Company NameBromley Healthcare Community Interest Company
Company StatusActive
Company Number06815987
CategoryCommunity Interest Company
Incorporation Date11 February 2009(15 years, 2 months ago)
Previous NameBromley Healthcare Ltd

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Andrew Mark Hardman
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2010(1 year, 7 months after company formation)
Appointment Duration13 years, 7 months
RoleDirector Of Strategy & Business Development
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Court 1 Knoll Rise
Orpington
Kent
BR6 0JA
Director NameMrs Jacqueline Ann Scott
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(2 years, 1 month after company formation)
Appointment Duration13 years
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Court 1 Knoll Rise
Orpington
Kent
BR6 0JA
Director NameMr Roger Ian Booker
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2020(11 years, 3 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Court 1 Knoll Rise
Orpington
Kent
BR6 0JA
Director NameMr Michael Craig Nutt
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(11 years, 5 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral Court 1 Knoll Rise
Orpington
Kent
BR6 0JA
Director NameDr Subathra Devi Shanmuganathan
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(12 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressCentral Court 1 Knoll Rise
Orpington
Kent
BR6 0JA
Director NameAngela Katherine Dawe
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(12 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleIndependent Healthcare Consultant
Country of ResidenceEngland
Correspondence AddressCentral Court 1 Knoll Rise
Orpington
Kent
BR6 0JA
Director NameFiona Eleanor Morrison Christie
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(12 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral Court 1 Knoll Rise
Orpington
Kent
BR6 0JA
Director NameProf Syed Ali Jo Bokhari
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(13 years, 10 months after company formation)
Appointment Duration1 year, 3 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressCentral Court 1 Knoll Rise
Orpington
Kent
BR6 0JA
Director NameMr Simon Russell
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(14 years, 1 month after company formation)
Appointment Duration1 year
RoleRetail Director
Country of ResidenceEngland
Correspondence AddressCentral Court 1 Knoll Rise
Orpington
Kent
BR6 0JA
Director NameMr Patrick William Montgomery
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(14 years, 1 month after company formation)
Appointment Duration1 year
RoleChief Technology Officer
Country of ResidenceEngland
Correspondence AddressCentral Court 1 Knoll Rise
Orpington
Kent
BR6 0JA
Director NameMrs Ceinwen Pamela Giles
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish,Canadian
StatusCurrent
Appointed11 January 2024(14 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral Court 1 Knoll Rise
Orpington
Kent
BR6 0JA
Director NameMrs Susan Southon
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Hillview Rd
Orpington
Kent
BR6 0SF
Director NameMs Kerry Elisabeth Bott
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2010(1 year, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 April 2011)
RoleNurse
Country of ResidenceEngland
Correspondence AddressBeckenham Beacon 379 Croydon Road
Beckenham
Kent
BR3 3QL
Director NameMrs Janet Christine Ettridge
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2010(1 year, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 April 2011)
RoleNurse
Country of ResidenceEngland
Correspondence AddressBeckenham Beacon 379 Croydon Road
Beckenham
Kent
BR3 3QL
Director NameMrs Mary Ann Bishop
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(2 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 2013)
RoleCharity Chief Executive
Country of ResidenceEngland
Correspondence AddressGlobal House 10 Station Approach
Hayes
Bromley
Kent
BR2 7EH
Director NameMr Raoul Michael Pinnell
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(2 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral Court 1 Knoll Rise
Orpington
Kent
BR6 0JA
Director NameDr Catherine Michaela Jenson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(2 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 08 May 2015)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressGlobal House 10 Station Approach
Hayes
Bromley
Kent
BR2 7EH
Director NameMr Philip Eric Lloyd
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(2 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2013)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeckenham Beacon 379 Croydon Road
Beckenham
Kent
BR3 3QL
Director NameMs Diane Susan Hedges
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(2 years, 1 month after company formation)
Appointment Duration3 months (resigned 30 June 2011)
RoleHealth Consultant
Country of ResidenceEngland
Correspondence AddressBeckenham Beacon 379 Croydon Road
Beckenham
Kent
BR3 3QL
Director NameMrs Sarah Frances Dowling
Date of BirthMay 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2011(2 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeckenham Beacon 379 Croydon Road
Beckenham
Kent
BR3 3QL
Director NameMr Jonathan Simon Oliver Lewis
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2011(2 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 10 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlobal House 10 Station Approach
Hayes
Bromley
Kent
BR2 7EH
Director NameMrs Charanjit Kaur Yogeshbhai Patel
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(3 years, 10 months after company formation)
Appointment Duration9 years (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral Court 1 Knoll Rise
Orpington
Kent
BR6 0JA
Director NameMs Melanie Dawn Stack
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(3 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlobal House 10 Station Approach
Hayes
Bromley
Kent
BR2 7EH
Director NameDr Onikepo Adetokunbo Adeoye
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(4 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 2015)
RoleConsultant Paediatrician
Country of ResidenceEngland
Correspondence AddressGlobal House 10 Station Approach
Hayes
Bromley
Kent
BR2 7EH
Director NameMrs Deborah Jane Battista
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(4 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 April 2015)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressGlobal House 10 Station Approach
Hayes
Bromley
Kent
BR2 7EH
Director NameDr Yohannes Teklu Bahru
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2013(4 years, 5 months after company formation)
Appointment Duration5 years (resigned 15 July 2018)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressGlobal House 10 Station Approach
Hayes
Bromley
Kent
BR2 7EH
Director NameMr Andrew Michael Naish
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(5 years, 2 months after company formation)
Appointment Duration9 years (resigned 04 May 2023)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressCentral Court 1 Knoll Rise
Orpington
Kent
BR6 0JA
Director NameMs Natalie Warman
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2015(6 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 April 2018)
RoleNursing Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlobal House 10 Station Approach
Hayes
Bromley
Kent
BR2 7EH
Director NameDr James Anthony Heathcote
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(7 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2018)
RoleGp (General Practitioner)
Country of ResidenceEngland
Correspondence AddressGlobal House 10 Station Approach
Hayes
Bromley
Kent
BR2 7EH
Director NameMrs Elizabeth Anne Jones
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2017(8 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 June 2019)
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence AddressGlobal House 10 Station Approach
Hayes
Bromley
Kent
BR2 7EH
Director NameDr Catherine Michaela Jenson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2018(8 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2022)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressCentral Court 1 Knoll Rise
Orpington
Kent
BR6 0JA

