Active
Company Information for BRANAS ISAF (HOLDINGS) LIMITED
5TH FLOOR METROPOLITAN HOUSE, 3 DARKES LANE, POTTERS BAR, HERTFORDSHIRE, EN6 1AG,
|
Company Registration Number
04827227
Private Limited Company
Active |
Company Name | |
---|---|
BRANAS ISAF (HOLDINGS) LIMITED | |
Legal Registered Office | |
5TH FLOOR METROPOLITAN HOUSE 3 DARKES LANE POTTERS BAR HERTFORDSHIRE EN6 1AG Other companies in EN6 | |
Company Number | 04827227 | |
---|---|---|
Company ID Number | 04827227 | |
Date formed | 2003-07-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 09/07/2015 | |
Return next due | 06/08/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB811281954 |
Last Datalog update: | 2024-12-05 16:51:17 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL GERARD HILL |
||
FAROUQ RASHID SHEIKH |
||
HAROON RASHID SHEIKH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GREGORY GEORGE LAPHAM |
Director | ||
DAVID PUGH |
Director | ||
BETHAN WOOD |
Company Secretary | ||
CLAIRE DIANA MURPHY |
Director | ||
BETHAN WOOD |
Director | ||
FIONA DALTON |
Company Secretary | ||
MICHAEL JAMES CURD |
Company Secretary | ||
ONLINE CORPORATE SECRETARIES LIMITED |
Company Secretary | ||
ONLINE NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SELBORNE CARE LIMITED | Director | 2017-06-16 | CURRENT | 2005-07-19 | Active | |
ONETRUE STEP LTD | Director | 2017-06-16 | CURRENT | 2012-12-21 | Active | |
DAWN HODGE ASSOCIATES LIMITED | Director | 2015-07-31 | CURRENT | 2000-12-22 | Active | |
SPARK OF GENIUS LIMITED | Director | 2015-07-28 | CURRENT | 2014-06-11 | Active | |
SPARK OF GENIUS (TRAINING) LTD. | Director | 2015-07-28 | CURRENT | 1999-05-12 | Active | |
TROJAN SPARK LIMITED | Director | 2015-07-28 | CURRENT | 2013-06-26 | Active | |
EQL SOLUTIONS LIMITED | Director | 2013-11-01 | CURRENT | 2013-11-01 | Active | |
CARETECH ESTATES (NO 7) LIMITED | Director | 2013-07-29 | CURRENT | 2013-07-29 | Active | |
CARETECH ESTATES (NO 6) LIMITED | Director | 2013-02-26 | CURRENT | 2013-02-26 | Active | |
CARETECH FOSTERING SERVICES LIMITED | Director | 2012-11-02 | CURRENT | 2010-03-26 | Active | |
PARK FOSTER CARE SERVICES SCOTLAND LIMITED | Director | 2012-07-03 | CURRENT | 2012-07-03 | Active | |
APPLIED CARE AND DEVELOPMENT LIMITED | Director | 2012-02-17 | CURRENT | 2001-10-17 | Active | |
GLENROYD HOUSE LIMITED | Director | 2011-08-02 | CURRENT | 2001-11-21 | Active | |
HAZELDENE U.K. LTD | Director | 2011-08-02 | CURRENT | 1986-02-20 | Active | |
BEACON CARE LIMITED | Director | 2011-08-02 | CURRENT | 1996-02-19 | Active | |
DELHAM CARE LIMITED | Director | 2011-08-02 | CURRENT | 1992-09-21 | Active | |
EMERALDPOINT LIMITED | Director | 2011-08-02 | CURRENT | 1995-09-04 | Active | |
ASHRING HOUSE LIMITED | Director | 2011-08-02 | CURRENT | 1997-05-15 | Active | |
BEACON CARE INVESTMENTS LIMITED | Director | 2011-08-02 | CURRENT | 2002-01-11 | Active | |
KIRKSTALL LODGE LIMITED | Director | 2011-08-02 | CURRENT | 2003-05-28 | Active | |
BRANAS ISAF (LLYN COED) LIMITED | Director | 2011-08-02 | CURRENT | 2003-07-09 | Active | |
BRANAS ISAF (BYTHNOD & HENDRE LLWYD) LIMITED | Director | 2011-08-02 | CURRENT | 2003-07-09 | Active | |
BRANAS ISAF (THERAPEUTIC PROVISION) LIMITED | Director | 2011-08-02 | CURRENT | 2005-02-07 | Active | |
CARE SUPPORT SERVICES LIMITED | Director | 2011-08-02 | CURRENT | 2005-02-08 | Active | |
