BRAMSDON & CHILDS SERVICES SOUTHSEA LIMITED

BRAMSDON & CHILDS SERVICES SOUTHSEA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBRAMSDON & CHILDS SERVICES SOUTHSEA LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04438195
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BRAMSDON & CHILDS SERVICES SOUTHSEA LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is BRAMSDON & CHILDS SERVICES SOUTHSEA LIMITED located?

    Registered Office Address
    T M L House
    1a The Anchorage
    PO12 1LY Gosport
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of BRAMSDON & CHILDS SERVICES SOUTHSEA LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRAMSDON & CHILDS SERVICES LIMITEDJun 07, 2012Jun 07, 2012
    BRAMSDON & CHILDS LIMITEDMay 14, 2002May 14, 2002

    What are the latest accounts for BRAMSDON & CHILDS SERVICES SOUTHSEA LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 22, 2025
    Next Accounts Due OnFeb 22, 2026
    Last Accounts
    Last Accounts Made Up ToMay 29, 2024

    What is the status of the latest confirmation statement for BRAMSDON & CHILDS SERVICES SOUTHSEA LIMITED?

    Last Confirmation Statement Made Up ToMay 14, 2026
    Next Confirmation Statement DueMay 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 14, 2025
    OverdueNo

    What are the latest filings for BRAMSDON & CHILDS SERVICES SOUTHSEA LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to May 29, 2024

    9 pagesAA

    Confirmation statement made on May 14, 2025 with updates

    5 pagesCS01

    Cessation of Roger Nicholas Edward Rixon as a person with significant control on Apr 30, 2022

    1 pagesPSC07

    Termination of appointment of Roger Nicholas Edward Rixon as a director on Apr 30, 2022

    1 pagesTM01

    Change of details for Mrs Kim Julie Rafferty as a person with significant control on Apr 30, 2022

    2 pagesPSC04

    Current accounting period shortened from May 23, 2024 to May 22, 2024

    1 pagesAA01

    Previous accounting period shortened from May 24, 2024 to May 23, 2024

    1 pagesAA01

    Confirmation statement made on May 14, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2023

    8 pagesAA

    Previous accounting period shortened from May 25, 2023 to May 24, 2023

    1 pagesAA01

    Total exemption full accounts made up to May 31, 2022

    8 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on May 14, 2023 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Current accounting period shortened from May 26, 2022 to May 25, 2022

    1 pagesAA01

    Previous accounting period shortened from May 27, 2022 to May 26, 2022

    1 pagesAA01

    Total exemption full accounts made up to May 31, 2021

    8 pagesAA

    Confirmation statement made on May 14, 2022 with updates

    5 pagesCS01

    Previous accounting period shortened from May 28, 2021 to May 27, 2021

    1 pagesAA01

    Cessation of Andrew Lee White as a person with significant control on Apr 30, 2022

    1 pagesPSC07

    Termination of appointment of Andrew Lee White as a director on Apr 30, 2021

    1 pagesTM01

    Statement of capital following an allotment of shares on Apr 20, 2019

    • Capital: GBP 13
    7 pagesSH01

    Previous accounting period shortened from May 29, 2021 to May 28, 2021

    1 pagesAA01

    Confirmation statement made on May 14, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2020

    8 pagesAA

    Who are the officers of BRAMSDON & CHILDS SERVICES SOUTHSEA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RAFFERTY, Andrew John
    T M L House
    1a The Anchorage
    PO12 1LY Gosport
    Hampshire
    Secretary
    T M L House
    1a The Anchorage
    PO12 1LY Gosport
    Hampshire
    English85164480001
    RAFFERTY, Andrew John
    1a The Anchorage
    PO12 1LY Gosport
    Tml House
    Hampshire
    Director
    1a The Anchorage
    PO12 1LY Gosport
    Tml House
    Hampshire
    EnglandBritish85164480002
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    M7 4AS Salford
    Nominee Secretary
    39a Leicester Road
    M7 4AS Salford
    900014920001
    MORGAN, Gary
    1a The Anchorage
    PO12 1LY Gosport
    Tml House
    Hampshire
    Director
    1a The Anchorage
    PO12 1LY Gosport
    Tml House
    Hampshire
    United KingdomBritish110963740001
    RIXON, Roger Nicholas Edward
    1a The Anchorage
    PO12 1LY Gosport
    Tml House
    Hampshire
    Director
    1a The Anchorage
    PO12 1LY Gosport
    Tml House
    Hampshire
    EnglandBritish45787180001
    SEDGWICK, Peter Geoffrey
    Myrtle Cottage
    Finchdean
    PO8 0AU Waterlooville
    Hampshire
    Director
    Myrtle Cottage
    Finchdean
    PO8 0AU Waterlooville
    Hampshire
    British47610730001
    WHITE, Andrew Lee
    1a The Anchorage
    PO12 1LY Gosport
    Tml House
    Hampshire
    Director
    1a The Anchorage
    PO12 1LY Gosport
    Tml House
    Hampshire
    EnglandBritish169837470001
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900014990001

    Who are the persons with significant control of BRAMSDON & CHILDS SERVICES SOUTHSEA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Andrew Lee White
    T M L House
    1a The Anchorage
    PO12 1LY Gosport
    Hampshire
    Apr 06, 2016
    T M L House
    1a The Anchorage
    PO12 1LY Gosport
    Hampshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Roger Nicholas Edward Rixon
    T M L House
    1a The Anchorage
    PO12 1LY Gosport
    Hampshire
    Apr 06, 2016
    T M L House
    1a The Anchorage
    PO12 1LY Gosport
    Hampshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Kim Julie Rafferty
    T M L House
    1a The Anchorage
    PO12 1LY Gosport
    Hampshire
    Apr 06, 2016
    T M L House
    1a The Anchorage
    PO12 1LY Gosport
    Hampshire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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