Company Information for BRANAS ISAF (ASHFIELD HOUSE) LIMITED
5TH FLOOR METROPOLITAN HOUSE, 3 DARKES LANE, POTTERS BAR, HERTFORDSHIRE, EN6 1AG,
|
Company Registration Number
05761962
Private Limited Company
Active |
Company Name | |
---|---|
BRANAS ISAF (ASHFIELD HOUSE) LIMITED | |
Legal Registered Office | |
5TH FLOOR METROPOLITAN HOUSE 3 DARKES LANE POTTERS BAR HERTFORDSHIRE EN6 1AG Other companies in EN6 | |
Company Number | 05761962 | |
---|---|---|
Company ID Number | 05761962 | |
Date formed | 2006-03-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 30/03/2016 | |
Return next due | 27/04/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-04-06 20:15:06 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL GERARD HILL |
||
FAROUQ RASHID SHEIKH |
||
HAROON RASHID SHEIKH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GREGORY GEORGE LAPHAM |
Director | ||
DAVID PUGH |
Director | ||
BETHAN WOOD |
Company Secretary | ||
CLAIRE DIANA MURPHY |
Director | ||
BETHAN WOOD |
Director | ||
FIONA DALTON |
Company Secretary | ||
ONLINE CORPORATE SECRETARIES LIMITED |
Company Secretary | ||
ONLINE NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SELBORNE CARE LIMITED | Director | 2017-06-16 | CURRENT | 2005-07-19 | Active | |
ONETRUE STEP LTD | Director | 2017-06-16 | CURRENT | 2012-12-21 | Active | |
DAWN HODGE ASSOCIATES LIMITED | Director | 2015-07-31 | CURRENT | 2000-12-22 | Active | |
SPARK OF GENIUS LIMITED | Director | 2015-07-28 | CURRENT | 2014-06-11 | Active | |
SPARK OF GENIUS (TRAINING) LTD. | Director | 2015-07-28 | CURRENT | 1999-05-12 | Active | |
TROJAN SPARK LIMITED | Director | 2015-07-28 | CURRENT | 2013-06-26 | Active | |
EQL SOLUTIONS LIMITED | Director | 2013-11-01 | CURRENT | 2013-11-01 | Active | |
CARETECH ESTATES (NO 7) LIMITED | Director | 2013-07-29 | CURRENT | 2013-07-29 | Active | |
CARETECH ESTATES (NO 6) LIMITED | Director | 2013-02-26 | CURRENT | 2013-02-26 | Active | |
CARETECH FOSTERING SERVICES LIMITED | Director | 2012-11-02 | CURRENT | 2010-03-26 | Active | |
PARK FOSTER CARE SERVICES SCOTLAND LIMITED | Director | 2012-07-03 | CURRENT | 2012-07-03 | Active | |
APPLIED CARE AND DEVELOPMENT LIMITED | Director | 2012-02-17 | CURRENT | 2001-10-17 | Active | |
GLENROYD HOUSE LIMITED | Director | 2011-08-02 | CURRENT | 2001-11-21 | Active | |
HAZELDENE U.K. LTD | Director | 2011-08-02 | CURRENT | 1986-02-20 | Active | |
BEACON CARE LIMITED | Director | 2011-08-02 | CURRENT | 1996-02-19 | Active | |
DELHAM CARE LIMITED | Director | 2011-08-02 | CURRENT | 1992-09-21 | Active | |
EMERALDPOINT LIMITED | Director | 2011-08-02 | CURRENT | 1995-09-04 | Active | |
ASHRING HOUSE LIMITED | Director | 2011-08-02 | CURRENT | 1997-05-15 | Active | |
BEACON CARE INVESTMENTS LIMITED | Director | 2011-08-02 | CURRENT | 2002-01-11 | Active | |
KIRKSTALL LODGE LIMITED | Director | 2011-08-02 | CURRENT | 2003-05-28 | Active | |
BRANAS ISAF (LLYN COED) LIMITED | Director | 2011-08-02 | CURRENT | 2003-07-09 | Active | |
BRANAS ISAF (BYTHNOD & HENDRE LLWYD) LIMITED | Director | 2011-08-02 | CURRENT | 2003-07-09 | Active | |
BRANAS ISAF (THERAPEUTIC PROVISION) LIMITED | Director | 2011-08-02 | CURRENT | 2005-02-07 | Active | |
CARE SUPPORT SERVICES LIMITED | Director | 2011-08-02 | CURRENT | 2005-02-08 | Active | |
