Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Britaniascheme Limited
Britaniascheme Limited is an active company incorporated on 30 March 1987 with the registered office located in Aylesbury, Buckinghamshire. Britaniascheme Limited was registered 38 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02116976
Private limited company
Age
38 years
Incorporated
30 March 1987
Size
Micro
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
5 March 2025
(6 months ago)
Next confirmation dated
5 March 2026
Due by
19 March 2026
(6 months remaining)
Last change occurred
5 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Britaniascheme Limited
Contact
Address
Suite 4 Thame House Thame Road
Haddenham
Aylesbury
HP17 8HU
England
Address changed on
16 Apr 2024
(1 year 5 months ago)
Previous address was
Grange Nursing Home Vyne Road Sherborne St. John Basingstoke Hampshire RG24 9HX
Companies in HP17 8HU
Telephone
01256851191
Email
Unreported
Website
Ensemblehealthcare.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Mr Matthew Dean Nutt
Director • Nurse Manager • British • Lives in England • Born in Jul 1979
Samuel Thomas Davies
Director • Director Of Clinical Services • British • Lives in Wales • Born in Sep 1990
Louise Emma Parkes
Director • Director Of Non Clinical Services • British • Lives in England • Born in Feb 1978
Patricia Mary Dillon
Director • Director Of Nursing • British • Lives in England • Born in Jan 1962
Accurocare Holdings Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Accurocare Zoar Care Home Limited
Mr Matthew Dean Nutt, Patricia Mary Dillon, and 2 more are mutual people.
Active
Accurocare Risca Limited
Mr Matthew Dean Nutt, Patricia Mary Dillon, and 2 more are mutual people.
Active
Accurocare Wrexham Limited
Mr Matthew Dean Nutt, Patricia Mary Dillon, and 2 more are mutual people.
Active
Accurocare St. John's Home Limited
Patricia Mary Dillon, Louise Emma Parkes, and 1 more are mutual people.
Active
Accurocare Ebbw Vale Limited
Mr Matthew Dean Nutt and Patricia Mary Dillon are mutual people.
Active
Accurocare Holdings Limited
Mr Matthew Dean Nutt is a mutual person.
Active
Accurocare (Management) Limited
Mr Matthew Dean Nutt is a mutual person.
Active
Accurocare Pontypridd Limited
Mr Matthew Dean Nutt is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
Unreported
Decreased by £25.33K (-100%)
Turnover
£1.5M
Increased by £1.87K (0%)
Employees
Unreported
Same as previous period
Total Assets
£1.75M
Decreased by £35.87K (-2%)
Total Liabilities
-£1.5M
Increased by £127.02K (+9%)
Net Assets
£249.17K
Decreased by £162.89K (-40%)
Debt Ratio (%)
86%
Increased by 8.83% (+11%)
See 10 Year Full Financials
Latest Activity
Patricia Mary Dillon Resigned
2 Months Ago on 30 Jun 2025
Mr Samuel Thomas Davies Appointed
3 Months Ago on 11 Jun 2025
Mrs Louise Emma Parkes Appointed
3 Months Ago on 1 Jun 2025
Confirmation Submitted
4 Months Ago on 22 Apr 2025
Full Accounts Submitted
9 Months Ago on 16 Dec 2024
New Charge Registered
1 Year 4 Months Ago on 10 May 2024
New Charge Registered
1 Year 4 Months Ago on 24 Apr 2024
Registered Address Changed
1 Year 5 Months Ago on 16 Apr 2024
John Albert Fordham (PSC) Resigned
1 Year 5 Months Ago on 10 Apr 2024
Matthew Dean Nutt (PSC) Resigned
1 Year 5 Months Ago on 10 Apr 2024
Get Alerts
Get Credit Report
Discover Britaniascheme Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Patricia Mary Dillon as a director on 30 June 2025
Submitted on 30 Jun 2025
Appointment of Mr Samuel Thomas Davies as a director on 11 June 2025
Submitted on 11 Jun 2025
Appointment of Mrs Louise Emma Parkes as a director on 1 June 2025
Submitted on 3 Jun 2025
Confirmation statement made on 5 March 2025 with no updates
Submitted on 22 Apr 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 16 Dec 2024
Registration of charge 021169760012, created on 10 May 2024
Submitted on 14 May 2024
Registration of charge 021169760011, created on 24 April 2024
Submitted on 30 Apr 2024
Notification of Accurocare Holdings Limited as a person with significant control on 10 April 2024
Submitted on 16 Apr 2024
Termination of appointment of John Albert Fordham as a director on 10 April 2024
Submitted on 16 Apr 2024
Cessation of Matthew Dean Nutt as a person with significant control on 10 April 2024
Submitted on 16 Apr 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs