Brimat Care Limited Private Limited Company Brimat Care Limited 214 Romer House 132 Lewisham High Street London SE13 6EE
Company Name Brimat Care Limited Company Status Active Company Number 14186336 Incorporation Date 21 June 2022 (1 year, 10 months ago) Dissolution Date — Category Private Limited Company with Share Capital Previous Name Abena Mercedes UK Limited Current Director Bridgett Pegmason Ganuvi
Business Industry Education Business Activity Educational Support Services Latest Accounts 30 June 2023 (10 months, 1 week ago) Next Accounts Due 31 March 2025 (10 months, 3 weeks from now) Accounts Category Dormant Accounts Year End 30 June Latest Return 5 January 2024 (4 months ago) Next Return Due 19 January 2025 (8 months, 2 weeks from now)
Registered Address 214 Romer House 132 Lewisham High Street London SE13 6EE Shared Address This company doesn't share its address with any other companies
Constituency Lewisham, Deptford Region London County Greater London Built Up Area Greater London
Accounts Year End 30 June Category Dormant Latest Accounts 30 June 2023 (10 months, 1 week ago) Next Accounts Due 31 March 2025 (10 months, 3 weeks from now)
Latest Return 5 January 2024 (4 months ago) Next Return Due 19 January 2025 (8 months, 2 weeks from now)
SIC Industry Education SIC 2007 (85600) Educational support services
SIC Industry Human health and social work activities SIC 2003 (8531) Social work with accommodation SIC 2007 (87300) Residential care activities for the elderly and disabled
SIC Industry Human health and social work activities SIC 2007 (87900) Other residential care activities n.e.c.
SIC Industry Other service activities SIC 2003 (9111) Business & employers organisations SIC 2007 (94110) Activities of business and employers membership organisations
28 March 2024 Accounts for a dormant company made up to 30 June 2023 2 pages 5 January 2024 Confirmation statement made on 5 January 2024 with updates 3 pages 5 January 2024 Registered office address changed from 160 Glenfarg Road London Greater London SE6 1XJ United Kingdom to 214 Romer House 132 Lewisham High Street London SE13 6EE on 5 January 2024 1 page 21 November 2023 Registered office address changed from 160 Glenfarg Road London Greater London SE6 1JX United Kingdom to 160 Glenfarg Road London Greater London SE6 1XJ on 21 November 2023 1 page 21 November 2023 Registered office address changed from Suite 6 the Generator Business Centre 95 Miles Road Mitcham Surrey CR4 3FH England to 160 Glenfarg Road London Greater London SE6 1JX on 21 November 2023 1 page
Mortgage charges satisfied —
Mortgage charges part satisfied —
Mortgage charges outstanding —