BRUNSWICK HOUSE NURSING HOME LIMITED
POOLE

Hellopages » Dorset » Poole » BH14 8JT

Company number 01712132
Status Active
Incorporation Date 5 April 1983
Company Type Private Limited Company
Address 13 LAGOON ROAD, LILLIPUT, POOLE, DORSET, BH14 8JT
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 30 June 2016; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of BRUNSWICK HOUSE NURSING HOME LIMITED are www.brunswickhousenursinghome.co.uk, and www.brunswick-house-nursing-home.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and six months. The distance to to Branksome Rail Station is 1.8 miles; to Hamworthy Rail Station is 3.3 miles; to Bournemouth Rail Station is 3.9 miles; to Holton Heath Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brunswick House Nursing Home Limited is a Private Limited Company. The company registration number is 01712132. Brunswick House Nursing Home Limited has been working since 05 April 1983. The present status of the company is Active. The registered address of Brunswick House Nursing Home Limited is 13 Lagoon Road Lilliput Poole Dorset Bh14 8jt. . BIRKETT, Joy Elizabeth is a Secretary of the company. BIRKETT, Joy Elizabeth is a Director of the company. BIRKETT, Roger Wilfred is a Director of the company. Secretary POYSER, Ida Mary has been resigned. Director POYSER, Ida Mary has been resigned. Director POYSER, Irene Glynis has been resigned. Director POYSER, John Tempest has been resigned. Director ROGERS, Jane has been resigned. Director ROGERS, Robin has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Secretary
BIRKETT, Joy Elizabeth
Appointed Date: 18 December 2003

Director
BIRKETT, Joy Elizabeth
Appointed Date: 18 December 2003
75 years old

Director
BIRKETT, Roger Wilfred
Appointed Date: 18 December 2003
82 years old

Resigned Directors

Secretary
POYSER, Ida Mary
Resigned: 18 December 2003

Director
POYSER, Ida Mary
Resigned: 18 December 2003
105 years old

Director
POYSER, Irene Glynis
Resigned: 18 December 2003
76 years old

Director
POYSER, John Tempest
Resigned: 18 December 2003
76 years old

Director
ROGERS, Jane
Resigned: 18 December 2003
81 years old

Director
ROGERS, Robin
Resigned: 18 December 2003
84 years old

Persons With Significant Control

Buckland Care (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BRUNSWICK HOUSE NURSING HOME LIMITED Events

23 Jan 2017
Confirmation statement made on 31 December 2016 with updates
17 Sep 2016
Accounts for a dormant company made up to 30 June 2016
23 Mar 2016
Accounts for a dormant company made up to 30 June 2015
05 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1,000

29 Jun 2015
Registration of charge 017121320005, created on 29 June 2015
...
... and 91 more events
23 Feb 1988
Accounts for a small company made up to 30 June 1987

23 Jan 1987
Accounts for a small company made up to 30 June 1986

23 Jan 1987
Return made up to 22/12/86; full list of members

03 Nov 1986
Declaration of satisfaction of mortgage/charge

05 Apr 1983
Incorporation

BRUNSWICK HOUSE NURSING HOME LIMITED Charges

29 June 2015
Charge code 0171 2132 0005
Delivered: 29 June 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
17 December 2004
Debenture
Delivered: 30 December 2004
Status: Satisfied on 26 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
18 December 2003
Legal charge
Delivered: 30 December 2003
Status: Satisfied on 26 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Brunswick house nursing home 119 reservoir road gloucester…
18 December 2003
Debenture
Delivered: 30 December 2003
Status: Satisfied on 26 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
4 February 1985
Memorandum of deposit
Delivered: 6 February 1985
Status: Satisfied
Persons entitled: Beatrice May Rogers Margaret Caroline O'driscoll
Description: F/Hold 119 reservoir road, gloucester t/n gr 26171.