COMMUNITY SUPPORT PROJECT LIMITED | Director | 2011-08-02 | CURRENT | 2006-09-20 | Active | |
CARETECH ESTATES LIMITED | Director | 2011-08-02 | CURRENT | 2006-10-12 | Active | |
CARETECH ESTATES (NO.4) LIMITED | Director | 2011-08-02 | CURRENT | 2008-03-26 | Active | |
CARETECH ESTATES (NO. 5) LIMITED | Director | 2011-08-02 | CURRENT | 2009-09-23 | Active | |
PINNACLE SUPPORTED LIVING LIMITED | Director | 2011-08-02 | CURRENT | 1992-07-31 | Active | |
THE COMMUNITY CARE COMPANY UK LIMITED | Director | 2011-08-02 | CURRENT | 1993-05-07 | Active | |
SELWYN CARE LIMITED | Director | 2011-08-02 | CURRENT | 1999-03-22 | Active | |
VALEO COMMUNITY PROJECTS LIMITED | Director | 2011-08-02 | CURRENT | 2000-03-07 | Active | |
VALEO LIMITED | Director | 2011-08-02 | CURRENT | 2000-10-26 | Active | |
MASON PROPERTY DEVELOPMENT COMPANY LIMITED | Director | 2011-08-02 | CURRENT | 2001-10-22 | Active | |
WYATT HOUSE LIMITED | Director | 2011-08-02 | CURRENT | 2001-11-08 | Active | |
WHITE CLIFFS LODGE LIMITED | Director | 2011-08-02 | CURRENT | 2002-01-11 | Active | |
VICTORIA LODGE LIMITED | Director | 2011-08-02 | CURRENT | 2002-06-05 | Active | |
SUNNYSIDE CARE HOMES LTD | Director | 2011-08-02 | CURRENT | 2002-11-13 | Active | |
ROSEDALE CHILDREN'S SERVICES LIMITED | Director | 2011-08-02 | CURRENT | 2003-10-14 | Active | |
ROBOROUGH HOUSE LTD | Director | 2011-08-02 | CURRENT | 2004-02-24 | Active | |
MAGNOLIA COURT LIMITED | Director | 2011-08-02 | CURRENT | 2005-05-05 | Active | |
ST. MICHAEL'S SUPPORT & CARE LIMITED | Director | 2011-08-02 | CURRENT | 2006-10-25 | Active | |
CARETECH CONSULTING LIMITED | Director | 2011-08-02 | CURRENT | 2010-03-11 | Active | |
COUNTICARE LIMITED | Director | 2011-08-02 | CURRENT | 1991-02-26 | Active | |
COLERNE COMMUNITY CARE (KENT) LIMITED | Director | 2011-08-02 | CURRENT | 1992-10-14 | Active | |
CARETECH COMMUNITY SERVICES LIMITED | Director | 2011-08-02 | CURRENT | 1993-03-29 | Active | |
LONSDALE MIDLANDS LIMITED | Director | 2011-08-02 | CURRENT | 1993-07-07 | Active | |
LYNDHURST PSYCHIATRIC RESIDENTIAL CARE HOME LIMITED | Director | 2011-08-02 | CURRENT | 1994-08-15 | Active | |
DELAM CARE LIMITED | Director | 2011-08-02 | CURRENT | 1994-11-29 | Active | |
FRANKLIN HOMES LIMITED | Director | 2011-08-02 | CURRENT | 1994-12-19 | Active | |
DAISYBROOK LIMITED | Director | 2011-08-02 | CURRENT | 1995-02-24 | Active | |
KO'B CARE LIMITED | Director | 2011-08-02 | CURRENT | 1995-03-30 | Active | |
GLOUCESTERSHIRE AUTISM SERVICES LIMITED | Director | 2011-08-02 | CURRENT | 1995-08-15 | Active | |
ASHCROFT HOUSE LIMITED | Director | 2011-08-02 | CURRENT | 1997-06-23 | Active | |
BRANAS ISAF PERSONAL DEVELOPMENT CENTRE LIMITED | Director | 2011-08-02 | CURRENT | 1999-03-31 | Active | |
CARETECH COMMUNITY SERVICES (NO.2) LIMITED | Director | 2011-08-02 | CURRENT | 1999-12-15 | Active | |
GREENFIELDS ADOLESCENT DEVELOPMENT LIMITED | Director | 2011-08-02 | CURRENT | 2000-09-11 | Active | |
PRESTWOOD RESIDENTIAL HOMES LTD | Director | 2011-08-02 | CURRENT | 2000-12-18 | Active | |
ONE SIX ONE LIMITED | Director | 2011-08-02 | CURRENT | 2001-01-05 | Active | |
HERESON HOUSE LIMITED | Director | 2011-08-02 | CURRENT | 2002-03-01 | Active | |
ADDINGTON HOUSE LIMITED | Director | 2011-08-02 | CURRENT | 2002-03-26 | Active | |
ONE STEP (SUPPORT) LIMITED | Director | 2011-08-02 | CURRENT | 2002-09-13 | Active | |