BRANAS ISAF (ASHFIELD HOUSE) LIMITED | Director | 2011-08-02 | CURRENT | 2006-03-30 | Active | |
COMMUNITY SUPPORT PROJECT LIMITED | Director | 2011-08-02 | CURRENT | 2006-09-20 | Active | |
CARETECH ESTATES LIMITED | Director | 2011-08-02 | CURRENT | 2006-10-12 | Active | |
CARETECH ESTATES (NO.4) LIMITED | Director | 2011-08-02 | CURRENT | 2008-03-26 | Active | |
CARETECH ESTATES (NO. 5) LIMITED | Director | 2011-08-02 | CURRENT | 2009-09-23 | Active | |
PINNACLE SUPPORTED LIVING LIMITED | Director | 2011-08-02 | CURRENT | 1992-07-31 | Active | |
THE COMMUNITY CARE COMPANY UK LIMITED | Director | 2011-08-02 | CURRENT | 1993-05-07 | Active | |
SELWYN CARE LIMITED | Director | 2011-08-02 | CURRENT | 1999-03-22 | Active | |
VALEO COMMUNITY PROJECTS LIMITED | Director | 2011-08-02 | CURRENT | 2000-03-07 | Active | |
VALEO LIMITED | Director | 2011-08-02 | CURRENT | 2000-10-26 | Active | |
MASON PROPERTY DEVELOPMENT COMPANY LIMITED | Director | 2011-08-02 | CURRENT | 2001-10-22 | Active | |
WYATT HOUSE LIMITED | Director | 2011-08-02 | CURRENT | 2001-11-08 | Active | |
WHITE CLIFFS LODGE LIMITED | Director | 2011-08-02 | CURRENT | 2002-01-11 | Active | |
VICTORIA LODGE LIMITED | Director | 2011-08-02 | CURRENT | 2002-06-05 | Active | |
SUNNYSIDE CARE HOMES LTD | Director | 2011-08-02 | CURRENT | 2002-11-13 | Active | |
ROSEDALE CHILDREN'S SERVICES LIMITED | Director | 2011-08-02 | CURRENT | 2003-10-14 | Active | |
ROBOROUGH HOUSE LTD | Director | 2011-08-02 | CURRENT | 2004-02-24 | Active | |
MAGNOLIA COURT LIMITED | Director | 2011-08-02 | CURRENT | 2005-05-05 | Active | |
ST. MICHAEL'S SUPPORT & CARE LIMITED | Director | 2011-08-02 | CURRENT | 2006-10-25 | Active | |
CARETECH CONSULTING LIMITED | Director | 2011-08-02 | CURRENT | 2010-03-11 | Active | |
COUNTICARE LIMITED | Director | 2011-08-02 | CURRENT | 1991-02-26 | Active | |
COLERNE COMMUNITY CARE (KENT) LIMITED | Director | 2011-08-02 | CURRENT | 1992-10-14 | Active | |
CARETECH COMMUNITY SERVICES LIMITED | Director | 2011-08-02 | CURRENT | 1993-03-29 | Active | |
LONSDALE MIDLANDS LIMITED | Director | 2011-08-02 | CURRENT | 1993-07-07 | Active | |
LYNDHURST PSYCHIATRIC RESIDENTIAL CARE HOME LIMITED | Director | 2011-08-02 | CURRENT | 1994-08-15 | Active | |
DELAM CARE LIMITED | Director | 2011-08-02 | CURRENT | 1994-11-29 | Active | |
FRANKLIN HOMES LIMITED | Director | 2011-08-02 | CURRENT | 1994-12-19 | Active | |
DAISYBROOK LIMITED | Director | 2011-08-02 | CURRENT | 1995-02-24 | Active | |
KO'B CARE LIMITED | Director | 2011-08-02 | CURRENT | 1995-03-30 | Active | |
GLOUCESTERSHIRE AUTISM SERVICES LIMITED | Director | 2011-08-02 | CURRENT | 1995-08-15 | Active | |
ASHCROFT HOUSE LIMITED | Director | 2011-08-02 | CURRENT | 1997-06-23 | Active | |
BRANAS ISAF PERSONAL DEVELOPMENT CENTRE LIMITED | Director | 2011-08-02 | CURRENT | 1999-03-31 | Active | |
CARETECH COMMUNITY SERVICES (NO.2) LIMITED | Director | 2011-08-02 | CURRENT | 1999-12-15 | Active | |
GREENFIELDS ADOLESCENT DEVELOPMENT LIMITED | Director | 2011-08-02 | CURRENT | 2000-09-11 | Active | |
PRESTWOOD RESIDENTIAL HOMES LTD | Director | 2011-08-02 | CURRENT | 2000-12-18 | Active | |
ONE SIX ONE LIMITED | Director | 2011-08-02 | CURRENT | 2001-01-05 | Active | |
HERESON HOUSE LIMITED | Director | 2011-08-02 | CURRENT | 2002-03-01 | Active | |
