About

Registered Number: 02759041
Date of Incorporation: 26/10/1992 (31 years and 6 months ago)
Company Status: Active
Registered Address: 100 Richmond Road, Compton, Wolverhampton, West Midlands, WV3 9JJ,

 

Based in Wolverhampton, West Midlands, Brecon Care Ltd was established in 1992, it's status is listed as "Active". Jakhu, Gulshan, Habib, Rashid, Habib, Rashid, Narang, Inderjeet, Narang, Satish Kumar, Dr, Rashid, Akash, Rashid, Josephine, Rashid, Mishael, Subzwari, Rubina Uzair, Subzwari, Syed Mohammed Uzair, Dr are listed as the directors of this company. We do not know the number of employees at Brecon Care Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAKHU, Gulshan 06 January 2020 - 1
HABIB, Rashid 03 October 2011 11 February 2020 1
NARANG, Inderjeet 04 November 1992 28 July 2008 1
NARANG, Satish Kumar, Dr 04 November 1992 03 October 2011 1
RASHID, Akash 01 November 2016 01 April 2017 1
RASHID, Josephine 03 October 2011 11 February 2020 1
RASHID, Mishael 01 November 2016 01 April 2017 1
SUBZWARI, Rubina Uzair 04 November 1992 03 October 2011 1
SUBZWARI, Syed Mohammed Uzair, Dr 12 November 1999 03 October 2011 1
Secretary Name Appointed Resigned Total Appointments
HABIB, Rashid 03 October 2011 11 February 2020 1

Filing History

Document Type Date
RESOLUTIONS - N/A 01 July 2020
CONNOT - N/A 01 July 2020
AA01 - Change of accounting reference date 14 May 2020
MR04 - N/A 27 February 2020
MR04 - N/A 27 February 2020
MR04 - N/A 27 February 2020
TM01 - Termination of appointment of director 12 February 2020
PSC07 - N/A 12 February 2020
TM01 - Termination of appointment of director 12 February 2020
TM02 - Termination of appointment of secretary 12 February 2020
AP01 - Appointment of director 12 February 2020
PSC02 - N/A 12 February 2020
AD01 - Change of registered office address 12 February 2020
AP01 - Appointment of director 07 January 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 01 November 2019
AA - Annual Accounts 25 November 2018
CS01 - N/A 13 November 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 20 November 2017
TM01 - Termination of appointment of director 08 August 2017
TM01 - Termination of appointment of director 08 August 2017
AP01 - Appointment of director 18 May 2017
AP01 - Appointment of director 18 May 2017
CS01 - N/A 06 November 2016
AA - Annual Accounts 14 September 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 26 November 2015
CH03 - Change of particulars for secretary 26 November 2015
MR01 - N/A 26 June 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 10 November 2014
AD01 - Change of registered office address 20 March 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 28 October 2013
AAMD - Amended Accounts 24 May 2013
AA - Annual Accounts 06 March 2013
RP04 - N/A 07 December 2012
AR01 - Annual Return 30 November 2012
AA01 - Change of accounting reference date 07 November 2012
AA - Annual Accounts 06 July 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 January 2012
AR01 - Annual Return 19 January 2012
CH01 - Change of particulars for director 19 January 2012
AD01 - Change of registered office address 04 January 2012
AP03 - Appointment of secretary 04 January 2012
TM02 - Termination of appointment of secretary 04 January 2012
AP01 - Appointment of director 04 January 2012
AP01 - Appointment of director 04 January 2012
TM01 - Termination of appointment of director 04 January 2012
TM01 - Termination of appointment of director 04 January 2012
TM01 - Termination of appointment of director 04 January 2012
MG01 - Particulars of a mortgage or charge 21 October 2011
MG01 - Particulars of a mortgage or charge 21 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 September 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 11 November 2010
AA - Annual Accounts 18 December 2009
AR01 - Annual Return 23 November 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 12 December 2008
288b - Notice of resignation of directors or secretaries 28 August 2008
AA - Annual Accounts 01 July 2008
363s - Annual Return 09 November 2007
AA - Annual Accounts 28 June 2007
363s - Annual Return 16 November 2006
AA - Annual Accounts 03 May 2006
363s - Annual Return 07 November 2005
AA - Annual Accounts 18 April 2005
363s - Annual Return 04 November 2004
AA - Annual Accounts 27 March 2004
363s - Annual Return 01 November 2003
AA - Annual Accounts 23 April 2003
363s - Annual Return 01 November 2002
AA - Annual Accounts 07 June 2002
363s - Annual Return 12 November 2001
AA - Annual Accounts 05 April 2001
363s - Annual Return 09 November 2000
AA - Annual Accounts 25 April 2000
288a - Notice of appointment of directors or secretaries 08 March 2000
363s - Annual Return 19 November 1999
AA - Annual Accounts 23 April 1999
363s - Annual Return 20 November 1998
AA - Annual Accounts 11 April 1998
363s - Annual Return 19 January 1998
AA - Annual Accounts 24 June 1997
363s - Annual Return 19 November 1996
AA - Annual Accounts 01 May 1996
363s - Annual Return 03 November 1995
AA - Annual Accounts 28 February 1995
363s - Annual Return 03 November 1994
AA - Annual Accounts 29 July 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 February 1994
363s - Annual Return 11 January 1994
RESOLUTIONS - N/A 20 December 1993
RESOLUTIONS - N/A 20 December 1993
RESOLUTIONS - N/A 20 December 1993
RESOLUTIONS - N/A 20 December 1993
287 - Change in situation or address of Registered Office 20 December 1993
288 - N/A 20 December 1993
395 - Particulars of a mortgage or charge 15 April 1993
395 - Particulars of a mortgage or charge 23 March 1993
RESOLUTIONS - N/A 12 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 1993
123 - Notice of increase in nominal capital 12 March 1993
RESOLUTIONS - N/A 17 November 1992
288 - N/A 17 November 1992
288 - N/A 17 November 1992
288 - N/A 17 November 1992
288 - N/A 17 November 1992
287 - Change in situation or address of Registered Office 17 November 1992
NEWINC - New incorporation documents 26 October 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 June 2015 Fully Satisfied

N/A

Legal charge 03 October 2011 Fully Satisfied

N/A

Debenture 03 October 2011 Fully Satisfied

N/A

Legal mortgage 08 April 1993 Fully Satisfied

N/A

Mortgage debenture 17 March 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.