Company NameBriars Homecare Services Limited
DirectorsFarook Dawood Chapti and Richard Graeme Pennack
Company StatusActive
Company Number05450996
CategoryPrivate Limited Company
Incorporation Date12 May 2005(18 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Farook Dawood Chapti
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2022(17 years after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Unity House
Fletcher Street
Bolton
BL3 6NE
Director NameMr Richard Graeme Pennack
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2022(17 years after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC4di 31-38 Queen Street
Hull
HU1 1UU
Director NameMr Martin Paul Hewitson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Victoria Road East
Thornton-Cleveleys
Lancashire
FY5 5HH
Director NameMrs Ellen Margaret Hewitson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Unity House
Fletcher Street
Bolton
BL3 6NE
Secretary NameMrs Ellen Margaret Hewitson
NationalityBritish
StatusResigned
Appointed12 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Unity House
Fletcher Street
Bolton
BL3 6NE
Director NameMiss Laura Hewitson
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(10 years after company formation)
Appointment Duration7 years (resigned 31 May 2022)
RoleCare Consultant
Country of ResidenceEngland
Correspondence Address1st Floor Unity House
Fletcher Street
Bolton
BL3 6NE

Contact

Websitebriarshomecare.com

Location

Registered Address1st Floor Unity House
Fletcher Street
Bolton
BL3 6NE
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Shareholders

2 at £1Ellen Margaret Hewitson
100.00%
Ordinary

Financials

Year2014
Net Worth£4,170
Current Liabilities£20,580

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return12 May 2023 (11 months, 3 weeks ago)
Next Return Due26 May 2024 (3 weeks, 4 days from now)

