About

Registered Number: 06713275
Date of Incorporation: 02/10/2008 (15 years and 7 months ago)
Company Status: Active
Registered Address: 33 Station Road, Brough, East Yorkshire, HU15 1DX

 

Established in 2008, Brough Manor Care Home Ltd has its registered office in East Yorkshire, it's status at Companies House is "Active". We do not know the number of employees at the business. The companies directors are listed as Birmingham, William George, Auton, Nicholas Michael, Birmingham, Isabel Ann.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRMINGHAM, Isabel Ann 02 October 2008 01 September 2009 1
Secretary Name Appointed Resigned Total Appointments
BIRMINGHAM, William George 27 May 2010 - 1
AUTON, Nicholas Michael 01 September 2009 27 May 2010 1

Filing History

Document Type Date
AA - Annual Accounts 30 December 2019
CS01 - N/A 04 October 2019
AA01 - Change of accounting reference date 16 April 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 10 March 2017
CS01 - N/A 10 November 2016
CH03 - Change of particulars for secretary 10 November 2016
CH01 - Change of particulars for director 08 November 2016
CH01 - Change of particulars for director 08 November 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 19 June 2013
AD01 - Change of registered office address 07 February 2013
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 27 April 2011
AA01 - Change of accounting reference date 27 April 2011
MG01 - Particulars of a mortgage or charge 21 January 2011
MG01 - Particulars of a mortgage or charge 21 January 2011
AR01 - Annual Return 18 November 2010
TM01 - Termination of appointment of director 12 July 2010
AP03 - Appointment of secretary 12 July 2010
TM01 - Termination of appointment of director 12 July 2010
AP01 - Appointment of director 12 July 2010
AP01 - Appointment of director 12 July 2010
CERTNM - Change of name certificate 06 July 2010
CONNOT - N/A 06 July 2010
RESOLUTIONS - N/A 30 June 2010
RESOLUTIONS - N/A 22 June 2010
RESOLUTIONS - N/A 08 June 2010
CONNOT - N/A 08 June 2010
TM02 - Termination of appointment of secretary 28 May 2010
SH01 - Return of Allotment of shares 28 May 2010
AA - Annual Accounts 18 November 2009
AR01 - Annual Return 13 November 2009
TM01 - Termination of appointment of director 27 October 2009
TM01 - Termination of appointment of director 27 October 2009
AP03 - Appointment of secretary 27 October 2009
AP01 - Appointment of director 27 October 2009
AP01 - Appointment of director 27 October 2009
288a - Notice of appointment of directors or secretaries 07 October 2008
288a - Notice of appointment of directors or secretaries 06 October 2008
287 - Change in situation or address of Registered Office 06 October 2008
288b - Notice of resignation of directors or secretaries 06 October 2008
288b - Notice of resignation of directors or secretaries 06 October 2008
CERTNM - Change of name certificate 03 October 2008
NEWINC - New incorporation documents 02 October 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 11 January 2011 Outstanding

N/A

Legal charge 11 January 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.