AMBRECK LLP

Company Documents

DateDescription
22/10/2522 October 2025 NewRegistration of charge OC3784580008, created on 2025-10-17

View Document

08/10/258 October 2025 NewConfirmation statement made on 2025-09-14 with no updates

View Document

31/07/2531 July 2025 Total exemption full accounts made up to 2024-07-31

View Document

04/10/244 October 2024 Confirmation statement made on 2024-09-14 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

30/07/2330 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

10/02/2210 February 2022 Notification of Bramley Health Support Services Ltd as a person with significant control on 2016-04-06

View Document

10/02/2210 February 2022 Cessation of Bramley Health Holding Company as a person with significant control on 2022-02-10

View Document

10/02/2210 February 2022 Notification of Gordon Phillips as a person with significant control on 2016-04-06

View Document

10/02/2210 February 2022 Notification of Hilary Phillips as a person with significant control on 2016-04-06

View Document

10/02/2210 February 2022 Change of details for Mrs Hilary Jewel Phillips as a person with significant control on 2016-04-06

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 14/09/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

11/04/1911 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

11/10/1811 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3784580003

View Document

11/10/1811 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3784580001

View Document

11/10/1811 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3784580002

View Document

08/10/188 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE OC3784580004

View Document

08/10/188 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE OC3784580006

View Document

08/10/188 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE OC3784580005

View Document

25/09/1825 September 2018 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / GLENCARE SUPPORT SERVICES LTD / 17/04/2018

View Document

25/09/1825 September 2018 PSC'S CHANGE OF PARTICULARS / GLEN CARE SUPPORTED LIVING SERVICES LIMITED / 15/08/2017

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

28/08/1828 August 2018 REGISTERED OFFICE CHANGED ON 28/08/2018 FROM 4-6 DUDLEY ROAD DUDLEY ROAD TUNBRIDGE WELLS KENT TN1 1LF

View Document

08/05/188 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

30/10/1730 October 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/16

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

08/08/178 August 2017 DISS40 (DISS40(SOAD))

View Document

07/08/177 August 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

26/07/1726 July 2017 APPOINTMENT TERMINATED, LLP MEMBER GLEN CARE SUPPORTED LIVING SERVICES LTD

View Document

26/07/1726 July 2017 CORPORATE LLP MEMBER APPOINTED GLENCARE SUPPORT SERVICES LTD

View Document

26/07/1726 July 2017 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / GLENCARE SUPPORT SERVICES LTD / 01/08/2015

View Document

27/06/1727 June 2017 FIRST GAZETTE

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

08/05/168 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

11/03/1611 March 2016 PREVSHO FROM 30/09/2015 TO 31/07/2015

View Document

17/10/1517 October 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

15/09/1515 September 2015 ANNUAL RETURN MADE UP TO 14/09/15

View Document

15/09/1515 September 2015 CORPORATE LLP MEMBER APPOINTED GLEN CARE SUPPORTED LIVING SERVICES LTD

View Document

28/11/1428 November 2014 ANNUAL RETURN MADE UP TO 14/09/14

View Document

20/06/1420 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

27/03/1427 March 2014 ANNUAL RETURN MADE UP TO 14/09/13

View Document

26/03/1426 March 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MRS HILARY JEWEL PHILLIPS / 01/01/2013

View Document

26/03/1426 March 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR GORDON HENRY PHILLIPS / 01/01/2013

View Document

15/01/1415 January 2014 REGISTERED OFFICE CHANGED ON 15/01/2014 FROM 11 LIME HILL ROAD TUNBRIDGE WELLS KENT TN1 1LJ UNITED KINGDOM

View Document

20/12/1320 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE OC3784580003

View Document

20/12/1320 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE OC3784580002

View Document

20/12/1320 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE OC3784580001

View Document

14/09/1214 September 2012 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company