About

Registered Number: 04080436
Date of Incorporation: 28/09/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: 10 West Links Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3TG

 

Brookvale Healthcare Ltd was founded on 28 September 2000 with its registered office in Hampshire, it has a status of "Active". The organisation has only one director listed at Companies House. We don't currently know the number of employees at Brookvale Healthcare Ltd.

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.