St Brelades Retirement Homes Limited

DataGardener
st brelades retirement homes limited
live
Micro

St Brelades Retirement Homes Limited

04287163Private Limited With Share Capital

6 Beacon Hill, Herne Bay, Kent, CT66AU
Incorporated

13/09/2001

Company Age

24 years

Directors

2

Employees

2

SIC Code

87300

Risk

very low risk

Company Overview

Registration, classification & business activity

St Brelades Retirement Homes Limited (04287163) is a private limited with share capital incorporated on 13/09/2001 (24 years old) and registered in kent, CT66AU. The company operates under SIC code 87300 - residential care activities for the elderly and disabled.

St brelades retirement homes limited is a hospital & health care company based out of 2 the links, herne bay, united kingdom.

Private Limited With Share Capital
SIC: 87300
Micro
Incorporated 13/09/2001
CT66AU
2 employees

Financial Overview

Total Assets

£1.2K

Liabilities

£240

Net Assets

£1.0K

Cash

£0

Key Metrics

2

Employees

2

Directors

4

Shareholders

Board of Directors

2
director

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

91
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:11-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-09-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-07-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-09-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-09-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:21-03-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:22-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-10-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-10-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:20-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:20-03-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:31-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-10-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-09-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-09-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:11-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:11-09-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-09-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:22-06-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:11-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-09-2014
Appoint Person Director Company With Name
Category:Officers
Date:02-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-09-2013
Termination Secretary Company With Name
Category:Officers
Date:17-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-09-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-07-2013
Capital Name Of Class Of Shares
Category:Capital
Date:08-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-10-2012
Change Person Director Company With Change Date
Category:Officers
Date:25-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:27-09-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:27-09-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-01-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:29-12-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-10-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-02-2009
Legacy
Category:Annual Return
Date:22-09-2008
Legacy
Category:Officers
Date:22-09-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-10-2007
Legacy
Category:Annual Return
Date:28-09-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-02-2007
Legacy
Category:Annual Return
Date:27-10-2006
Legacy
Category:Officers
Date:07-06-2006
Legacy
Category:Officers
Date:07-06-2006
Legacy
Category:Officers
Date:07-06-2006
Legacy
Category:Officers
Date:07-06-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-05-2006
Legacy
Category:Annual Return
Date:03-10-2005
Legacy
Category:Officers
Date:13-04-2005
Legacy
Category:Officers
Date:13-04-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-02-2005
Legacy
Category:Annual Return
Date:06-10-2004
Accounts With Accounts Type Small
Category:Accounts
Date:09-08-2004
Legacy
Category:Annual Return
Date:22-09-2003
Legacy
Category:Mortgage
Date:05-09-2003
Legacy
Category:Annual Return
Date:01-10-2002
Accounts With Accounts Type Dormant
Category:Accounts
Date:06-06-2002
Legacy
Category:Accounts
Date:22-05-2002
Legacy
Category:Mortgage
Date:21-05-2002
Legacy
Category:Accounts
Date:20-05-2002
Legacy
Category:Capital
Date:20-05-2002
Certificate Change Of Name Company
Category:Change Of Name
Date:24-04-2002
Legacy
Category:Officers
Date:26-03-2002
Legacy
Category:Officers
Date:26-03-2002
Legacy
Category:Address
Date:26-03-2002
Legacy
Category:Officers
Date:14-01-2002
Legacy
Category:Officers
Date:14-01-2002
Legacy
Category:Address
Date:14-01-2002
Incorporation Company
Category:Incorporation
Date:13-09-2001

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typemicro-entity accounts
Due Date29/12/2026
Filing Date11/12/2025
Latest Accounts31/03/2025

Trading Addresses

6 Beacon Hill, Herne Bay, Kent, CT66AURegistered

Contact

01227375301
stbreladescarehomes.org.uk
6 Beacon Hill, Herne Bay, Kent, CT66AU