Company NameBramley Court (Care Homes) Limited
DirectorsGraham Kevin Sizer and Philip Henry Scott
Company StatusActive
Company Number05107197
CategoryPrivate Limited Company
Incorporation Date20 April 2004(20 years ago)
Previous NameGladman Care Homes (Bramley Court) Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Graham Kevin Sizer
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2009(5 years, 5 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrakehall House Crakehall
Bedale
North Yorkshire
DL8 1HS
Secretary NameGraham Sizer
NationalityBritish
StatusCurrent
Appointed30 September 2009(5 years, 5 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Correspondence AddressCrakehall House Crakehall
Bedale
North Yorkshire
DL8 1HS
Director NameMr Philip Henry Scott
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2012(8 years, 7 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 16 High Street
Yarm
Cleveland
TS15 9AE
Director NameMr David John Gladman
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2004(1 day after company formation)
Appointment Duration2 years, 5 months (resigned 09 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrossfields Farm Crossfields Lane
Congleton
Cheshire
CW12 3BL
Director NameMrs Karen Jane Gladman
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2004(1 day after company formation)
Appointment Duration2 years, 5 months (resigned 09 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrossfields Farm Crossfields Lane
Congleton
Cheshire
CW12 3BL
Director NameRobert Lindsay Mitchell
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2004(1 day after company formation)
Appointment Duration2 years, 5 months (resigned 09 October 2006)
RoleCompany Director
Correspondence AddressCotton Lane Farm
Cotton
Oakamore
Staffordshire
ST10 3DS
Director NameMr Jonathan Mark Stansfield Shepherd
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2004(1 day after company formation)
Appointment Duration2 years, 5 months (resigned 09 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoxcovert Farm
Bradwall
Sandbach
Cheshire
CW11 1RD
Secretary NameMr Jonathan Mark Stansfield Shepherd
NationalityBritish
StatusResigned
Appointed21 April 2004(1 day after company formation)
Appointment Duration2 years, 11 months (resigned 29 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoxcovert Farm
Bradwall
Sandbach
Cheshire
CW11 1RD
Director NameJohn Murphy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2006(2 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 29 March 2007)
RoleCompany Director
Correspondence Address21 Montgreenan View
Kilwinning
Ayrshire
KA13 7NL
Scotland
Director NameMr Philip Henry Scott
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2006(2 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 29 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Newgate
Barnard Castle
County Durham
DL12 8NW
Director NameMr Graham Kevin Sizer
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2006(2 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 29 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Salutation Barn
Low Street Little Fencote
Northallerton
DL7 9LR
Secretary NameDavid William McLeish
NationalityBritish
StatusResigned
Appointed09 October 2006(2 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 29 March 2007)
RoleCompany Director
Correspondence Address26 Newtyle Road
Ralston
Paisley
Renfrewshire
PA1 3JX
Scotland
Director NameMr Edmund Joseph Coyle
Date of BirthDecember 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed29 March 2007(2 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 26 January 2015)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address49 Darkley Road
Keady
County Armagh
BT60 3AX
Northern Ireland
Secretary NameJulie Coyle
NationalityIrish
StatusResigned
Appointed29 March 2007(2 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2009)
RoleCompany Director
Correspondence Address49 Darkley Road
Keady
Armagh
BT60 3AN
Northern Ireland
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed20 April 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed20 April 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitezestcarehomes.co.uk
Email address[email protected]
Telephone01325 288803
Telephone regionDarlington

Location

Registered Address2nd Floor
16 High Street
Yarm
Cleveland
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Bramley (2007) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£330,000
Net Worth£3,727,549
Current Liabilities£136,422

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (2 weeks from now)

Charges

21 December 2020Delivered on: 6 January 2021
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Outstanding
21 December 2020Delivered on: 6 January 2021
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: The freehold property known as bramley court, school road, yardley wood, birmingham, B14 4ER title to which is registered at the land registry under title number WM529065.
Outstanding
8 October 2015Delivered on: 15 October 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
29 March 2007Delivered on: 14 April 2007
Satisfied on: 11 May 2015
Persons entitled: Ulster Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
29 March 2007Delivered on: 14 April 2007
Satisfied on: 11 May 2015
Persons entitled: Ulster Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at bramley court and bramley grove 251 school road yardley wood birmingham t/n WM529065. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
17 May 2004Delivered on: 18 May 2004
Satisfied on: 14 October 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Bramley court 251 school yard wood birmingham.
Fully Satisfied

