Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRANAS ISAF (ASHFIELD HOUSE) LIMITED
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 Overview

About Branas Isaf (ashfield House) Ltd
BRANAS ISAF (ASHFIELD HOUSE) LIMITED was founded on 2006-03-30 and has its registered office in Potters Bar. The organisation's status is listed as "Active". Branas Isaf (ashfield House) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
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
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRANAS ISAF (ASHFIELD HOUSE) LIMITED
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 BRANAS ISAF (ASHFIELD HOUSE) LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL GERARD HILL
Director 2011-08-02
FAROUQ RASHID SHEIKH
Director 2010-08-18
HAROON RASHID SHEIKH
Director 2010-08-18
Previous Officers
Officer Role Date Appointed Date Resigned
GREGORY GEORGE LAPHAM
Director 2010-08-18 2012-11-30
DAVID PUGH
Director 2010-08-18 2011-08-02
BETHAN WOOD
Company Secretary 2006-09-28 2010-08-18
CLAIRE DIANA MURPHY
Director 2006-03-30 2010-08-18
BETHAN WOOD
Director 2006-09-28 2010-08-18
FIONA DALTON
Company Secretary 2006-03-30 2006-09-28
ONLINE CORPORATE SECRETARIES LIMITED
Company Secretary 2006-03-30 2006-03-30
ONLINE NOMINEES LIMITED
Nominated Director 2006-03-30 2006-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL GERARD HILL SELBORNE CARE LIMITED Director 2017-06-16 CURRENT 2005-07-19 Active
MICHAEL GERARD HILL ONETRUE STEP LTD Director 2017-06-16 CURRENT 2012-12-21 Active
MICHAEL GERARD HILL DAWN HODGE ASSOCIATES LIMITED Director 2015-07-31 CURRENT 2000-12-22 Active
MICHAEL GERARD HILL SPARK OF GENIUS LIMITED Director 2015-07-28 CURRENT 2014-06-11 Active
MICHAEL GERARD HILL SPARK OF GENIUS (TRAINING) LTD. Director 2015-07-28 CURRENT 1999-05-12 Active
MICHAEL GERARD HILL TROJAN SPARK LIMITED Director 2015-07-28 CURRENT 2013-06-26 Active
MICHAEL GERARD HILL EQL SOLUTIONS LIMITED Director 2013-11-01 CURRENT 2013-11-01 Active
MICHAEL GERARD HILL CARETECH ESTATES (NO 7) LIMITED Director 2013-07-29 CURRENT 2013-07-29 Active
MICHAEL GERARD HILL CARETECH ESTATES (NO 6) LIMITED Director 2013-02-26 CURRENT 2013-02-26 Active
MICHAEL GERARD HILL CARETECH FOSTERING SERVICES LIMITED Director 2012-11-02 CURRENT 2010-03-26 Active
MICHAEL GERARD HILL PARK FOSTER CARE SERVICES SCOTLAND LIMITED Director 2012-07-03 CURRENT 2012-07-03 Active
MICHAEL GERARD HILL APPLIED CARE AND DEVELOPMENT LIMITED Director 2012-02-17 CURRENT 2001-10-17 Active
MICHAEL GERARD HILL GLENROYD HOUSE LIMITED Director 2011-08-02 CURRENT 2001-11-21 Active
MICHAEL GERARD HILL HAZELDENE U.K. LTD Director 2011-08-02 CURRENT 1986-02-20 Active
MICHAEL GERARD HILL BEACON CARE LIMITED Director 2011-08-02 CURRENT 1996-02-19 Active
MICHAEL GERARD HILL DELHAM CARE LIMITED Director 2011-08-02 CURRENT 1992-09-21 Active
MICHAEL GERARD HILL EMERALDPOINT LIMITED Director 2011-08-02 CURRENT 1995-09-04 Active
MICHAEL GERARD HILL ASHRING HOUSE LIMITED Director 2011-08-02 CURRENT 1997-05-15 Active
MICHAEL GERARD HILL BEACON CARE INVESTMENTS LIMITED Director 2011-08-02 CURRENT 2002-01-11 Active
MICHAEL GERARD HILL KIRKSTALL LODGE LIMITED Director 2011-08-02 CURRENT 2003-05-28 Active
MICHAEL GERARD HILL BRANAS ISAF (LLYN COED) LIMITED Director 2011-08-02 CURRENT 2003-07-09 Active
MICHAEL GERARD HILL BRANAS ISAF (BYTHNOD & HENDRE LLWYD) LIMITED Director 2011-08-02 CURRENT 2003-07-09 Active
MICHAEL GERARD HILL BRANAS ISAF (THERAPEUTIC PROVISION) LIMITED Director 2011-08-02 CURRENT 2005-02-07 Active
