Company NameKey Health Services Holdings (Addenbrookes) Limited
Company StatusActive
Company Number05094413
CategoryPrivate Limited Company
Incorporation Date5 April 2004(19 years, 12 months ago)
Previous NameBroomco (3430) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMiss Kirsty O'Brien
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2018(14 years, 8 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEquitix Limited Level 3 (South)
200 Aldersgate Street
London
EC1A 4HD
Director NameMr Paul Ellis Gill
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2019(15 years, 6 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEquitix Limited 3rd Floor South Building
200 Aldersgate Street
London
EC1A 4HD
Director NameMr Matthew James Edwards
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2023(19 years, 6 months after company formation)
Appointment Duration6 months
RoleAssociate Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JD
Secretary NameInfrastructure Managers Limited (Corporation)
StatusCurrent
Appointed14 May 2008(4 years, 1 month after company formation)
Appointment Duration15 years, 10 months
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Darren Stephen Kyte
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2004(3 months after company formation)
Appointment Duration4 years (resigned 24 July 2008)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address37 Ellesborough Road
Wendover
Bucks
HP22 6EL
Director NameMr Stephen Francis Kibblewhite
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2004(3 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMartlets Hurston Lane
Storrington
Pulborough
West Sussex
RH20 4HH
Secretary NameMr Garry James Forster
NationalityBritish
StatusResigned
Appointed08 July 2004(3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 23 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPilgrim Cottage
Path Hill
Goring Heath
Oxfordshire
RG8 7RE
Director NameMr Mark Christopher Wayment
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2004(5 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 13 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Rusland Avenue
Orpington
Kent
BR6 8AU
Director NameMr Antony David Wilkinson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2004(7 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 21 June 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressKingfisher Farm
Sandy Lane
Hammervale
Surrey
GU27 1QE
Secretary NameMr Michael Derek Canham
NationalityBritish
StatusResigned
Appointed23 November 2004(7 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 14 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Yew Tree Close
Hatfield Peverel
Essex
CM3 2SG
Director NameMr David John Brooking
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2006(2 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Dove Close
Bishops Stortford
Hertfordshire
CM23 4JD
Director NameMr John Graham
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2006(2 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 February 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address3 Newmans Drive
Harpenden
Herts
AL5 2HN
Director NameMr Martin James Rawlinson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2006(2 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 February 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Harrington Close
Windsor
SL4 4AD
Director NameJohn McDonagh
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2008(3 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 March 2009)
RoleCompany Director
Correspondence Address30 St Botolph's Road
Sevenoaks
Kent
TN13 3AG
Director NameMichael Ryan
Date of BirthApril 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed12 February 2008(3 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 March 2009)
RoleCompany Director
Correspondence Address10 Peacock House
St. Giles Road, Camberwell
London
SE5 7RG
Director NameMr Michael Derek Canham
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2008(4 years, 3 months after company formation)
Appointment Duration10 years, 4 months (resigned 18 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Yew Tree Close
Hatfield Peverel
Essex
CM3 2SG
Director NameAnita Catherine Gregson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2009(4 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Anastasios Christakis
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityGreek
StatusResigned
Appointed19 March 2009(4 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 05 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarclays Bank Plc 1 Churchill Place
London
E14 5HP
Director NameMr Ross Cooper
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2009(5 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth West Wing Bush House Aldwych
London
WC2B 4EZ
Director NameMr Thomas Justin Haga
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2012(8 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 22 November 2012)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNorth West Wing Bush House Aldwych
London
WC2B 4EZ
Director NameMr Richard David Hoile
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2012(8 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 July 2014)
RoleProject Executive
Country of ResidenceEngland
Correspondence AddressNorthwest Wing Bush House Aldwych
London
WC2B 4EZ
Director NameNatalia Poupard
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2013(8 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 18 December 2018)
RoleAsset Manager
Country of ResidenceEngland
Correspondence Address11th Floor
125 Old Broad Street
London
EC2N 1AR
Director NameMr Philip Peter Ashbrook
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2014(10 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 June 2018)
RoleProject Executive
Country of ResidenceEngland
Correspondence Address2nd Floor 11 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameMr Peter John Sheldrake
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2018(14 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 13 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Amit Rishi Jaysukh Thakrar
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2018(14 years, 8 months after company formation)
Appointment Duration10 months (resigned 15 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr David Mark Holmes
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2020(16 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 December 2021)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr John Wrinn
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2021(17 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 February 2024)
RoleProject Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr John Ivor Cavill
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2022(18 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 07 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameBryan Michael Acutt
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2022(18 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 September 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address16 Palace Street
London
SW1E 5JD
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed05 April 2004(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 April 2004(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameBIIF Corporate Services Limited (Corporation)
StatusResigned
Appointed01 August 2010(6 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 22 February 2016)
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF

