Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MINSTER COURT (BRACEBRIDGE HEATH) LIMITED
Company Information for

MINSTER COURT (BRACEBRIDGE HEATH) LIMITED

18 WOOD STREET, STRATFORD UPON AVON, WARWICKSHIRE, CV37 6JF,
Company Registration Number
03633446
Private Limited Company
Active

Company Overview

About Minster Court (bracebridge Heath) Ltd
MINSTER COURT (BRACEBRIDGE HEATH) LIMITED was founded on 1998-09-17 and has its registered office in Warwickshire. The organisation's status is listed as "Active". Minster Court (bracebridge Heath) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MINSTER COURT (BRACEBRIDGE HEATH) LIMITED
 
Legal Registered Office
18 WOOD STREET
STRATFORD UPON AVON
WARWICKSHIRE
CV37 6JF
Other companies in CV37
 
Filing Information
Company Number 03633446
Company ID Number 03633446
Date formed 1998-09-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/09/2015
Return next due 15/10/2016
Type of accounts SMALL
Last Datalog update: 2024-06-05 07:27:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MINSTER COURT (BRACEBRIDGE HEATH) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MINSTER COURT (BRACEBRIDGE HEATH) LIMITED

Current Directors
Officer Role Date Appointed
RETIREMENT SECURITY LIMITED
Company Secretary 1998-09-17
JEAN BALL
Director 2012-10-02
MARGARET HASTEWELL
Director 2016-11-25
MARTIN PIERS LAMB
Director 2016-06-04
PATRICIA ANNE MUNRO
Director 2017-11-20
BRENDA CLARE OLIVER
Director 2016-06-03
Previous Officers
Officer Role Date Appointed Date Resigned
DENIS ARTHUR LOFFHAGEN
Director 2016-11-26 2017-07-19
EVELYN HOBDAY
Director 2014-09-25 2016-11-25
HILARY KITCHEN
Director 2016-06-03 2016-08-08
JOHN GREENWOOD
Director 2009-09-15 2015-08-26
MARGARET HASTWELL
Director 2013-12-12 2015-08-26
PATRICIA ANNE MUNRO
Director 2012-10-02 2015-08-26
LILLIAN JAMES
Director 2007-09-18 2013-12-12
MARGARET HASTEWELL
Director 2007-09-18 2012-10-02
DEREK IVOR FOTHERGILL
Director 2004-09-28 2012-05-07
RAYMOND MARSHALL
Director 2010-09-23 2011-09-30
GEORGE ROBERT RAYMOND ALTOFT
Director 2007-05-01 2010-02-04
ERNEST WILFRED RYLATT
Director 2007-09-18 2008-07-29
FLORENCE DOREEN JACK
Director 2005-06-21 2007-05-07
JEANE ELAINE HOWARD
Director 2005-06-21 2007-01-23
ARTHUR ROY SPENCER GEORGE
Director 2003-10-16 2006-03-27
WILLIAM ASHLEY NORRIS
Director 2000-06-15 2005-06-21
RONALD JONES
Director 2002-01-24 2005-04-15
FLORENCE DOREEN JACK
Director 2001-10-11 2004-09-28
PHILIP GEORGE MILES
Director 2002-08-08 2004-06-26
JOHN JOSEPH BORRADAILE
Director 2000-10-13 2003-04-01
ANDREW ROBERT APPS
Director 2001-04-02 2003-03-14
PHILIP MICHAEL JOHN THOMPSON
Director 2001-08-21 2002-08-08
RONALD JONES
Director 2000-06-15 2001-12-13
PHILIP DAVID MASON
Director 1999-12-23 2001-08-20
JAMES EDWARD DITHERIDGE
Director 1998-09-17 2001-03-31
GEORGE ROBERT RAYMOND ALTOFT
Director 2000-06-15 2000-10-13
ERIC JOHN ANGELL
Director 2000-06-15 2000-10-13
WINIFRED MARY JENNY FREEMAN
Director 2000-06-15 2000-10-13
MICHAEL JAMES PLATT
Director 1998-09-17 1999-12-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RETIREMENT SECURITY LIMITED CARRS COURT LIMITED Company Secretary 2008-04-11 CURRENT 1995-04-19 Active
RETIREMENT SECURITY LIMITED TANNERY COURT MANAGEMENT (ABERGELE) LIMITED Company Secretary 2007-04-18 CURRENT 2007-04-18 Active
RETIREMENT SECURITY LIMITED BOWLING GREEN COURT (CHESTER) LIMITED Company Secretary 2002-04-17 CURRENT 2002-04-17 Active
RETIREMENT SECURITY LIMITED BLUNDELLSANDS CLASSIC MANAGEMENT LIMITED Company Secretary 2002-04-17 CURRENT 2002-04-17 Active