MICHAEL GERARD HILL CARE SUPPORT SERVICES LIMITED Director 2011-08-02 CURRENT 2005-02-08 Active
MICHAEL GERARD HILL COMMUNITY SUPPORT PROJECT LIMITED Director 2011-08-02 CURRENT 2006-09-20 Active
MICHAEL GERARD HILL CARETECH ESTATES LIMITED Director 2011-08-02 CURRENT 2006-10-12 Active
MICHAEL GERARD HILL CARETECH ESTATES (NO.4) LIMITED Director 2011-08-02 CURRENT 2008-03-26 Active
MICHAEL GERARD HILL CARETECH ESTATES (NO. 5) LIMITED Director 2011-08-02 CURRENT 2009-09-23 Active
MICHAEL GERARD HILL PINNACLE SUPPORTED LIVING LIMITED Director 2011-08-02 CURRENT 1992-07-31 Active
MICHAEL GERARD HILL THE COMMUNITY CARE COMPANY UK LIMITED Director 2011-08-02 CURRENT 1993-05-07 Active
MICHAEL GERARD HILL SELWYN CARE LIMITED Director 2011-08-02 CURRENT 1999-03-22 Active
MICHAEL GERARD HILL VALEO COMMUNITY PROJECTS LIMITED Director 2011-08-02 CURRENT 2000-03-07 Active
MICHAEL GERARD HILL VALEO LIMITED Director 2011-08-02 CURRENT 2000-10-26 Active
MICHAEL GERARD HILL MASON PROPERTY DEVELOPMENT COMPANY LIMITED Director 2011-08-02 CURRENT 2001-10-22 Active
MICHAEL GERARD HILL WYATT HOUSE LIMITED Director 2011-08-02 CURRENT 2001-11-08 Active
MICHAEL GERARD HILL WHITE CLIFFS LODGE LIMITED Director 2011-08-02 CURRENT 2002-01-11 Active
MICHAEL GERARD HILL VICTORIA LODGE LIMITED Director 2011-08-02 CURRENT 2002-06-05 Active
MICHAEL GERARD HILL SUNNYSIDE CARE HOMES LTD Director 2011-08-02 CURRENT 2002-11-13 Active
MICHAEL GERARD HILL ROSEDALE CHILDREN'S SERVICES LIMITED Director 2011-08-02 CURRENT 2003-10-14 Active
MICHAEL GERARD HILL ROBOROUGH HOUSE LTD Director 2011-08-02 CURRENT 2004-02-24 Active
MICHAEL GERARD HILL MAGNOLIA COURT LIMITED Director 2011-08-02 CURRENT 2005-05-05 Active
MICHAEL GERARD HILL ST. MICHAEL'S SUPPORT & CARE LIMITED Director 2011-08-02 CURRENT 2006-10-25 Active
MICHAEL GERARD HILL CARETECH CONSULTING LIMITED Director 2011-08-02 CURRENT 2010-03-11 Active
MICHAEL GERARD HILL COUNTICARE LIMITED Director 2011-08-02 CURRENT 1991-02-26 Active
MICHAEL GERARD HILL COLERNE COMMUNITY CARE (KENT) LIMITED Director 2011-08-02 CURRENT 1992-10-14 Active
MICHAEL GERARD HILL CARETECH COMMUNITY SERVICES LIMITED Director 2011-08-02 CURRENT 1993-03-29 Active
MICHAEL GERARD HILL LONSDALE MIDLANDS LIMITED Director 2011-08-02 CURRENT 1993-07-07 Active
MICHAEL GERARD HILL LYNDHURST PSYCHIATRIC RESIDENTIAL CARE HOME LIMITED Director 2011-08-02 CURRENT 1994-08-15 Active
MICHAEL GERARD HILL DELAM CARE LIMITED Director 2011-08-02 CURRENT 1994-11-29 Active
MICHAEL GERARD HILL FRANKLIN HOMES LIMITED Director 2011-08-02 CURRENT 1994-12-19 Active
MICHAEL GERARD HILL DAISYBROOK LIMITED Director 2011-08-02 CURRENT 1995-02-24 Active
MICHAEL GERARD HILL KO'B CARE LIMITED Director 2011-08-02 CURRENT 1995-03-30 Active
MICHAEL GERARD HILL GLOUCESTERSHIRE AUTISM SERVICES LIMITED Director 2011-08-02 CURRENT 1995-08-15 Active
MICHAEL GERARD HILL ASHCROFT HOUSE LIMITED Director 2011-08-02 CURRENT 1997-06-23 Active
MICHAEL GERARD HILL BRANAS ISAF PERSONAL DEVELOPMENT CENTRE LIMITED Director 2011-08-02 CURRENT 1999-03-31 Active
MICHAEL GERARD HILL CARETECH COMMUNITY SERVICES (NO.2) LIMITED Director 2011-08-02 CURRENT 1999-12-15 Active
MICHAEL GERARD HILL GREENFIELDS ADOLESCENT DEVELOPMENT LIMITED Director 2011-08-02 CURRENT 2000-09-11 Active
MICHAEL GERARD HILL PRESTWOOD RESIDENTIAL HOMES LTD Director 2011-08-02 CURRENT 2000-12-18 Active
MICHAEL GERARD HILL ONE SIX ONE LIMITED Director 2011-08-02 CURRENT 2001-01-05 Active
