Company NameBrio Retirement Living (Midco) Limited
DirectorsAndrew Winstanley and Timothy Edward Fuller
Company StatusActive
Company Number10483292
CategoryPrivate Limited Company
Incorporation Date17 November 2016(7 years, 5 months ago)
Previous NameLiberty Retirement Living (Midco) Limited

Business Activity

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

Directors

Director NameMr Andrew Winstanley
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2021(5 years after company formation)
Appointment Duration2 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameMr Timothy Edward Fuller
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2023(6 years, 4 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Secretary NameJoanna Kate Alsop
StatusCurrent
Appointed01 July 2023(6 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks
RoleCompany Director
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameMr Daniel Foster Riley
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2016(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr Karl Paul Hallows
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2016(same day as company formation)
RoleDirector Of Development & Sales
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMrs Jane Elizabeth Barker
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2016(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Secretary NameMr Christopher Paul Martin
StatusResigned
Appointed30 June 2017(7 months, 2 weeks after company formation)
Appointment Duration6 years (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(4 years, 1 month 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

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

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return22 January 2024 (2 months, 3 weeks ago)
Next Return Due5 February 2025 (9 months, 3 weeks from now)

Charges

9 February 2017Delivered on: 22 February 2017
Persons entitled: Fern Trading Limited

Classification: A registered charge
Outstanding
9 February 2017Delivered on: 17 February 2017
Persons entitled: Liberty Retirement Living (Holdings) Limited

Classification: A registered charge
Particulars: All present real properties and real properties acquired in the future, all rights, benefits, claims, contracts, warranties, remedies, security, indemnities and covenants relating to each real property, all the present and future intellectual property. For more details please refer to the instrument.
Outstanding

Filing History

3 July 2023Termination of appointment of Christopher Paul Martin as a secretary on 1 July 2023 (1 page)
3 July 2023Appointment of Joanna Kate Alsop as a secretary on 1 July 2023 (2 pages)
4 April 2023Termination of appointment of Helen Louise Kings as a director on 27 March 2023 (1 page)
27 March 2023Appointment of Mr Timothy Edward Fuller as a director on 27 March 2023 (2 pages)
27 January 2023Director's details changed for Mrs Helen Louise Kings on 1 December 2021 (2 pages)
9 January 2023Confirmation statement made on 9 January 2023 with updates (5 pages)
28 December 2022Audit exemption subsidiary accounts made up to 31 March 2022 (12 pages)
28 December 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (20 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)
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 5,700,001
(3 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
21 December 2021Confirmation statement made on 21 December 2021 with no updates (3 pages)
20 December 2021Director's details changed for Mrs Helen Louise Kings on 1 December 2021 (2 pages)
20 December 2021Secretary's details changed for Mr Christopher Paul Martin on 1 December 2021 (1 page)
9 December 2021Appointment of Mr Andrew Winstanley as a director on 7 December 2021 (2 pages)
1 December 2021Change of details for Brio Retirement Living (Holdings) Limited as a person with significant control on 1 December 2021 (2 pages)
1 December 2021Registered office address changed from 80 Cheapside London EC2V 6EE United Kingdom to 305 Gray's Inn Road London WC1X 8QR on 1 December 2021 (1 page)
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)
1 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
9 April 2020Termination of appointment of Karl Paul Hallows as a director on 9 April 2020 (1 page)
16 December 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
12 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
11 December 2018Termination of appointment of Daniel Foster Riley as a director on 23 November 2018 (1 page)
22 November 2018Register inspection address has been changed to 10 the White House 10 Clifton York YO30 6AE (1 page)
22 November 2018Register(s) moved to registered inspection location 10 the White House 10 Clifton York YO30 6AE (1 page)
22 November 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
17 August 2018Accounts for a small company made up to 31 March 2018 (11 pages)
4 July 2018Change of details for Liberty Retirement Living (Holdings) Limited as a person with significant control on 14 April 2018 (2 pages)
10 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-10
(3 pages)
23 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
30 June 2017Current accounting period extended from 30 November 2017 to 31 March 2018 (1 page)
30 June 2017Appointment of Mr Christopher Paul Martin as a secretary on 30 June 2017 (2 pages)
30 June 2017Current accounting period extended from 30 November 2017 to 31 March 2018 (1 page)
30 June 2017Appointment of Mr Christopher Paul Martin as a secretary on 30 June 2017 (2 pages)
6 March 2017Resolutions
  • RES13 ‐ Conflicts of interest 09/02/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
6 March 2017Resolutions
  • RES13 ‐ Conflicts of interest 09/02/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
22 February 2017Registration of charge 104832920002, created on 9 February 2017 (51 pages)
22 February 2017Registration of charge 104832920002, created on 9 February 2017 (51 pages)
17 February 2017Registration of charge 104832920001, created on 9 February 2017 (55 pages)
17 November 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-11-17
  • GBP 1
(26 pages)
17 November 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-11-17
  • GBP 1
(26 pages)