Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRUNDALL CARE LIMITED
Company Information for

BRUNDALL CARE LIMITED

UNION SUITE THE UNION BUILDING, 51-59 ROSE LANE, NORWICH, NR1 1BY,
Company Registration Number
05001814
Private Limited Company
Active

Company Overview

About Brundall Care Ltd
BRUNDALL CARE LIMITED was founded on 2003-12-22 and has its registered office in Norwich. The organisation's status is listed as "Active". Brundall Care Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BRUNDALL CARE LIMITED
 
Legal Registered Office
UNION SUITE THE UNION BUILDING
51-59 ROSE LANE
NORWICH
NR1 1BY
Other companies in NR1
 
Filing Information
Company Number 05001814
Company ID Number 05001814
Date formed 2003-12-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/10/2015
Return next due 04/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 21:54:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRUNDALL CARE LIMITED
Is this data useful to you?
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.

Company Officers of BRUNDALL CARE LIMITED

Current Directors
Officer Role Date Appointed
KATERINA CHRISTOPHI
Company Secretary 2005-03-01
SOTIRIS CHRISTOPHI
Company Secretary 2007-10-16
ANDREAS CHRISTOPHI
Director 2005-03-01
KATERINA CHRISTOPHI
Director 2005-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDRA DAWN CHRISTOPHI
Company Secretary 2003-12-22 2005-03-01
MICHAEL CHRISTOPHI
Director 2003-12-22 2005-03-01
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2003-12-22 2003-12-22
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2003-12-22 2003-12-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SOTIRIS CHRISTOPHI ASTON BERRY LTD Company Secretary 2008-02-12 CURRENT 2008-02-12 Active
SOTIRIS CHRISTOPHI APS CARE LTD Company Secretary 2007-10-16 CURRENT 2002-04-24 Active
SOTIRIS CHRISTOPHI NORWICH ACCOUNTANTS LIMITED Company Secretary 2003-02-27 CURRENT 2003-02-27 Active - Proposal to Strike off
KATERINA CHRISTOPHI KC ADVISORY LTD Director 2017-11-16 CURRENT 2017-11-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-12CONFIRMATION STATEMENT MADE ON 07/02/24, WITH NO UPDATES
2024-02-12CONFIRMATION STATEMENT MADE ON 12/02/24, WITH NO UPDATES
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-13CONFIRMATION STATEMENT MADE ON 07/02/23, WITH NO UPDATES
2022-10-04RP04CS01
2022-09-30APPOINTMENT TERMINATED, DIRECTOR ANDREAS CHRISTOPHI
2022-09-30CESSATION OF ANGELIKI CHRISTOPHI AS A PERSON OF SIGNIFICANT CONTROL
2022-09-30PSC07CESSATION OF ANGELIKI CHRISTOPHI AS A PERSON OF SIGNIFICANT CONTROL
2022-09-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREAS CHRISTOPHI
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-08CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES
2021-08-25AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 07/02/21, WITH NO UPDATES
2020-09-28AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-08TM02Termination of appointment of Sotiris Christophi on 2020-07-08
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 07/02/20, WITH NO UPDATES
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-07CS01CONFIRMATION STATEMENT MADE ON 07/02/19, WITH NO UPDATES
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH NO UPDATES
2018-09-24AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH NO UPDATES
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / KATERINA CHRISTOPHI / 07/06/2017
2017-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREAS CHRISTOPHI / 07/06/2017
2017-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/17 FROM C/O C/O Aston Shaw the Union Building 51 - 59 Rose Lane Norwich Norfolk NR1 1BY England
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH NO UPDATES
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 4
2016-10-31CS01
2016-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2016-02-15CH01Director's details changed for Andreas Christophi on 2016-02-15
2016-02-12CH03SECRETARY'S DETAILS CHNAGED FOR KATERINA CHRISTOPHI on 2016-02-12
2016-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/16 FROM 58 Thorpe Road Norwich Norfolk NR1 1RY
2015-10-14LATEST SOC14/10/15 STATEMENT OF CAPITAL;GBP 4
2015-10-14AR0107/10/15 ANNUAL RETURN FULL LIST
