Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRIJ CARE LIMITED
Company Information for

BRIJ CARE LIMITED

63 FOREST ROAD, LISS, GU33 7BL,
Company Registration Number
04866024
Private Limited Company
Active

Company Overview

About Brij Care Ltd
BRIJ CARE LIMITED was founded on 2003-08-14 and has its registered office in Liss. The organisation's status is listed as "Active". Brij Care Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BRIJ CARE LIMITED
 
Legal Registered Office
63 FOREST ROAD
LISS
GU33 7BL
Other companies in BH14
 
Filing Information
Company Number 04866024
Company ID Number 04866024
Date formed 2003-08-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 02/08/2015
Return next due 30/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 09:10:26
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRIJ CARE LIMITED

Current Directors
Officer Role Date Appointed
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED
Company Secretary 2010-01-21
BARRY DWANE MAYNARD
Director 2013-06-11
GRAHAM MURRY
Director 2013-06-11
MARESE PITMAN
Director 2009-09-24
MICHELLE JANE WATSON
Director 2013-06-11
Previous Officers
Officer Role Date Appointed Date Resigned
BARRY MICHAEL LAMBERT
Director 2009-09-24 2014-09-30
BRIDGET ELIZABETH HARDMAN
Company Secretary 2003-08-14 2009-09-24
JOHN KENNETH GRIMES
Director 2008-05-13 2009-09-24
PATRICIA ELLEN GRIMES
Director 2008-05-13 2009-09-24
BRIDGET ELIZABETH HARDMAN
Director 2003-08-14 2009-09-24
JOHN WILFRED HARDMAN
Director 2003-08-14 2009-09-24
SUSAN MAKHZANGI
Director 2008-05-19 2009-09-24
BARRY DWANE MAYNARD
Director 2008-05-09 2009-09-24
APEX COMPANY SERVICES LIMITED
Nominated Secretary 2003-08-14 2003-08-14
APEX NOMINEES LIMITED
Nominated Director 2003-08-14 2003-08-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED TWO STAR MARITIME-UK LIMITED Company Secretary 2017-08-03 CURRENT 2017-08-03 Dissolved 2017-12-12
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED BLOOM FINANCE GROUP C.I.C. Company Secretary 2016-01-01 CURRENT 2012-08-24 Active
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED MABSS LIMITED Company Secretary 2016-01-01 CURRENT 2015-06-22 Active - Proposal to Strike off
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED LENDING HAND LIMITED Company Secretary 2016-01-01 CURRENT 2015-07-08 Active
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED DOTCOMUNITY LTD Company Secretary 2016-01-01 CURRENT 2015-02-18 Active - Proposal to Strike off
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED AFFORDABLE HOUSING AND HEALTHCARE GROUP SECURED LENDING LIMITED Company Secretary 2015-01-29 CURRENT 2015-01-29 Active
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED CANFORD LEGACY LIMITED Company Secretary 2014-12-15 CURRENT 2014-12-15 Active - Proposal to Strike off
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED HORIZON CAPITAL MANAGEMENT LIMITED Company Secretary 2014-09-25 CURRENT 2014-09-25 Active
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED LESTER ALDRIDGE RECOVERIES LIMITED Company Secretary 2014-07-25 CURRENT 2014-07-25 Dissolved 2016-05-17
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED UNION HOUSE OWNERS LIMITED Company Secretary 2013-04-18 CURRENT 2012-07-13 Dissolved 2016-09-20
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED VALOX SHIPPING LIMITED Company Secretary 2012-07-05 CURRENT 2011-06-17 Dissolved 2018-02-20
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED CASHMIRINO LONDON LIMITED Company Secretary 2012-02-29 CURRENT 2012-02-29 Active
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED KRONFOL MARINE LIMITED Company Secretary 2012-02-13 CURRENT 2012-02-13 Dissolved 2016-07-12
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED CONSTRUCTION FORM LIMITED Company Secretary 2011-03-11 CURRENT 2011-03-11 Dissolved 2015-10-27
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED AK RESTAURANT MANAGEMENT LIMITED Company Secretary 2011-02-09 CURRENT 2011-02-09 Dissolved 2013-08-20
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED ASHRIDGE COURT LTD Company Secretary 2010-09-30 CURRENT 2000-03-17 Active
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED THE CORPORATE SOCIAL PARTNERSHIP Company Secretary 2010-09-22 CURRENT 2010-09-22 Dissolved 2015-06-09
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED LESTER ALDRIDGE (MANAGEMENT) LIMITED Company Secretary 2010-06-16 CURRENT 1990-02-26 Active
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED LESTER ALDRIDGE SERVICES COMPANY LIMITED Company Secretary 2010-06-07 CURRENT 2010-06-07 Dissolved 2018-02-20