Filing History

16 November 2023Satisfaction of charge 051071970005 in full (1 page)
16 November 2023Satisfaction of charge 051071970006 in full (1 page)
12 July 2023Full accounts made up to 30 September 2022 (25 pages)
20 April 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
30 June 2022Full accounts made up to 30 September 2021 (25 pages)
20 April 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
8 June 2021Full accounts made up to 30 September 2020 (24 pages)
20 April 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
20 January 2021Director's details changed for Mr Philip Henry Scott on 11 January 2021 (2 pages)
6 January 2021Registration of charge 051071970006, created on 21 December 2020 (50 pages)
6 January 2021Registration of charge 051071970005, created on 21 December 2020 (39 pages)
15 September 2020Full accounts made up to 30 September 2019 (21 pages)
20 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
9 July 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
23 April 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
6 July 2018Full accounts made up to 30 September 2017 (13 pages)
23 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
29 June 2017Accounts for a small company made up to 30 September 2016 (16 pages)
29 June 2017Accounts for a small company made up to 30 September 2016 (16 pages)
3 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
4 July 2016Full accounts made up to 30 September 2015 (14 pages)
4 July 2016Full accounts made up to 30 September 2015 (14 pages)
20 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(4 pages)
20 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(4 pages)
15 October 2015Registration of charge 051071970004, created on 8 October 2015 (31 pages)
15 October 2015Registration of charge 051071970004, created on 8 October 2015 (31 pages)
15 October 2015Registration of charge 051071970004, created on 8 October 2015 (31 pages)
6 July 2015Full accounts made up to 30 September 2014 (14 pages)
6 July 2015Full accounts made up to 30 September 2014 (14 pages)
11 May 2015Satisfaction of charge 3 in full (4 pages)
11 May 2015Satisfaction of charge 2 in full (4 pages)
11 May 2015Satisfaction of charge 3 in full (4 pages)
11 May 2015Satisfaction of charge 2 in full (4 pages)
20 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(4 pages)
20 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(4 pages)
28 January 2015Termination of appointment of Edmund Joseph Coyle as a director on 26 January 2015 (1 page)
28 January 2015Termination of appointment of Edmund Joseph Coyle as a director on 26 January 2015 (1 page)
8 July 2014Full accounts made up to 30 September 2013 (14 pages)
8 July 2014Full accounts made up to 30 September 2013 (14 pages)
22 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(6 pages)
22 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(6 pages)
8 July 2013Full accounts made up to 30 September 2012 (14 pages)
8 July 2013Full accounts made up to 30 September 2012 (14 pages)
26 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (6 pages)
26 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (6 pages)
10 December 2012Appointment of Mr Philip Henry Scott as a director (2 pages)
10 December 2012Appointment of Mr Philip Henry Scott as a director (2 pages)
6 November 2012Registered office address changed from Crakehall House the Green Crakehall Bedale North Yorkshire DL8 1HS United Kingdom on 6 November 2012 (1 page)
6 November 2012Registered office address changed from Crakehall House the Green Crakehall Bedale North Yorkshire DL8 1HS United Kingdom on 6 November 2012 (1 page)
6 November 2012Registered office address changed from Crakehall House the Green Crakehall Bedale North Yorkshire DL8 1HS United Kingdom on 6 November 2012 (1 page)
5 July 2012Full accounts made up to 30 September 2011 (13 pages)
5 July 2012Full accounts made up to 30 September 2011 (13 pages)
28 May 2012Registered office address changed from Park Hall Middleton St George Hospital Durham Tees Valley Airport Darlington Co Durham DL2 1TS United Kingdom on 28 May 2012 (1 page)