LEIGHAM LODGE LIMITED | Director | 2011-08-02 | CURRENT | 2002-11-06 | Active | |
GREENFIELDS CARE GROUP LTD | Director | 2011-08-02 | CURRENT | 2003-01-20 | Active | |
HUNTSMANS LODGE LIMITED | Director | 2011-08-02 | CURRENT | 2003-02-17 | Active | |
PRIMROSE COURT LIMITED | Director | 2011-08-02 | CURRENT | 2003-06-18 | Active | |
BRANAS ISAF (HOLDINGS) LIMITED | Director | 2011-08-02 | CURRENT | 2003-07-09 | Active | |
BRANAS ISAF (PERSONAL DEVELOPMENT & APPROACH TRAINING) LIMITED | Director | 2011-08-02 | CURRENT | 2003-07-09 | Active | |
BRANAS ISAF (DEWIS CYFARFOD & CYSGOD CYFARFOD) LIMITED | Director | 2011-08-02 | CURRENT | 2003-07-10 | Active | |
BARLEYCARE LIMITED | Director | 2011-08-02 | CURRENT | 2004-06-17 | Active | |
COMPLETE CARE & ENABLEMENT SERVICES LTD | Director | 2011-08-02 | CURRENT | 2006-08-14 | Active | |
CARETECH ESTATES (NO 3) LIMITED | Director | 2011-08-02 | CURRENT | 2008-02-29 | Active | |
CARETECH INTERNATIONAL LIMITED | Director | 2011-08-02 | CURRENT | 2009-05-12 | Active | |
PHOENIX THERAPY AND CARE LIMITED | Director | 2011-08-02 | CURRENT | 2003-08-20 | Active | |
CAMERON CARE LIMITED | Director | 2011-08-02 | CURRENT | 2005-04-28 | Active | |
SOUTH EAST CARE SERVICES LIMITED | Director | 2011-08-02 | CURRENT | 1988-09-14 | Active | |
COVEBERRY LIMITED | Director | 2011-08-02 | CURRENT | 1975-04-21 | Active | |
ADVANCES IN AUTISM CARE & EDUCATION LIMITED | Director | 2011-08-02 | CURRENT | 1996-09-20 | Active | |
BEACON CARE HOLDINGS LIMITED | Director | 2011-08-02 | CURRENT | 1996-12-12 | Active | |
ASHVIEW HOUSE LIMITED | Director | 2011-08-02 | CURRENT | 1997-01-20 | Active | |
UPLANDS (FAREHAM) LIMITED | Director | 2011-08-02 | CURRENT | 1998-01-06 | Active | |
BEECH CARE LIMITED | Director | 2011-08-02 | CURRENT | 2000-08-07 | Active | |
BRIGHT CARE LIMITED | Director | 2011-08-02 | CURRENT | 2000-08-07 | Active | |
PALM CARE LIMITED | Director | 2011-08-02 | CURRENT | 2000-08-07 | Active | |
VOSSE COURT LIMITED | Director | 2011-08-02 | CURRENT | 2003-05-28 | Active | |
BRANAS ISAF (EDUCATION CENTRE) LIMITED | Director | 2011-08-02 | CURRENT | 2003-07-09 | Active | |
CARETECH ESTATES (NO 2) LIMITED | Director | 2011-08-02 | CURRENT | 2008-02-29 | Active | |
TLC (WALES) INDEPENDENT FOSTERING LIMITED | Director | 2011-05-27 | CURRENT | 2003-07-08 | Active | |
PROFESSIONAL INTEGRATED CARE SERVICES LIMITED | Director | 2011-05-27 | CURRENT | 2003-05-20 | Active | |
FOSTERING SUPPORT GROUP LIMITED | Director | 2010-12-13 | CURRENT | 1989-03-10 | Active | |
CARETECH FOSTER CARE LIMITED | Director | 2010-12-13 | CURRENT | 2004-07-21 | Active | |
PARK FOSTER CARE LTD | Director | 2010-08-12 | CURRENT | 2003-08-08 | Active | |
OUTLOOK FOSTERING SERVICES LIMITED | Director | 2010-06-11 | CURRENT | 2002-01-22 | Active | |
ABANDON SILENCE LIMITED | Director | 2003-01-09 | CURRENT | 2003-01-09 | Active | |
BRANAS ISAF (LLYN COED) LIMITED | Director | 2010-08-18 | CURRENT | 2003-07-09 | Active | |
BRANAS ISAF (BYTHNOD & HENDRE LLWYD) LIMITED | Director | 2010-08-18 | CURRENT | 2003-07-09 | Active | |
MASON PROPERTY DEVELOPMENT COMPANY LIMITED | Director | 2010-08-18 | CURRENT | 2001-10-22 | Active | |
BRANAS ISAF PERSONAL DEVELOPMENT CENTRE LIMITED | Director | 2010-08-18 | CURRENT | 1999-03-31 | Active | |
