LITTLE BROCKLESBY HOUSE LIMITED - RUGBY
Company Profile | Company Filings |
Overview
LITTLE BROCKLESBY HOUSE LIMITED is a Private Limited Company from RUGBY ENGLAND and has the status: Active.
LITTLE BROCKLESBY HOUSE LIMITED was incorporated 21 years ago on 28/08/2002 and has the registered number: 04520525. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
LITTLE BROCKLESBY HOUSE LIMITED was incorporated 21 years ago on 28/08/2002 and has the registered number: 04520525. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
LITTLE BROCKLESBY HOUSE LIMITED - RUGBY
This company is listed in the following categories:
87100 - Residential nursing care facilities
87100 - Residential nursing care facilities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
PHOENIX COURT FROG HALL, LONDON ROAD
RUGBY
CV23 9HU
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/01/2024 | 01/02/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DR BERNADETTE MARIE TAYLOR | Oct 1958 | British | Director | 2020-09-28 | CURRENT |
MS REBECCA LOUISE LAYTON | Feb 1986 | British | Director | 2023-03-27 | CURRENT |
MS MEGAN AMY JENKINS | Jun 1989 | British | Director | 2023-03-27 | CURRENT |
MRS KAREN EVERITT | Jan 1974 | British | Director | 2017-06-05 UNTIL 2020-09-28 | RESIGNED |
KAREN LOUISE CETTI | Sep 1981 | British | Director | 2015-03-16 UNTIL 2016-05-23 | RESIGNED |
MR KEITH DAVID ADAMS | Jan 1949 | British | Director | 2002-08-28 UNTIL 2020-09-28 | RESIGNED |
MRS CAROL JANE ADAMS | British | Director | 2002-08-28 UNTIL 2020-09-28 | RESIGNED | |
MR KEITH DAVID ADAMS | Jan 1949 | British | Secretary | 2002-08-28 UNTIL 2020-09-28 | RESIGNED |
YORK PLACE COMPANY SECRETARIES LIMITED | Corporate Nominee Secretary | 2002-08-28 UNTIL 2002-08-28 | RESIGNED | ||
YORK PLACE COMPANY NOMINEES LIMITED | Corporate Nominee Director | 2002-08-28 UNTIL 2002-08-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Dr Bernadette Marie Taylor | 2021-01-07 | 10/1958 | Rugby |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mrs Carol Jane Adams | 2020-07-30 - 2020-09-28 | 4/1948 | Rugby | Ownership of shares 25 to 50 percent |
Mr Keith David Adams | 2016-06-30 - 2020-09-28 | 1/1949 | Rugby | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Little Brocklesby House Ltd,Ltd - AccountsLtd - Accounts | 2023-06-30 | 31-03-2023 | £91,809 Cash £411,259 equity |
Little Brocklesby House Ltd,Ltd - AccountsLtd - Accounts | 2022-07-26 | 31-03-2022 | £228,184 Cash £403,594 equity |
Little Brocklesby House Ltd,Ltd - AccountsLtd - Accounts | 2021-03-13 | 30-09-2020 | £19,005 Cash £402,099 equity |
Little Brocklesby House Limited Filleted accounts for Companies House (small and micro) | 2020-02-22 | 30-09-2019 | £41,309 Cash £406,190 equity |
Little Brocklesby House Limited Filleted accounts for Companies House (small and micro) | 2019-04-12 | 30-09-2018 | £47,891 Cash £394,457 equity |
Little Brocklesby House Limited Company Accounts | 2018-06-02 | 30-09-2017 | £59,386 Cash £360,660 equity |
Little Brocklesby House Limited Small abbreviated accounts | 2017-05-24 | 30-09-2016 | £34,026 Cash £325,998 equity |
Abbreviated Company Accounts - LITTLE BROCKLESBY HOUSE LIMITED | 2016-02-27 | 30-09-2015 | £40,058 Cash £310,043 equity |