ADDINGTON HOUSE LIMITED | Director | 2011-08-02 | CURRENT | 2002-03-26 | Active | |
ONE STEP (SUPPORT) LIMITED | Director | 2011-08-02 | CURRENT | 2002-09-13 | Active | |
LEIGHAM LODGE LIMITED | Director | 2011-08-02 | CURRENT | 2002-11-06 | Active | |
GREENFIELDS CARE GROUP LTD | Director | 2011-08-02 | CURRENT | 2003-01-20 | Active | |
HUNTSMANS LODGE LIMITED | Director | 2011-08-02 | CURRENT | 2003-02-17 | Active | |
PRIMROSE COURT LIMITED | Director | 2011-08-02 | CURRENT | 2003-06-18 | Active | |
BRANAS ISAF (PERSONAL DEVELOPMENT & APPROACH TRAINING) LIMITED | Director | 2011-08-02 | CURRENT | 2003-07-09 | Active | |
BRANAS ISAF (DEWIS CYFARFOD & CYSGOD CYFARFOD) LIMITED | Director | 2011-08-02 | CURRENT | 2003-07-10 | Active | |
BARLEYCARE LIMITED | Director | 2011-08-02 | CURRENT | 2004-06-17 | Active | |
COMPLETE CARE & ENABLEMENT SERVICES LTD | Director | 2011-08-02 | CURRENT | 2006-08-14 | Active | |
CARETECH ESTATES (NO 3) LIMITED | Director | 2011-08-02 | CURRENT | 2008-02-29 | Active | |
CARETECH INTERNATIONAL LIMITED | Director | 2011-08-02 | CURRENT | 2009-05-12 | Active | |
PHOENIX THERAPY AND CARE LIMITED | Director | 2011-08-02 | CURRENT | 2003-08-20 | Active | |
CAMERON CARE LIMITED | Director | 2011-08-02 | CURRENT | 2005-04-28 | Active | |
SOUTH EAST CARE SERVICES LIMITED | Director | 2011-08-02 | CURRENT | 1988-09-14 | Active | |
COVEBERRY LIMITED | Director | 2011-08-02 | CURRENT | 1975-04-21 | Active | |
ADVANCES IN AUTISM CARE & EDUCATION LIMITED | Director | 2011-08-02 | CURRENT | 1996-09-20 | Active | |
BEACON CARE HOLDINGS LIMITED | Director | 2011-08-02 | CURRENT | 1996-12-12 | Active | |
ASHVIEW HOUSE LIMITED | Director | 2011-08-02 | CURRENT | 1997-01-20 | Active | |
UPLANDS (FAREHAM) LIMITED | Director | 2011-08-02 | CURRENT | 1998-01-06 | Active | |
BEECH CARE LIMITED | Director | 2011-08-02 | CURRENT | 2000-08-07 | Active | |
BRIGHT CARE LIMITED | Director | 2011-08-02 | CURRENT | 2000-08-07 | Active | |
PALM CARE LIMITED | Director | 2011-08-02 | CURRENT | 2000-08-07 | Active | |
VOSSE COURT LIMITED | Director | 2011-08-02 | CURRENT | 2003-05-28 | Active | |
BRANAS ISAF (EDUCATION CENTRE) LIMITED | Director | 2011-08-02 | CURRENT | 2003-07-09 | Active | |
CARETECH ESTATES (NO 2) LIMITED | Director | 2011-08-02 | CURRENT | 2008-02-29 | Active | |
TLC (WALES) INDEPENDENT FOSTERING LIMITED | Director | 2011-05-27 | CURRENT | 2003-07-08 | Active | |
PROFESSIONAL INTEGRATED CARE SERVICES LIMITED | Director | 2011-05-27 | CURRENT | 2003-05-20 | Active | |
FOSTERING SUPPORT GROUP LIMITED | Director | 2010-12-13 | CURRENT | 1989-03-10 | Active | |
CARETECH FOSTER CARE LIMITED | Director | 2010-12-13 | CURRENT | 2004-07-21 | Active | |
PARK FOSTER CARE LTD | Director | 2010-08-12 | CURRENT | 2003-08-08 | Active | |
OUTLOOK FOSTERING SERVICES LIMITED | Director | 2010-06-11 | CURRENT | 2002-01-22 | Active | |
ABANDON SILENCE LIMITED | Director | 2003-01-09 | CURRENT | 2003-01-09 | Active | |
BRANAS ISAF (LLYN COED) LIMITED | Director | 2010-08-18 | CURRENT | 2003-07-09 | Active | |
BRANAS ISAF (BYTHNOD & HENDRE LLWYD) LIMITED | Director | 2010-08-18 | CURRENT | 2003-07-09 | Active | |
BRANAS ISAF (ASHFIELD HOUSE) LIMITED | Director | 2010-08-18 | CURRENT | 2006-03-30 | Active | |
MASON PROPERTY DEVELOPMENT COMPANY LIMITED | Director | 2010-08-18 | CURRENT | 2001-10-22 | Active | |
