About

Registered Number: 04530835
Date of Incorporation: 10/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: 23 Grove Avenue, Yeovil, Somerset, BA20 2BD

 

Braunton Residential Home Ltd was registered on 10 September 2002 and has its registered office in Somerset, it's status in the Companies House registry is set to "Active". The companies directors are Lambert, Brenda Lillian, Lambert, Kenneth Ronald, Lambert, Matthew Kenneth, Vickery, Alexandra Eloise, Cain, Phillip John, Lambert, Matthew Kenneth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAMBERT, Brenda Lillian 10 September 2002 - 1
LAMBERT, Kenneth Ronald 10 September 2002 - 1
LAMBERT, Matthew Kenneth 13 July 2015 - 1
VICKERY, Alexandra Eloise 10 September 2002 - 1
CAIN, Phillip John 28 May 2012 15 April 2015 1
LAMBERT, Matthew Kenneth 28 May 2012 15 April 2015 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
AA - Annual Accounts 06 December 2019
PSC04 - N/A 17 October 2019
CH01 - Change of particulars for director 17 October 2019
CS01 - N/A 12 September 2019
CH01 - Change of particulars for director 12 September 2019
CH01 - Change of particulars for director 12 September 2019
PSC04 - N/A 12 September 2019
CH03 - Change of particulars for secretary 12 September 2019
CH01 - Change of particulars for director 12 September 2019
CS01 - N/A 19 September 2018
AA - Annual Accounts 10 July 2018
CS01 - N/A 05 October 2017
PSC01 - N/A 05 October 2017
PSC01 - N/A 05 October 2017
AA - Annual Accounts 31 August 2017
AA - Annual Accounts 14 December 2016
CS01 - N/A 13 September 2016
AA01 - Change of accounting reference date 30 October 2015
AR01 - Annual Return 28 September 2015
AP01 - Appointment of director 17 September 2015
AA - Annual Accounts 30 April 2015
TM01 - Termination of appointment of director 30 April 2015
TM01 - Termination of appointment of director 30 April 2015
MR01 - N/A 19 February 2015
MR04 - N/A 10 February 2015
MR04 - N/A 10 February 2015
MR04 - N/A 30 January 2015
MR01 - N/A 19 November 2014
AR01 - Annual Return 24 October 2014
CH01 - Change of particulars for director 03 September 2014
AA - Annual Accounts 09 May 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 14 May 2013
MG01 - Particulars of a mortgage or charge 06 March 2013
MG01 - Particulars of a mortgage or charge 04 March 2013
CH01 - Change of particulars for director 03 January 2013
AR01 - Annual Return 05 October 2012
AP01 - Appointment of director 09 July 2012
AP01 - Appointment of director 09 July 2012
AA - Annual Accounts 12 April 2012
AR01 - Annual Return 07 October 2011
CH01 - Change of particulars for director 07 October 2011
CH01 - Change of particulars for director 07 October 2011
CH01 - Change of particulars for director 07 October 2011
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 13 September 2010
MG01 - Particulars of a mortgage or charge 22 June 2010
AA - Annual Accounts 07 May 2010
AR01 - Annual Return 19 October 2009
AA - Annual Accounts 21 May 2009
363a - Annual Return 29 January 2009
288c - Notice of change of directors or secretaries or in their particulars 29 January 2009
AA - Annual Accounts 13 August 2008
363s - Annual Return 12 October 2007
AA - Annual Accounts 02 March 2007
363s - Annual Return 25 October 2006
AA - Annual Accounts 06 January 2006
363s - Annual Return 18 October 2005
AA - Annual Accounts 07 January 2005
363s - Annual Return 27 September 2004
AA - Annual Accounts 28 January 2004
225 - Change of Accounting Reference Date 25 January 2004
363s - Annual Return 23 October 2003
RESOLUTIONS - N/A 13 September 2002
RESOLUTIONS - N/A 13 September 2002
RESOLUTIONS - N/A 13 September 2002
288b - Notice of resignation of directors or secretaries 10 September 2002
NEWINC - New incorporation documents 10 September 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 January 2015 Outstanding

N/A

A registered charge 11 November 2014 Outstanding

N/A

Legal charge 04 March 2013 Fully Satisfied

N/A

Debenture 28 February 2013 Fully Satisfied

N/A

Legal charge 21 June 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.