BRANAS ISAF (HOLDINGS) LIMITED | Director | 2010-08-18 | CURRENT | 2003-07-09 | Active | |
BRANAS ISAF (DEWIS CYFARFOD & CYSGOD CYFARFOD) LIMITED | Director | 2010-08-18 | CURRENT | 2003-07-10 | Active | |
BRANAS ISAF (EDUCATION CENTRE) LIMITED | Director | 2010-08-18 | CURRENT | 2003-07-09 | Active | |
BRANAS ISAF (LLYN COED) LIMITED | Director | 2010-08-18 | CURRENT | 2003-07-09 | Active | |
BRANAS ISAF (BYTHNOD & HENDRE LLWYD) LIMITED | Director | 2010-08-18 | CURRENT | 2003-07-09 | Active | |
MASON PROPERTY DEVELOPMENT COMPANY LIMITED | Director | 2010-08-18 | CURRENT | 2001-10-22 | Active | |
BRANAS ISAF (HOLDINGS) LIMITED | Director | 2010-08-18 | CURRENT | 2003-07-09 | Active | |
BRANAS ISAF (PERSONAL DEVELOPMENT & APPROACH TRAINING) LIMITED | Director | 2010-08-18 | CURRENT | 2003-07-09 | Active | |
BRANAS ISAF (DEWIS CYFARFOD & CYSGOD CYFARFOD) LIMITED | Director | 2010-08-18 | CURRENT | 2003-07-10 | Active | |
BRANAS ISAF (EDUCATION CENTRE) LIMITED | Director | 2010-08-18 | CURRENT | 2003-07-09 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 29/03/24, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 30/09/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/09/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/09/22 | ||
Audit exemption subsidiary accounts made up to 2022-09-30 | ||
CONFIRMATION STATEMENT MADE ON 29/03/23, WITH NO UPDATES | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution alteration to articles</ul> | ||
RES01 | ADOPT ARTICLES 08/01/23 | |
REGISTRATION OF A CHARGE / CHARGE CODE 057619620004 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057619620004 | |
REGISTRATION OF A CHARGE / CHARGE CODE 057619620003 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057619620003 | |
Audit exemption statement of guarantee by parent company for period ending 30/09/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/09/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/09/21 | ||
Audit exemption subsidiary accounts made up to 2021-09-30 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR JEREMY DAVID WILES | |
TM02 | Termination of appointment of John Ivers on 2021-08-11 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/20 | |
CH01 | Director's details changed for Mr Christopher Keith Dickinson on 2021-04-07 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Christopher Keith Dickinson on 2020-01-30 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER KEITH DICKINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARETH NORMAN DUFTON | |
AAMD | Amended audit exemption subsidiary accounts made up to 2017-09-30 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/18 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR GARETH DUFTON | |
AP03 | Appointment of Mr John Ivers as company secretary on 2019-01-08 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL GERARD HILL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/18, WITH NO UPDATES | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/16 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/16 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/16 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/16 | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/16 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/16 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/16 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/16 | |