BRANAS ISAF PERSONAL DEVELOPMENT CENTRE LIMITED | Director | 2010-08-18 | CURRENT | 1999-03-31 | Active | |
BRANAS ISAF (DEWIS CYFARFOD & CYSGOD CYFARFOD) LIMITED | Director | 2010-08-18 | CURRENT | 2003-07-10 | Active | |
BRANAS ISAF (EDUCATION CENTRE) LIMITED | Director | 2010-08-18 | CURRENT | 2003-07-09 | Active | |
BRANAS ISAF (LLYN COED) LIMITED | Director | 2010-08-18 | CURRENT | 2003-07-09 | Active | |
BRANAS ISAF (BYTHNOD & HENDRE LLWYD) LIMITED | Director | 2010-08-18 | CURRENT | 2003-07-09 | Active | |
BRANAS ISAF (ASHFIELD HOUSE) LIMITED | Director | 2010-08-18 | CURRENT | 2006-03-30 | Active | |
MASON PROPERTY DEVELOPMENT COMPANY LIMITED | Director | 2010-08-18 | CURRENT | 2001-10-22 | Active | |
BRANAS ISAF (PERSONAL DEVELOPMENT & APPROACH TRAINING) LIMITED | Director | 2010-08-18 | CURRENT | 2003-07-09 | Active | |
BRANAS ISAF (DEWIS CYFARFOD & CYSGOD CYFARFOD) LIMITED | Director | 2010-08-18 | CURRENT | 2003-07-10 | Active | |
BRANAS ISAF (EDUCATION CENTRE) LIMITED | Director | 2010-08-18 | CURRENT | 2003-07-09 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTRATION OF A CHARGE / CHARGE CODE 048272270007 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 048272270006 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/09/23 | ||
Audit exemption subsidiary accounts made up to 2023-09-30 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/09/22 | ||
Audit exemption statement of guarantee by parent company for period ending 30/09/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/09/22 | ||
Audit exemption subsidiary accounts made up to 2022-09-30 | ||
CONFIRMATION STATEMENT MADE ON 09/07/23, WITH NO UPDATES | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution alteration to articles</ul> | ||
RES01 | ADOPT ARTICLES 08/01/23 | |
REGISTRATION OF A CHARGE / CHARGE CODE 048272270005 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 048272270005 | |
REGISTRATION OF A CHARGE / CHARGE CODE 048272270004 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 048272270004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048272270003 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR JEREMY DAVID WILES | |
TM02 | Termination of appointment of John Ivers on 2021-08-11 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/20 | |
CH01 | Director's details changed for Mr Christopher Keith Dickinson on 2021-04-07 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Christopher Keith Dickinson on 2020-01-30 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER KEITH DICKINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARETH NORMAN DUFTON | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/18 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
CH01 | Director's details changed for Mrs Kathleen Amanda Lynne Jones on 2019-02-18 | |
CH01 | Director's details changed for Mrs Kathleen Amanda Lynne Jones on 2019-02-18 | |
CH01 | Director's details changed for Mrs Kate Jones on 2019-01-30 | |
AP01 | DIRECTOR APPOINTED MR GARETH DUFTON | |
AP03 | Appointment of Mr John Ivers as company secretary on 2019-01-08 | |
AP01 | DIRECTOR APPOINTED MRS KATE JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL GERARD HILL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 048272270003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/18, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/17 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/17, WITH NO UPDATES | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/16 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/16 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/16 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/16 | |
