BRAMLEY ELDERLY ACTION



Company Documents

DateDescription
16/01/2416 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

26/10/2326 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/03/233 March 2023 Appointment of Mr David Graham Outram as a director on 2023-02-17

View Document

03/03/233 March 2023 Termination of appointment of Jane Dawson as a director on 2023-02-17

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

11/01/2311 January 2023 Memorandum and Articles of Association

View Document

04/01/234 January 2023 Statement of company's objects

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/11/212 November 2021 Termination of appointment of Norah Gibson as a director on 2021-10-30

View Document

17/06/2117 June 2021 Appointment of Mr Lee Ingham as a secretary on 2021-06-17

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

14/01/1914 January 2019 NOTIFICATION OF PSC STATEMENT ON 14/01/2019

View Document

09/01/199 January 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/01/2019

View Document

06/11/186 November 2018 DIRECTOR APPOINTED MR TOBY JAMES PARSONS

View Document

06/11/186 November 2018 DIRECTOR APPOINTED MR DAVID HASTINGS

View Document

05/11/185 November 2018 DIRECTOR APPOINTED MRS JANE DAWSON

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, DIRECTOR NORAH GIBSON

View Document

27/07/1827 July 2018 REGISTERED OFFICE CHANGED ON 27/07/2018 FROM 230A STANNINGLEY ROAD BRAMLEY LEEDS WEST YORKSHIRE LS13 3BA

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES

View Document

27/07/1827 July 2018 COMPANY RESTORED ON 27/07/2018

View Document

19/06/1819 June 2018 STRUCK OFF AND DISSOLVED

View Document

03/04/183 April 2018 FIRST GAZETTE

View Document

31/03/1831 March 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

24/01/1724 January 2017 APPOINTMENT TERMINATED, DIRECTOR BARBARA DIXON

View Document

24/01/1724 January 2017 APPOINTMENT TERMINATED, DIRECTOR SUSAN DEAN

View Document

24/01/1724 January 2017 APPOINTMENT TERMINATED, DIRECTOR GIULIA ARTUSO

View Document

24/01/1724 January 2017 APPOINTMENT TERMINATED, DIRECTOR GIULIA ARTUSO

View Document

31/03/1631 March 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

29/03/1629 March 2016 10/01/16 NO MEMBER LIST

View Document

29/03/1629 March 2016 APPOINTMENT TERMINATED, DIRECTOR EDNA ROSE

View Document

29/03/1629 March 2016 APPOINTMENT TERMINATED, DIRECTOR SALLY MCHALE

View Document

31/03/1531 March 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

02/03/152 March 2015 10/01/15 NO MEMBER LIST

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, DIRECTOR JEANNE MAJOR

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE BUTTERFIELD

View Document

19/09/1419 September 2014 APPOINTMENT TERMINATED, SECRETARY JEANNE MAJOR

View Document

31/03/1431 March 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

03/02/143 February 2014 10/01/14 NO MEMBER LIST

View Document

28/01/1428 January 2014 DIRECTOR APPOINTED MR DOMINIC ROBERT CHARKIN

View Document

30/08/1330 August 2013 APPOINTMENT TERMINATED, DIRECTOR MARTYN SMITH

View Document

23/05/1323 May 2013 DIRECTOR APPOINTED MISS SUSAN ELIZABETH DEAN

View Document

31/03/1331 March 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

07/03/137 March 2013 DIRECTOR APPOINTED MR STUART QUIN

View Document

07/03/137 March 2013 DIRECTOR APPOINTED MRS CAROLINE GRUEN

View Document

04/02/134 February 2013 10/01/13 NO MEMBER LIST

View Document

03/12/123 December 2012 APPOINTMENT TERMINATED, DIRECTOR EDMUND HANLEY

View Document

31/03/1231 March 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

12/01/1212 January 2012 10/01/12 NO MEMBER LIST

View Document

01/12/111 December 2011 DIRECTOR APPOINTED MRS GIULIA ARTUSO

View Document

31/10/1131 October 2011 DIRECTOR APPOINTED MS NORAH GIBSON

View Document

31/10/1131 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARYN SMITH / 31/10/2011

