About

Registered Number: 04080436
Date of Incorporation: 28/09/2000 (24 years and 6 months ago)
Company Status: Active
Registered Address: 10 West Links Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3TG

 

Having been setup in 2000, Brookvale Healthcare Ltd have registered office in Eastleigh in Hampshire, it's status at Companies House is "Active". This company has only one director listed in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEARNE, Brian Charles 12 October 2000 20 September 2003 1

Filing History

Document Type Date
AA - Annual Accounts 19 December 2019
CS01 - N/A 30 September 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 12 October 2018
CS01 - N/A 06 October 2017
AA - Annual Accounts 02 October 2017
AP01 - Appointment of director 08 February 2017
AP01 - Appointment of director 08 February 2017
CS01 - N/A 10 October 2016
AA - Annual Accounts 26 August 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 04 February 2011
AR01 - Annual Return 26 October 2010
AA - Annual Accounts 02 February 2010
AR01 - Annual Return 28 October 2009
287 - Change in situation or address of Registered Office 26 May 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 06 November 2008
288c - Notice of change of directors or secretaries or in their particulars 04 November 2008
288c - Notice of change of directors or secretaries or in their particulars 04 November 2008
288c - Notice of change of directors or secretaries or in their particulars 04 November 2008
288c - Notice of change of directors or secretaries or in their particulars 04 November 2008
AA - Annual Accounts 12 February 2008
363s - Annual Return 03 October 2007
AA - Annual Accounts 05 February 2007
363s - Annual Return 18 October 2006
288a - Notice of appointment of directors or secretaries 13 December 2005
AA - Annual Accounts 12 December 2005
288b - Notice of resignation of directors or secretaries 17 October 2005
363s - Annual Return 17 October 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 06 October 2004
AA - Annual Accounts 06 January 2004
363s - Annual Return 28 October 2003
225 - Change of Accounting Reference Date 11 April 2003
363s - Annual Return 01 December 2002
AA - Annual Accounts 22 July 2002
363s - Annual Return 05 November 2001
395 - Particulars of a mortgage or charge 19 October 2001
288a - Notice of appointment of directors or secretaries 07 November 2000
287 - Change in situation or address of Registered Office 20 October 2000
288b - Notice of resignation of directors or secretaries 20 October 2000
288b - Notice of resignation of directors or secretaries 20 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2000
288a - Notice of appointment of directors or secretaries 19 October 2000
288a - Notice of appointment of directors or secretaries 06 October 2000
288a - Notice of appointment of directors or secretaries 06 October 2000
NEWINC - New incorporation documents 28 September 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 08 October 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.