Company NameBrookfield Residential Care Home Limited
DirectorsBen Andrew Crowe and Geraldine May Crowe
Company StatusActive
Company Number03814702
CategoryPrivate Limited Company
Incorporation Date27 July 1999(24 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87200Residential care activities for learning difficulties, mental health and substance abuse

Directors

Director NameMr Ben Andrew Crowe
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2015(16 years, 2 months after company formation)
Appointment Duration8 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O Breeze Accounting Ltd 1a Pot Green
Ramsbottom
Bury
Lancashire
BL0 9RG
Director NameMrs Geraldine May Crowe
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2015(16 years, 2 months after company formation)
Appointment Duration8 years, 7 months
RoleShop Owner
Country of ResidenceEngland
Correspondence AddressC/O Breeze Accounting Ltd 1a Pot Green
Ramsbottom
Bury
Lancashire
BL0 9RG
Director NameMrs Hayley Akuneto
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1999(same day as company formation)
RoleCarer
Country of ResidenceEngland
Correspondence AddressUnit 24 Kay Street
Bury
Lancashire
BL9 6BU
Director NameMrs Joan Elizabeth Rawlinson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1999(same day as company formation)
RoleCare Homes Proprietor
Country of ResidenceEngland
Correspondence AddressUnit 24 Kay Street
Bury
Lancashire
BL9 6BU
Director NameMrs Lisa Jane Sinclair
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1999(same day as company formation)
RoleSocial Worker
Country of ResidenceEngland
Correspondence AddressUnit 24 Kay Street
Bury
Lancashire
BL9 6BU
Secretary NameMrs Hayley Akuneto
NationalityBritish
StatusResigned
Appointed27 July 1999(same day as company formation)
RoleCarer
Country of ResidenceEngland
Correspondence AddressUnit 24 Kay Street
Bury
Lancashire
BL9 6BU
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed27 July 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed27 July 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Telephone0161 7731165
Telephone regionManchester

Location

Registered AddressC/O Breeze Accounting Ltd 1a Pot Green
Ramsbottom
Bury
Lancashire
BL0 9RG
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardNorth Manor
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Hayley Akuneto
50.00%
Ordinary B
1 at £1Lisa Jane Sinclair
50.00%
Ordinary A

Financials

Year2014
Net Worth£23,509
Cash£27,752
Current Liabilities£22,671

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return30 July 2023 (9 months, 1 week ago)
Next Return Due13 August 2024 (3 months, 1 week from now)

Charges

2 October 2015Delivered on: 13 October 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
31 May 2000Delivered on: 15 June 2000
Satisfied on: 8 September 2015
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