View Document

28/10/1128 October 2011 DIRECTOR APPOINTED MR MARYN SMITH

View Document

26/10/1126 October 2011 APPOINTMENT TERMINATED, DIRECTOR BARRIE SMITH

View Document

26/10/1126 October 2011 APPOINTMENT TERMINATED, DIRECTOR JOAN LOCKETT

View Document

31/03/1131 March 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

13/01/1113 January 2011 10/01/11 NO MEMBER LIST

View Document

13/01/1113 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE BUTTERFIELD / 01/10/2010

View Document

10/11/1010 November 2010 DIRECTOR APPOINTED MISS BARBARA DIXON

View Document

10/11/1010 November 2010 APPOINTMENT TERMINATED, DIRECTOR JULIE UPTON

View Document

31/03/1031 March 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

04/02/104 February 2010 10/01/10 NO MEMBER LIST

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / REVD JULIE UPTON / 10/01/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDMUND ANTHONY HANLEY / 10/01/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEANNE MARGARET MAJOR / 10/01/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRIE RICHARD SMITH / 10/01/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE BUTTERFIELD / 10/01/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANNE MCHALE / 10/01/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOAN KATHRYN LOCKETT / 10/01/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDNA ROSE / 10/01/2010

View Document

01/02/101 February 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTIANA MYERS

View Document

31/03/0931 March 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

26/01/0926 January 2009 REGISTERED OFFICE CHANGED ON 26/01/09 FROM: 331 UPPER TOWN STREET BRAMLEY LEEDS WEST YORKSHIRE LS13 3JX

View Document

26/01/0926 January 2009 REGISTERED OFFICE CHANGED ON 26/01/2009 FROM, 331 UPPER TOWN STREET, BRAMLEY, LEEDS, WEST YORKSHIRE, LS13 3JX

View Document

26/01/0926 January 2009 DIRECTOR RESIGNED FLORENCE MARSDEN

View Document

26/01/0926 January 2009 APPOINTMENT TERMINATED DIRECTOR FLORENCE MARSDEN

View Document



26/01/0926 January 2009 ANNUAL RETURN MADE UP TO 10/01/09

View Document

01/12/081 December 2008 DIRECTOR APPOINTED CHRISTINE BUTTERFIELD

View Document

01/12/081 December 2008 DIRECTOR APPOINTED REVD JULIE UPTON

View Document

31/03/0831 March 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

25/01/0825 January 2008 DIRECTOR RESIGNED

View Document

25/01/0825 January 2008 DIRECTOR RESIGNED

View Document

25/01/0825 January 2008 DIRECTOR RESIGNED

View Document

25/01/0825 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0825 January 2008 ANNUAL RETURN MADE UP TO 10/01/08

View Document

31/03/0731 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/02/0714 February 2007 ANNUAL RETURN MADE UP TO 10/01/07;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

14/02/0714 February 2007 ANNUAL RETURN MADE UP TO 10/01/07

View Document

31/03/0631 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

31/01/0631 January 2006 ANNUAL RETURN MADE UP TO 10/01/06

View Document

05/10/055 October 2005 NEW DIRECTOR APPOINTED

View Document

31/03/0531 March 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/01/0518 January 2005 DIRECTOR RESIGNED

View Document

18/01/0518 January 2005 ANNUAL RETURN MADE UP TO 10/01/05

View Document

18/01/0518 January 2005 ANNUAL RETURN MADE UP TO 10/01/05;DIRECTOR RESIGNED

View Document

15/04/0415 April 2004 NEW DIRECTOR APPOINTED

View Document

31/03/0431 March 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/02/041 February 2004 NEW DIRECTOR APPOINTED

View Document

01/02/041 February 2004 DIRECTOR RESIGNED

View Document

01/02/041 February 2004 ANNUAL RETURN MADE UP TO 10/01/04

View Document

31/03/0331 March 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

24/01/0324 January 2003 NEW SECRETARY APPOINTED

View Document

24/01/0324 January 2003 NEW DIRECTOR APPOINTED

View Document

24/01/0324 January 2003 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0324 January 2003 ANNUAL RETURN MADE UP TO 10/01/03;DIRECTOR RESIGNED