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED QUICKCLICK LOANS LIMITED Company Secretary 2010-04-22 CURRENT 2006-07-19 Active - Proposal to Strike off
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED HUNTERS LODGE CARE HOMES LIMITED Company Secretary 2010-04-16 CURRENT 2009-08-08 Active
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED HIGHCLIFFE NURSING SERVICES LIMITED Company Secretary 2010-01-21 CURRENT 2002-07-12 Active - Proposal to Strike off
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED QUALITY CARE GROUP LIMITED Company Secretary 2010-01-21 CURRENT 2008-01-04 Liquidation
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED ST. ELMO CARE HOMES LIMITED Company Secretary 2010-01-21 CURRENT 2004-02-17 Active - Proposal to Strike off
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED CARBOTECHNIK LIMITED Company Secretary 2009-06-03 CURRENT 2009-06-03 Dissolved 2015-09-29
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED MEADOW PASTURES LIMITED Company Secretary 2009-06-03 CURRENT 2009-06-03 Active - Proposal to Strike off
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED HANSATECH (HOLDINGS) LIMITED Company Secretary 2009-05-01 CURRENT 2008-04-22 Dissolved 2015-07-28
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED EURO LATINO TRADE BUILDING LIMITED Company Secretary 2009-03-30 CURRENT 1998-03-05 Active
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED ROWAN STRAND NOMINEES LIMITED Company Secretary 2008-02-19 CURRENT 1984-08-09 Dissolved 2017-01-24
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED COMPASS HEALTHCARE COMMISSIONING LIMITED Company Secretary 2007-11-05 CURRENT 2007-11-05 Dissolved 2014-04-15
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED TROIKA CORNWALL LIMITED Company Secretary 2007-09-18 CURRENT 2007-09-18 Active
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED SOUTHWOLD SITE MANAGEMENT COMPANY LTD Company Secretary 2006-07-14 CURRENT 2006-07-14 Liquidation
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED OCTIP LIMITED Company Secretary 2006-07-13 CURRENT 2006-07-13 Dissolved 2013-11-05
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED CL REPRESENTATIONS LIMITED Company Secretary 2006-02-17 CURRENT 2006-02-17 Dissolved 2013-09-24
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED KATHMANDU (U.K.) LIMITED Company Secretary 2005-08-23 CURRENT 2003-07-02 Active
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED IDC 2014 LIMITED Company Secretary 2005-07-28 CURRENT 2005-07-28 Liquidation
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED OVERSEAS PROBATE SERVICE LIMITED Company Secretary 2005-06-23 CURRENT 2005-06-23 Active
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED LIBERTAS LAND LIMITED Company Secretary 2005-06-15 CURRENT 2005-04-04 Dissolved 2014-04-02
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED THE CLOSER NECTARY COMPANY LIMITED Company Secretary 2005-05-16 CURRENT 2005-05-16 Active
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED RALEBRIDGE FINANCIAL INVESTMENTS LIMITED Company Secretary 2002-06-10 CURRENT 1955-03-11 Active
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED BOURNEMOUTH DORSET AND POOLE ECONOMIC PARTNERSHIP LIMITED Company Secretary 2001-10-29 CURRENT 1999-09-07 Dissolved 2013-12-03
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED LESTER ALDRIDGE NOMINEES LIMITED Company Secretary 2001-10-29 CURRENT 1988-12-08 Active
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED LESTER ALDRIDGE TRUST CORPORATION LIMITED Company Secretary 2001-10-12 CURRENT 1995-10-09 Active
BARRY DWANE MAYNARD HUNTERS LODGE CARE HOMES LIMITED Director 2013-06-11 CURRENT 2009-08-08 Active
BARRY DWANE MAYNARD HIGHCLIFFE NURSING SERVICES LIMITED Director 2013-06-11 CURRENT 2002-07-12 Active - Proposal to Strike off
BARRY DWANE MAYNARD ST. ELMO CARE HOMES LIMITED Director 2013-06-11 CURRENT 2004-02-17 Active - Proposal to Strike off
BARRY DWANE MAYNARD BCS CARE HOMES DEVELOPMENT CONSULTANTS LIMITED Director 2009-01-08 CURRENT 2009-01-08 Dissolved 2016-05-17
BARRY DWANE MAYNARD QUALITY CARE GROUP LIMITED Director 2008-01-04 CURRENT 2008-01-04 Liquidation
BARRY DWANE MAYNARD ASHGLOW LIMITED Director 2007-08-29 CURRENT 2007-08-29 Active
BARRY DWANE MAYNARD BARRSTONE LIMITED Director 2007-06-04 CURRENT 2007-06-04 Dissolved 2015-07-21
BARRY DWANE MAYNARD HAVERSWOOD LIMITED Director 2006-06-21 CURRENT 2006-04-03 Dissolved 2016-07-12
