BROOKFIELD CARE (WEST KIRBY) LIMITED
WIRRAL BROOKFIELD NURSING HOME (WEST KIRBY) LIMITED

Hellopages » Merseyside » Wirral » CH48 4EQ

Company number 00976671
Status Active
Incorporation Date 9 April 1970
Company Type Private Limited Company
Address GRANGE ROAD, WEST KIRBY, WIRRAL, CH48 4EQ
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 5 October 2016 with updates; Secretary's details changed for Donna Elaine Lewis on 1 August 2016; Total exemption small company accounts made up to 31 May 2016. The most likely internet sites of BROOKFIELD CARE (WEST KIRBY) LIMITED are www.brookfieldcarewestkirby.co.uk, and www.brookfield-care-west-kirby.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and six months. The distance to to Wallasey Village Rail Station is 5.7 miles; to Wallasey Grove Road Rail Station is 5.9 miles; to Birkenhead Park Rail Station is 6 miles; to Flint Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brookfield Care West Kirby Limited is a Private Limited Company. The company registration number is 00976671. Brookfield Care West Kirby Limited has been working since 09 April 1970. The present status of the company is Active. The registered address of Brookfield Care West Kirby Limited is Grange Road West Kirby Wirral Ch48 4eq. . LEWIS, Donna Elaine is a Secretary of the company. FAGAN, Christine Maria is a Director of the company. FAGAN, Noel James is a Director of the company. Secretary TINKLER, Sheila Catherine has been resigned. Director HOLLAND, Barry Kay has been resigned. Director LERMAN, Arthur Michael has been resigned. Director LERMAN, Ida has been resigned. Director SNOWDEN, Ann Elizabeth Alice, Dr has been resigned. Director YOUATT, Gertrude has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
LEWIS, Donna Elaine
Appointed Date: 01 December 2005

Director
FAGAN, Christine Maria
Appointed Date: 25 September 2014
78 years old

Director
FAGAN, Noel James

74 years old

Resigned Directors

Secretary
TINKLER, Sheila Catherine
Resigned: 01 December 2005

Director
HOLLAND, Barry Kay
Resigned: 09 July 2014
78 years old

Director
LERMAN, Arthur Michael
Resigned: 14 April 1992
107 years old

Director
LERMAN, Ida
Resigned: 23 July 2001
Appointed Date: 01 May 1992
102 years old

Director
SNOWDEN, Ann Elizabeth Alice, Dr
Resigned: 25 September 2014
74 years old

Director
YOUATT, Gertrude
Resigned: 31 December 1991
103 years old

Persons With Significant Control

Mr Noel James Fagan
Notified on: 1 June 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Christine Maria Fagan
Notified on: 1 June 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Cheshire Investments Ltd
Notified on: 1 June 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

BROOKFIELD CARE (WEST KIRBY) LIMITED Events

11 Oct 2016
Confirmation statement made on 5 October 2016 with updates
20 Sep 2016
Secretary's details changed for Donna Elaine Lewis on 1 August 2016
15 Aug 2016
Total exemption small company accounts made up to 31 May 2016
28 Oct 2015
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 5,391

24 Sep 2015
Total exemption small company accounts made up to 31 May 2015
...
... and 85 more events
31 May 1977
Accounts made up to 31 May 1976
01 Jun 1976
Accounts made up to 31 May 1976
31 May 1976
Accounts made up to 31 May 1975
31 May 1975
Accounts made up to 31 May 1975
09 Apr 1970
Incorporation

BROOKFIELD CARE (WEST KIRBY) LIMITED Charges

25 March 1985
Legal charge
Delivered: 29 March 1985
Status: Outstanding
Persons entitled: Williams & Glyn's Bank PLC
Description: F/Hland with premises erected thereon k/a broomfield meols…
25 March 1985
Legal charge
Delivered: 29 March 1985
Status: Outstanding
Persons entitled: Williams & Glyn's Bank PLC
Description: All that f/h land together with the nursing home and…
21 March 1985
Legal charge
Delivered: 4 April 1985
Status: Outstanding
Persons entitled: Williams & Glyn's Bank PLC
Description: F/H plot of land with building 1 hoscote park west kirby…