Company NameBrain Recovery Zone Ltd
Company StatusActive
Company Number12356427
CategoryPrivate Limited Company
Incorporation Date10 December 2019(4 years, 4 months ago)

Business Activity

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

Directors

Director NameDr Katherine Elizabeth Dawson
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent's Court Princess Street
Hull
HU2 8BA
Director NameMr Abayomi Saburi Salawu
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2020(1 year after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent's Court Princess Street
Hull
East Yorkshire
HU2 8BA
Director NameMr Matthew Lloyd Barrow
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2021(1 year, 1 month after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent's Court Princess Street
Hull
HU2 8BA
Director NameMr Paul Alfred Hodgson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2021(1 year, 1 month after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegent's Court Princess Street
Hull
HU2 8BA

Location

Registered AddressRegent's Court
Princess Street
Hull
HU2 8BA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return9 December 2023 (4 months, 2 weeks ago)
Next Return Due23 December 2024 (8 months from now)

Filing History

28 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
12 December 2022Confirmation statement made on 9 December 2022 with updates (5 pages)
31 October 2022Micro company accounts made up to 31 December 2021 (5 pages)
16 December 2021Confirmation statement made on 9 December 2021 with updates (5 pages)
6 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
4 May 2021Registered office address changed from Regent's Court Princess Street Hull East Yorkshire HU2 8BA England to Regent's Court Princess Street Hull HU2 8BA on 4 May 2021 (1 page)
4 May 2021Director's details changed for Ms Katherine Elizabeth Dawson on 4 May 2021 (2 pages)
18 February 2021Memorandum and Articles of Association (26 pages)
18 February 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
12 February 2021Appointment of Mr Matthew Lloyd Barrow as a director on 4 February 2021 (2 pages)
12 February 2021Appointment of Mr Paul Alfred Hodgson as a director on 4 February 2021 (2 pages)
12 February 2021Confirmation statement made on 9 December 2020 with updates (5 pages)
10 February 2021Director's details changed for Mr Abayomi Saburi Salawu on 10 February 2021 (2 pages)
10 February 2021Registered office address changed from C/O Haines Watts Unit 14a Waterside Business Park Livingstone Road Hessle East Yorkshire HU13 0EG United Kingdom to Regent's Court Princess Street Hull East Yorkshire HU2 8BA on 10 February 2021 (1 page)
10 February 2021Change of details for Ms Katherine Elizabeth Dawson as a person with significant control on 10 February 2021 (2 pages)
5 February 2021Statement of capital following an allotment of shares on 3 February 2021
  • GBP 400
(3 pages)
4 February 2021Appointment of Mr Abayomi Saburi Salawu as a director on 21 December 2020 (2 pages)
23 December 2020Statement of capital following an allotment of shares on 21 December 2020
  • GBP 240
(3 pages)
10 December 2019Incorporation
Statement of capital on 2019-12-10
  • GBP 100
(38 pages)