Company NameBrio Retirement Living (Holdings) Limited
Company StatusActive
Company Number08994969
CategoryPrivate Limited Company
Incorporation Date14 April 2014(10 years ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon Edward Barton
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2021(6 years, 11 months 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
Appointed14 July 2021(7 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameMr Timothy John Weightman
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2021(7 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameWill Loughnane
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2022(8 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Secretary NameJoanna Kate Alsop
StatusCurrent
Appointed01 July 2023(9 years, 2 months after company formation)
Appointment Duration9 months, 4 weeks
RoleCompany Director
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameMr Timothy Edward Fuller
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2023(9 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameMr Simran Bir Singh Soin
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr David Cowans
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish,Irish
StatusResigned
Appointed14 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Secretary NameChristopher Paul Martin
StatusResigned
Appointed14 April 2014(same day as company formation)
RoleCompany Director
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameMr Christopher Robin Leslie Phillips
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2017(2 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 January 2021)
RoleNon-Executive Chairman
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMrs Jane Elizabeth Barker
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2017(2 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr Karl Paul Hallows
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2017(2 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 April 2020)
RoleDirector Of Development & 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
Appointed09 February 2017(2 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 November 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr Jose Francisco De Asis De Pablo Deco
Date of BirthFebruary 1976 (Born 48 years ago)
NationalitySpanish
StatusResigned
Appointed09 February 2017(2 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 August 2018)
RoleInvestments
Country of ResidenceEngland
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr Michael William Adams
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2017(2 years, 10 months after company formation)
Appointment Duration1 month (resigned 14 March 2017)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr Shayantharam Ramalingam
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2017(2 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 20 February 2018)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr Kevin Thomas Beirne
Date of BirthDecember 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed20 February 2018(3 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 06 August 2018)
RoleDirector Of Retirement
Country of ResidenceEngland
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Mr Adam Anthony Cleal
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2019(5 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 16 July 2020)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMrs Angela Olasubomi Daniel
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2020(6 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 July 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMrs Helen Louise Kings
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2021(6 years, 8 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
Director NameJonathan Peter Clark
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2021(7 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 14 July 2021)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr Tristram James King
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2021(7 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 14 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMs Stacey Louise Phillips
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2021(7 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 14 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMorag Stark
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2021(7 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 14 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Cheapside
London
EC2V 6EE

Contact

Websiteplacesforpeople.co.uk
Telephone01276 418200
Telephone regionCamberley

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 £1Places For People Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return5 January 2024 (3 months, 2 weeks ago)
Next Return Due19 January 2025 (8 months, 4 weeks from now)

