About

Registered Number: 06442752
Date of Incorporation: 03/12/2007 (16 years and 4 months ago)
Company Status: Active
Registered Address: Bryn Melyn House 3 Hawksworth Road, Central Park, Telford, TF2 9TU,

 

Based in Telford, Bryn Melyn Care Ltd was setup in 2007, it's status at Companies House is "Active". We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Melissa 18 June 2018 - 1
MCNUTT, Brendan Anthony 03 December 2007 - 1
YETZES, Robert Kelvin 24 February 2015 - 1
NORTHALL, Rebecca Louise 20 September 2012 31 January 2014 1
Secretary Name Appointed Resigned Total Appointments
ALLEESON, Anthony James 14 October 2010 29 October 2010 1
DELEAY, Martin Roy 12 November 2009 14 October 2010 1
EDWARDS, David Lindsey 12 March 2014 02 October 2014 1
MCCOY, Kevin Marie 03 December 2007 12 November 2009 1
NORTHALL, Rebecca Louise 25 February 2011 12 March 2014 1

Filing History

Document Type Date
CS01 - N/A 01 August 2020
AD04 - Change of location of company records to the registered office 01 August 2020
CH01 - Change of particulars for director 28 July 2020
AA - Annual Accounts 24 June 2020
CH01 - Change of particulars for director 02 June 2020
CH01 - Change of particulars for director 06 May 2020
PSC04 - N/A 06 May 2020
PSC04 - N/A 06 May 2020
PSC04 - N/A 06 May 2020
AD01 - Change of registered office address 04 March 2020
CS01 - N/A 01 January 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 23 July 2018
CH01 - Change of particulars for director 25 June 2018
AP01 - Appointment of director 19 June 2018
MR01 - N/A 18 June 2018
MR04 - N/A 12 May 2018
CS01 - N/A 31 December 2017
MR04 - N/A 11 November 2017
MR01 - N/A 31 October 2017
AA - Annual Accounts 20 June 2017
AD04 - Change of location of company records to the registered office 31 December 2016
AD04 - Change of location of company records to the registered office 31 December 2016
CS01 - N/A 31 December 2016
RESOLUTIONS - N/A 18 August 2016
AA - Annual Accounts 01 August 2016
AD01 - Change of registered office address 28 April 2016
AR01 - Annual Return 06 January 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 January 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 January 2016
AA - Annual Accounts 16 December 2015
AP01 - Appointment of director 19 March 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 31 December 2014
TM02 - Termination of appointment of secretary 16 October 2014
AP03 - Appointment of secretary 13 March 2014
TM02 - Termination of appointment of secretary 12 March 2014
AR01 - Annual Return 31 January 2014
TM01 - Termination of appointment of director 31 January 2014
TM01 - Termination of appointment of director 31 January 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 25 October 2012
AP01 - Appointment of director 02 October 2012
MG01 - Particulars of a mortgage or charge 15 March 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 18 August 2011
MG01 - Particulars of a mortgage or charge 03 August 2011
AP03 - Appointment of secretary 25 February 2011
AR01 - Annual Return 10 January 2011
CH01 - Change of particulars for director 08 January 2011
CH01 - Change of particulars for director 08 January 2011
TM02 - Termination of appointment of secretary 29 October 2010
AP03 - Appointment of secretary 14 October 2010
TM02 - Termination of appointment of secretary 14 October 2010
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 25 November 2009
AP03 - Appointment of secretary 25 November 2009
TM02 - Termination of appointment of secretary 25 November 2009
AA - Annual Accounts 29 September 2009
225 - Change of Accounting Reference Date 19 March 2009
363a - Annual Return 28 January 2009
395 - Particulars of a mortgage or charge 12 November 2008
395 - Particulars of a mortgage or charge 04 October 2008
395 - Particulars of a mortgage or charge 23 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 April 2008
RESOLUTIONS - N/A 07 April 2008
123 - Notice of increase in nominal capital 07 April 2008
288b - Notice of resignation of directors or secretaries 08 January 2008
288b - Notice of resignation of directors or secretaries 07 January 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
NEWINC - New incorporation documents 03 December 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 June 2018 Outstanding

N/A

A registered charge 30 October 2017 Outstanding

N/A

Legal charge 01 March 2012 Outstanding

N/A

Legal charge 22 July 2011 Fully Satisfied

N/A

Legal charge 01 November 2008 Fully Satisfied

N/A

Legal charge 30 September 2008 Outstanding

N/A

Debenture 15 August 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.