Check the

BRAINTREE HEALTHCARE LIMITED

Company
BRAINTREE HEALTHCARE LIMITED (03200798)

BRAINTREE HEALTHCARE

Phone: 01376 550 432
A⁺ rating

ABOUT BRAINTREE HEALTHCARE LIMITED

for All the services it provides."

Trust us to provide you with the best

Fern lodge provides residential support for 8 adults with learning difficulties who need 24 hour support.

Braintree Healthcare Ltd offers supported living accommodation and domiciliary care for adults with learning disabilities.

All of Braintree Healthcare Ltd staff have been specifically chosen for their individual caring skills and the support they offer to the service users.

KEY FINANCES

Year
2017
Assets
£764.91k ▲ £139.08k (22.22 %)
Cash
£55.97k ▼ £-7.54k (-11.87 %)
Liabilities
£99.2k ▼ £-9.94k (-9.11 %)
Net Worth
£665.72k ▲ £149.02k (28.84 %)

REGISTRATION INFO

Company name
BRAINTREE HEALTHCARE LIMITED
Company number
03200798
Status
Active
Categroy
Private Limited Company
Date of Incorporation
20 May 1996
Age - 28 years
Home Country
United Kingdom

CONTACTS

Website
braintreehealthcare.co.uk
Phones
01376 550 432
Registered Address
THE GARDENS, 1,
CRESCENT WOOD ROAD,
LONDON,
SE26 6RT

ECONOMIC ACTIVITIES

87200
Residential care activities for learning difficulties, mental health and substance abuse
87300
Residential care activities for the elderly and disabled

LAST EVENTS

25 Oct 2016
Unaudited abridged accounts made up to 30 April 2016
27 May 2016
Annual return made up to 17 May 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 2
13 Aug 2015
Total exemption small company accounts made up to 30 April 2015

CHARGES

21 December 1999
Status
Satisfied on 15 January 2015
Delivered
29 December 1999
Persons entitled
The Royal Bank of Scotland PLC
Description
F/H land k/a land at alcotes road bocking braintree essex…

16 December 1999
Status
Satisfied on 15 January 2015
Delivered
22 December 1999
Persons entitled
The Royal Bank of Scotland PLC
Description
.. fixed and floating charges over the undertaking and all…

7 September 1999
Status
Satisfied on 15 January 2015
Delivered
25 September 1999
Persons entitled
European Management Services Limited
Description
F/H property k/a land and buildings at alcotes broad road…

See Also


Last update 2018

BRAINTREE HEALTHCARE LIMITED DIRECTORS

Sweeney Brian Neligan Christopher Dr

  Acting
Appointed
18 April 2002
Role
Secretary
Address
The Gardens, 1, Crescent Wood Road, London, England, SE26 6RT
Name
SWEENEY, Brian Neligan Christopher, Dr

Oliver Julian Gillie

  Acting
Appointed
18 April 2002
Occupation
Retired
Role
Director
Age
84
Nationality
British
Address
12a Alleyn Road, London, SE21 8AL
Country Of Residence
Uk
Name
GILLIE, Oliver Julian

Brian Neligan Christopher Sweeney

  Acting
Appointed
18 April 2002
Occupation
Director
Role
Director
Age
81
Nationality
British
Address
The Gardens, 1, Crescent Wood Road, London, England, SE26 6RT
Country Of Residence
United Kingdom
Name
SWEENEY, Brian Neligan Christopher

Peter Richard Orbell Jones

  Resigned
Appointed
01 November 1997
Resigned
18 April 2002
Role
Secretary
Address
Apartment 38 Charleston Court, West Cliff Road, Broadstairs, Kent, CT10 1RY
Name
ORBELL JONES, Peter Richard

CORPORATE SECRETARIAL SERVICES LIMITED

  Resigned
Appointed
20 May 1996
Resigned
01 November 1997
Role
Secretary
Address
8th Floor Aldwych House, 81 Aldwych, London, WC2B 4HP
Name
CORPORATE SECRETARIAL SERVICES LIMITED

HALLMARK SECRETARIES LIMITED

  Resigned
Appointed
20 May 1996
Resigned
20 May 1996
Role
Nominee Secretary
Address
120 East Road, London, N1 6AA
Name
HALLMARK SECRETARIES LIMITED

Paul Bernard Duhig

  Resigned
Appointed
29 June 1999
Resigned
30 June 2004
Occupation
Director / Businessman
Role
Director
Age
73
Nationality
British
Address
5 Kingsmead Road, Broadbridge Heath, Horsham, West Sussex, RH12 3LL
Name
DUHIG, Paul Bernard

HALLMARK REGISTRARS LIMITED

  Resigned
Appointed
20 May 1996
Resigned
20 May 1996
Role
Nominee Director
Address
120 East Road, London, N1 6AA
Name
HALLMARK REGISTRARS LIMITED

Eric Jan Leendert Koops

  Resigned
Appointed
20 May 1996
Resigned
18 April 2002
Occupation
Chartered Accountant
Role
Director
Age
80
Nationality
British
Address
16 Moreton Place, London, SW1V 2NP
Name
KOOPS, Eric Jan Leendert

Richard Paul Oxley

  Resigned
Appointed
20 May 1996
Resigned
06 June 1996
Occupation
Company Director
Role
Director
Age
71
Nationality
British
Address
Merlins Kelvedon Hall Lane, Kelvedon, Essex, CO5 9BW
Name
OXLEY, Richard Paul

REVIEWS


Check The Company
Excellent according to the company’s financial health.