Company NameBrio Retirement Living (JV) Limited
DirectorsAndrew Winstanley and Timothy Edward Fuller
Company StatusActive
Company Number10603084
CategoryPrivate Limited Company
Incorporation Date6 February 2017(7 years, 1 month ago)
Previous NameLiberty Retirement Living (JV) 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(4 years, 10 months after company formation)
Appointment Duration2 years, 3 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, 1 month 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, 4 months after company formation)
Appointment Duration9 months
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
Appointed06 February 2017(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
Appointed06 February 2017(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
Appointed06 February 2017(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Secretary NameMr Christopher Paul Martin
StatusResigned
Appointed07 July 2017(5 months after company formation)
Appointment Duration5 years, 12 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(3 years, 11 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

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

Returns

Latest Return21 February 2024 (1 month, 1 week ago)
Next Return Due7 March 2025 (11 months, 1 week from now)

Filing History

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)
10 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
15 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
11 December 2018Termination of appointment of Daniel Foster Riley as a director on 23 November 2018 (1 page)
9 November 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
9 November 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
9 November 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
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 February 2018Register(s) moved to registered inspection location The White House 10 Clifton York North Yorkshire YO30 6AE (1 page)
23 February 2018Register inspection address has been changed to The White House 10 Clifton York North Yorkshire YO30 6AE (1 page)
22 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
7 July 2017Current accounting period extended from 28 February 2018 to 31 March 2018 (1 page)
7 July 2017Appointment of Mr Christopher Paul Martin as a secretary on 7 July 2017 (2 pages)
7 July 2017Appointment of Mr Christopher Paul Martin as a secretary on 7 July 2017 (2 pages)
7 July 2017Current accounting period extended from 28 February 2018 to 31 March 2018 (1 page)
13 March 2017Resolutions
  • RES13 ‐ Section 175 09/02/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
13 March 2017Resolutions
  • RES13 ‐ Section 175 09/02/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
6 February 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-02-06
  • GBP 1
(25 pages)
6 February 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-02-06
  • GBP 1
(25 pages)