28 May 2012Registered office address changed from Park Hall Middleton St George Hospital Durham Tees Valley Airport Darlington Co Durham DL2 1TS United Kingdom on 28 May 2012 (1 page)
20 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
12 April 2011Full accounts made up to 30 September 2010 (15 pages)
12 April 2011Full accounts made up to 30 September 2010 (15 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
10 May 2010Registered office address changed from C/O C/O the Priory Group Northern Office Park Hall Middleton St George Darlington Co Durham DL2 1TS on 10 May 2010 (1 page)
10 May 2010Registered office address changed from C/O C/O the Priory Group Northern Office Park Hall Middleton St George Darlington Co Durham DL2 1TS on 10 May 2010 (1 page)
29 April 2010Registered office address changed from Unit 2E Enterprise House Valley Street Darlington County Durham DL1 1GY England on 29 April 2010 (1 page)
29 April 2010Registered office address changed from Unit 2E Enterprise House Valley Street Darlington County Durham DL1 1GY England on 29 April 2010 (1 page)
21 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
21 April 2010Secretary's details changed for Graham Sizer on 20 April 2010 (1 page)
21 April 2010Director's details changed for Graham Kevin Sizer on 20 April 2010 (2 pages)
21 April 2010Secretary's details changed for Graham Sizer on 20 April 2010 (1 page)
21 April 2010Director's details changed for Graham Kevin Sizer on 20 April 2010 (2 pages)
11 November 2009Registered office address changed from Unit 2 Enterprise House Valley Street Darlington Durham DL1 1GY on 11 November 2009 (1 page)
11 November 2009Registered office address changed from Unit 2 Enterprise House Valley Street Darlington Durham DL1 1GY on 11 November 2009 (1 page)
16 October 2009Appointment of Graham Sizer as a secretary (2 pages)
16 October 2009Appointment of Graham Kevin Sizer as a director (2 pages)
16 October 2009Appointment of Graham Kevin Sizer as a director (2 pages)
16 October 2009Appointment of Graham Sizer as a secretary (2 pages)
6 October 2009Termination of appointment of Julie Coyle as a secretary (1 page)
6 October 2009Termination of appointment of Julie Coyle as a secretary (1 page)
20 July 2009Accounting reference date extended from 30/04/2009 to 30/09/2009 alignment with parent or subsidiary (1 page)
20 July 2009Accounting reference date extended from 30/04/2009 to 30/09/2009 alignment with parent or subsidiary (1 page)
7 July 2009Return made up to 20/04/09; full list of members (3 pages)
7 July 2009Return made up to 20/04/09; full list of members (3 pages)
14 January 2009Appointment terminated secretary jonathan shepherd (1 page)
14 January 2009Return made up to 20/04/08; full list of members (3 pages)
14 January 2009Appointment terminated secretary jonathan shepherd (1 page)
14 January 2009Return made up to 20/04/08; full list of members (3 pages)
22 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
22 October 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
22 October 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
22 October 2008Registered office changed on 22/10/2008 from ashcroft cameron 4 river house fentimon walk hertford SG14 1DB (1 page)
22 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
22 October 2008Registered office changed on 22/10/2008 from ashcroft cameron 4 river house fentimon walk hertford SG14 1DB (1 page)
11 July 2008Registered office changed on 11/07/2008 from 49 darkley road keady county armagh BT60 3AX (1 page)
11 July 2008Registered office changed on 11/07/2008 from 49 darkley road keady county armagh BT60 3AX (1 page)
11 June 2008Return made up to 20/04/07; full list of members (7 pages)
11 June 2008Return made up to 20/04/07; full list of members (7 pages)
14 August 2007Memorandum and Articles of Association (13 pages)
14 August 2007Memorandum and Articles of Association (13 pages)
20 June 2007Director resigned (1 page)
20 June 2007Director resigned (1 page)
20 June 2007New secretary appointed (2 pages)
20 June 2007New secretary appointed (2 pages)
20 June 2007New director appointed (3 pages)
