Brampton Care Ltd LONDON


Brampton Care started in year 2001 as Private Limited Company with registration number 04168664. The Brampton Care company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in London at 220 The Vale. Postal code: NW11 8SR. Since 2008-11-04 Brampton Care Ltd is no longer carrying the name Nickolls Care.

At the moment there are 2 directors in the the company, namely Ian W. and Oshi W.. In addition one secretary - Oshi W. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Michael B. who worked with the the company until 1 July 2008.

Brampton Care Ltd Address / Contact

Office Address 220 The Vale
Town London
Post code NW11 8SR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04168664
Date of Incorporation Tue, 27th Feb 2001
Industry Residential nursing care facilities
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Ian W.

Position: Director

Appointed: 01 July 2008

Oshi W.

Position: Director

Appointed: 01 July 2008

Oshi W.

Position: Secretary

Appointed: 01 July 2008

Lynn T.

Position: Director

Appointed: 26 March 2008

Resigned: 01 July 2008

Mary N.

Position: Director

Appointed: 19 March 2001

Resigned: 01 July 2008

Helen G.

Position: Director

Appointed: 19 March 2001

Resigned: 01 July 2008

John N.

Position: Director

Appointed: 19 March 2001

Resigned: 01 July 2008

Paul N.

Position: Director

Appointed: 19 March 2001

Resigned: 01 July 2008

Michael B.

Position: Secretary

Appointed: 19 March 2001

Resigned: 01 July 2008

Zoe F.

Position: Director

Appointed: 19 March 2001

Resigned: 01 July 2008

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 27 February 2001

Resigned: 19 March 2001

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 February 2001

Resigned: 19 March 2001

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we researched, there is Folkestone Care Ltd from London, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Folkestone Care Ltd

220 The Vale, London, NW11 8SR, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Nickolls Care November 4, 2008
Gretline March 23, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth78 622252 52225 352       
Balance Sheet
Cash Bank On Hand  23 30157 43360 57556 40050 98258 54066 25151 784
Current Assets388 657579 238320 107291 230236 546248 071248 091264 293275 558278 472
Debtors361 649532 579296 806233 797175 971191 671197 109205 753209 307226 688
Net Assets Liabilities  25 3521 3352 5354 5462 70835 00363 38699 658
Property Plant Equipment  101 817150 136197 467190 472208 156231 002254 849283 813
Cash Bank In Hand27 00846 65923 301       
Net Assets Liabilities Including Pension Asset Liability78 622252 52225 352       
Tangible Fixed Assets94 26088 706101 817       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve78 620252 52025 350       
Shareholder Funds78 622252 52225 352       
Other
Accumulated Depreciation Impairment Property Plant Equipment  61 47562 60165 51586 67886 678100 047104 719107 784
Average Number Employees During Period     2927282726
Creditors  426 572440 031431 478433 997453 539460 292467 021462 627
Fixed Assets94 26088 706101 817150 136197 467190 472208 156231 002254 849283 813
Increase From Depreciation Charge For Year Property Plant Equipment   1 126 21 163 13 3694 6723 065
Net Current Assets Liabilities-15 638163 816-76 465148 801194 932-185 926-205 448-195 999-191 463-184 155
Property Plant Equipment Gross Cost  163 292212 737262 982277 150294 834331 049359 568391 597
Total Additions Including From Business Combinations Property Plant Equipment   49 445 14 16817 68436 21528 51932 029
Total Assets Less Current Liabilities78 622252 52225 3521 3352 5354 5462 70835 00363 38699 658
Creditors Due Within One Year404 295415 422396 572       
Tangible Fixed Assets Additions 4 30324 357       
Tangible Fixed Assets Cost Or Valuation134 632138 935163 292       
Tangible Fixed Assets Depreciation40 37250 22961 475       
Tangible Fixed Assets Depreciation Charged In Period 9 85711 246       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Micro company accounts made up to 2018-03-31
filed on: 28th, November 2018
Free Download (2 pages)

Company search

Advertisements