MICHAEL GERARD HILL HERESON HOUSE LIMITED Director 2011-08-02 CURRENT 2002-03-01 Active
MICHAEL GERARD HILL ADDINGTON HOUSE LIMITED Director 2011-08-02 CURRENT 2002-03-26 Active
MICHAEL GERARD HILL ONE STEP (SUPPORT) LIMITED Director 2011-08-02 CURRENT 2002-09-13 Active
MICHAEL GERARD HILL LEIGHAM LODGE LIMITED Director 2011-08-02 CURRENT 2002-11-06 Active
MICHAEL GERARD HILL GREENFIELDS CARE GROUP LTD Director 2011-08-02 CURRENT 2003-01-20 Active
MICHAEL GERARD HILL HUNTSMANS LODGE LIMITED Director 2011-08-02 CURRENT 2003-02-17 Active
MICHAEL GERARD HILL PRIMROSE COURT LIMITED Director 2011-08-02 CURRENT 2003-06-18 Active
MICHAEL GERARD HILL BRANAS ISAF (HOLDINGS) LIMITED Director 2011-08-02 CURRENT 2003-07-09 Active
MICHAEL GERARD HILL BRANAS ISAF (PERSONAL DEVELOPMENT & APPROACH TRAINING) LIMITED Director 2011-08-02 CURRENT 2003-07-09 Active
MICHAEL GERARD HILL BRANAS ISAF (DEWIS CYFARFOD & CYSGOD CYFARFOD) LIMITED Director 2011-08-02 CURRENT 2003-07-10 Active
MICHAEL GERARD HILL BARLEYCARE LIMITED Director 2011-08-02 CURRENT 2004-06-17 Active
MICHAEL GERARD HILL COMPLETE CARE & ENABLEMENT SERVICES LTD Director 2011-08-02 CURRENT 2006-08-14 Active
MICHAEL GERARD HILL CARETECH ESTATES (NO 3) LIMITED Director 2011-08-02 CURRENT 2008-02-29 Active
MICHAEL GERARD HILL CARETECH INTERNATIONAL LIMITED Director 2011-08-02 CURRENT 2009-05-12 Active
MICHAEL GERARD HILL PHOENIX THERAPY AND CARE LIMITED Director 2011-08-02 CURRENT 2003-08-20 Active
MICHAEL GERARD HILL CAMERON CARE LIMITED Director 2011-08-02 CURRENT 2005-04-28 Active
MICHAEL GERARD HILL SOUTH EAST CARE SERVICES LIMITED Director 2011-08-02 CURRENT 1988-09-14 Active
MICHAEL GERARD HILL COVEBERRY LIMITED Director 2011-08-02 CURRENT 1975-04-21 Active
MICHAEL GERARD HILL ADVANCES IN AUTISM CARE & EDUCATION LIMITED Director 2011-08-02 CURRENT 1996-09-20 Active
MICHAEL GERARD HILL BEACON CARE HOLDINGS LIMITED Director 2011-08-02 CURRENT 1996-12-12 Active
MICHAEL GERARD HILL ASHVIEW HOUSE LIMITED Director 2011-08-02 CURRENT 1997-01-20 Active
MICHAEL GERARD HILL UPLANDS (FAREHAM) LIMITED Director 2011-08-02 CURRENT 1998-01-06 Active
MICHAEL GERARD HILL BEECH CARE LIMITED Director 2011-08-02 CURRENT 2000-08-07 Active
MICHAEL GERARD HILL BRIGHT CARE LIMITED Director 2011-08-02 CURRENT 2000-08-07 Active
MICHAEL GERARD HILL PALM CARE LIMITED Director 2011-08-02 CURRENT 2000-08-07 Active
MICHAEL GERARD HILL VOSSE COURT LIMITED Director 2011-08-02 CURRENT 2003-05-28 Active
MICHAEL GERARD HILL BRANAS ISAF (EDUCATION CENTRE) LIMITED Director 2011-08-02 CURRENT 2003-07-09 Active
MICHAEL GERARD HILL CARETECH ESTATES (NO 2) LIMITED Director 2011-08-02 CURRENT 2008-02-29 Active
MICHAEL GERARD HILL TLC (WALES) INDEPENDENT FOSTERING LIMITED Director 2011-05-27 CURRENT 2003-07-08 Active
MICHAEL GERARD HILL PROFESSIONAL INTEGRATED CARE SERVICES LIMITED Director 2011-05-27 CURRENT 2003-05-20 Active
MICHAEL GERARD HILL FOSTERING SUPPORT GROUP LIMITED Director 2010-12-13 CURRENT 1989-03-10 Active
MICHAEL GERARD HILL CARETECH FOSTER CARE LIMITED Director 2010-12-13 CURRENT 2004-07-21 Active
MICHAEL GERARD HILL PARK FOSTER CARE LTD Director 2010-08-12 CURRENT 2003-08-08 Active
MICHAEL GERARD HILL OUTLOOK FOSTERING SERVICES LIMITED Director 2010-06-11 CURRENT 2002-01-22 Active
MICHAEL GERARD HILL ABANDON SILENCE LIMITED Director 2003-01-09 CURRENT 2003-01-09 Active
FAROUQ RASHID SHEIKH BRANAS ISAF (LLYN COED) LIMITED Director 2010-08-18 CURRENT 2003-07-09 Active