20 June 2007Secretary resigned (1 page)
20 June 2007Director resigned (1 page)
20 June 2007New director appointed (3 pages)
20 June 2007Registered office changed on 20/06/07 from: southgate house archer street darlington county durham DL3 6AH (1 page)
20 June 2007Director resigned (1 page)
20 June 2007Secretary resigned (1 page)
20 June 2007Director resigned (1 page)
20 June 2007Registered office changed on 20/06/07 from: southgate house archer street darlington county durham DL3 6AH (1 page)
20 June 2007Director resigned (1 page)
23 April 2007Declaration of assistance for shares acquisition (6 pages)
23 April 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
23 April 2007Declaration of assistance for shares acquisition (6 pages)
14 April 2007Particulars of mortgage/charge (7 pages)
14 April 2007Particulars of mortgage/charge (3 pages)
14 April 2007Particulars of mortgage/charge (3 pages)
14 April 2007Particulars of mortgage/charge (7 pages)
18 January 2007Full accounts made up to 30 April 2006 (17 pages)
18 January 2007Full accounts made up to 30 April 2006 (17 pages)
21 November 2006Accounting reference date shortened from 30/09/06 to 30/04/06 (1 page)
21 November 2006Accounting reference date shortened from 30/09/06 to 30/04/06 (1 page)
15 November 2006Company name changed gladman care homes (bramley cour t) LIMITED\certificate issued on 15/11/06 (2 pages)
15 November 2006Company name changed gladman care homes (bramley cour t) LIMITED\certificate issued on 15/11/06 (2 pages)
13 November 2006New secretary appointed (1 page)
13 November 2006Director resigned (1 page)
13 November 2006Registered office changed on 13/11/06 from: gladman house alexandria way congleton business park congleton cheshire CW12 1LB (1 page)
13 November 2006New director appointed (2 pages)
13 November 2006Accounting reference date extended from 30/04/06 to 30/09/06 (1 page)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
13 November 2006New director appointed (2 pages)
13 November 2006Director resigned (1 page)
13 November 2006New director appointed (2 pages)
13 November 2006New director appointed (1 page)
13 November 2006Director resigned (1 page)
13 November 2006New secretary appointed (1 page)
13 November 2006Director resigned (1 page)
13 November 2006New director appointed (2 pages)
13 November 2006Accounting reference date extended from 30/04/06 to 30/09/06 (1 page)
13 November 2006New director appointed (1 page)
13 November 2006Registered office changed on 13/11/06 from: gladman house alexandria way congleton business park congleton cheshire CW12 1LB (1 page)
13 November 2006Director resigned (1 page)
15 May 2006Return made up to 20/04/06; full list of members (8 pages)
15 May 2006Return made up to 20/04/06; full list of members (8 pages)
21 February 2006Full accounts made up to 30 April 2005 (14 pages)
21 February 2006Full accounts made up to 30 April 2005 (14 pages)
7 February 2006Registered office changed on 07/02/06 from: 3 west street congleton cheshire CW12 1JN (1 page)
7 February 2006Registered office changed on 07/02/06 from: 3 west street congleton cheshire CW12 1JN (1 page)
14 October 2005Declaration of satisfaction of mortgage/charge (1 page)
14 October 2005Declaration of satisfaction of mortgage/charge (1 page)
18 May 2005Return made up to 20/04/05; full list of members (8 pages)
18 May 2005Return made up to 20/04/05; full list of members (8 pages)
24 May 2004Secretary resigned (1 page)
24 May 2004Secretary resigned (1 page)
24 May 2004New secretary appointed;new director appointed (2 pages)
24 May 2004Director resigned (1 page)
24 May 2004New director appointed (1 page)
24 May 2004New secretary appointed;new director appointed (2 pages)
24 May 2004New director appointed (2 pages)
24 May 2004New director appointed (2 pages)
24 May 2004Director resigned (1 page)
24 May 2004New director appointed (1 page)
24 May 2004New director appointed (1 page)
24 May 2004New director appointed (1 page)
18 May 2004Particulars of mortgage/charge (3 pages)
18 May 2004Particulars of mortgage/charge (3 pages)
20 April 2004Incorporation (12 pages)
20 April 2004Incorporation (12 pages)