RETIREMENT SECURITY LIMITED BUSHMEAD COURT MANAGEMENT LIMITED Company Secretary 2002-01-15 CURRENT 2002-01-15 Active
RETIREMENT SECURITY LIMITED CATHEDRAL GREEN COURT LIMITED Company Secretary 2000-12-22 CURRENT 1999-11-30 Active
RETIREMENT SECURITY LIMITED MARLBOROUGH COURT (EASTBOURNE) LIMITED Company Secretary 2000-01-17 CURRENT 2000-01-17 Active
RETIREMENT SECURITY LIMITED OSBORNE COURT (PORT SUNLIGHT) LIMITED Company Secretary 1999-11-15 CURRENT 1999-11-15 Active
RETIREMENT SECURITY LIMITED PRIORY COURT LIMITED Company Secretary 1998-07-17 CURRENT 1998-07-17 Active
RETIREMENT SECURITY LIMITED FULLERTON COURT LIMITED Company Secretary 1998-03-02 CURRENT 1998-03-02 Active
RETIREMENT SECURITY LIMITED BLAKE COURT LIMITED Company Secretary 1997-08-14 CURRENT 1997-08-14 Active
RETIREMENT SECURITY LIMITED PINNER COURT (HARBORNE) LIMITED Company Secretary 1997-06-30 CURRENT 1997-06-30 Active
RETIREMENT SECURITY LIMITED MELTON COURT LIMITED Company Secretary 1996-11-27 CURRENT 1996-11-27 Active
RETIREMENT SECURITY LIMITED ELIZABETH COURT (SALISBURY) LIMITED Company Secretary 1996-07-15 CURRENT 1996-07-15 Active
RETIREMENT SECURITY LIMITED FORUM COURT LIMITED Company Secretary 1995-04-19 CURRENT 1995-04-19 Active
RETIREMENT SECURITY LIMITED BURCOT COURT LIMITED Company Secretary 1995-04-05 CURRENT 1995-04-05 Active
RETIREMENT SECURITY LIMITED GORSELANDS COURT LIMITED Company Secretary 1995-03-02 CURRENT 1994-10-12 Active
RETIREMENT SECURITY LIMITED DEERHURST COURT LIMITED Company Secretary 1994-03-01 CURRENT 1993-07-14 Active
RETIREMENT SECURITY LIMITED KENNET COURT MANAGEMENT COMPANY LIMITED Company Secretary 1992-06-10 CURRENT 1987-01-05 Active
RETIREMENT SECURITY LIMITED EMMBROOK COURT LIMITED Company Secretary 1991-08-29 CURRENT 1989-08-29 Active
RETIREMENT SECURITY LIMITED GREYFRIARS COURT LIMITED Company Secretary 1991-08-29 CURRENT 1989-08-29 Active
RETIREMENT SECURITY LIMITED OAKTREE COURT LIMITED Company Secretary 1991-08-01 CURRENT 1988-01-04 Active
RETIREMENT SECURITY LIMITED PLYMOUTH COURT LIMITED Company Secretary 1991-07-04 CURRENT 1985-06-14 Active
RETIREMENT SECURITY LIMITED TIDDINGTON COURT LIMITED Company Secretary 1991-06-27 CURRENT 1983-07-01 Active
RETIREMENT SECURITY LIMITED SAXON COURT MANAGEMENT COMPANY LIMITED Company Secretary 1991-05-07 CURRENT 1987-05-07 Active
RETIREMENT SECURITY LIMITED ASHBY COURT LIMITED Company Secretary 1991-03-31 CURRENT 1989-07-03 Active
RETIREMENT SECURITY LIMITED ST. GEORGE'S COURT (SUTTON COLDFIELD) LIMITED Company Secretary 1990-10-31 CURRENT 1988-09-21 Active
MARTIN PIERS LAMB CHOIR SCHOOL PHYSIOTHERAPY LIMITED Director 2010-03-02 CURRENT 2010-03-02 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-15DIRECTOR APPOINTED MRS HILARY KITCHEN
2023-12-15DIRECTOR APPOINTED MRS BRENDA CLARE OLIVER
2023-12-15DIRECTOR APPOINTED LINDA DAVIS
2023-12-13APPOINTMENT TERMINATED, DIRECTOR PAUL WOODHEAD
2023-12-13APPOINTMENT TERMINATED, DIRECTOR JULIA ANN COATES
2023-10-09CONFIRMATION STATEMENT MADE ON 13/09/23, WITH UPDATES
2023-08-11APPOINTMENT TERMINATED, DIRECTOR ROSEMARY ANDREWS
2022-11-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-21DIRECTOR APPOINTED MR PAUL WOODHEAD
2022-11-21AP01DIRECTOR APPOINTED MR PAUL WOODHEAD
2022-10-19TM01APPOINTMENT TERMINATED, DIRECTOR MONICA JANE MUNNERY
2022-09-13CONFIRMATION STATEMENT MADE ON 13/09/22, WITH UPDATES
2022-09-13CS01CONFIRMATION STATEMENT MADE ON 13/09/22, WITH UPDATES
2022-02-10DIRECTOR APPOINTED MR JOHN HINDLE DAVIS
2022-02-10AP01DIRECTOR APPOINTED MR JOHN HINDLE DAVIS
