Company NameBrio Retirement Living (Stow On The Wold) Limited
DirectorsSimon Edward Barton and Andrew Winstanley
Company StatusActive
Company Number07576197
CategoryPrivate Limited Company
Incorporation Date24 March 2011(13 years ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Simon Edward Barton
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2021(10 years after company formation)
Appointment Duration3 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameMr Andrew Winstanley
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2021(10 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Secretary NameJoanna Kate Alsop
StatusCurrent
Appointed01 July 2023(12 years, 3 months after company formation)
Appointment Duration9 months
RoleCompany Director
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameMr Philip Edward Harvey
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Highfields Park Drive
Derby
DE22 1JU
Director NameMr James Stuart Bunce
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Carisbrooke Road
Leicester
Leicestershire
LE2 3PB
Director NameMr Neal Andrew Dale
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bert's Way
Allington
Grantham
Lincolnshire
NG32 2BF
Director NameMr David Jonathan Scott-Malden
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20a Main Street
Worthington
Ashby De La Zouche
Leicestershire
LE65 1RP
Director NameMr Keith Henry Cockell
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Mill Farm Upper Oddington
Moreton-In-Marsh
Gloucestershire
GL56 0XL
Wales
Director NameMr Alan Henry Pontin
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2014(3 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Fold Mill Lane
Henley On Thames
Oxon
RG9 4HB
Director NameMr Robert Anthony Searby
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2014(3 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Spinfield Lane West
Marlow
Buckinghamshire
SL7 2DB
Director NameMr Simran Bir Singh Soin
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2015(4 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 18 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMiss Mary Valerie Linda Parsons
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2015(4 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 18 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr David Cowans
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2015(4 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 18 December 2017)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr Karl Paul Hallows
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2017(6 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 April 2020)
RoleDirector Of Development And Sales
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr Daniel Foster Riley
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2017(6 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 23 November 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMrs Jane Elizabeth Barker
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2017(6 years, 9 months after company formation)
Appointment Duration3 years (resigned 31 December 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Secretary NameMr Christopher Paul Martin
StatusResigned
Appointed18 December 2017(6 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 July 2023)
RoleCompany Director
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameMrs Helen Louise Kings
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2021(9 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 March 2023)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR

Contact

Websitewww.ecve.co.uk

Location

Registered Address305 Gray's Inn Road
London
WC1X 8QR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Alan Pontin
50.00%
Ordinary
20 at £1David Jonathan Scott Malden
10.00%
Ordinary
20 at £1James Stuart Bunce
10.00%
Ordinary
20 at £1Keith Henry Cockell
10.00%
Ordinary
20 at £1Neal Andrew Dale
10.00%
Ordinary
20 at £1Philip Edward Harvey
10.00%
Ordinary

Financials

Year2014
Net Worth£200
Cash£200
Current Liabilities£215,074

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return21 April 2023 (11 months, 1 week ago)
Next Return Due5 May 2024 (1 month from now)

Charges

20 March 2020Delivered on: 25 March 2020
Persons entitled: Fern Trading Limited

Classification: A registered charge
Outstanding
18 December 2017Delivered on: 21 December 2017
Persons entitled: Fern Trading Limited

Classification: A registered charge
Particulars: Freehold land at bretton house, station road, stow on the wold, cheltenham, GL54 1JU.
Outstanding
18 December 2017Delivered on: 21 December 2017
Persons entitled: Fern Trading Limited

Classification: A registered charge
Particulars: Freehold land at bretton house, station road, stow on the wold, cheltenham, GL54 1JU.
Outstanding
18 December 2017Delivered on: 21 December 2017
Persons entitled: Liberty Retirement (Holding) Limited

Classification: A registered charge
Particulars: Freehold land at bretton house, station road, stow on the wold, cheltenham GL54 1JU.
Outstanding
18 December 2017Delivered on: 21 December 2017
Persons entitled: Fern Trading Limited