FAROUQ RASHID SHEIKH BRANAS ISAF (BYTHNOD & HENDRE LLWYD) LIMITED Director 2010-08-18 CURRENT 2003-07-09 Active
FAROUQ RASHID SHEIKH MASON PROPERTY DEVELOPMENT COMPANY LIMITED Director 2010-08-18 CURRENT 2001-10-22 Active
FAROUQ RASHID SHEIKH BRANAS ISAF PERSONAL DEVELOPMENT CENTRE LIMITED Director 2010-08-18 CURRENT 1999-03-31 Active
FAROUQ RASHID SHEIKH BRANAS ISAF (HOLDINGS) LIMITED Director 2010-08-18 CURRENT 2003-07-09 Active
FAROUQ RASHID SHEIKH BRANAS ISAF (DEWIS CYFARFOD & CYSGOD CYFARFOD) LIMITED Director 2010-08-18 CURRENT 2003-07-10 Active
FAROUQ RASHID SHEIKH BRANAS ISAF (EDUCATION CENTRE) LIMITED Director 2010-08-18 CURRENT 2003-07-09 Active
HAROON RASHID SHEIKH BRANAS ISAF (LLYN COED) LIMITED Director 2010-08-18 CURRENT 2003-07-09 Active
HAROON RASHID SHEIKH BRANAS ISAF (BYTHNOD & HENDRE LLWYD) LIMITED Director 2010-08-18 CURRENT 2003-07-09 Active
HAROON RASHID SHEIKH MASON PROPERTY DEVELOPMENT COMPANY LIMITED Director 2010-08-18 CURRENT 2001-10-22 Active
HAROON RASHID SHEIKH BRANAS ISAF (HOLDINGS) LIMITED Director 2010-08-18 CURRENT 2003-07-09 Active
HAROON RASHID SHEIKH BRANAS ISAF (PERSONAL DEVELOPMENT & APPROACH TRAINING) LIMITED Director 2010-08-18 CURRENT 2003-07-09 Active
HAROON RASHID SHEIKH BRANAS ISAF (DEWIS CYFARFOD & CYSGOD CYFARFOD) LIMITED Director 2010-08-18 CURRENT 2003-07-10 Active
HAROON RASHID SHEIKH BRANAS ISAF (EDUCATION CENTRE) LIMITED Director 2010-08-18 CURRENT 2003-07-09 Active

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
2024-04-02CONFIRMATION STATEMENT MADE ON 29/03/24, WITH NO UPDATES
2023-09-30Audit exemption statement of guarantee by parent company for period ending 30/09/22
2023-09-30Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2023-09-30Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2023-09-30Audit exemption subsidiary accounts made up to 2022-09-30
2023-03-29CONFIRMATION STATEMENT MADE ON 29/03/23, WITH NO UPDATES
2023-02-13Memorandum articles filed
2023-01-08Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-01-08RES01ADOPT ARTICLES 08/01/23
2022-12-23REGISTRATION OF A CHARGE / CHARGE CODE 057619620004
2022-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 057619620004
2022-12-22REGISTRATION OF A CHARGE / CHARGE CODE 057619620003
2022-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 057619620003
2022-08-31Audit exemption statement of guarantee by parent company for period ending 30/09/21
2022-08-31Notice of agreement to exemption from audit of accounts for period ending 30/09/21
2022-08-31Consolidated accounts of parent company for subsidiary company period ending 30/09/21
2022-08-31Audit exemption subsidiary accounts made up to 2021-09-30
2022-08-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/21
2022-08-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/21
2022-08-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/21
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 29/03/22, WITH NO UPDATES
2021-09-29AP01DIRECTOR APPOINTED MR JEREMY DAVID WILES
2021-09-28TM02Termination of appointment of John Ivers on 2021-08-11
2021-07-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/20
2021-06-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/20
2021-06-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/20
2021-04-19CH01Director's details changed for Mr Christopher Keith Dickinson on 2021-04-07
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH NO UPDATES
2020-09-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/19
2020-09-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/19
