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.
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 |
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 |
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 |