Company NameBrio Retirement Living (Chester) Limited
Company StatusDissolved
Company Number10839280
CategoryPrivate Limited Company
Incorporation Date28 June 2017(6 years, 9 months ago)
Dissolution Date17 January 2023 (1 year, 3 months ago)
Previous NameLiberty Retirement Living (Chester) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameChristopher Paul Martin
StatusClosed
Appointed28 June 2017(same day as company formation)
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
StatusClosed
Appointed01 January 2021(3 years, 6 months after company formation)
Appointment Duration2 years (closed 17 January 2023)
RoleManaging Director
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
StatusClosed
Appointed07 December 2021(4 years, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 17 January 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr Daniel Foster Riley
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 June 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
Appointed28 June 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
Appointed28 June 2017(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE

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 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

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)
24 July 2020Confirmation statement made on 24 July 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 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
27 June 2019Confirmation statement made on 27 June 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)
2 July 2018Confirmation statement made on 27 June 2018 with updates (4 pages)
29 June 2018Register inspection address has been changed to The White House 10 Clifton York YO30 6AE (1 page)
29 June 2018Register(s) moved to registered inspection location The White House 10 Clifton York YO30 6AE (1 page)
28 June 2018Change of details for Liberty Retirement Living (Midco) Limited as a person with significant control on 10 April 2018 (2 pages)
10 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-10
(3 pages)
12 July 2017Current accounting period shortened from 30 June 2018 to 31 March 2018 (1 page)
12 July 2017Current accounting period shortened from 30 June 2018 to 31 March 2018 (1 page)
28 June 2017Incorporation
Statement of capital on 2017-06-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
28 June 2017Incorporation
Statement of capital on 2017-06-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)