Contact

Websitebromleyhealthcare.org.uk
Telephone020 83158712
Telephone regionLondon

Location

Registered AddressCentral Court
1 Knoll Rise
Orpington
Kent
BR6 0JA
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

-OTHER
97.49%
-
1 at £1Andrew Hardman
0.13%
Ordinary
1 at £1Felicity Akers
0.13%
Ordinary
1 at £1Hilary Bagshaw
0.13%
Ordinary
1 at £1Jacqueline Scott
0.13%
Ordinary
1 at £1Janette Abbott
0.13%
Ordinary
1 at £1Kara Aves
0.13%
Ordinary
1 at £1Karol Anderson
0.13%
Ordinary
1 at £1Katharine Armstrong
0.13%
Ordinary
1 at £1Katie Ashdown
0.13%
Ordinary
1 at £1Mary Andrew
0.13%
Ordinary
1 at £1Mary Aust
0.13%
Ordinary
1 at £1Onikepo Adeoye
0.13%
Ordinary
1 at £1Patricia Airey
0.13%
Ordinary
1 at £1Patricia Allison
0.13%
Ordinary
1 at £1Risikat Ayinde
0.13%
Ordinary
1 at £1Ruth Allinson
0.13%
Ordinary
1 at £1Terry Akif
0.13%
Ordinary
1 at £1Tracey Allen-parmenter
0.13%
Ordinary
1 at £1Vivian Adams
0.13%
Ordinary
1 at £1Yvonne Alexander
0.13%
Ordinary

Financials

Year2014
Turnover£46,152,692
Gross Profit£7,953,837
Net Worth£4,000,702
Cash£4,538,577
Current Liabilities£6,007,432