View Document

24/01/0324 January 2003 ANNUAL RETURN MADE UP TO 10/01/03

View Document

31/03/0231 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

30/01/0230 January 2002 NEW DIRECTOR APPOINTED

View Document

30/01/0230 January 2002 NEW DIRECTOR APPOINTED

View Document

30/01/0230 January 2002 NEW DIRECTOR APPOINTED

View Document

30/01/0230 January 2002 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

30/01/0230 January 2002 ANNUAL RETURN MADE UP TO 10/01/02;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

30/01/0230 January 2002 ANNUAL RETURN MADE UP TO 10/01/02

View Document

31/03/0131 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

23/01/0123 January 2001 NEW DIRECTOR APPOINTED

View Document

23/01/0123 January 2001 DIRECTOR RESIGNED

View Document

23/01/0123 January 2001 ANNUAL RETURN MADE UP TO 10/01/01

View Document

31/03/0031 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

20/01/0020 January 2000 ANNUAL RETURN MADE UP TO 10/01/00

View Document

20/01/0020 January 2000 ANNUAL RETURN MADE UP TO 10/01/00;DIRECTOR RESIGNED

View Document

30/11/9930 November 1999 NEW DIRECTOR APPOINTED

View Document

17/11/9917 November 1999 NEW DIRECTOR APPOINTED

View Document

17/11/9917 November 1999 NEW DIRECTOR APPOINTED

View Document

17/11/9917 November 1999 NEW DIRECTOR APPOINTED

View Document

14/05/9914 May 1999 NEW SECRETARY APPOINTED

View Document

14/05/9914 May 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/03/9931 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

18/01/9918 January 1999 ANNUAL RETURN MADE UP TO 10/01/99

View Document

31/03/9831 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

29/01/9829 January 1998 ANNUAL RETURN MADE UP TO 10/01/98

View Document

29/01/9829 January 1998 ANNUAL RETURN MADE UP TO 10/01/98;DIRECTOR RESIGNED

View Document

21/11/9721 November 1997 NEW DIRECTOR APPOINTED

View Document

21/11/9721 November 1997 DIRECTOR RESIGNED

View Document

21/11/9721 November 1997 DIRECTOR RESIGNED

View Document

04/04/974 April 1997 NEW DIRECTOR APPOINTED

View Document

31/03/9731 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

21/01/9721 January 1997 ANNUAL RETURN MADE UP TO 10/01/97

View Document

16/08/9616 August 1996 REGISTERED OFFICE CHANGED ON 16/08/96 FROM: ROOM C13, ST CATHERINES BUSINESS COMPLEX, BROAD LANE, LEEDS LS13 2TD

View Document

16/08/9616 August 1996 REGISTERED OFFICE CHANGED ON 16/08/96 FROM: G OFFICE CHANGED 16/08/96 ROOM C13 ST CATHERINES BUSINESS COMPLEX BROAD LANE LEEDS LS13 2TD

View Document

31/03/9631 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

14/02/9614 February 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/02/9614 February 1996 ANNUAL RETURN MADE UP TO 10/01/96

View Document

21/12/9521 December 1995 NEW DIRECTOR APPOINTED

View Document

21/12/9521 December 1995 NEW DIRECTOR APPOINTED

View Document

21/12/9521 December 1995 NEW DIRECTOR APPOINTED

View Document

11/10/9511 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

07/06/957 June 1995 NEW DIRECTOR APPOINTED

View Document

18/05/9518 May 1995 NEW DIRECTOR APPOINTED

View Document

29/03/9529 March 1995 REGISTERED OFFICE CHANGED ON 29/03/95 FROM: 11 BEAUMONT GATE, SHENLEY HILL, RADLETT, HERTS WD7 7AR

View Document

29/03/9529 March 1995 REGISTERED OFFICE CHANGED ON 29/03/95 FROM: G OFFICE CHANGED 29/03/95 11 BEAUMONT GATE SHENLEY HILL RADLETT HERTS WD7 7AR

View Document

29/03/9529 March 1995 NEW DIRECTOR APPOINTED

View Document

29/03/9529 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/03/9529 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/03/9529 March 1995 NEW DIRECTOR APPOINTED

View Document

29/03/9529 March 1995 NEW DIRECTOR APPOINTED

View Document

10/01/9510 January 1995 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