Advanced company searchLink opens in new window

BRAINCARE LIMITED

Company number 08403776

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Jan 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 7 November 2021
  • GBP 1,158.7085
10 Jan 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 December 2021
  • GBP 1,160.6227
10 Jan 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 October 2021
  • GBP 1,156.6638
10 Jan 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 7 November 2021
  • GBP 1,158.7085
21 Dec 2021 SH01 Statement of capital following an allotment of shares on 20 December 2021
  • GBP 9,991.6681
  • ANNOTATION Clarification a second filed SH01 was registered on 10/01/22
  • ANNOTATION Clarification a second filed SH01 was registered on 24/01/22
11 Nov 2021 SH01 Statement of capital following an allotment of shares on 7 November 2021
  • GBP 1,139.7539
  • ANNOTATION Clarification a second filed SH01 was registered on the 10.01.2022 and 17.01.2022.
  • ANNOTATION Clarification a second filed SH01 was registered on 24/01/22
08 Oct 2021 AP01 Appointment of Mr Sean Reddington as a director on 30 July 2021
21 Sep 2021 TM01 Termination of appointment of Louise Rix as a director on 30 July 2021
20 Sep 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 27 August 2021
  • GBP 1,137.7092
31 Aug 2021 SH01 Statement of capital following an allotment of shares on 26 August 2021
  • GBP 1,137.7092
  • ANNOTATION Clarification a second filed SH01 was registered on 20/09/21
  • ANNOTATION Clarification a second filed SH01 was registered on the 20.09.2021, 10.01.2022 and 25.01.2022.
14 Aug 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ If prior to 30 set 2021 any a ordinary shares are transferred to any person they will convert to ordinary shares and in turn a corresponding number of ordinary shares will convert to a ordinary 30/07/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Aug 2021 MA Memorandum and Articles of Association
20 Apr 2021 CS01 Confirmation statement made on 20 April 2021 with updates
20 Apr 2021 CS01 Confirmation statement made on 9 April 2021 with updates
19 Apr 2021 CH01 Director's details changed for Mr Daniel Harrison Murray on 16 April 2021
19 Apr 2021 CH01 Director's details changed for Mr Joel Ralph Freeman on 16 April 2021
13 Apr 2021 PSC04 Change of details for Mr Joel Ralph Freeman as a person with significant control on 29 October 2020
13 Apr 2021 PSC04 Change of details for Mr Daniel Harrison Murray as a person with significant control on 29 October 2020
14 Jan 2021 MA Memorandum and Articles of Association
13 Jan 2021 AA Total exemption full accounts made up to 30 June 2020
13 Jan 2021 MA Memorandum and Articles of Association
13 Jan 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jan 2021 SH08 Change of share class name or designation
08 Jan 2021 SH01 Statement of capital following an allotment of shares on 22 December 2020
  • GBP 977.45
18 Dec 2020 AP01 Appointment of Louise Rix as a director on 26 October 2020