Location

Registered AddressCannon Place
78 Cannon Street
London
EC4N 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2.5k at £1Am Holdco LTD
50.00%
Ordinary
2.5k at £1Neif Project Investments LTD
50.00%
Ordinary

Financials

Year2014
Turnover£2,885,000
Gross Profit£841,000
Net Worth£2,468,000
Cash£4,053,000
Current Liabilities£3,957,000

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return2 June 2023 (10 months ago)
Next Return Due16 June 2024 (2 months, 2 weeks from now)

Charges

27 October 2004Delivered on: 2 November 2004
Persons entitled: Nib Capital Bank N.V. Acting in Its Capacity as Security Trustee as Agent and Trustee Foritself and the Secured Finance Parties

Classification: Debenture
Secured details: All monies due or to become due from each obligor to any secured finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of a first legal mortgage all estates or interests in any f/h or l/h property now owned by it all buildings fixtures fixed plant machinery by way of a first fixed charge its interest in all shares stocks debentures any dividend interest or other distribution paid or payable. See the mortgage charge document for full details.
Outstanding

Filing History

3 July 2017Group of companies' accounts made up to 31 December 2016 (29 pages)
6 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
9 August 2016Director's details changed for Mr Philip Peter Ashbrook on 1 May 2016 (2 pages)
2 August 2016Director's details changed for Natalia Poupard on 1 August 2016 (2 pages)
29 July 2016Group of companies' accounts made up to 31 December 2015 (28 pages)
17 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-17
  • GBP 5,000
(7 pages)
24 February 2016Appointment of Mr John Ivor Cavill as a director on 22 February 2016 (2 pages)
24 February 2016Termination of appointment of Biif Corporate Services Limited as a director on 22 February 2016 (1 page)
14 August 2015Group of companies' accounts made up to 31 December 2014 (22 pages)
2 July 2015Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page)
2 July 2015Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page)
1 July 2015Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 5,000
(7 pages)
1 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 5,000
(7 pages)
19 January 2015Director's details changed for Mr Philip Peter Ashbrook on 1 September 2014 (2 pages)
19 January 2015Director's details changed for Mr Philip Peter Ashbrook on 1 September 2014 (2 pages)
29 July 2014Termination of appointment of Richard David Hoile as a director on 25 July 2014 (1 page)
29 July 2014Appointment of Mr Philip Peter Ashbrook as a director on 25 July 2014 (2 pages)
6 May 2014Group of companies' accounts made up to 31 December 2013 (22 pages)
1 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 5,000
(7 pages)
1 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 5,000
(7 pages)
26 August 2013Registered office address changed from C/O Dundas & Wilson North West Wing Bush House Aldwych London WC2B 4EZ on 26 August 2013 (1 page)
14 June 2013Group of companies' accounts made up to 31 December 2012 (22 pages)
25 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (7 pages)
25 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (7 pages)
28 February 2013Director's details changed for Mr Richard David Hoile on 28 February 2013 (2 pages)
26 February 2013Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
10 January 2013Appointment of Natalia Poupard as a director (2 pages)
10 January 2013Termination of appointment of Ross Cooper as a director (1 page)
27 November 2012Appointment of Mr Richard David Hoile as a director (2 pages)
27 November 2012Termination of appointment of Thomas Haga as a director (1 page)
4 September 2012Registered office address changed from C/O Law Debenture Corporate Services Ltd 5Th Floor 100 Wood Street London EC2V 7EX United Kingdom on 4 September 2012 (2 pages)
4 September 2012Registered office address changed from C/O Law Debenture Corporate Services Ltd 5Th Floor 100 Wood Street London EC2V 7EX United Kingdom on 4 September 2012 (2 pages)
6 July 2012Termination of appointment of Anita Gregson as a director (1 page)
6 July 2012Appointment of Mr Thomas Justin Haga as a director (2 pages)
19 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (7 pages)