Charges

25 September 2014Delivered on: 29 September 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding

Filing History

18 July 2023Total exemption full accounts made up to 31 May 2023 (7 pages)
22 May 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
22 November 2022Total exemption full accounts made up to 31 May 2022 (7 pages)
27 June 2022Notification of Richard Pennack as a person with significant control on 31 May 2022 (2 pages)
27 June 2022Registered office address changed from 74 Victoria Road East Thornton-Cleveleys FY5 5HH England to 1st Floor Unity House Fletcher Street Bolton BL3 6NE on 27 June 2022 (1 page)
27 June 2022Notification of Farook Chapti as a person with significant control on 31 May 2022 (2 pages)
27 June 2022Termination of appointment of Ellen Margaret Hewitson as a secretary on 31 May 2022 (1 page)
27 June 2022Appointment of Mr Farook Dawood Chapti as a director on 31 May 2022 (2 pages)
27 June 2022Appointment of Mr Richard Graeme Pennack as a director on 31 May 2022 (2 pages)
27 June 2022Termination of appointment of Laura Hewitson as a director on 31 May 2022 (1 page)
27 June 2022Termination of appointment of Ellen Margaret Hewitson as a director on 31 May 2022 (1 page)
27 June 2022Confirmation statement made on 12 May 2022 with updates (4 pages)
27 June 2022Cessation of Ellen Margaret Hewitson as a person with significant control on 31 May 2022 (1 page)
24 January 2022Micro company accounts made up to 31 May 2021 (5 pages)
1 June 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
8 April 2021Micro company accounts made up to 31 May 2020 (5 pages)
28 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
13 December 2019Registered office address changed from 5 Crescent East Thornton-Cleveleys FY5 3LJ England to 74 Victoria Road East Thornton-Cleveleys FY5 5HH on 13 December 2019 (1 page)
24 September 2019Micro company accounts made up to 31 May 2019 (5 pages)
30 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
2 January 2019Micro company accounts made up to 31 May 2018 (5 pages)
27 July 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
9 July 2018Registered office address changed from 37 Woodstock Gardens Blackpool FY4 1JW England to 5 Crescent East Thornton-Cleveleys FY5 3LJ on 9 July 2018 (1 page)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
30 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
20 May 2017Compulsory strike-off action has been discontinued (1 page)
20 May 2017Compulsory strike-off action has been discontinued (1 page)
18 May 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
18 May 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
13 May 2016Appointment of Miss Laura Hewitson as a director on 1 June 2015 (2 pages)
13 May 2016Appointment of Miss Laura Hewitson as a director on 1 June 2015 (2 pages)
13 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 102
(5 pages)
13 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 102
(5 pages)
1 May 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
1 May 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
1 April 2016Registered office address changed from 74 Victoria Road East Thornton-Cleveleys Lancashire FY5 5HH to 37 Woodstock Gardens Blackpool FY4 1JW on 1 April 2016 (1 page)
1 April 2016Registered office address changed from 74 Victoria Road East Thornton-Cleveleys Lancashire FY5 5HH to 37 Woodstock Gardens Blackpool FY4 1JW on 1 April 2016 (1 page)
17 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(3 pages)
17 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(3 pages)
28 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
28 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
29 September 2014Registration of charge 054509960001, created on 25 September 2014 (8 pages)
29 September 2014Registration of charge 054509960001, created on 25 September 2014 (8 pages)
28 May 2014Termination of appointment of Martin Hewitson as a director (1 page)
28 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(3 pages)
28 May 2014Termination of appointment of Martin Hewitson as a director (1 page)
28 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(3 pages)
28 May 2014Termination of appointment of Martin Hewitson as a director (1 page)
28 May 2014Termination of appointment of Martin Hewitson as a director (1 page)
29 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
29 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
19 July 2013Registered office address changed from 74 Victoria Road East Thornton-Cleveleys Lancashire FY5 5HH England on 19 July 2013 (1 page)
19 July 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
19 July 2013Registered office address changed from 9 Victoria Road Fulwood Preston Lancashire PR2 8ND United Kingdom on 19 July 2013 (1 page)
19 July 2013Registered office address changed from 9 Victoria Road Fulwood Preston Lancashire PR2 8ND United Kingdom on 19 July 2013 (1 page)
19 July 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
19 July 2013Registered office address changed from 74 Victoria Road East Thornton-Cleveleys Lancashire FY5 5HH England on 19 July 2013 (1 page)
4 December 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
4 December 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
14 August 2012Registered office address changed from 74 Victoria Road East Thornton-Cleveleys Lancashire FY5 5HH United Kingdom on 14 August 2012 (1 page)
14 August 2012Registered office address changed from 74 Victoria Road East Thornton-Cleveleys Lancashire FY5 5HH United Kingdom on 14 August 2012 (1 page)
6 June 2012Secretary's details changed for Ellen Margaret Hewitson on 11 May 2012 (1 page)
6 June 2012Director's details changed for Mrs Ellen Margaret Hewitson on 11 May 2012 (2 pages)
6 June 2012Director's details changed for Mr Martin Paul Hewitson on 11 May 2012 (2 pages)
6 June 2012Secretary's details changed for Ellen Margaret Hewitson on 11 May 2012 (1 page)
6 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
6 June 2012Director's details changed for Mr Martin Paul Hewitson on 11 May 2012 (2 pages)
6 June 2012Director's details changed for Mrs Ellen Margaret Hewitson on 11 May 2012 (2 pages)
6 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
18 May 2011Registered office address changed from 4 Station Road Thornton Cleveleys FY5 5HY on 18 May 2011 (1 page)
18 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
18 May 2011Registered office address changed from 4 Station Road Thornton Cleveleys FY5 5HY on 18 May 2011 (1 page)
18 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
16 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
16 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
8 June 2010Director's details changed for Ellen Margaret Hewitson on 12 May 2010 (2 pages)
8 June 2010Director's details changed for Martin Paul Hewitson on 12 May 2010 (2 pages)
8 June 2010Director's details changed for Ellen Margaret Hewitson on 12 May 2010 (2 pages)
8 June 2010Director's details changed for Martin Paul Hewitson on 12 May 2010 (2 pages)
8 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
27 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
27 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
26 May 2009Return made up to 12/05/09; full list of members (4 pages)
26 May 2009Return made up to 12/05/09; full list of members (4 pages)
27 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
27 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
9 June 2008Return made up to 12/05/08; full list of members (4 pages)
9 June 2008Return made up to 12/05/08; full list of members (4 pages)
26 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
26 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
23 May 2007Return made up to 12/05/07; full list of members (2 pages)
23 May 2007Return made up to 12/05/07; full list of members (2 pages)
28 February 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
28 February 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
4 July 2006Return made up to 12/05/06; full list of members (7 pages)
4 July 2006Return made up to 12/05/06; full list of members (7 pages)
12 May 2005Incorporation (12 pages)
12 May 2005Incorporation (12 pages)