About

Registered Number: 07267572
Date of Incorporation: 27/05/2010 (13 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 09/05/2017 (6 years and 11 months ago)
Registered Address: 30 Mill Street, Bedford, MK40 3HD

 

Founded in 2010, Brampton Vale Care Ltd has its registered office in Bedford. We don't know the number of employees at the business. The companies directors are listed as Cranstoun, Dean Martin, Keet, Maureen, Sanjay Patel in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRANSTOUN, Dean Martin 12 February 2015 - 1
KEET, Maureen 27 May 2010 01 August 2011 1
SANJAY PATEL 14 December 2012 12 February 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 May 2017
DISS16(SOAS) - N/A 22 October 2016
GAZ1 - First notification of strike-off action in London Gazette 23 August 2016
AA - Annual Accounts 29 February 2016
DISS40 - Notice of striking-off action discontinued 17 October 2015
AR01 - Annual Return 14 October 2015
GAZ1 - First notification of strike-off action in London Gazette 22 September 2015
AA - Annual Accounts 28 February 2015
TM01 - Termination of appointment of director 12 February 2015
AP01 - Appointment of director 12 February 2015
TM01 - Termination of appointment of director 12 February 2015
TM01 - Termination of appointment of director 12 February 2015
DISS40 - Notice of striking-off action discontinued 04 October 2014
AR01 - Annual Return 03 October 2014
GAZ1 - First notification of strike-off action in London Gazette 23 September 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 16 May 2013
TM01 - Termination of appointment of director 25 January 2013
AP01 - Appointment of director 18 December 2012
AP02 - Appointment of corporate director 18 December 2012
AP01 - Appointment of director 21 November 2012
AA - Annual Accounts 31 October 2012
DISS40 - Notice of striking-off action discontinued 22 August 2012
AR01 - Annual Return 21 August 2012
AD01 - Change of registered office address 14 August 2012
TM01 - Termination of appointment of director 27 July 2012
AP01 - Appointment of director 27 July 2012
GAZ1 - First notification of strike-off action in London Gazette 29 May 2012
CERTNM - Change of name certificate 11 January 2012
CONNOT - N/A 11 January 2012
AP01 - Appointment of director 27 October 2011
TM01 - Termination of appointment of director 26 October 2011
CERTNM - Change of name certificate 21 October 2011
CERTNM - Change of name certificate 22 September 2011
AD01 - Change of registered office address 22 September 2011
AR01 - Annual Return 15 August 2011
AP01 - Appointment of director 15 August 2011
TM01 - Termination of appointment of director 12 August 2011
MG01 - Particulars of a mortgage or charge 30 November 2010
NEWINC - New incorporation documents 27 May 2010

Mortgages & Charges

Description Date Status Charge by
Debenture 25 November 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.