Charges

9 February 2017Delivered on: 13 February 2017
Persons entitled: Fern Trading Limited

Classification: A registered charge
Outstanding

Filing History

22 January 2024Confirmation statement made on 5 January 2024 with updates (4 pages)
3 January 2024Group of companies' accounts made up to 31 March 2023 (21 pages)
13 November 2023Appointment of Mr Timothy Edward Fuller as a director on 6 November 2023 (2 pages)
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 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)
22 December 2022Confirmation statement made on 22 December 2022 with updates (5 pages)
22 December 2022Group of companies' accounts made up to 31 March 2022 (20 pages)
16 December 2022Termination of appointment of Karl Paul Hallows as a director on 16 December 2022 (1 page)
5 December 2022Cessation of Places for People Retirement Limited as a person with significant control on 12 May 2022 (1 page)
5 December 2022Notification of Places for People Ventures Operations Limited as a person with significant control on 12 May 2022 (2 pages)
25 July 2022Second filing for the appointment of Mr Will Loughnane as a director (3 pages)
25 July 2022Appointment of Mr Will Loughnane as a director on 25 July 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 25/07/2022.
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 07/09/2022 under section 1088 of the Companies Act 2006
(2 pages)
12 May 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 May 2022Statement of capital following an allotment of shares on 31 March 2022
  • GBP 5,799,000
(4 pages)
12 May 2022Change of share class name or designation (2 pages)
29 December 2021Group of companies' accounts made up to 31 March 2021 (20 pages)
20 December 2021Director's details changed for Mr Timothy John Weightman on 1 December 2021 (2 pages)
20 December 2021Director's details changed for Mrs Helen Louise Kings on 1 December 2021 (2 pages)
20 December 2021Director's details changed for Mr Andrew Winstanley on 1 December 2021 (2 pages)
20 December 2021Director's details changed for Mr Karl Paul Hallows on 1 December 2021 (2 pages)
20 December 2021Secretary's details changed for 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)
16 December 2021Termination of appointment of David Cowans as a director on 1 December 2021 (1 page)
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 Places for People Retirement Limited as a person with significant control on 1 December 2021 (2 pages)
29 November 2021Confirmation statement made on 29 November 2021 with updates (4 pages)
5 November 2021Confirmation statement made on 5 November 2021 with no updates (3 pages)
19 October 2021Appointment of Mr Karl Paul Hallows as a director on 18 October 2021 (2 pages)
4 August 2021Director's details changed for Mr David Cowans on 4 August 2021 (2 pages)
16 July 2021Appointment of Mr Timothy John Weightman as a director on 14 July 2021 (2 pages)
14 July 2021Termination of appointment of Stacey Louise Phillips as a director on 14 July 2021 (1 page)
14 July 2021Termination of appointment of Tristram James King as a director on 14 July 2021 (1 page)
14 July 2021Termination of appointment of Morag Stark as a director on 14 July 2021 (1 page)
14 July 2021Termination of appointment of Jonathan Peter Clark as a director on 14 July 2021 (1 page)
14 July 2021Appointment of Mr Andrew Winstanley as a director on 14 July 2021 (2 pages)
4 June 2021Appointment of Morag Stark as a director on 1 June 2021 (2 pages)
4 June 2021Appointment of Mr Tristram James King as a director on 1 June 2021 (2 pages)
4 June 2021Appointment of Ms Stacey Louise Phillips as a director on 1 June 2021 (2 pages)
4 June 2021Appointment of Jonathan Peter Clark as a director on 1 June 2021 (2 pages)
15 April 2021Group of companies' accounts made up to 31 March 2020 (19 pages)
30 March 2021Appointment of Mr Simon Edward Barton as a director on 29 March 2021 (2 pages)
9 February 2021Termination of appointment of Christopher Robin Leslie Phillips as a director on 31 January 2021 (1 page)
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)
7 December 2020Change of details for Places for People Retirement Limited as a person with significant control on 9 August 2018 (2 pages)
3 November 2020Confirmation statement made on 3 November 2020 with updates (4 pages)
22 July 2020Termination of appointment of Angela Olasubomi Daniel as a director on 16 July 2020 (1 page)
22 July 2020Termination of appointment of Mr Adam Anthony Cleal as a director on 16 July 2020 (1 page)
17 June 2020Appointment of Ms Angela Olasubomi Daniel as a director on 1 June 2020 (2 pages)
4 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
9 April 2020Termination of appointment of Karl Paul Hallows as a director on 9 April 2020 (1 page)
12 December 2019Group of companies' accounts made up to 31 March 2019 (19 pages)
3 October 2019Appointment of Mr Mr Adam Anthony Cleal as a director on 1 October 2019 (2 pages)
23 April 2019Confirmation statement made on 14 April 2019 with updates (4 pages)
11 December 2018Termination of appointment of Daniel Foster Riley as a director on 23 November 2018 (1 page)
4 December 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
7 November 2018Group of companies' accounts made up to 31 March 2018 (17 pages)