Classification: A registered charge
Particulars: Freehold land at bretton house, station road, stow on the wold, cheltenham, GL54 1JU (title number GR123061).
Outstanding
18 December 2017Delivered on: 21 December 2017
Persons entitled: Liberty Retirement Living (Holdings) Limited

Classification: A registered charge
Particulars: Freehold land at bretton house, station road, stow on the wold, cheltenham, GL54 1JU (title number GR123061).
Outstanding
20 January 2016Delivered on: 28 January 2016
Persons entitled: Repac Homes Limited

Classification: A registered charge
Particulars: F/H land at atation road stow on the wold t/no GR123061.
Outstanding
20 January 2016Delivered on: 26 January 2016
Persons entitled: Places for People Ventures Limited

Classification: A registered charge
Particulars: Land at station road stow on the wold cheltenham.
Outstanding
23 December 2015Delivered on: 8 January 2016
Persons entitled: Places for People Ventures Limited

Classification: A registered charge
Outstanding

Filing History

3 July 2023Appointment of Joanna Kate Alsop as a secretary on 1 July 2023 (2 pages)
3 July 2023Termination of appointment of Christopher Paul Martin as a secretary on 1 July 2023 (1 page)
4 May 2023Second filing of Confirmation Statement dated 21 April 2023 (3 pages)
21 April 2023Confirmation statement made on 21 April 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 04/05/2023
(4 pages)
4 April 2023Termination of appointment of Helen Louise Kings as a director on 27 March 2023 (1 page)
27 January 2023Director's details changed for Mrs Helen Louise Kings on 1 December 2021 (2 pages)
10 January 2023Audit exemption subsidiary accounts made up to 31 March 2022 (12 pages)
28 December 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
28 December 2022Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
28 December 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (20 pages)
29 November 2022Director's details changed for Mr Andrew Winstanley on 24 November 2022 (2 pages)
4 May 2022Statement of capital following an allotment of shares on 31 March 2022
  • GBP 4,800,200
(3 pages)
19 April 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
20 December 2021Secretary's details changed for Mr Christopher Paul Martin on 1 December 2021 (1 page)
20 December 2021Director's details changed for Mr Simon Edward Barton on 1 December 2021 (2 pages)
20 December 2021Director's details changed for Mrs Helen Louise Kings on 1 December 2021 (2 pages)
9 December 2021Appointment of Mr Andrew Winstanley as a director on 7 December 2021 (2 pages)
1 December 2021Registered office address changed from 80 Cheapside London EC2V 6EE to 305 Gray's Inn Road London WC1X 8QR on 1 December 2021 (1 page)
1 December 2021Change of details for Brio Retirement Living (Midco) Limited as a person with significant control on 1 December 2021 (2 pages)
13 April 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
1 April 2021Appointment of Mr Simon Edward Barton as a director on 29 March 2021 (2 pages)
19 March 2021Full accounts made up to 31 March 2020 (12 pages)
21 January 2021Appointment of Mrs Helen Louise Kings as a director on 1 January 2021 (2 pages)
18 January 2021Termination of appointment of Jane Elizabeth Barker as a director on 31 December 2020 (1 page)
9 April 2020Termination of appointment of Karl Paul Hallows as a director on 9 April 2020 (1 page)
2 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
25 March 2020Registration of charge 075761970009, created on 20 March 2020 (8 pages)
12 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
29 March 2019Confirmation statement made on 24 March 2019 with updates (4 pages)
11 December 2018Termination of appointment of Daniel Foster Riley as a director on 23 November 2018 (1 page)
9 November 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
9 November 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
9 November 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
24 July 2018Part of the property or undertaking has been released and no longer forms part of charge 075761970005 (5 pages)
24 July 2018Part of the property or undertaking has been released and no longer forms part of charge 075761970004 (5 pages)
