Company NameBurn Brae Care Limited
DirectorsPaul Ross and Robert Anthony Page
Company StatusActive
Company Number02951086
CategoryPrivate Limited Company
Incorporation Date21 July 1994(29 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMr Paul Ross
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2003(8 years, 7 months after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Redesdale Avenue
Winlation
Tyne & Wear
NE21 6HS
Director NameMr Robert Anthony Page
Date of BirthDecember 1957 (Born 66 years ago)
NationalityEnglish
StatusCurrent
Appointed01 May 2022(27 years, 9 months after company formation)
Appointment Duration1 year, 12 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address81a Front Street
Prudhoe
Northumberland
NE42 5PU
Secretary NameMrs Nicola Drane
StatusCurrent
Appointed19 May 2022(27 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence Address81a Front Street
Prudhoe
Northumberland
NE42 5PU
Director NameBarbara Lambert Nelson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address5 Prospect Terrace
Prudhoe
Northumberland
NE42 6JD
Director NameMr Robert Nelson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1994(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address5 Prospect Terrace
West Road
Prudhoe
Northumberland
NE42 6JD
Director NameMrs Kathleen Elizabeth Brown
Date of BirthDecember 1942 (Born 81 years ago)
NationalityEnglish
StatusResigned
Appointed21 July 1994(same day as company formation)
RoleCommunity Care Provider
Country of ResidenceEngland
Correspondence Address38 Whinfield Terrace
Rowlands Gill
Tyne And Wear
NE39 2JL
Secretary NameMr Robert Nelson
NationalityBritish
StatusResigned
Appointed21 July 1994(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address5 Prospect Terrace
West Road
Prudhoe
Northumberland
NE42 6JD
Secretary NameRichard Anthony Brown
NationalityBritish
StatusResigned
Appointed10 July 2000(5 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 March 2003)
RoleDot Adi
Correspondence Address6 Croxdale Terrace
Greenside
Ryton
Tyne & Wear
NE40 4RZ
Secretary NameMr Paul Ross
NationalityBritish
StatusResigned
Appointed11 March 2003(8 years, 7 months after company formation)
Appointment Duration19 years, 2 months (resigned 19 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Redesdale Avenue
Winlation
Tyne & Wear
NE21 6HS
Director NameBob Nelson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2004(10 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 06 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Prospect Terrace
Prudhoe
Northumberland
NE42 6JD
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed21 July 1994(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed21 July 1994(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Telephone01661 830111
Telephone regionPrudhoe

Location

Registered Address81a Front Street
Prudhoe
Northumberland
NE42 5PU
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPrudhoe
WardPrudhoe South
Built Up AreaPrudhoe

Shareholders

10 at £1Mr Paul Ross
6.67%
Ordinary C
10 at £1Mrs Kathleen Elizabeth Brown
6.67%
Ordinary A
10 at £1Mrs Kathleen Elizabeth Brown
6.67%
Ordinary B
72 at £1Mrs Kathleen Elizabeth Brown
48.00%
Ordinary
48 at £1Mr Paul Ross
32.00%
Ordinary

Financials

Year2014
Net Worth£282,306
Cash£192,606
Current Liabilities£128,453

Accounts

Latest Accounts5 May 2023 (12 months ago)
Next Accounts Due5 February 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 May

Returns

Latest Return18 July 2023 (9 months, 2 weeks ago)
Next Return Due1 August 2024 (3 months from now)