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Charges

29 March 2011Delivered on: 1 April 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

5 October 2023Confirmation statement made on 30 September 2023 with updates (62 pages)
5 June 2023Termination of appointment of Janet Christine Ettridge as a director on 1 June 2023 (1 page)
23 May 2023Director's details changed for Professor Syed Ali Joo Bokhari on 23 May 2023 (2 pages)
23 May 2023Termination of appointment of Andrew Michael Naish as a director on 4 May 2023 (1 page)
1 April 2023Appointment of Mr Patrick William Montgomery as a director on 1 April 2023 (2 pages)
1 April 2023Appointment of Mr Simon Russell as a director on 1 April 2023 (2 pages)
13 January 2023Appointment of Professor Syed Ali Joo Bokhari as a director on 1 January 2023 (2 pages)
30 September 2022Confirmation statement made on 30 September 2022 with updates (63 pages)
27 September 2022Full accounts made up to 31 March 2022 (47 pages)
1 September 2022Appointment of Mrs Janet Christine Ettridge as a director on 1 July 2022 (2 pages)
1 April 2022Termination of appointment of Catherine Michaela Jenson as a director on 31 March 2022 (1 page)
4 February 2022Confirmation statement made on 29 January 2022 with updates (68 pages)
4 February 2022Termination of appointment of Janet Christine Ettridge as a director on 31 January 2022 (1 page)
4 January 2022Appointment of Angela Katherine Dawe as a director on 1 January 2022 (2 pages)
4 January 2022Termination of appointment of Charanjit Kaur Yogeshbhai Patel as a director on 31 December 2021 (1 page)
4 January 2022Appointment of Dr Subathra Devi Shanmuganathan as a director on 1 January 2022 (2 pages)
4 January 2022Appointment of Fiona Eleanor Morrison Christie as a director on 1 January 2022 (2 pages)
15 December 2021Full accounts made up to 31 March 2021 (46 pages)
12 February 2021Confirmation statement made on 29 January 2021 with updates (66 pages)
30 November 2020Full accounts made up to 31 March 2020 (42 pages)
3 August 2020Termination of appointment of Raoul Michael Pinnell as a director on 31 July 2020 (1 page)
3 August 2020Appointment of Mr Michael Craig Nutt as a director on 1 August 2020 (2 pages)
8 June 2020Appointment of Mr Roger Ian Booker as a director on 8 June 2020 (2 pages)
10 February 2020Confirmation statement made on 29 January 2020 with updates (64 pages)
19 November 2019Full accounts made up to 31 March 2019 (39 pages)
12 August 2019Director's details changed for Mrs Jacqueline Ann Scott on 5 August 2019 (2 pages)
5 August 2019Registered office address changed from Global House 10 Station Approach Hayes Bromley Kent BR2 7EH to Central Court 1 Knoll Rise Orpington Kent BR6 0JA on 5 August 2019 (1 page)
7 June 2019Termination of appointment of Elizabeth Anne Jones as a director on 6 June 2019 (1 page)
1 February 2019Confirmation statement made on 29 January 2019 with updates (59 pages)
23 October 2018Full accounts made up to 31 March 2018 (39 pages)
16 July 2018Termination of appointment of Yohannes Teklu Bahru as a director on 15 July 2018 (1 page)
12 April 2018Termination of appointment of Natalie Warman as a director on 8 April 2018 (1 page)
28 February 2018Appointment of Dr Catherine Michaela Jenson as a director on 2 February 2018 (2 pages)
16 February 2018Confirmation statement made on 11 February 2018 with updates (52 pages)
7 February 2018Termination of appointment of James Anthony Heathcote as a director on 31 January 2018 (1 page)
23 November 2017Full accounts made up to 31 March 2017 (40 pages)
23 November 2017Full accounts made up to 31 March 2017 (40 pages)
8 November 2017Appointment of Mrs Elizabeth Anne Jones as a director on 11 September 2017 (2 pages)
8 November 2017Director's details changed for Mrs Jacqueline Ann Scott on 13 March 2017 (2 pages)
8 November 2017Director's details changed for Mrs Jacqueline Ann Scott on 13 March 2017 (2 pages)
8 November 2017Appointment of Mrs Elizabeth Anne Jones as a director on 11 September 2017 (2 pages)