BARRY DWANE MAYNARD PURBECK CARE LIMITED Director 2006-02-06 CURRENT 2004-08-20 Dissolved 2017-10-12
BARRY DWANE MAYNARD ROSESHIELD LIMITED Director 2003-12-15 CURRENT 2003-11-20 Dissolved 2016-12-20
BARRY DWANE MAYNARD BUSINESS & CORPORATE SOLUTIONS LIMITED Director 2001-08-30 CURRENT 2001-08-28 Active - Proposal to Strike off
GRAHAM MURRY HUNTERS LODGE CARE HOMES LIMITED Director 2013-06-11 CURRENT 2009-08-08 Active
GRAHAM MURRY HIGHCLIFFE NURSING SERVICES LIMITED Director 2013-06-11 CURRENT 2002-07-12 Active - Proposal to Strike off
GRAHAM MURRY ST. ELMO CARE HOMES LIMITED Director 2013-06-11 CURRENT 2004-02-17 Active - Proposal to Strike off
GRAHAM MURRY ASHGLOW LIMITED Director 2012-09-21 CURRENT 2007-08-29 Active
GRAHAM MURRY QUALITY CARE GROUP LIMITED Director 2008-01-04 CURRENT 2008-01-04 Liquidation
GRAHAM MURRY CARE HOMES CONSULTANCY SERVICES LIMITED Director 2003-12-09 CURRENT 2002-08-15 Active - Proposal to Strike off
MARESE PITMAN HUNTERS LODGE CARE HOMES LIMITED Director 2010-04-16 CURRENT 2009-08-08 Active
MARESE PITMAN HIGHCLIFFE NURSING SERVICES LIMITED Director 2009-09-24 CURRENT 2002-07-12 Active - Proposal to Strike off
MARESE PITMAN QUALITY CARE GROUP LIMITED Director 2009-09-24 CURRENT 2008-01-04 Liquidation
MARESE PITMAN ST. ELMO CARE HOMES LIMITED Director 2009-09-24 CURRENT 2004-02-17 Active - Proposal to Strike off
MICHELLE JANE WATSON MMA FINANCIAL MANAGEMENT LIMITED Director 2017-09-21 CURRENT 2017-09-21 Active
MICHELLE JANE WATSON HUNTERS LODGE CARE HOMES LIMITED Director 2013-06-11 CURRENT 2009-08-08 Active
MICHELLE JANE WATSON HIGHCLIFFE NURSING SERVICES LIMITED Director 2013-06-11 CURRENT 2002-07-12 Active - Proposal to Strike off
MICHELLE JANE WATSON ST. ELMO CARE HOMES LIMITED Director 2013-06-11 CURRENT 2004-02-17 Active - Proposal to Strike off
MICHELLE JANE WATSON QUALITY CARE GROUP LIMITED Director 2010-02-23 CURRENT 2008-01-04 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-11CONFIRMATION STATEMENT MADE ON 02/08/23, WITH NO UPDATES
2023-06-2830/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-06CONFIRMATION STATEMENT MADE ON 02/08/22, WITH NO UPDATES
2022-09-06CS01CONFIRMATION STATEMENT MADE ON 02/08/22, WITH NO UPDATES
2022-06-29AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-26CS01CONFIRMATION STATEMENT MADE ON 02/08/21, WITH UPDATES
2021-08-26PSC07CESSATION OF DILLEN IYAVOO AS A PERSON OF SIGNIFICANT CONTROL
2021-08-24PSC02Notification of Sursus Homes Ltd as a person with significant control on 2021-01-19
2021-06-24AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-22CS01CONFIRMATION STATEMENT MADE ON 02/08/20, WITH NO UPDATES
2019-08-28AD02Register inspection address changed from Russell House Oxford Road Bournemouth BH8 8EX England to 63 Forest Road Forest Road Liss GU33 7BL
2019-08-28CS01CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES
2019-07-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-11-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DILLEN IYAVOO
2018-11-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048660240005
2018-10-08AP03Appointment of Mr Thomas Seaman as company secretary on 2018-10-03
2018-10-08TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM MURRY
2018-10-08AP01DIRECTOR APPOINTED MR DILLEN IYAVOO
2018-10-08TM02Termination of appointment of Lester Aldridge Company Secretarial Limited on 2018-10-03
2018-10-08PSC07CESSATION OF QUALITY CARE GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/18 FROM 31/33 Commercial Road Poole Dorset BH14 0HU
2018-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 048660240007
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 02/08/18, WITH NO UPDATES
2018-08-15AD02SAIL ADDRESS CHANGED FROM: RUSSELL HOUSE OXFORD ROAD BOURNEMOUTH BH8 8EX ENGLAND
2018-08-15AD02SAIL ADDRESS CREATED
2018-08-15AD03Registers moved to registered inspection location of Russell House Oxford Road Bournemouth BH8 8EX
2018-07-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 02/08/17, WITH NO UPDATES
2017-04-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-02-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-02-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 048660240005
2017-02-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 048660240004
2017-02-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 10000
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES
2016-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15
2015-08-14LATEST SOC14/08/15 STATEMENT OF CAPITAL;GBP 10000
2015-08-14AR0102/08/15 FULL LIST
2015-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14
