Company NameBruno Care Ltd
Company StatusDissolved
Company Number09077605
CategoryPrivate Limited Company
Incorporation Date9 June 2014(9 years, 10 months ago)
Dissolution Date20 December 2022 (1 year, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Director

Director NameMr Mtandazo Chishiba Sikwila Ncube
Date of BirthJuly 1977 (Born 46 years ago)
NationalityZimbabwean
StatusClosed
Appointed09 June 2014(same day as company formation)
RoleHealth Care
Country of ResidenceEngland
Correspondence Address29 High Road
Vange
Basildon
Essex
SS16 4LY

Location

Registered Address29 High Road
Vange
Basildon
Essex
SS16 4LY
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardVange
Built Up AreaBasildon

Shareholders

1 at £1Mtandaza C.s Ncube
100.00%
Ordinary

Financials

Year2014
Turnover£28,881
Gross Profit£28,881
Net Worth£752
Cash£361
Current Liabilities£362

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

1 February 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
23 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
27 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
19 July 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
14 February 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
26 June 2017Notification of Mtandazo Chishiba Sikwila Ncube as a person with significant control on 2 August 2016 (2 pages)
26 June 2017Confirmation statement made on 9 June 2017 with no updates (3 pages)
26 June 2017Notification of Mtandazo Chishiba Sikwila Ncube as a person with significant control on 2 August 2016 (2 pages)
26 June 2017Confirmation statement made on 9 June 2017 with no updates (3 pages)
26 June 2017Notification of Mtandazo Chishiba Sikwila Ncube as a person with significant control on 26 June 2017 (2 pages)
19 September 2016Total exemption full accounts made up to 30 June 2016 (8 pages)
19 September 2016Total exemption full accounts made up to 30 June 2016 (8 pages)
20 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 1
(6 pages)
20 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 1
(6 pages)
12 August 2015Total exemption full accounts made up to 30 June 2015 (8 pages)
12 August 2015Total exemption full accounts made up to 30 June 2015 (8 pages)
6 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(3 pages)
6 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(3 pages)
6 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(3 pages)
18 November 2014Registered office address changed from Flat 12 Blyth House 535 Southchurch Road Southend-on-Sea Essex SS1 2AY England to 29 High Road Vange Basildon Essex SS16 4LY on 18 November 2014 (1 page)
18 November 2014Registered office address changed from Flat 12 Blyth House 535 Southchurch Road Southend-on-Sea Essex SS1 2AY England to 29 High Road Vange Basildon Essex SS16 4LY on 18 November 2014 (1 page)
9 June 2014Incorporation
Statement of capital on 2014-06-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 June 2014Incorporation
Statement of capital on 2014-06-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)