15 March 2017Termination of appointment of Jonathan Simon Oliver Lewis as a director on 10 March 2017 (1 page)
15 March 2017Termination of appointment of Jonathan Simon Oliver Lewis as a director on 10 March 2017 (1 page)
24 February 2017Confirmation statement made on 11 February 2017 with updates (56 pages)
24 February 2017Confirmation statement made on 11 February 2017 with updates (56 pages)
5 October 2016Appointment of Dr James Anthony Heathcote as a director on 1 April 2016 (2 pages)
5 October 2016Appointment of Dr James Anthony Heathcote as a director (2 pages)
5 October 2016Appointment of Dr James Anthony Heathcote as a director on 1 April 2016 (2 pages)
5 October 2016Appointment of Dr James Anthony Heathcote as a director (2 pages)
4 October 2016Director's details changed for Mrs Jacqueline Ann Scott on 1 September 2015 (2 pages)
4 October 2016Appointment of Ms Natalie Warman as a director on 17 August 2015 (2 pages)
4 October 2016Director's details changed for Mrs Jacqueline Ann Scott on 1 September 2015 (2 pages)
4 October 2016Appointment of Ms Natalie Warman as a director on 17 August 2015 (2 pages)
26 July 2016Full accounts made up to 31 March 2016 (41 pages)
26 July 2016Full accounts made up to 31 March 2016 (41 pages)
7 March 2016Termination of appointment of Onikepo Adetokunbo Adeoye as a director on 30 April 2015 (1 page)
7 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 770
(65 pages)
7 March 2016Termination of appointment of Onikepo Adetokunbo Adeoye as a director on 30 April 2015 (1 page)
7 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 770
(65 pages)
15 October 2015Full accounts made up to 31 March 2015 (40 pages)
15 October 2015Full accounts made up to 31 March 2015 (40 pages)
26 May 2015Termination of appointment of Deborah Jane Battista as a director on 24 April 2015 (1 page)
26 May 2015Termination of appointment of Catherine Michaela Jenson as a director on 8 May 2015 (1 page)
26 May 2015Termination of appointment of Catherine Michaela Jenson as a director on 8 May 2015 (1 page)
26 May 2015Termination of appointment of Catherine Michaela Jenson as a director on 8 May 2015 (1 page)
26 May 2015Termination of appointment of Deborah Jane Battista as a director on 24 April 2015 (1 page)
18 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
18 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
6 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 796
(66 pages)
6 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 796
(66 pages)
22 December 2014Full accounts made up to 31 March 2014 (40 pages)
22 December 2014Full accounts made up to 31 March 2014 (40 pages)
3 October 2014Termination of appointment of Melanie Dawn Stack as a director on 30 September 2014 (1 page)
3 October 2014Termination of appointment of Melanie Dawn Stack as a director on 30 September 2014 (1 page)
15 May 2014Director's details changed for Mrs Jacqueline Ann Scott on 14 May 2014 (2 pages)
15 May 2014Director's details changed for Mrs Jacqueline Ann Scott on 14 May 2014 (2 pages)
6 May 2014Appointment of Mr Andrew Michael Naish as a director (2 pages)
6 May 2014Appointment of Mr Andrew Michael Naish as a director (2 pages)
28 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 723
(59 pages)
28 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 723
(59 pages)
12 December 2013Termination of appointment of Mary Bishop as a director (1 page)
12 December 2013Termination of appointment of Mary Bishop as a director (1 page)
25 October 2013Total exemption full accounts made up to 31 March 2013 (37 pages)
25 October 2013Total exemption full accounts made up to 31 March 2013 (37 pages)
20 August 2013Director's details changed for Mrs Onikepo Adetokunbo Adeoye on 19 August 2013 (2 pages)
20 August 2013Director's details changed for Mrs Onikepo Adetokunbo Adeoye on 19 August 2013 (2 pages)
14 August 2013Cancellation of shares. Statement of capital on 14 August 2013
  • GBP 710
(4 pages)
