changed for Dr Olfat Ghoneim on 7 April 2015 (2 pages)
8 April 2015Director's details changed for Wael Ismail on 7 April 2015 (2 pages)
8 April 2015Director's details changed for Dr Olfat Ghoneim on 7 April 2015 (2 pages)
8 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 3
(4 pages)
8 April 2015Director's details changed for Wael Ismail on 7 April 2015 (2 pages)
8 April 2015Secretary's details changed for Dr Olfat Ghoneim on 7 April 2015 (1 page)
8 April 2015Director's details changed for Wael Ismail on 7 April 2015 (2 pages)
8 April 2015Director's details changed for Dr Olfat Ghoneim on 7 April 2015 (2 pages)
8 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 3
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 May 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 3
(5 pages)
1 May 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 3
(5 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
5 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
1 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
21 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 March 2010Director's details changed for Wael Ismail on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Wael Ismail on 29 March 2010 (2 pages)
29 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Dr Olfat Ghoneim on 29 March 2010 (2 pages)
29 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Dr Olfat Ghoneim on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Wael Ismail on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Dr Olfat Ghoneim on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Dr Olfat Ghoneim on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Wael Ismail on 29 March 2010 (2 pages)
26 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 April 2009Return made up to 26/03/09; full list of members (4 pages)
15 April 2009Return made up to 26/03/09; full list of members (4 pages)
9 April 2008Director and secretary appointed dr olfat ghoneim (2 pages)
9 April 2008Ad 26/03/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
9 April 2008Director appointed wael ismail (2 pages)
9 April 2008Director appointed wael ismail (2 pages)
9 April 2008Director and secretary appointed dr olfat ghoneim (2 pages)
9 April 2008Ad 26/03/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
26 March 2008Appointment terminated director form 10 directors fd LTD (1 page)
26 March 2008Incorporation (9 pages)
26 March 2008Appointment terminated director form 10 directors fd LTD (1 page)
26 March 2008Incorporation (9 pages)
26 March 2008Appointment terminated secretary form 10 secretaries fd LTD (1 page)
26 March 2008Appointment terminated secretary form 10 secretaries fd LTD (1 page)