4 December 2023Registered office address changed from C/O Nra Accountancy, Arrow Mill, Queensway Rochdale OL11 2YW United Kingdom to C/O Breeze Accounting Ltd 1a Pot Green Ramsbottom Bury Lancashire BL0 9RG on 4 December 2023 (1 page)
21 August 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
10 August 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
8 June 2023Registered office address changed from Nra Accountancy Arrow Mill Queensway Rochdale OL11 2YW United Kingdom to C/O Nra Accountancy, Arrow Mill, Queensway Rochdale OL11 2YW on 8 June 2023 (1 page)
6 June 2023Registered office address changed from Unit 24 Kay Street Bury Lancashire BL9 6BU to Nra Accountancy Arrow Mill Queensway Rochdale OL11 2YW on 6 June 2023 (1 page)
1 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
27 July 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
18 November 2021Previous accounting period extended from 2 October 2021 to 31 October 2021 (1 page)
18 November 2021Total exemption full accounts made up to 2 October 2020 (8 pages)
2 August 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
30 July 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
28 July 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
25 June 2020Total exemption full accounts made up to 2 October 2019 (8 pages)
29 July 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 2 October 2018 (8 pages)
31 July 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 2 October 2017 (8 pages)
28 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
30 June 2017Total exemption full accounts made up to 2 October 2016 (8 pages)
30 June 2017Total exemption full accounts made up to 2 October 2016 (8 pages)
28 July 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
28 July 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
8 March 2016Total exemption small company accounts made up to 2 October 2015 (7 pages)
8 March 2016Total exemption small company accounts made up to 2 October 2015 (7 pages)
9 February 2016Previous accounting period extended from 31 July 2015 to 2 October 2015 (1 page)
9 February 2016Previous accounting period extended from 31 July 2015 to 2 October 2015 (1 page)
30 October 2015Appointment of Mrs Geraldine May Crowe as a director on 2 October 2015 (2 pages)
30 October 2015Appointment of Mr Ben Andrew Crowe as a director on 2 October 2015 (2 pages)
30 October 2015Appointment of Mr Ben Andrew Crowe as a director on 2 October 2015 (2 pages)
30 October 2015Appointment of Mr Ben Andrew Crowe as a director on 2 October 2015 (2 pages)
30 October 2015Appointment of Mrs Geraldine May Crowe as a director on 2 October 2015 (2 pages)
30 October 2015Appointment of Mrs Geraldine May Crowe as a director on 2 October 2015 (2 pages)
27 October 2015Termination of appointment of Joan Elizabeth Rawlinson as a director on 2 October 2015 (1 page)
27 October 2015Termination of appointment of Hayley Akuneto as a secretary on 2 October 2015 (1 page)
27 October 2015Termination of appointment of Hayley Akuneto as a secretary on 2 October 2015 (1 page)
27 October 2015Termination of appointment of Lisa Jane Sinclair as a director on 2 October 2015 (1 page)
27 October 2015Termination of appointment of Hayley Akuneto as a director on 2 October 2015 (1 page)
27 October 2015Termination of appointment of Lisa Jane Sinclair as a director on 2 October 2015 (1 page)
27 October 2015Termination of appointment of Joan Elizabeth Rawlinson as a director on 2 October 2015 (1 page)
27 October 2015Termination of appointment of Joan Elizabeth Rawlinson as a director on 2 October 2015 (1 page)
27 October 2015Termination of appointment of Lisa Jane Sinclair as a director on 2 October 2015 (1 page)
27 October 2015Termination of appointment of Hayley Akuneto as a secretary on 2 October 2015 (1 page)
27 October 2015Termination of appointment of Hayley Akuneto as a director on 2 October 2015 (1 page)
27 October 2015Termination of appointment of Hayley Akuneto as a director on 2 October 2015 (1 page)
13 October 2015Registration of charge 038147020002, created on 2 October 2015 (40 pages)
13 October 2015Registration of charge 038147020002, created on 2 October 2015 (40 pages)
13 October 2015Registration of charge 038147020002, created on 2 October 2015 (40 pages)
8 September 2015Satisfaction of charge 1 in full (1 page)
8 September 2015Satisfaction of charge 1 in full (1 page)
29 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(5 pages)
29 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(5 pages)
26 March 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
26 March 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
31 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(5 pages)
31 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(5 pages)
13 December 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
13 December 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
30 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
30 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
5 February 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
5 February 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
30 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (5 pages)
9 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
9 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
1 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
2 November 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
2 November 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
13 September 2010Director's details changed for Hayley Akuneto on 27 July 2010 (2 pages)
13 September 2010Registered office address changed from Brookfield St Ann's Road Prestwich Manchester Lancashire M25 9LD on 13 September 2010 (1 page)