17 August 2018Termination of appointment of Kevin Thomas Beirne as a director on 6 August 2018 (1 page)
17 August 2018Termination of appointment of Jose Francisco De Asis De Pablo Deco as a director on 6 August 2018 (1 page)
24 April 2018Appointment of Mr Kevin Thomas Beirne as a director on 20 February 2018 (2 pages)
16 April 2018Confirmation statement made on 14 April 2018 with updates (4 pages)
10 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-10
(3 pages)
7 March 2018Termination of appointment of Shayantharam Ramalingam as a director on 20 February 2018 (1 page)
22 November 2017Full accounts made up to 31 March 2017 (11 pages)
19 June 2017Statement of capital following an allotment of shares on 16 June 2017
  • GBP 99,000
(4 pages)
27 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
24 April 2017Statement of capital following an allotment of shares on 9 February 2017
  • GBP 98,000
(7 pages)
6 April 2017Appointment of Mr Shayantharam Ramalingam as a director on 14 March 2017 (2 pages)
6 April 2017Termination of appointment of Michael William Adams as a director on 14 March 2017 (1 page)
6 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Conflicts of interest 09/02/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
3 March 2017Appointment of Mr Daniel Foster Riley as a director on 9 February 2017 (2 pages)
27 February 2017Change of share class name or designation (2 pages)
24 February 2017Appointment of Ms Jane Elizabeth Barker as a director on 9 February 2017 (3 pages)
24 February 2017Appointment of Mr Michael William Adams as a director on 9 February 2017 (3 pages)
24 February 2017Appointment of Mr Karl Paul Hallows as a director on 9 February 2017 (3 pages)
24 February 2017Appointment of Mr Jose Francisco De Asis De Pablo Deco as a director on 9 February 2017 (3 pages)
24 February 2017Appointment of Mr Christopher Robin Leslie Phillips as a director on 9 February 2017 (3 pages)
24 February 2017Termination of appointment of Simran Bir Singh Soin as a director on 9 February 2017 (2 pages)
13 February 2017Registration of charge 089949690001, created on 9 February 2017 (28 pages)
15 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-15
(3 pages)
24 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
11 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-11
(3 pages)
4 May 2016Director's details changed for Mr David Cowans on 14 April 2016 (2 pages)
4 May 2016Director's details changed for Mr David Cowans on 14 April 2016 (2 pages)
4 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(5 pages)
4 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(5 pages)
11 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
11 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
20 April 2015Register(s) moved to registered inspection location The White House 10 Clifton York YO30 6AE (1 page)
20 April 2015Director's details changed for Mr Simran Bir Singh Soin on 14 April 2015 (2 pages)
20 April 2015Register(s) moved to registered inspection location The White House 10 Clifton York YO30 6AE (1 page)
20 April 2015Secretary's details changed for Christopher Paul Martin on 14 April 2015 (1 page)
20 April 2015Register inspection address has been changed to The White House 10 Clifton York YO30 6AE (1 page)
20 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(5 pages)
20 April 2015Secretary's details changed for Christopher Paul Martin on 14 April 2015 (1 page)
20 April 2015Director's details changed for Mr Simran Bir Singh Soin on 14 April 2015 (2 pages)
20 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(5 pages)
20 April 2015Register inspection address has been changed to The White House 10 Clifton York YO30 6AE (1 page)
12 February 2015Director's details changed for Mr David Cowans on 12 February 2015 (2 pages)
12 February 2015Director's details changed for Mr David Cowans on 12 February 2015 (2 pages)
10 February 2015Change of name notice (2 pages)
10 February 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-01-29
(1 page)
10 February 2015Change of name notice (2 pages)
10 February 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-01-29
  • RES15 ‐ Change company name resolution on 2015-01-29
(1 page)
30 September 2014Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
30 September 2014Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
5 June 2014Registered office address changed from , 80 80 Cheapside, London, EC2V 6EE, England on 5 June 2014 (1 page)
5 June 2014Registered office address changed from , 80 80 Cheapside, London, EC2V 6EE, England on 5 June 2014 (1 page)
5 June 2014Registered office address changed from , 80 80 Cheapside, London, EC2V 6EE, England on 5 June 2014 (1 page)
3 June 2014Registered office address changed from , 305 Gray’S Inn Road, London, WC1X 8QR, United Kingdom on 3 June 2014 (1 page)
3 June 2014Registered office address changed from , 305 Gray’S Inn Road, London, WC1X 8QR, United Kingdom on 3 June 2014 (1 page)
3 June 2014Registered office address changed from , 305 Gray’S Inn Road, London, WC1X 8QR, United Kingdom on 3 June 2014 (1 page)
28 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
28 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
14 April 2014Incorporation
Statement of capital on 2014-04-14
  • GBP 100
(36 pages)
14 April 2014Incorporation
Statement of capital on 2014-04-14
  • GBP 100
(36 pages)