2015-09-16AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 050018140004
2015-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 050018140003
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 4
2014-10-07AR0107/10/14 ANNUAL RETURN FULL LIST
2014-09-18AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-23AR0122/12/13 ANNUAL RETURN FULL LIST
2013-08-12AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / KATERINA CHRISTOPHI / 04/07/2013
2013-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREAS CHRISTOPHI / 04/07/2013
2013-07-04CH03SECRETARY'S CHANGE OF PARTICULARS / KATERINA CHRISTOPHI / 04/07/2013
2013-01-04AR0122/12/12 FULL LIST
2013-01-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR SOTIRIS CHRISTOPHI / 04/01/2013
2012-09-28AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-22AR0122/12/11 FULL LIST
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-23AR0122/12/10 FULL LIST
2010-09-01AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-22AR0122/12/09 FULL LIST
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / KATERINA CHRISTOPHI / 01/10/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREAS CHRISTOPHI / 01/10/2009
2009-11-30AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-15363aRETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS
2008-05-22AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-11363aRETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS
2008-01-1188(2)RAD 11/08/05--------- £ SI 1@1=1 £ SI 1@1=1 £ SI 1@1=1
2007-10-16288aNEW SECRETARY APPOINTED
2007-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-22363aRETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS
2006-11-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-11-2288(2)RAD 01/01/06--------- £ SI 3@1=3 £ IC 1/4
2006-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-28363aRETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS
2005-09-06395PARTICULARS OF MORTGAGE/CHARGE
2005-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-05-05287REGISTERED OFFICE CHANGED ON 05/05/05 FROM: 97 YARMOUTH ROAD NORWICH NORFOLK NR7 0HF
2005-03-15395PARTICULARS OF MORTGAGE/CHARGE
2005-03-11288aNEW DIRECTOR APPOINTED
2005-03-11288aNEW SECRETARY APPOINTED
2005-03-11288bSECRETARY RESIGNED
2005-03-11288aNEW DIRECTOR APPOINTED
2005-03-11288bDIRECTOR RESIGNED
2004-12-29363aRETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS
2004-02-14288bDIRECTOR RESIGNED
2004-02-14288bSECRETARY RESIGNED
2004-02-14288aNEW DIRECTOR APPOINTED
2004-02-14288aNEW SECRETARY APPOINTED
2003-12-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BRUNDALL CARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRUNDALL CARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-03 Outstanding BARCLAYS BANK PLC
2015-03-23 Outstanding BARCLAYS BANK PLC
MORTGAGE 2005-09-06 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2005-03-15 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 138,258
Creditors Due After One Year 2011-12-31 £ 151,263
Creditors Due Within One Year 2012-12-31 £ 125,201
Creditors Due Within One Year 2011-12-31 £ 121,679
Provisions For Liabilities Charges 2012-12-31 £ 6,758
Provisions For Liabilities Charges 2011-12-31 £ 7,709

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 BRUNDALL CARE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 23,051
Current Assets 2012-12-31 £ 50,649
Current Assets 2011-12-31 £ 23,937
Debtors 2012-12-31 £ 27,598
Debtors 2011-12-31 £ 23,779
Fixed Assets 2012-12-31 £ 281,238
Fixed Assets 2011-12-31 £ 296,186
Shareholder Funds 2012-12-31 £ 61,670
Shareholder Funds 2011-12-31 £ 39,472
Tangible Fixed Assets 2012-12-31 £ 154,698
Tangible Fixed Assets 2011-12-31 £ 159,656

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BRUNDALL CARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRUNDALL CARE LIMITED
Trademarks
We have not found any records of BRUNDALL CARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRUNDALL CARE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as BRUNDALL CARE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BRUNDALL CARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRUNDALL CARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRUNDALL CARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.