Filing History

29 January 2024Total exemption full accounts made up to 5 May 2023 (11 pages)
8 August 2023Notification of a person with significant control statement (2 pages)
24 July 2023Director's details changed for Mr Paul Ross on 24 July 2023 (2 pages)
18 July 2023Confirmation statement made on 18 July 2023 with updates (7 pages)
18 July 2023Cessation of Kathleen Elizabeth Brown as a person with significant control on 4 July 2023 (1 page)
3 February 2023Total exemption full accounts made up to 5 May 2022 (11 pages)
16 August 2022Confirmation statement made on 3 August 2022 with updates (3 pages)
19 May 2022Appointment of Mr Robert Anthony Page as a director on 1 May 2022 (2 pages)
19 May 2022Termination of appointment of Paul Ross as a secretary on 19 May 2022 (1 page)
19 May 2022Appointment of Mrs Nicola Drane as a secretary on 19 May 2022 (2 pages)
19 May 2022Termination of appointment of Kathleen Elizabeth Brown as a director on 4 April 2022 (1 page)
1 February 2022Total exemption full accounts made up to 5 May 2021 (8 pages)
11 August 2021Confirmation statement made on 3 August 2021 with updates (5 pages)
29 July 2021Change of details for Mrs Kathleen Elizabeth Brown as a person with significant control on 5 July 2021 (2 pages)
29 July 2021Director's details changed for Mrs Kathleen Elizabeth Brown on 5 July 2021 (2 pages)
29 July 2021Director's details changed for Mrs Kathleen Elizabeth Brown on 29 July 2021 (2 pages)
10 February 2021Total exemption full accounts made up to 5 May 2020 (8 pages)
12 October 2020Confirmation statement made on 24 August 2020 with updates (5 pages)
12 October 2020Director's details changed for Mr Paul Ross on 1 February 2018 (2 pages)
17 August 2020Cessation of Paul Ross as a person with significant control on 6 January 2019 (1 page)
6 February 2020Total exemption full accounts made up to 5 May 2019 (8 pages)
20 December 2019Previous accounting period extended from 31 March 2019 to 5 May 2019 (1 page)
27 August 2019Confirmation statement made on 24 August 2019 with updates (6 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
28 August 2018Confirmation statement made on 24 August 2018 with updates (4 pages)
1 May 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(14 pages)
1 May 2018Cancellation of shares. Statement of capital on 26 January 2018
  • GBP 120
(6 pages)
1 May 2018Purchase of own shares. (3 pages)
20 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
18 September 2017Change of details for Mr Paul Ross as a person with significant control on 18 September 2017 (2 pages)
18 September 2017Change of details for Mr Paul Ross as a person with significant control on 18 September 2017 (2 pages)
5 September 2017Confirmation statement made on 24 August 2017 with updates (4 pages)
5 September 2017Confirmation statement made on 24 August 2017 with updates (4 pages)
5 September 2017Change of details for Mr Paul Ross as a person with significant control on 6 April 2016 (2 pages)
5 September 2017Change of details for Mr Paul Ross as a person with significant control on 6 April 2016 (2 pages)
4 September 2017Notification of Kathleen Elizabeth Brown as a person with significant control on 6 April 2016 (2 pages)
4 September 2017Notification of Kathleen Elizabeth Brown as a person with significant control on 6 April 2016 (2 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
10 November 2016Statement of company's objects (2 pages)
10 November 2016Statement of company's objects (2 pages)
10 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
24 August 2016Confirmation statement made on 24 August 2016 with no updates (3 pages)
24 August 2016Confirmation statement made on 24 August 2016 with no updates (3 pages)
19 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 150
(6 pages)
17 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 150
(6 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
21 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 150
(6 pages)
21 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 150
(6 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
15 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 150
(6 pages)
15 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 150
(6 pages)
13 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 September 2012Annual return made up to 21 July 2012 with a full list of shareholders (6 pages)
5 September 2012Annual return made up to 21 July 2012 with a full list of shareholders (6 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 September 2011Annual return made up to 21 July 2011 with a full list of shareholders (6 pages)
5 September 2011Annual return made up to 21 July 2011 with a full list of shareholders (6 pages)
6 May 2011Termination of appointment of Bob Nelson as a director (1 page)
6 May 2011Termination of appointment of Bob Nelson as a director (1 page)
12 August 2010Director's details changed for Bob Nelson on 1 October 2009 (2 pages)
12 August 2010Director's details changed for Paul Ross on 1 October 2009 (2 pages)
12 August 2010Director's details changed for Paul Ross on 1 October 2009 (2 pages)
12 August 2010Director's details changed for Bob Nelson on 1 October 2009 (2 pages)
12 August 2010Director's details changed for Paul Ross on 1 October 2009 (2 pages)
12 August 2010Director's details changed for Mrs Kathleen Elizabeth Brown on 1 October 2009 (2 pages)
12 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (7 pages)
12 August 2010Director's details changed for Bob Nelson on 1 October 2009 (2 pages)
12 August 2010Director's details changed for Mrs Kathleen Elizabeth Brown on 1 October 2009 (2 pages)
12 August 2010Director's details changed for Mrs Kathleen Elizabeth Brown on 1 October 2009 (2 pages)
12 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (7 pages)