19 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (7 pages)
17 April 2012Group of companies' accounts made up to 31 December 2011 (21 pages)
5 July 2011Group of companies' accounts made up to 31 December 2010 (18 pages)
27 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (7 pages)
27 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (7 pages)
2 December 2010Appointment of Biif Corporate Services Limited as a director (2 pages)
22 July 2010Group of companies' accounts made up to 31 December 2009 (18 pages)
11 May 2010Secretary's details changed for Infrastructure Managers Limited on 1 April 2010 (2 pages)
11 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
11 May 2010Secretary's details changed for Infrastructure Managers Limited on 1 April 2010 (2 pages)
6 May 2010Registered office address changed from C/O Nibc Bank N.V. 7 Bishopsgate London EC2N 3BX on 6 May 2010 (1 page)
6 May 2010Registered office address changed from C/O Nibc Bank N.V. 7 Bishopsgate London EC2N 3BX on 6 May 2010 (1 page)
6 May 2010Termination of appointment of David Brooking as a director (1 page)
9 March 2010Termination of appointment of Anastasios Christakis as a director (1 page)
7 December 2009Appointment of Ross Cooper as a director (2 pages)
31 October 2009Group of companies' accounts made up to 31 December 2008 (19 pages)
2 July 2009Return made up to 05/04/09; full list of members (7 pages)
28 May 2009Director appointed anita catherine gregson (4 pages)
22 May 2009Director appointed anastasios christakis (2 pages)
16 May 2009Appointment terminated director michael ryan (1 page)
16 May 2009Appointment terminated director john mcdonagh (1 page)
12 May 2009Secretary's change of particulars / infrastructure managers LIMITED / 23/03/2009 (1 page)
15 December 2008Secretary appointed infrastructure managers LIMITED (1 page)
2 November 2008Group of companies' accounts made up to 31 December 2007 (18 pages)
8 August 2008Director appointed michael derek canham (2 pages)
7 August 2008Appointment terminated director darren kyte (1 page)
20 May 2008Appointment terminated secretary michael canham (1 page)
30 April 2008Return made up to 05/04/08; full list of members (4 pages)
30 April 2008Registered office changed on 30/04/2008 from c/o nib capital bank N.V. 7 bishopsgate london EC2N 3BX (1 page)
8 March 2008Director appointed michael ryan (2 pages)
27 February 2008Director appointed john mcdonagh (2 pages)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
15 October 2007Director's particulars changed (1 page)
20 August 2007Group of companies' accounts made up to 31 December 2006 (18 pages)
20 April 2007Return made up to 05/04/07; no change of members (8 pages)
30 November 2006Director resigned (1 page)
30 November 2006New director appointed (2 pages)
30 November 2006New director appointed (2 pages)
4 October 2006Full accounts made up to 31 December 2005 (18 pages)
20 September 2006Director resigned (1 page)
20 September 2006New director appointed (3 pages)
30 June 2006Director resigned (1 page)
19 May 2006Return made up to 05/04/06; full list of members (8 pages)
4 May 2005Group of companies' accounts made up to 31 December 2004 (18 pages)
20 April 2005Return made up to 05/04/05; full list of members (8 pages)
14 January 2005New director appointed (2 pages)
11 January 2005Registered office changed on 11/01/05 from: kinnaird house 1 pall mall east london SW1Y 5AZ (1 page)
11 January 2005New secretary appointed (2 pages)
11 January 2005Secretary resigned (1 page)
22 November 2004£ nc 1000/5000 25/10/04 (1 page)
22 November 2004Ad 25/10/04--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
22 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
2 November 2004Particulars of mortgage/charge (8 pages)
22 October 2004New director appointed (2 pages)
18 August 2004New director appointed (1 page)
10 August 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
26 July 2004New secretary appointed (2 pages)
26 July 2004Registered office changed on 26/07/04 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
26 July 2004New director appointed (3 pages)
26 July 2004Secretary resigned;director resigned (1 page)
26 July 2004New director appointed (2 pages)
26 July 2004Director resigned (1 page)
1 June 2004Company name changed broomco (3430) LIMITED\certificate issued on 01/06/04 (2 pages)
5 April 2004Incorporation (19 pages)