13 September 2010Secretary's details changed for Mrs Hayley Akuneto on 27 July 2010 (1 page)
13 September 2010Secretary's details changed for Mrs Hayley Akuneto on 27 July 2010 (1 page)
13 September 2010Director's details changed for Lisa Jane Sinclair on 27 July 2010 (2 pages)
13 September 2010Director's details changed for Mrs Joan Elizabeth Rawlinson on 27 July 2010 (2 pages)
13 September 2010Registered office address changed from Brookfield St Ann's Road Prestwich Manchester Lancashire M25 9LD on 13 September 2010 (1 page)
13 September 2010Director's details changed for Hayley Akuneto on 27 July 2010 (2 pages)
13 September 2010Director's details changed for Mrs Joan Elizabeth Rawlinson on 27 July 2010 (2 pages)
13 September 2010Director's details changed for Lisa Jane Sinclair on 27 July 2010 (2 pages)
13 September 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
13 September 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
10 September 2009Return made up to 27/07/09; full list of members (4 pages)
10 September 2009Return made up to 27/07/09; full list of members (4 pages)
7 February 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
7 February 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
26 November 2008Return made up to 27/07/08; full list of members (4 pages)
26 November 2008Director's change of particulars / lisa sinclair / 06/04/2008 (1 page)
26 November 2008Location of register of members (1 page)
26 November 2008Location of register of members (1 page)
26 November 2008Registered office changed on 26/11/2008 from st ann's road prestwich manchester lancashire M25 9LD (1 page)
26 November 2008Registered office changed on 26/11/2008 from st ann's road prestwich manchester lancashire M25 9LD (1 page)
26 November 2008Location of debenture register (1 page)
26 November 2008Return made up to 27/07/08; full list of members (4 pages)
26 November 2008Director's change of particulars / lisa sinclair / 06/04/2008 (1 page)
26 November 2008Location of debenture register (1 page)
6 December 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
6 December 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
26 October 2007Return made up to 27/07/07; full list of members (3 pages)
26 October 2007Secretary's particulars changed;director's particulars changed (1 page)
26 October 2007Return made up to 27/07/07; full list of members (3 pages)
26 October 2007Secretary's particulars changed;director's particulars changed (1 page)
13 December 2006Total exemption small company accounts made up to 31 July 2006 (10 pages)
13 December 2006Total exemption small company accounts made up to 31 July 2006 (10 pages)
18 August 2006Return made up to 27/07/06; full list of members (7 pages)
18 August 2006Return made up to 27/07/06; full list of members (7 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
4 August 2005Return made up to 27/07/05; full list of members (7 pages)
4 August 2005Return made up to 27/07/05; full list of members (7 pages)
1 April 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
1 April 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
31 August 2004Return made up to 27/07/04; full list of members (7 pages)
31 August 2004Return made up to 27/07/04; full list of members (7 pages)
2 March 2004Total exemption small company accounts made up to 31 July 2003 (9 pages)
2 March 2004Total exemption small company accounts made up to 31 July 2003 (9 pages)
19 August 2003Return made up to 27/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 August 2003Return made up to 27/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 March 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
10 March 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
15 August 2002Return made up to 27/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 2002Return made up to 27/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 May 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
28 May 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
11 December 2001Return made up to 27/07/01; full list of members (7 pages)
11 December 2001Return made up to 27/07/01; full list of members (7 pages)
11 July 2001Total exemption full accounts made up to 31 July 2000 (8 pages)
11 July 2001Total exemption full accounts made up to 31 July 2000 (8 pages)
19 October 2000Return made up to 27/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 October 2000Return made up to 27/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 June 2000Particulars of mortgage/charge (4 pages)
15 June 2000Particulars of mortgage/charge (4 pages)
31 March 2000Registered office changed on 31/03/00 from: saint anns road prestwich manchester lancashire M25 9QE (1 page)
31 March 2000Registered office changed on 31/03/00 from: saint anns road prestwich manchester lancashire M25 9QE (1 page)
5 August 1999Registered office changed on 05/08/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages)
5 August 1999Registered office changed on 05/08/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages)
4 August 1999Secretary resigned (2 pages)
4 August 1999Director resigned (2 pages)
4 August 1999New director appointed (2 pages)
4 August 1999Secretary resigned (2 pages)
4 August 1999New secretary appointed;new director appointed (2 pages)
4 August 1999New director appointed (2 pages)
4 August 1999New director appointed (2 pages)
4 August 1999Director resigned (2 pages)
4 August 1999New director appointed (2 pages)
4 August 1999New secretary appointed;new director appointed (2 pages)
27 July 1999Incorporation (10 pages)
27 July 1999Incorporation (10 pages)