4 July 2018Change of details for Liberty Retirement Living (Midco) Limited as a person with significant control on 14 April 2018 (2 pages)
11 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-10
(3 pages)
26 March 2018Confirmation statement made on 24 March 2018 with updates (4 pages)
9 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-08
(3 pages)
8 January 2018Appointment of Mr Karl Paul Hallows as a director on 18 December 2017 (2 pages)
8 January 2018Termination of appointment of Mary Valerie Linda Parsons as a director on 18 December 2017 (1 page)
8 January 2018Appointment of Mr Christopher Paul Martin as a secretary on 18 December 2017 (2 pages)
8 January 2018Appointment of Ms Jane Elizabeth Barker as a director on 18 December 2017 (2 pages)
8 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
8 January 2018Notification of Liberty Retirement Living (Midco) Limited as a person with significant control on 18 December 2017 (2 pages)
8 January 2018Termination of appointment of Simran Bir Singh Soin as a director on 18 December 2017 (1 page)
8 January 2018Cessation of Stow Care Village Llp as a person with significant control on 18 December 2017 (1 page)
8 January 2018Termination of appointment of David Cowans as a director on 18 December 2017 (1 page)
8 January 2018Appointment of Mr Daniel Foster Riley as a director on 18 December 2017 (2 pages)
21 December 2017Registration of charge 075761970005, created on 18 December 2017 (24 pages)
21 December 2017Registration of charge 075761970004, created on 18 December 2017 (27 pages)
21 December 2017Registration of charge 075761970008, created on 18 December 2017 (107 pages)
21 December 2017Registration of charge 075761970006, created on 18 December 2017 (61 pages)
21 December 2017Registration of charge 075761970007, created on 18 December 2017 (107 pages)
19 December 2017Satisfaction of charge 075761970003 in full (1 page)
26 October 2017Full accounts made up to 31 March 2017 (12 pages)
26 October 2017Full accounts made up to 31 March 2017 (12 pages)
11 July 2017Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
11 July 2017Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
30 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
9 December 2016Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
9 December 2016Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
21 November 2016Change of name notice (2 pages)
21 November 2016Change of name notice (2 pages)
21 November 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-01
(3 pages)
21 November 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-01
(3 pages)
17 November 2016Termination of appointment of David Jonathan Scott-Malden as a director on 1 November 2016 (1 page)
17 November 2016Termination of appointment of James Stuart Bunce as a director on 1 November 2016 (1 page)
17 November 2016Termination of appointment of David Jonathan Scott-Malden as a director on 1 November 2016 (1 page)
17 November 2016Termination of appointment of Neal Andrew Dale as a director on 1 November 2016 (2 pages)
17 November 2016Termination of appointment of Neal Andrew Dale as a director on 1 November 2016 (2 pages)
17 November 2016Termination of appointment of James Stuart Bunce as a director on 1 November 2016 (1 page)
10 November 2016Satisfaction of charge 075761970002 in full (4 pages)
10 November 2016Satisfaction of charge 075761970001 in full (4 pages)
10 November 2016Satisfaction of charge 075761970002 in full (4 pages)
10 November 2016Satisfaction of charge 075761970001 in full (4 pages)
31 May 2016Register inspection address has been changed to The White House 10 Clifton York YO30 6AE (1 page)
31 May 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 200
(10 pages)
31 May 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 200
(10 pages)
31 May 2016Register inspection address has been changed to The White House 10 Clifton York YO30 6AE (1 page)
31 May 2016Register(s) moved to registered inspection location The White House 10 Clifton York YO30 6AE (1 page)
31 May 2016Register(s) moved to registered inspection location The White House 10 Clifton York YO30 6AE (1 page)
28 January 2016Appointment of Mr David Cowans as a director on 23 December 2015 (3 pages)
28 January 2016Registration of charge 075761970003, created on 20 January 2016 (20 pages)