2020-09-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/19
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES
2020-03-30CH01Director's details changed for Mr Christopher Keith Dickinson on 2020-01-30
2020-01-21AP01DIRECTOR APPOINTED MR CHRISTOPHER KEITH DICKINSON
2020-01-21TM01APPOINTMENT TERMINATED, DIRECTOR GARETH NORMAN DUFTON
2019-07-04AAMDAmended audit exemption subsidiary accounts made up to 2017-09-30
2019-07-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/18
2019-07-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/18
2019-07-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/18
2019-05-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH NO UPDATES
2019-01-10AP01DIRECTOR APPOINTED MR GARETH DUFTON
2019-01-10AP03Appointment of Mr John Ivers as company secretary on 2019-01-08
2019-01-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GERARD HILL
2018-06-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/17
2018-06-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/17
2018-06-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/17
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH NO UPDATES
2017-06-23AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/16
2017-06-23PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/16
2017-06-23AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/16
2017-06-23GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/16
2017-06-23AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/16
2017-06-23PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/16
2017-06-23AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/16
2017-06-23GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/16
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2016-06-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/15
2016-05-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/15
2016-05-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/15
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-04AR0130/03/16 ANNUAL RETURN FULL LIST
2015-04-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/14
2015-04-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/14
2015-04-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/14
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-30AR0130/03/15 ANNUAL RETURN FULL LIST
2014-05-14AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/13
2014-05-14PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/13
2014-05-14AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/13
2014-05-14GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/13
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-31AR0130/03/14 FULL LIST
2013-05-09AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-04-10AR0130/03/13 FULL LIST
2013-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/2013 FROM LEIGHTON HOUSE 33-37 DARKES LANE POTTERS BAR HERTFORDSHIRE EN6 1BB
2013-01-21TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY LAPHAM
2012-06-27AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-06-27AUDAUDITOR'S RESIGNATION
2012-04-30AR0130/03/12 FULL LIST
2011-12-13AP01DIRECTOR APPOINTED MR MICHAEL HILL
2011-12-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PUGH
2011-06-03AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-03-31AR0130/03/11 FULL LIST
2011-03-31AD03REGISTER(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
2011-03-31AD02SAIL ADDRESS CREATED
2010-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORY GEORGE LAPHAM / 01/11/2010