2014-10-24TM01APPOINTMENT TERMINATED, DIRECTOR BARRY LAMBERT
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 10000
2014-08-05AR0102/08/14 FULL LIST
2014-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13
2013-08-05AR0102/08/13 FULL LIST
2013-08-01AP01DIRECTOR APPOINTED MR GRAHAM MURRY
2013-08-01AP01DIRECTOR APPOINTED MRS MICHELLE JANE WATSON
2013-08-01AP01DIRECTOR APPOINTED MR BARRY DWANE MAYNARD
2013-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2012-08-08AR0102/08/12 FULL LIST
2012-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2011-08-24CH03SECRETARY'S CHANGE OF PARTICULARS / MRS BRIDGET ELIZABETH HARDMAN / 24/08/2010
2011-08-05AR0102/08/11 FULL LIST
2011-08-05AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2011-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2010-09-01AR0102/08/10 FULL LIST
2010-09-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-08-31AD02SAIL ADDRESS CREATED
2010-06-24AA24/09/09 TOTAL EXEMPTION SMALL
2010-01-26AP04CORPORATE SECRETARY APPOINTED LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED
2009-11-10AR0102/08/09 FULL LIST
2009-10-06MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2009-10-06MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2009-10-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-10-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-10-02225PREVSHO FROM 31/01/2010 TO 30/09/2009
2009-10-02AA31/01/09 TOTAL EXEMPTION SMALL
2009-09-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-09-30288aDIRECTOR APPOINTED BARRY MICHAEL LAMBERT
2009-09-30288aDIRECTOR APPOINTED MARESE PITMAN
2009-09-28288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY BRIDGET HARDMAN
2009-09-28288bAPPOINTMENT TERMINATED DIRECTOR SUSAN MAKHZANGI
2009-09-28288bAPPOINTMENT TERMINATED DIRECTOR BARRY MAYNARD
2009-09-28288bAPPOINTMENT TERMINATED DIRECTOR JOHN HARDMAN
2009-09-28288bAPPOINTMENT TERMINATED DIRECTOR JOHN GRIMES
2009-09-28288bAPPOINTMENT TERMINATED DIRECTOR PATRICIA GRIMES
2009-08-04287REGISTERED OFFICE CHANGED ON 04/08/2009 FROM 2ND FLOOR JONSEN HOUSE 43 COMMERCIAL ROAD POOLE DORSET BH14 0HU
2009-03-05AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/08
2008-12-02AA31/01/08 TOTAL EXEMPTION SMALL
2008-10-07363aRETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS
2008-06-2788(2)AD 31/01/08 GBP SI 988000@0.01=9880 GBP IC 120/10000
2008-06-18288aDIRECTOR APPOINTED SUSAN MAKHZANGI
2008-06-11123NC INC ALREADY ADJUSTED 31/01/08
2008-06-11RES04GBP NC 1000/10000 31/01/2008
2008-05-20288aDIRECTOR APPOINTED JOHN KENNETH GRIMES
2008-05-20288aDIRECTOR APPOINTED PATRICIA ELLEN GRIMES
2008-05-20288aDIRECTOR APPOINTED BARRY DWANE MAYNARD
2008-02-05RES13RE SUBDIVISION 31/01/08
2008-02-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-09-14363aRETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS
2007-06-29395PARTICULARS OF MORTGAGE/CHARGE
2006-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-09-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-09-14363sRETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS
2005-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-08-24363sRETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS
2004-08-18363sRETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS
2004-06-2588(2)RAD 19/12/03--------- £ SI 20@1=20 £ IC 100/120
2004-05-13225ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/01/05
2003-12-02288aNEW DIRECTOR APPOINTED
2003-12-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-11-22288bSECRETARY RESIGNED
2003-11-22288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to BRIJ CARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRIJ CARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-10-05 Outstanding ALLIANCE AND LEICESTER PLC
DEBENTURE 2009-10-05 Outstanding ALLIANCE AND LEICESTER PLC
MORTGAGE 2007-06-26 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-24
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRIJ CARE LIMITED

Intangible Assets
Patents
We have not found any records of BRIJ CARE LIMITED registering or being granted any patents
Domain Names

BRIJ CARE LIMITED owns 1 domain names.

forestbrow.co.uk  

Trademarks
We have not found any records of BRIJ CARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRIJ CARE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as BRIJ CARE LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where BRIJ CARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRIJ CARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRIJ CARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.