BROOKLEIGH CARING SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/10/256 October 2025 NewRegistered office address changed from 21 Collingham Drive Nunthorpe Middlesbrough TS7 0GB England to C/O Apc Accountancy 73 Gilkes Street Middlesbrough TS1 5EH on 2025-10-06

View Document

06/10/256 October 2025 NewConfirmation statement made on 2025-10-06 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/10/2313 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

07/06/237 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/05/2311 May 2023 Secretary's details changed for Mr Vernon Tyrone Savage on 2023-05-11

View Document

11/05/2311 May 2023 Director's details changed for Mr Vernon Tyrone Savage on 2023-05-11

View Document

11/05/2311 May 2023 Director's details changed for Mrs Michelle Caroline Savage on 2023-05-11

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/10/2126 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

19/10/2119 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES

View Document

22/09/2022 September 2020 REGISTERED OFFICE CHANGED ON 22/09/2020 FROM 17 ST CUTHBERT AVENUE MARTON MIDDLESBROUGH NORTH YORKSHIRE TS7 8RG ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/10/1916 October 2019 PSC'S CHANGE OF PARTICULARS / MRS MICHELLE CAROLINE SAVAGE / 03/01/2019

View Document

16/10/1916 October 2019 PSC'S CHANGE OF PARTICULARS / MR VERNON TYRONE SAVAGE / 03/01/2019

View Document

15/10/1915 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR VERNON TYRONE SAVAGE / 03/01/2019

View Document

15/10/1915 October 2019 SECRETARY'S CHANGE OF PARTICULARS / MR VERNON TYRONE SAVAGE / 03/01/2019

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

15/10/1915 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE CAROLINE SAVAGE / 03/01/2019

View Document

12/08/1912 August 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

19/10/1819 October 2018 31/03/18 UNAUDITED ABRIDGED

View Document

23/07/1823 July 2018 PSC'S CHANGE OF PARTICULARS / MRS MICHELLE CAROLINE SAVAGE / 20/07/2018

View Document

23/07/1823 July 2018 PSC'S CHANGE OF PARTICULARS / MR VERNON TYRONE SAVAGE / 20/07/2018

View Document

20/07/1820 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE CAROLINE SAVAGE / 20/07/2018

View Document

20/07/1820 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MR VERNON TYRONE SAVAGE / 20/07/2018

View Document

20/07/1820 July 2018 REGISTERED OFFICE CHANGED ON 20/07/2018 FROM UNIT 2 TENNANT STREET STOCKTON ON TEES TS18 2AT

View Document

20/07/1820 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR VERNON TYRONE SAVAGE / 20/07/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/10/1720 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE CAROLINE SAVAGE

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES

View Document

20/10/1720 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VERNON TYRONE SAVAGE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/11/1530 November 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/10/1420 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/01/1429 January 2014 27/01/14 STATEMENT OF CAPITAL GBP 103

View Document

27/01/1427 January 2014 01/04/13 STATEMENT OF CAPITAL GBP 102

View Document

27/01/1427 January 2014 01/04/13 STATEMENT OF CAPITAL GBP 101

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/10/1325 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

08/08/138 August 2013 PREVEXT FROM 30/11/2012 TO 31/03/2013

View Document

18/07/1318 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 052466280002

View Document

17/10/1217 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

27/07/1227 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

18/10/1118 October 2011 SECRETARY'S CHANGE OF PARTICULARS / VERNON TYRONE SAVAGE / 01/12/2010

View Document

18/10/1118 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / VERNON TYRONE SAVAGE / 01/12/2010

View Document

18/10/1118 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE CAROLINE SAVAGE / 01/12/2010

View Document

18/10/1118 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

09/08/119 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

01/12/101 December 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

04/03/104 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

13/10/0913 October 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

11/09/0911 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / VERNON SAVAGE / 07/09/2009

View Document

11/09/0911 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE SAVAGE / 07/09/2009

View Document

20/05/0920 May 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

17/12/0817 December 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

27/10/0727 October 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

02/10/072 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

23/11/0623 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

23/11/0623 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

23/11/0623 November 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 30/11/05

View Document

28/10/0528 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0524 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0414 December 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0430 September 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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