2010-09-14RES13APPT OF DIR 18/08/2010
2010-09-01AA01CURRSHO FROM 30/11/2010 TO 30/09/2010
2010-08-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-08-26RES01ADOPT ARTICLES 18/08/2010
2010-08-26CC04STATEMENT OF COMPANY'S OBJECTS
2010-08-25AP01DIRECTOR APPOINTED GREGORY GEORGE LAPHAM
2010-08-25AP01DIRECTOR APPOINTED FAROUQ RASHID SHEIKH
2010-08-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-08-24TM02APPOINTMENT TERMINATED, SECRETARY BETHAN WOOD
2010-08-24TM02APPOINTMENT TERMINATED, SECRETARY BETHAN WOOD
2010-08-24TM01APPOINTMENT TERMINATED, DIRECTOR BETHAN WOOD
2010-08-24TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE MURPHY
2010-08-24AP01DIRECTOR APPOINTED DAVID PUGH
2010-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/2010 FROM, C/O PURSGLOVE & BROWN, MILITARY HOUSE, 24 CASTLE STREET, CHESTER, CHESHIRE, CH1 2DS
2010-08-24AP01DIRECTOR APPOINTED HAROON RASHID SHEIKH
2010-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09
2010-04-30AR0130/03/10 FULL LIST
2009-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08
2009-04-07363aRETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS
2008-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07
2008-05-07363aRETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS
2007-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06
2007-06-27395PARTICULARS OF MORTGAGE/CHARGE
2007-05-01363aRETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS
2007-05-01287REGISTERED OFFICE CHANGED ON 01/05/07 FROM: C/O PURSGLOVE & BROWN, LIVERPOOL HOUSE, LOWER BRIDGE STREET CHESTER, CHESHIRE CH1 1RS
2006-10-06288bSECRETARY RESIGNED
2006-10-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-04-20225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 30/11/06
2006-04-20287REGISTERED OFFICE CHANGED ON 20/04/06 FROM: LIVERPOOL HOUSE, 47 LOWER BRIDGE STREET, CHESTER, CH1 1RS
2006-04-20288aNEW SECRETARY APPOINTED
2006-04-20288aNEW DIRECTOR APPOINTED
2006-04-05288bDIRECTOR RESIGNED
2006-04-05288bSECRETARY RESIGNED
2006-03-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-03-30New incorporation
Industry Information
SIC/NAIC Codes
87 - Residential care activities
879 - Other residential care activities
87900 - Other residential care activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BRANAS ISAF (ASHFIELD HOUSE) 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 BRANAS ISAF (ASHFIELD HOUSE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-08-25 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2007-06-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
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

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

Intangible Assets
Patents
We have not found any records of BRANAS ISAF (ASHFIELD HOUSE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRANAS ISAF (ASHFIELD HOUSE) LIMITED
Trademarks
We have not found any records of BRANAS ISAF (ASHFIELD HOUSE) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BRANAS ISAF (ASHFIELD HOUSE) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wakefield Council 2012-04-24 GBP £500

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.

Outgoings
Business Rates/Property Tax
No properties were found where BRANAS ISAF (ASHFIELD HOUSE) 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 BRANAS ISAF (ASHFIELD HOUSE) 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 BRANAS ISAF (ASHFIELD HOUSE) 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.