LATEST SOC | 31/03/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/15 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/15 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/15 | |
LATEST SOC | 04/04/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/03/16 ANNUAL RETURN FULL LIST | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/14 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/14 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/14 | |
LATEST SOC | 30/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/03/15 ANNUAL RETURN FULL LIST | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/13 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/13 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/13 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/13 | |
LATEST SOC | 31/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/03/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/12 | |
AR01 | 30/03/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/01/2013 FROM LEIGHTON HOUSE 33-37 DARKES LANE POTTERS BAR HERTFORDSHIRE EN6 1BB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GREGORY LAPHAM | |
AA | FULL ACCOUNTS MADE UP TO 30/09/11 | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 30/03/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MICHAEL HILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID PUGH | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
AR01 | 30/03/11 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GREGORY GEORGE LAPHAM / 01/11/2010 | |
RES13 | APPT OF DIR 18/08/2010 | |
AA01 | CURRSHO FROM 30/11/2010 TO 30/09/2010 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
RES01 | ADOPT ARTICLES 18/08/2010 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AP01 | DIRECTOR APPOINTED GREGORY GEORGE LAPHAM | |
AP01 | DIRECTOR APPOINTED FAROUQ RASHID SHEIKH | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BETHAN WOOD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BETHAN WOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BETHAN WOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE MURPHY | |
AP01 | DIRECTOR APPOINTED DAVID PUGH | |
AD01 | REGISTERED OFFICE CHANGED ON 24/08/2010 FROM, C/O PURSGLOVE & BROWN, MILITARY HOUSE, 24 CASTLE STREET, CHESTER, CHESHIRE, CH1 2DS | |
AP01 | DIRECTOR APPOINTED HAROON RASHID SHEIKH | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09 | |
AR01 | 30/03/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08 | |
363a | RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07 | |
363a | RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/05/07 FROM: C/O PURSGLOVE & BROWN, LIVERPOOL HOUSE, LOWER BRIDGE STREET CHESTER, CHESHIRE CH1 1RS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/07 TO 30/11/06 | |
287 | REGISTERED OFFICE CHANGED ON 20/04/06 FROM: LIVERPOOL HOUSE, 47 LOWER BRIDGE STREET, CHESTER, CH1 1RS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
New incorporation |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
|
|
|
|
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 BRANAS ISAF (ASHFIELD HOUSE) LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Wakefield Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |