BRACHERS COMPANY SERVICES LIMITED
Overview
| Company Name | BRACHERS COMPANY SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02260068 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BRACHERS COMPANY SERVICES LIMITED?
- Solicitors (69102) / Professional, scientific and technical activities
Where is BRACHERS COMPANY SERVICES LIMITED located?
| Registered Office Address | Somerfield House 59 London Road ME16 8JH Maidstone Kent |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BRACHERS COMPANY SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| BRACHERS LIMITED | May 19, 1988 | May 19, 1988 |
What are the latest accounts for BRACHERS COMPANY SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2026 |
| Next Accounts Due On | Jan 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for BRACHERS COMPANY SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Aug 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 25, 2025 |
| Overdue | No |
What are the latest filings for BRACHERS COMPANY SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Christian John Burgess as a director on Nov 26, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nigel Richard Osborne as a director on Oct 26, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 25, 2025 with updates | 5 pages | CS01 | ||||||||||
Change of details for Brachers Llp as a person with significant control on Aug 20, 2025 | 2 pages | PSC05 | ||||||||||
Register(s) moved to registered inspection location 3 Castlegate Grantham Lincolnshire NG31 6SF | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to 3 Castlegate Grantham Lincolnshire NG31 6SF | 1 pages | AD02 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2025 | 6 pages | AA | ||||||||||
Termination of appointment of Joanna Patricia Worby as a secretary on Jan 31, 2025 | 1 pages | TM02 | ||||||||||
Appointment of Ms Cathryn Rachel Selby as a director on Jan 31, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Neil Antony Lloyd as a director on Jan 31, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Nigel Richard Osborne as a director on Jan 31, 2025 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 15 pages | MA | ||||||||||
Notification of Brachers Llp as a person with significant control on Dec 17, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of Joanna Patricia Worby as a person with significant control on Dec 17, 2024 | 1 pages | PSC07 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2024 | 3 pages | AA | ||||||||||
Confirmation statement made on Aug 25, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Aug 25, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2022 | 2 pages | AA | ||||||||||
Confirmation statement made on Aug 25, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Scott Paterson Alexander as a director on Apr 30, 2022 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2021 | 2 pages | AA | ||||||||||
Confirmation statement made on Aug 25, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2020 | 2 pages | AA | ||||||||||
Who are the officers of BRACHERS COMPANY SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BURGESS, Christian John | Director | London W11 2AF Greater London 10 Ledbury Mews North United Kingdom | United Kingdom | Australian | 342965210001 | |||||
| LLOYD, Neil Antony | Director | W11 2AF London 10 Ledbury Mews North United Kingdom | England | British | 300821220001 | |||||
| SELBY, Cathryn Rachel | Director | W11 2AF London 10 Ledbury Mews North United Kingdom | England | British | 332736150001 | |||||
| WORBY, Joanna Patricia | Director | 59 London Road ME16 8JH Maidstone Somerfield House Kent | England | British | 64048930004 | |||||
| DAY, James Edward | Secretary | Langdale Rise ME16 0EU Maidstone 26 Kent | British | 18520680001 | ||||||
| ROBINSON, Timothy John | Secretary | 59 London Road ME16 8JH Maidstone Somerfield House Kent | British | 34037820002 | ||||||
| WORBY, Joanna Patricia | Secretary | 59 London Road ME16 8JH Maidstone Somerfield House Kent | 207376950001 | |||||||
| ABRAHAM, Henry | Director | 1 Cambridge Road BR1 4EB Bromley Kent | British | 41351580001 | ||||||
| ALEXANDER, Scott Paterson | Director | 59 London Road ME16 8JH Maidstone Somerfield House Kent | England | British | 72459660011 | |||||
| BAIGENT, Katharine | Director | Hazelpits Farm Ulcombe Road Headcorn TN27 9LD Ashford Kent | England | British | 51095900002 | |||||
| BRACHER, George Anthony Wolseley | Director | Somerfield House 59 London Road ME16 8JH Maidstone Kent | British | 39452250001 | ||||||
| BROWN, Christopher John Gordon | Director | Westwell St Michaels Drive Otford TN14 5SA Sevenoaks Kent | England | British | 51096850001 | |||||
| BURR, Geoffrey Robert | Director | Hush Heath Oast Hush Heath Hill TN17 2NG Cranbrook Kent | British | 51096040001 | ||||||
| BUTLER-GALLIE, Stuart | Director | Baylisden House, Wissenden Bethersden TN26 3EW Ashford Kent | England | British | 96783000001 | |||||
| CRATON, Timothy Charles | Director | Sunny Bank Castle Street RH1 4QA Bletchingley Surrey | British | 76055420001 | ||||||
| CUNNINGHAM, Philip | Director | 59 London Road ME16 8JH Maidstone Somerfield House Kent | England | British | 142780040001 | |||||
| DEARING, Geoffrey Gordon | Director | Halfway Cottage Boughton Lane Boughton Monchelsea ME17 4ND Maidstone Kent | England | British | 2787210001 | |||||
| ELLIS, Diana Mary | Director | 1 Lambourne Drive Kings Hill ME19 4FN West Malling Kent | British | 51095980001 | ||||||
| HANNAH, Alan Irving | Director | Flat 7 Beaufort House 18-22 The Pantiles Tunbridge Wells Kent | British | 64396740003 | ||||||
| HART, Susan Elizabeth | Director | 59 London Road ME16 8JH Maidstone Somerfield House Kent | United Kingdom | British | 51096710001 | |||||
| HOLME, Christopher | Director | Sinalesham Forge Hill Pluckley TN27 0SN Ashford Kent | British | 35794640004 | ||||||
| HORNER, Douglas George | Director | Tiles, 8 Witches Lane, Riverhead TN13 2AU Sevenoaks Kent | United Kingdom | British | 107282170001 | |||||
| LAW, Julia Winifred | Director | 19 Blythe Road ME15 7TR Maidstone Kent | England | British | 142423590001 | |||||
| MCALISTER, Keith Arthur Lowen | Director | East Cliff Road TN4 9AE Tunbridge Wells 11 Kent | British | 142716200001 | ||||||
| NYDAM, Henricks Johannes | Director | 7 Garden Place TN24 9DZ Ashford Kent | United Kingdom | Zimbabwean | 120814240001 | |||||
| OSBORNE, Nigel Richard | Director | W11 2AF London 10 Ledbury Mews North United Kingdom | England | British | 74211920003 | |||||
| PALMER, Anthony Simon | Director | 59 London Road ME16 8JH Maidstone Somerfield House Kent | England | British | 36776810002 | |||||
| PEGRUM, Robertson Lamont | Director | Pitts Farm Weald TN14 6NL Sevenoaks Kent | United Kingdom | British | 31147010001 | |||||
| PRINCE, Peter John | Director | Hazelpits Farm Ulcombe Road TN27 9LD Headcorn Kent | United Kingdom | British | 77525610002 | |||||
| RAYMONT, Mary Catherine | Director | 7 Burleigh Drive ME14 2HY Maidstone Kent | British | 53316790003 | ||||||
| RENNIE, Nicholas Peter | Director | 6 Lincoln Avenue CT1 3YD Canterbury Kent | England | British | 142423580001 | |||||
| SHEATH, John Christopher | Director | 59 London Road ME16 8JH Maidstone Somerfield House Kent | England | British | 51096510007 | |||||
| THOMSON, Madeleine | Director | 122a Horsham Lane Upchurch ME8 7XB Gillingham Kent | United Kingdom | British | 142589330001 | |||||
| WALKER, Thomas William | Director | 50 Houblon Road TW10 6DE Richmond Surrey | British | 55704090004 | ||||||
| WILSON, Alexander Hugh Gordon, Mr. | Director | Puddingcake House Puddingcake Lane, Rolvenden TN17 4JS Cranbrook Kent | England | British | 51095950002 |
Who are the persons with significant control of BRACHERS COMPANY SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Brachers Llp | Dec 17, 2024 | 59 London Road ME16 8JH Maidstone Somerfield House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Sarah Kathleen Gaines | Oct 20, 2017 | 59 London Road ME16 8JH Maidstone Somerfield House Kent | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Joanna Patricia Worby | Apr 06, 2016 | 59 London Road ME16 8JH Maidstone Somerfield House Kent | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Stephen John Smith | Apr 06, 2016 | 59 London Road ME16 8JH Maidstone Somerfield House Kent | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0