Company number 04349694
Status Active
Incorporation Date 9 January 2002
Company Type Private Limited Company
Address C/O COMPANION CARE SERVICES LTD, EPSOM AVENUE STANLEY GREEN, TRADING ESTATE HANDFORTH, CHESHIRE, SK9 3RN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Director's details changed for Elizabeth Blackwell on 28 December 2016; Full accounts made up to 31 March 2016. The most likely internet sites of BROOMCO (2768) LIMITED are www.broomco2768.co.uk, and www.broomco-2768.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Broomco 2768 Limited is a Private Limited Company.
The company registration number is 04349694. Broomco 2768 Limited has been working since 09 January 2002.
The present status of the company is Active. The registered address of Broomco 2768 Limited is C O Companion Care Services Ltd Epsom Avenue Stanley Green Trading Estate Handforth Cheshire Sk9 3rn. . COMPANION CARE (SERVICES) LIMITED is a Secretary of the company. BLACKWELL, Elizabeth is a Director of the company. COMPANION CARE (SERVICES) LIMITED is a Director of the company. Secretary LYALL COTTLE, Hugh Maurice has been resigned. Secretary STONIER, Louise Ann has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Director BALMAIN, Jane has been resigned. Director COLLINS, Brian Michael has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Director THOMPSON, Robert Mckie has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Non-trading company".
Current Directors
Secretary
COMPANION CARE (SERVICES) LIMITED
Appointed Date: 01 May 2014
Director
COMPANION CARE (SERVICES) LIMITED
Appointed Date: 01 May 2014
Resigned Directors
Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 31 January 2002
Appointed Date: 09 January 2002
Director
BALMAIN, Jane
Resigned: 11 January 2013
Appointed Date: 20 September 2011
67 years old
Nominee Director
DLA NOMINEES LIMITED
Resigned: 31 January 2002
Appointed Date: 09 January 2002
Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 31 January 2002
Appointed Date: 09 January 2002
Persons With Significant Control
Elizabeth Blackwell
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more
BROOMCO (2768) LIMITED Events
31 Jan 2017
Confirmation statement made on 30 January 2017 with updates
28 Dec 2016
Director's details changed for Elizabeth Blackwell on 28 December 2016
22 Dec 2016
Full accounts made up to 31 March 2016
11 Jan 2016
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
09 Jan 2016
Full accounts made up to 26 March 2015
...
... and 43 more events
06 Feb 2002
Resolutions
-
RES11 ‐
Resolution of removal of pre-emption rights
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
06 Feb 2002
Resolutions
-
RES10 ‐
Resolution of allotment of securities
06 Feb 2002
Registered office changed on 06/02/02 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
06 Feb 2002
Accounting reference date extended from 31/01/03 to 31/03/03
09 Jan 2002
Incorporation