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
-
Check the company
-
UK
-
Southwark
- Company name
- BRAINTREE HEALTHCARE LIMITED
- Company number
- 03200798
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
20 May 1996
Age - 29 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
- 85
- 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
- 82
- 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
- 74
- 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
- 81
- 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
- 73
- 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.