28 January 2016Appointment of Miss Mary Valerie Linda Parsons as a director on 23 December 2015 (3 pages)
28 January 2016Appointment of Miss Mary Valerie Linda Parsons as a director on 23 December 2015 (3 pages)
28 January 2016Appointment of Mr David Cowans as a director on 23 December 2015 (3 pages)
28 January 2016Registration of charge 075761970003, created on 20 January 2016 (20 pages)
26 January 2016Registration of charge 075761970002, created on 20 January 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(35 pages)
26 January 2016Registration of charge 075761970002, created on 20 January 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(35 pages)
18 January 2016Termination of appointment of Keith Henry Cockell as a director on 23 December 2015 (2 pages)
18 January 2016Termination of appointment of Alan Henry Pontin as a director on 23 December 2015 (2 pages)
18 January 2016Termination of appointment of Keith Henry Cockell as a director on 23 December 2015 (2 pages)
18 January 2016Registered office address changed from Old Mill Farm Upper Oddington Moreton-in-Marsh Gloucestershire GL56 0XL to 80 Cheapside London EC2V 6EE on 18 January 2016 (2 pages)
18 January 2016Registered office address changed from Old Mill Farm Upper Oddington Moreton-in-Marsh Gloucestershire GL56 0XL to 80 Cheapside London EC2V 6EE on 18 January 2016 (2 pages)
18 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
18 January 2016Termination of appointment of Robert Anthony Searby as a director on 23 December 2015 (2 pages)
18 January 2016Termination of appointment of Alan Henry Pontin as a director on 23 December 2015 (2 pages)
18 January 2016Appointment of Mr Simran Bir Singh Soin as a director on 23 December 2015 (3 pages)
18 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
18 January 2016Termination of appointment of Robert Anthony Searby as a director on 23 December 2015 (2 pages)
18 January 2016Termination of appointment of Philip Edward Harvey as a director on 23 December 2015 (2 pages)
18 January 2016Appointment of Mr Simran Bir Singh Soin as a director on 23 December 2015 (3 pages)
18 January 2016Termination of appointment of Philip Edward Harvey as a director on 23 December 2015 (2 pages)
8 January 2016Registration of charge 075761970001, created on 23 December 2015 (44 pages)
8 January 2016Registration of charge 075761970001, created on 23 December 2015 (44 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 May 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 200
(10 pages)
12 May 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 200
(10 pages)
29 April 2015Statement of capital following an allotment of shares on 4 July 2014
  • GBP 200
(3 pages)
29 April 2015Statement of capital following an allotment of shares on 4 July 2014
  • GBP 200
(3 pages)
29 April 2015Appointment of Mr Alan Pontin as a director on 4 July 2014 (2 pages)
29 April 2015Appointment of Mr Alan Pontin as a director on 4 July 2014 (2 pages)
29 April 2015Appointment of Mr Robert Anthony Searby as a director on 4 July 2014 (2 pages)
29 April 2015Statement of capital following an allotment of shares on 4 July 2014
  • GBP 200
(3 pages)
29 April 2015Appointment of Mr Robert Anthony Searby as a director on 4 July 2014 (2 pages)
29 April 2015Appointment of Mr Alan Pontin as a director on 4 July 2014 (2 pages)
29 April 2015Appointment of Mr Robert Anthony Searby as a director on 4 July 2014 (2 pages)
16 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(8 pages)
15 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(8 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (8 pages)
8 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (8 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 April 2012Director's details changed for Mr Neal Andrew Dale on 31 January 2012 (2 pages)
26 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (8 pages)
26 April 2012Director's details changed for Mr Neal Andrew Dale on 31 January 2012 (2 pages)
26 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (8 pages)
14 February 2012Director's details changed for Mr Neal Andrew Dale on 31 January 2012 (4 pages)
14 February 2012Director's details changed for Mr Neal Andrew Dale on 31 January 2012 (4 pages)
24 March 2011Incorporation (23 pages)
24 March 2011Incorporation (23 pages)