Company number 05212179
Status Active
Incorporation Date 23 August 2004
Company Type Private Limited Company
Address 88 HILL VILLAGE ROAD, SUTTON COLDFIELD, ENGLAND, B75 5BE
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc
Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 23 August 2016 with updates; Registered office address changed from Planet World 1st Floor Northgate Aldridge Walsall WS9 8th to 88 Hill Village Road Sutton Coldfield B75 5BE on 28 September 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of BROUGHTON CARE LIMITED are www.broughtoncare.co.uk, and www.broughton-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Broughton Care Limited is a Private Limited Company.
The company registration number is 05212179. Broughton Care Limited has been working since 23 August 2004.
The present status of the company is Active. The registered address of Broughton Care Limited is 88 Hill Village Road Sutton Coldfield England B75 5be. The company`s financial liabilities are £27.15k. It is £-82.15k against last year. And the total assets are £184.93k, which is £67.9k against last year. DHALIWAL, Bob Hardeep Singh is a Director of the company. DHALIWAL, Kelly Louise is a Director of the company. Secretary LEAH, Grenville Leslie has been resigned. Secretary PANG, Wai Kit has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director EMMERSON, Simon Jonathon Walker has been resigned. Director PANG, Wai Kit has been resigned. Director ROBINSON, Paul Francis has been resigned. Director SCOTT-MALDEN, David Jonathan has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residential care activities for the elderly and disabled".
broughton care Key Finiance
LIABILITIES
£27.15k
-76%
CASH
n/a
TOTAL ASSETS
£184.93k
+58%
All Financial Figures
Current Directors
Resigned Directors
Secretary
PANG, Wai Kit
Resigned: 13 June 2012
Appointed Date: 17 March 2008
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 23 August 2004
Appointed Date: 23 August 2004
Director
PANG, Wai Kit
Resigned: 13 June 2012
Appointed Date: 14 March 2008
49 years old
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 23 August 2004
Appointed Date: 23 August 2004
Persons With Significant Control
Wellbeing Residential Salford Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
BROUGHTON CARE LIMITED Events
28 Sep 2016
Confirmation statement made on 23 August 2016 with updates
28 Sep 2016
Registered office address changed from Planet World 1st Floor Northgate Aldridge Walsall WS9 8th to 88 Hill Village Road Sutton Coldfield B75 5BE on 28 September 2016
30 Mar 2016
Total exemption small company accounts made up to 30 September 2015
17 Sep 2015
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-17
30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 57 more events
02 Sep 2004
Secretary resigned
02 Sep 2004
Director resigned
02 Sep 2004
New director appointed
02 Sep 2004
New secretary appointed
23 Aug 2004
Incorporation
28 July 2014
Charge code 0521 2179 0005
Delivered: 31 July 2014
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee for Each Group Member)
Description: Contains fixed charge…
19 March 2008
Third party legal and general charge
Delivered: 28 March 2008
Status: Outstanding
Persons entitled: Abbey National PLC
Description: F/H the broughtons, great clowes street, greater manchester…
11 October 2004
Debenture
Delivered: 18 October 2004
Status: Satisfied
on 10 September 2008
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 October 2004
Legal charge
Delivered: 13 October 2004
Status: Satisfied
on 10 September 2008
Persons entitled: National Westminster Bank PLC
Description: 163 great cloves street, broughton. By way of fixed charge…