14 August 2013Cancellation of shares. Statement of capital on 14 August 2013
  • GBP 710
(4 pages)
14 August 2013Statement of capital following an allotment of shares on 30 June 2013
  • GBP 727
(4 pages)
14 August 2013Statement of capital following an allotment of shares on 30 June 2013
  • GBP 727
(4 pages)
22 July 2013Appointment of Mrs Onikepo Adetokunbo Adeoye as a director (2 pages)
22 July 2013Appointment of Dr Yohannes Teklu Bahru as a director (2 pages)
22 July 2013Appointment of Mrs Onikepo Adetokunbo Adeoye as a director (2 pages)
22 July 2013Appointment of Dr Yohannes Teklu Bahru as a director (2 pages)
12 July 2013Appointment of Mrs Deborah Jane Battista as a director (2 pages)
12 July 2013Director's details changed for Mr Andrew Mark Hardman on 1 July 2013 (2 pages)
12 July 2013Appointment of Mrs Janet Christine Ettridge as a director (2 pages)
12 July 2013Director's details changed for Mr Andrew Mark Hardman on 1 July 2013 (2 pages)
12 July 2013Director's details changed for Mr Andrew Mark Hardman on 1 July 2013 (2 pages)
12 July 2013Appointment of Mrs Deborah Jane Battista as a director (2 pages)
12 July 2013Appointment of Mrs Janet Christine Ettridge as a director (2 pages)
3 April 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 713
(4 pages)
3 April 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 713
(4 pages)
7 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (54 pages)
7 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (54 pages)
27 February 2013Registered office address changed from Beckenham Beacon 379 Croydon Road Beckenham Kent BR3 3QL on 27 February 2013 (1 page)
27 February 2013Registered office address changed from Beckenham Beacon 379 Croydon Road Beckenham Kent BR3 3QL on 27 February 2013 (1 page)
12 February 2013Termination of appointment of Philip Lloyd as a director (1 page)
12 February 2013Termination of appointment of Philip Lloyd as a director (1 page)
10 January 2013Appointment of Mrs Melanie Stack as a director (2 pages)
10 January 2013Appointment of Mrs Melanie Stack as a director (2 pages)
10 January 2013Appointment of Mrs Charanjit Kaur Yogeshbhai Patel as a director (2 pages)
10 January 2013Appointment of Mrs Charanjit Kaur Yogeshbhai Patel as a director (2 pages)
10 January 2013Termination of appointment of Sarah Dowling as a director (1 page)
10 January 2013Termination of appointment of Sarah Dowling as a director (1 page)
3 December 2012Full accounts made up to 31 March 2012 (38 pages)
3 December 2012Full accounts made up to 31 March 2012 (38 pages)
19 March 2012Director's details changed for Mr Jonathan Simon Oliver Lewis on 8 March 2012 (2 pages)
19 March 2012Director's details changed for Mr Jonathan Simon Oliver Lewis on 8 March 2012 (2 pages)
19 March 2012Director's details changed for Mr Jonathan Simon Oliver Lewis on 8 March 2012 (2 pages)
8 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (45 pages)
8 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (45 pages)
2 March 2012Statement of capital following an allotment of shares on 21 January 2012
  • GBP 514
(3 pages)
2 March 2012Statement of capital following an allotment of shares on 21 January 2012
  • GBP 514
(3 pages)
2 March 2012Statement of capital following an allotment of shares on 24 February 2012
  • GBP 588
(3 pages)
2 March 2012Statement of capital following an allotment of shares on 24 February 2012
  • GBP 588
(3 pages)
27 January 2012Cancellation of shares. Statement of capital on 27 January 2012
  • GBP 2
(4 pages)
27 January 2012Purchase of own shares. (3 pages)
27 January 2012Cancellation of shares. Statement of capital on 27 January 2012
  • GBP 2
(4 pages)
27 January 2012Purchase of own shares. (3 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
10 November 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
10 November 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
12 September 2011Termination of appointment of Diane Hedges as a director (1 page)