28 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
28 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 September 2009Return made up to 21/07/09; full list of members (5 pages)
9 September 2009Return made up to 21/07/09; full list of members (5 pages)
20 October 2008Return made up to 21/07/08; full list of members (7 pages)
20 October 2008Return made up to 21/07/08; full list of members (7 pages)
8 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 August 2007Return made up to 21/07/07; full list of members (7 pages)
23 August 2007Return made up to 21/07/07; full list of members (7 pages)
23 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 August 2006Return made up to 21/07/06; no change of members (8 pages)
17 August 2006Return made up to 21/07/06; no change of members (8 pages)
29 June 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
29 June 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
24 August 2005Return made up to 21/07/05; no change of members (7 pages)
24 August 2005Return made up to 21/07/05; no change of members (7 pages)
27 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
28 September 2004Return made up to 21/07/04; full list of members (7 pages)
28 September 2004Return made up to 21/07/04; full list of members (7 pages)
9 September 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
9 September 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
22 August 2003Return made up to 21/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 August 2003Return made up to 21/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 August 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
6 August 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
29 April 2003Ad 11/03/03--------- £ si 116@1=116 £ ic 34/150 (3 pages)
29 April 2003Ad 11/03/03--------- £ si 116@1=116 £ ic 34/150 (3 pages)
12 April 2003New secretary appointed (2 pages)
12 April 2003Secretary resigned (1 page)
12 April 2003Secretary resigned (1 page)
12 April 2003New secretary appointed (2 pages)
2 April 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
2 April 2003New director appointed (2 pages)
2 April 2003£ nc 100/1000 11/03/03 (2 pages)
2 April 2003£ nc 100/1000 11/03/03 (2 pages)
2 April 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
2 April 2003Memorandum and Articles of Association (21 pages)
2 April 2003Memorandum and Articles of Association (21 pages)
2 April 2003New director appointed (2 pages)
2 April 2003Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
2 April 2003Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
29 July 2002Return made up to 15/06/02; full list of members (7 pages)
29 July 2002Return made up to 15/06/02; full list of members (7 pages)
7 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 February 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
19 February 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
20 September 2001Return made up to 06/07/01; full list of members (7 pages)
20 September 2001Return made up to 06/07/01; full list of members (7 pages)
30 April 2001Full accounts made up to 31 August 2000 (11 pages)
30 April 2001Full accounts made up to 31 August 2000 (11 pages)
11 December 2000Registered office changed on 11/12/00 from: 18 south road prudhoe northumberland NE42 5JS (1 page)
11 December 2000Registered office changed on 11/12/00 from: 18 south road prudhoe northumberland NE42 5JS (1 page)
13 September 2000Director's particulars changed (1 page)
13 September 2000Director resigned (1 page)
13 September 2000Director's particulars changed (1 page)
13 September 2000Director resigned (1 page)
13 September 2000Secretary resigned;director resigned (1 page)
13 September 2000Secretary resigned;director resigned (1 page)
31 August 2000New secretary appointed (2 pages)
31 August 2000Return made up to 21/07/00; full list of members (7 pages)
31 August 2000New secretary appointed (2 pages)
31 August 2000Return made up to 21/07/00; full list of members (7 pages)
30 June 2000Full accounts made up to 31 August 1999 (11 pages)
30 June 2000Full accounts made up to 31 August 1999 (11 pages)
6 August 1999Return made up to 21/07/99; no change of members (4 pages)
6 August 1999Return made up to 21/07/99; no change of members (4 pages)
29 June 1999Memorandum and Articles of Association (20 pages)
29 June 1999Memorandum and Articles of Association (20 pages)
12 November 1998Full accounts made up to 31 August 1998 (11 pages)
12 November 1998Full accounts made up to 31 August 1998 (11 pages)
21 September 1998Return made up to 21/07/98; full list of members (6 pages)
21 September 1998Return made up to 21/07/98; full list of members (6 pages)
9 December 1997Full accounts made up to 31 August 1997 (9 pages)
9 December 1997Full accounts made up to 31 August 1997 (9 pages)
11 August 1997Return made up to 21/07/97; no change of members (4 pages)
11 August 1997Return made up to 21/07/97; no change of members (4 pages)
7 October 1996Full accounts made up to 31 August 1996 (9 pages)
7 October 1996Full accounts made up to 31 August 1996 (9 pages)
5 August 1996Return made up to 21/07/96; no change of members (4 pages)
5 August 1996Return made up to 21/07/96; no change of members (4 pages)
21 November 1995Full accounts made up to 31 August 1995 (10 pages)
21 November 1995Full accounts made up to 31 August 1995 (10 pages)
4 August 1995Return made up to 21/07/95; full list of members (6 pages)
4 August 1995Return made up to 21/07/95; full list of members (6 pages)
19 June 1995Accounting reference date extended from 31/07 to 31/08 (1 page)
19 June 1995Accounting reference date extended from 31/07 to 31/08 (1 page)
3 April 1995Ad 01/10/94--------- £ si 30@1=30 £ ic 2/32 (2 pages)
3 April 1995Ad 01/10/94--------- £ si 30@1=30 £ ic 2/32 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (10 pages)