2021-12-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-09-15CS01CONFIRMATION STATEMENT MADE ON 14/09/21, WITH UPDATES
2021-06-08TM01APPOINTMENT TERMINATED, DIRECTOR JEAN BALL
2021-03-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-11-03AP01DIRECTOR APPOINTED MRS MONICA JANE MUNNERY
2020-11-03TM01APPOINTMENT TERMINATED, DIRECTOR BRENDA CLARE OLIVER
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 14/09/20, WITH UPDATES
2020-03-14DISS40Compulsory strike-off action has been discontinued
2020-03-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2020-03-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-01-13AP01DIRECTOR APPOINTED MS JULIA ANN COATES
2019-11-18TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN PIERS LAMB
2019-09-19CS01CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES
2019-01-21AP01DIRECTOR APPOINTED MR RAY YOUNG
2019-01-21TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET HASTEWELL
2018-10-01AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-19CS01CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES
2017-11-21AP01DIRECTOR APPOINTED MRS PATRICIA ANNE MUNRO
2017-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES
2017-07-19TM01APPOINTMENT TERMINATED, DIRECTOR DENIS ARTHUR LOFFHAGEN
2016-12-09AP01DIRECTOR APPOINTED MR DENIS ARTHUR LOFFHAGEN
2016-11-29AP01DIRECTOR APPOINTED MRS MARGARET HASTEWELL
2016-11-29TM01APPOINTMENT TERMINATED, DIRECTOR EVELYN HOBDAY
2016-11-11AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 54
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES
2016-08-09TM01APPOINTMENT TERMINATED, DIRECTOR HILARY KITCHEN
2016-06-17AP01DIRECTOR APPOINTED MR MARTIN PIERS LAMB
2016-06-15AP01DIRECTOR APPOINTED MRS BRENDA CLARE OLIVER
2016-06-09AP01DIRECTOR APPOINTED MRS HILARY KITCHEN
2015-12-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-04AUDAUDITOR'S RESIGNATION
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 54
2015-09-22AR0117/09/15 ANNUAL RETURN FULL LIST
2015-09-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GREENWOOD
2015-09-02TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA MUNRO
2015-09-02TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET HASTWELL
2014-12-19AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-13AP01DIRECTOR APPOINTED MRS EVELYN HOBDAY
2014-11-13TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA WILKS
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 54
2014-09-18AR0117/09/14 FULL LIST
2014-01-13AP01DIRECTOR APPOINTED MARGARET HASTWELL
2014-01-13TM01APPOINTMENT TERMINATED, DIRECTOR LILLIAN JAMES
2013-12-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-18AR0117/09/13 FULL LIST
2012-12-28AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-30AP01DIRECTOR APPOINTED JEAN BALL
2012-11-30AP01DIRECTOR APPOINTED PATRICIA ANNE MUNRO
2012-10-19TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET HASTEWELL
2012-09-19AR0117/09/12 FULL LIST
2012-06-14TM01APPOINTMENT TERMINATED, DIRECTOR DEREK FOTHERGILL
2012-01-05AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-17TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND MARSHALL
2011-11-17AP01DIRECTOR APPOINTED MRS PAMELA WILKS
2011-09-21AR0117/09/11 FULL LIST
2011-07-28MISCSECTION 519
2010-12-29AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-08AP01DIRECTOR APPOINTED MR RAYMOND MARSHALL
2010-10-14AR0117/09/10 FULL LIST
2010-10-14CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RETIREMENT SECURITY LIMITED / 17/09/2010
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / LILLIAN JAMES / 17/09/2010
