About

Registered Number: 02691326
Date of Incorporation: 27/02/1992 (32 years and 2 months ago)
Company Status: Active
Registered Address: Welland House Care Centre, Lime Grove Welland, Malvern, Worcestershire, WR13 6LY

 

Brookdale Nursing Home Ltd was founded on 27 February 1992 and has its registered office in Worcestershire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. The company does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 19 March 2020
CS01 - N/A 28 February 2020
AA - Annual Accounts 11 June 2019
CS01 - N/A 28 February 2019
TM02 - Termination of appointment of secretary 28 February 2019
AA - Annual Accounts 27 June 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 29 March 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 10 June 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 06 June 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 19 July 2010
AR01 - Annual Return 09 March 2010
AA - Annual Accounts 11 June 2009
363a - Annual Return 12 March 2009
287 - Change in situation or address of Registered Office 10 March 2009
AA - Annual Accounts 14 July 2008
363a - Annual Return 07 March 2008
AA - Annual Accounts 30 August 2007
363a - Annual Return 05 March 2007
288c - Notice of change of directors or secretaries or in their particulars 05 March 2007
AA - Annual Accounts 01 August 2006
363a - Annual Return 24 March 2006
AA - Annual Accounts 08 August 2005
363s - Annual Return 02 March 2005
AA - Annual Accounts 13 August 2004
363s - Annual Return 05 March 2004
363s - Annual Return 12 March 2003
AA - Annual Accounts 21 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 December 2002
363s - Annual Return 28 March 2002
AA - Annual Accounts 15 March 2002
AA - Annual Accounts 18 June 2001
363s - Annual Return 23 March 2001
288b - Notice of resignation of directors or secretaries 16 May 2000
288a - Notice of appointment of directors or secretaries 16 May 2000
AA - Annual Accounts 03 May 2000
363s - Annual Return 09 March 2000
AA - Annual Accounts 05 May 1999
363s - Annual Return 08 March 1999
395 - Particulars of a mortgage or charge 10 December 1998
225 - Change of Accounting Reference Date 05 October 1998
287 - Change in situation or address of Registered Office 21 June 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 May 1998
363s - Annual Return 08 May 1998
AA - Annual Accounts 03 November 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 June 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 June 1997
363s - Annual Return 20 February 1997
AA - Annual Accounts 01 November 1996
363s - Annual Return 02 March 1996
AA - Annual Accounts 03 November 1995
AUD - Auditor's letter of resignation 14 July 1995
AA - Annual Accounts 12 April 1995
363s - Annual Return 01 March 1995
287 - Change in situation or address of Registered Office 29 November 1994
395 - Particulars of a mortgage or charge 28 September 1994
RESOLUTIONS - N/A 21 September 1994
RESOLUTIONS - N/A 21 September 1994
123 - Notice of increase in nominal capital 21 September 1994
AA - Annual Accounts 28 March 1994
363s - Annual Return 22 March 1994
363s - Annual Return 04 March 1993
395 - Particulars of a mortgage or charge 11 August 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 July 1992
395 - Particulars of a mortgage or charge 04 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 1992
MEM/ARTS - N/A 30 April 1992
CERTNM - Change of name certificate 24 April 1992
288 - N/A 27 March 1992
288 - N/A 27 March 1992
287 - Change in situation or address of Registered Office 27 March 1992
NEWINC - New incorporation documents 27 February 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 03 December 1998 Outstanding

N/A

Floating charge 16 September 1994 Outstanding

N/A

Legal charge 23 July 1992 Fully Satisfied

N/A

Legal charge 03 June 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.