12 September 2011Appointment of Mr Jonathan Simon Oliver Lewis as a director (2 pages)
12 September 2011Termination of appointment of Diane Hedges as a director (1 page)
12 September 2011Appointment of Mr Jonathan Simon Oliver Lewis as a director (2 pages)
15 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
15 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
15 April 2011Appointment of Mr Philip Eric Lloyd as a director (2 pages)
15 April 2011Appointment of Mrs Mary Ann Bishop as a director (2 pages)
15 April 2011Appointment of Mrs Jacqueline Ann Scott as a director (2 pages)
15 April 2011Appointment of Mrs Mary Ann Bishop as a director (2 pages)
15 April 2011Appointment of Mrs Jacqueline Ann Scott as a director (2 pages)
15 April 2011Appointment of Mrs Sarah Frances Dowling as a director (2 pages)
15 April 2011Appointment of Mr Raoul Michael Pinnell as a director (2 pages)
15 April 2011Appointment of Mr Philip Eric Lloyd as a director (2 pages)
15 April 2011Appointment of Mr Raoul Michael Pinnell as a director (2 pages)
15 April 2011Appointment of Mrs Sarah Frances Dowling as a director (2 pages)
14 April 2011Termination of appointment of Janet Ettridge as a director (1 page)
14 April 2011Termination of appointment of Janet Ettridge as a director (1 page)
14 April 2011Appointment of Mrs Diane Susan Hedges as a director (2 pages)
14 April 2011Appointment of Mrs Diane Susan Hedges as a director (2 pages)
14 April 2011Termination of appointment of Kerry Bott as a director (1 page)
14 April 2011Appointment of Dr Catherine Michaela Jenson as a director (2 pages)
14 April 2011Termination of appointment of Kerry Bott as a director (1 page)
14 April 2011Appointment of Dr Catherine Michaela Jenson as a director (2 pages)
1 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 March 2011Change of name notice (2 pages)
15 March 2011Company name changed bromley healthcare LTD\certificate issued on 15/03/11
  • RES15 ‐ Change company name resolution on 2011-03-07
(47 pages)
15 March 2011Change of name (47 pages)
15 March 2011Change of name notice (2 pages)
15 March 2011Company name changed bromley healthcare LTD\certificate issued on 15/03/11
  • RES15 ‐ Change company name resolution on 2011-03-07
(47 pages)
15 March 2011Change of name (47 pages)
8 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
27 January 2011Termination of appointment of Susan Southon as a director (1 page)
27 January 2011Termination of appointment of Susan Southon as a director (1 page)
22 September 2010Appointment of Mr Andrew Mark Hardman as a director (2 pages)
22 September 2010Appointment of Mr Andrew Mark Hardman as a director (2 pages)
21 September 2010Appointment of Mrs Janet Christine Ettridge as a director (2 pages)
21 September 2010Appointment of Ms Kerry Elisabeth Bott as a director (2 pages)
21 September 2010Appointment of Ms Kerry Elisabeth Bott as a director (2 pages)
21 September 2010Appointment of Mrs Janet Christine Ettridge as a director (2 pages)
30 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
30 March 2010Director's details changed for Mrs Susan Southon on 28 February 2010 (2 pages)
30 March 2010Director's details changed for Mrs Susan Southon on 28 February 2010 (2 pages)
30 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
8 March 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
8 March 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
9 February 2010Registered office address changed from 13 Ashtree Close Bassetts House Broadwater Gdns Farnborough Kent BR6 7UA United Kingdom on 9 February 2010 (2 pages)
9 February 2010Registered office address changed from 13 Ashtree Close Bassetts House Broadwater Gdns Farnborough Kent BR6 7UA United Kingdom on 9 February 2010 (2 pages)
9 February 2010Registered office address changed from 13 Ashtree Close Bassetts House Broadwater Gdns Farnborough Kent BR6 7UA United Kingdom on 9 February 2010 (2 pages)
11 February 2009Incorporation (13 pages)
11 February 2009Incorporation (13 pages)