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET HASTEWELL / 17/09/2010
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GREENWOOD / 17/09/2010
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK IVOR FOTHERGILL / 17/09/2010
2010-07-02TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE ALTOFT
2009-11-19AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-06AR0117/09/09 FULL LIST
2009-09-23288aDIRECTOR APPOINTED MR JOHN GREENWOOD
2009-01-27AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-22363aRETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS
2008-08-04288bAPPOINTMENT TERMINATED DIRECTOR ERNEST RYLATT
2007-10-24288aNEW DIRECTOR APPOINTED
2007-10-24288aNEW DIRECTOR APPOINTED
2007-10-24288aNEW DIRECTOR APPOINTED
2007-10-22288bDIRECTOR RESIGNED
2007-09-26363sRETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS
2007-08-02AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-23288aNEW DIRECTOR APPOINTED
2007-05-18288bDIRECTOR RESIGNED
2007-02-01288bDIRECTOR RESIGNED
2006-10-30363sRETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS
2006-07-25AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-03-31288bDIRECTOR RESIGNED
2005-10-11288aNEW DIRECTOR APPOINTED
2005-09-27363sRETURN MADE UP TO 17/09/05; CHANGE OF MEMBERS
2005-09-27288aNEW DIRECTOR APPOINTED
2005-09-07288bDIRECTOR RESIGNED
2005-07-15AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-25288bDIRECTOR RESIGNED
2004-11-22288aNEW DIRECTOR APPOINTED
2004-11-09288bDIRECTOR RESIGNED
2004-10-19363sRETURN MADE UP TO 17/09/04; CHANGE OF MEMBERS
2004-08-13AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-07-16288bDIRECTOR RESIGNED
2003-12-01288aNEW DIRECTOR APPOINTED
2003-10-16363sRETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS
2003-09-19AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-04-28288bDIRECTOR RESIGNED
2003-04-25288cSECRETARY'S PARTICULARS CHANGED
2003-03-20288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
87 - Residential care activities
879 - Other residential care activities
87900 - Other residential care activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MINSTER COURT (BRACEBRIDGE HEATH) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MINSTER COURT (BRACEBRIDGE HEATH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MINSTER COURT (BRACEBRIDGE HEATH) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.739
MortgagesNumMortOutstanding1.159
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.589

This shows the max and average number of mortgages for companies with the same SIC code of 87900 - Other residential care activities n.e.c.

Filed Financial Reports
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MINSTER COURT (BRACEBRIDGE HEATH) LIMITED

Intangible Assets
Patents
We have not found any records of MINSTER COURT (BRACEBRIDGE HEATH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MINSTER COURT (BRACEBRIDGE HEATH) LIMITED
Trademarks
We have not found any records of MINSTER COURT (BRACEBRIDGE HEATH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MINSTER COURT (BRACEBRIDGE HEATH) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (87900 - Other residential care activities n.e.c.) as MINSTER COURT (BRACEBRIDGE HEATH) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MINSTER COURT (BRACEBRIDGE HEATH) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MINSTER COURT (BRACEBRIDGE HEATH) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MINSTER COURT (BRACEBRIDGE HEATH) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.