LATEST SOC | 11/07/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/15 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/15 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/15 | |
LATEST SOC | 10/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/07/15 ANNUAL RETURN FULL LIST | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/14 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/14 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/14 | |
LATEST SOC | 11/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/07/14 ANNUAL RETURN FULL LIST | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/13 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/13 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/13 | |
AR01 | 09/07/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/01/2013 FROM LEIGHTON HOUSE 33-37 DARKES LANE POTTERS BAR HERTFORDSHIRE EN6 1BB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GREGORY LAPHAM | |
AR01 | 09/07/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/11 | |
AUD | AUDITOR'S RESIGNATION | |
AP01 | DIRECTOR APPOINTED MR MICHAEL HILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID PUGH | |
AR01 | 09/07/11 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GREGORY GEORGE LAPHAM / 01/11/2010 | |
RES13 | APPT OF DIR 18/08/2010 | |
AA01 | CURRSHO FROM 30/11/2010 TO 30/09/2010 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
RES01 | ADOPT ARTICLES 18/08/2010 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AP01 | DIRECTOR APPOINTED GREGORY GEORGE LAPHAM | |
AP01 | DIRECTOR APPOINTED FAROUQ RASHID SHEIKH | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BETHAN WOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BETHAN WOOD | |
AP01 | DIRECTOR APPOINTED DAVID PUGH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE MURPHY | |
AP01 | DIRECTOR APPOINTED HAROON RASHID SHEIKH | |
AD01 | REGISTERED OFFICE CHANGED ON 24/08/2010 FROM MILITARY HOUSE, 24 CASTLE STREET CHESTER CHESHIRE CH1 2DS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/09 | |
AR01 | 09/07/10 FULL LIST | |
363a | RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/08 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07 | |
363a | RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/07/07 FROM: MILITARY HOUSE, 24 CASTLE STREET CHESTER CHESHIRE CH1 2DS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06 | |
287 | REGISTERED OFFICE CHANGED ON 11/07/07 FROM: C/O PURSGLOVE & BROWN LIVERPOOL HOUSE LOWER BRIDGE, STREET CHESTER CHESHIRE CH1 1RS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 14/07/05 | |
363s | RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/03 TO 30/11/04 | |
287 | REGISTERED OFFICE CHANGED ON 27/07/03 FROM: C/O PURSGLOVE & BROWN LIVERPOOL HOUSE LOWER BRIDGE STREET CHESTER CH1 1RS | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/04 TO 30/11/03 | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRANAS ISAF (HOLDINGS) LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as BRANAS ISAF (HOLDINGS) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |