Orpington
Kent
BR6 0JA
Director Name | Mrs Jacqueline Ann Scott |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2011(2 years, 1 month after company formation) |
Appointment Duration | 13 years |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Central Court 1 Knoll Rise Orpington Kent BR6 0JA |
Director Name | Mr Roger Ian Booker |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2020(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Central Court 1 Knoll Rise Orpington Kent BR6 0JA |
Director Name | Mr Michael Craig Nutt |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Central Court 1 Knoll Rise Orpington Kent BR6 0JA |
Director Name | Dr Subathra Devi Shanmuganathan |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Central Court 1 Knoll Rise Orpington Kent BR6 0JA |
Director Name | Angela Katherine Dawe |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Independent Healthcare Consultant |
Country of Residence | England |
Correspondence Address | Central Court 1 Knoll Rise Orpington Kent BR6 0JA |
Director Name | Fiona Eleanor Morrison Christie |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Central Court 1 Knoll Rise Orpington Kent BR6 0JA |
Director Name | Prof Syed Ali Jo Bokhari |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2023(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Central Court 1 Knoll Rise Orpington Kent BR6 0JA |
Director Name | Mr Simon Russell |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2023(14 years, 1 month after company formation) |
Appointment Duration | 1 year |
Role | Retail Director |
Country of Residence | England |
Correspondence Address | Central Court 1 Knoll Rise Orpington Kent BR6 0JA |
Director Name | Mr Patrick William Montgomery |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2023(14 years, 1 month after company formation) |
Appointment Duration | 1 year |
Role | Chief Technology Officer |
Country of Residence | England |
Correspondence Address | Central Court 1 Knoll Rise Orpington Kent BR6 0JA |
Director Name | Mrs Ceinwen Pamela Giles |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British,Canadian |
Status | Current |
Appointed | 11 January 2024(14 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Central Court 1 Knoll Rise Orpington Kent BR6 0JA |
Director Name | Mrs Susan Southon |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Hillview Rd Orpington Kent BR6 0SF |
Director Name | Ms Kerry Elisabeth Bott |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2010(1 year, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 April 2011) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | Beckenham Beacon 379 Croydon Road Beckenham Kent BR3 3QL |
Director Name | Mrs Janet Christine Ettridge |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2010(1 year, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 April 2011) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | Beckenham Beacon 379 Croydon Road Beckenham Kent BR3 3QL |
Director Name | Mrs Mary Ann Bishop |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 November 2013) |
Role | Charity Chief Executive |
Country of Residence | England |
Correspondence Address | Global House 10 Station Approach Hayes Bromley Kent BR2 7EH |
Director Name | Mr Raoul Michael Pinnell |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(2 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Central Court 1 Knoll Rise Orpington Kent BR6 0JA |
Director Name | Dr Catherine Michaela Jenson |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 May 2015) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | Global House 10 Station Approach Hayes Bromley Kent BR2 7EH |
Director Name | Mr Philip Eric Lloyd |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2013) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Beckenham Beacon 379 Croydon Road Beckenham Kent BR3 3QL |
Director Name | Ms Diane Susan Hedges |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(2 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 30 June 2011) |
Role | Health Consultant |
Country of Residence | England |
Correspondence Address | Beckenham Beacon 379 Croydon Road Beckenham Kent BR3 3QL |
Director Name | Mrs Sarah Frances Dowling |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2011(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beckenham Beacon 379 Croydon Road Beckenham Kent BR3 3QL |
Director Name | Mr Jonathan Simon Oliver Lewis |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2011(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 10 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Global House 10 Station Approach Hayes Bromley Kent BR2 7EH |
Director Name | Mrs Charanjit Kaur Yogeshbhai Patel |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(3 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Central Court 1 Knoll Rise Orpington Kent BR6 0JA |
Director Name | Ms Melanie Dawn Stack |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Global House 10 Station Approach Hayes Bromley Kent BR2 7EH |
Director Name | Dr Onikepo Adetokunbo Adeoye |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 2015) |
Role | Consultant Paediatrician |
Country of Residence | England |
Correspondence Address | Global House 10 Station Approach Hayes Bromley Kent BR2 7EH |
Director Name | Mrs Deborah Jane Battista |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 April 2015) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Global House 10 Station Approach Hayes Bromley Kent BR2 7EH |
Director Name | Dr Yohannes Teklu Bahru |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2013(4 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 15 July 2018) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | Global House 10 Station Approach Hayes Bromley Kent BR2 7EH |
Director Name | Mr Andrew Michael Naish |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(5 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 04 May 2023) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Central Court 1 Knoll Rise Orpington Kent BR6 0JA |
Director Name | Ms Natalie Warman |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2015(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 April 2018) |
Role | Nursing Director |
Country of Residence | United Kingdom |
Correspondence Address | Global House 10 Station Approach Hayes Bromley Kent BR2 7EH |
Director Name | Dr James Anthony Heathcote |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2018) |
Role | Gp (General Practitioner) |
Country of Residence | England |
Correspondence Address | Global House 10 Station Approach Hayes Bromley Kent BR2 7EH |
Director Name | Mrs Elizabeth Anne Jones |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2017(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 June 2019) |
Role | Director Of Finance |
Country of Residence | England |
Correspondence Address | Global House 10 Station Approach Hayes Bromley Kent BR2 7EH |
Director Name | Dr Catherine Michaela Jenson |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2018(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 2022) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Central Court 1 Knoll Rise Orpington Kent BR6 0JA |
Website | bromleyhealthcare.org.uk |
---|---|
Telephone | 020 83158712 |
Telephone region | London |
Registered Address | Central Court 1 Knoll Rise Orpington Kent BR6 0JA |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Orpington |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
- | OTHER 97.49% - |
---|---|
1 at £1 | Andrew Hardman 0.13% Ordinary |
1 at £1 | Felicity Akers 0.13% Ordinary |
1 at £1 | Hilary Bagshaw 0.13% Ordinary |
1 at £1 | Jacqueline Scott 0.13% Ordinary |
1 at £1 | Janette Abbott 0.13% Ordinary |
1 at £1 | Kara Aves 0.13% Ordinary |
1 at £1 | Karol Anderson 0.13% Ordinary |
1 at £1 | Katharine Armstrong 0.13% Ordinary |
1 at £1 | Katie Ashdown 0.13% Ordinary |
1 at £1 | Mary Andrew 0.13% Ordinary |
1 at £1 | Mary Aust 0.13% Ordinary |
1 at £1 | Onikepo Adeoye 0.13% Ordinary |
1 at £1 | Patricia Airey 0.13% Ordinary |
1 at £1 | Patricia Allison 0.13% Ordinary |
1 at £1 | Risikat Ayinde 0.13% Ordinary |
1 at £1 | Ruth Allinson 0.13% Ordinary |
1 at £1 | Terry Akif 0.13% Ordinary |
1 at £1 | Tracey Allen-parmenter 0.13% Ordinary |
1 at £1 | Vivian Adams 0.13% Ordinary |
1 at £1 | Yvonne Alexander 0.13% Ordinary |
Year | 2014 |
---|---|
Turnover | £46,152,692 |
Gross Profit | £7,953,837 |
Net Worth | £4,000,702 |
Cash | £4,538,577 |
Current Liabilities | £6,007,432 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
29 March 2011 | Delivered 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 |
---|
5 October 2023 | Confirmation statement made on 30 September 2023 with updates (62 pages) |
---|---|
5 June 2023 | Termination of appointment of Janet Christine Ettridge as a director on 1 June 2023 (1 page) |
23 May 2023 | Director's details changed for Professor Syed Ali Joo Bokhari on 23 May 2023 (2 pages) |
23 May 2023 | Termination of appointment of Andrew Michael Naish as a director on 4 May 2023 (1 page) |
1 April 2023 | Appointment of Mr Patrick William Montgomery as a director on 1 April 2023 (2 pages) |
1 April 2023 | Appointment of Mr Simon Russell as a director on 1 April 2023 (2 pages) |
13 January 2023 | Appointment of Professor Syed Ali Joo Bokhari as a director on 1 January 2023 (2 pages) |
30 September 2022 | Confirmation statement made on 30 September 2022 with updates (63 pages) |
27 September 2022 | Full accounts made up to 31 March 2022 (47 pages) |
1 September 2022 | Appointment of Mrs Janet Christine Ettridge as a director on 1 July 2022 (2 pages) |
1 April 2022 | Termination of appointment of Catherine Michaela Jenson as a director on 31 March 2022 (1 page) |
4 February 2022 | Confirmation statement made on 29 January 2022 with updates (68 pages) |
4 February 2022 | Termination of appointment of Janet Christine Ettridge as a director on 31 January 2022 (1 page) |
4 January 2022 | Appointment of Angela Katherine Dawe as a director on 1 January 2022 (2 pages) |
4 January 2022 | Termination of appointment of Charanjit Kaur Yogeshbhai Patel as a director on 31 December 2021 (1 page) |
4 January 2022 | Appointment of Dr Subathra Devi Shanmuganathan as a director on 1 January 2022 (2 pages) |
4 January 2022 | Appointment of Fiona Eleanor Morrison Christie as a director on 1 January 2022 (2 pages) |
15 December 2021 | Full accounts made up to 31 March 2021 (46 pages) |
12 February 2021 | Confirmation statement made on 29 January 2021 with updates (66 pages) |
30 November 2020 | Full accounts made up to 31 March 2020 (42 pages) |
3 August 2020 | Termination of appointment of Raoul Michael Pinnell as a director on 31 July 2020 (1 page) |
3 August 2020 | Appointment of Mr Michael Craig Nutt as a director on 1 August 2020 (2 pages) |
8 June 2020 | Appointment of Mr Roger Ian Booker as a director on 8 June 2020 (2 pages) |
10 February 2020 | Confirmation statement made on 29 January 2020 with updates (64 pages) |
19 November 2019 | Full accounts made up to 31 March 2019 (39 pages) |
12 August 2019 | Director's details changed for Mrs Jacqueline Ann Scott on 5 August 2019 (2 pages) |
5 August 2019 | Registered 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 2019 | Termination of appointment of Elizabeth Anne Jones as a director on 6 June 2019 (1 page) |
1 February 2019 | Confirmation statement made on 29 January 2019 with updates (59 pages) |
23 October 2018 | Full accounts made up to 31 March 2018 (39 pages) |
16 July 2018 | Termination of appointment of Yohannes Teklu Bahru as a director on 15 July 2018 (1 page) |
12 April 2018 | Termination of appointment of Natalie Warman as a director on 8 April 2018 (1 page) |
28 February 2018 | Appointment of Dr Catherine Michaela Jenson as a director on 2 February 2018 (2 pages) |
16 February 2018 | Confirmation statement made on 11 February 2018 with updates (52 pages) |
7 February 2018 | Termination of appointment of James Anthony Heathcote as a director on 31 January 2018 (1 page) |
23 November 2017 | Full accounts made up to 31 March 2017 (40 pages) |
23 November 2017 | Full accounts made up to 31 March 2017 (40 pages) |
8 November 2017 | Appointment of Mrs Elizabeth Anne Jones as a director on 11 September 2017 (2 pages) |
8 November 2017 | Director's details changed for Mrs Jacqueline Ann Scott on 13 March 2017 (2 pages) |
8 November 2017 | Director's details changed for Mrs Jacqueline Ann Scott on 13 March 2017 (2 pages) |
8 November 2017 | Appointment of Mrs Elizabeth Anne Jones as a director on 11 September 2017 (2 pages) |
15 March 2017 | Termination of appointment of Jonathan Simon Oliver Lewis as a director on 10 March 2017 (1 page) |
15 March 2017 | Termination of appointment of Jonathan Simon Oliver Lewis as a director on 10 March 2017 (1 page) |
24 February 2017 | Confirmation statement made on 11 February 2017 with updates (56 pages) |
24 February 2017 | Confirmation statement made on 11 February 2017 with updates (56 pages) |
5 October 2016 | Appointment of Dr James Anthony Heathcote as a director on 1 April 2016 (2 pages) |
5 October 2016 | Appointment of Dr James Anthony Heathcote as a director (2 pages) |
5 October 2016 | Appointment of Dr James Anthony Heathcote as a director on 1 April 2016 (2 pages) |
5 October 2016 | Appointment of Dr James Anthony Heathcote as a director (2 pages) |
4 October 2016 | Director's details changed for Mrs Jacqueline Ann Scott on 1 September 2015 (2 pages) |
4 October 2016 | Appointment of Ms Natalie Warman as a director on 17 August 2015 (2 pages) |
4 October 2016 | Director's details changed for Mrs Jacqueline Ann Scott on 1 September 2015 (2 pages) |
4 October 2016 | Appointment of Ms Natalie Warman as a director on 17 August 2015 (2 pages) |
26 July 2016 | Full accounts made up to 31 March 2016 (41 pages) |
26 July 2016 | Full accounts made up to 31 March 2016 (41 pages) |
7 March 2016 | Termination of appointment of Onikepo Adetokunbo Adeoye as a director on 30 April 2015 (1 page) |
7 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Termination of appointment of Onikepo Adetokunbo Adeoye as a director on 30 April 2015 (1 page) |
7 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
15 October 2015 | Full accounts made up to 31 March 2015 (40 pages) |
15 October 2015 | Full accounts made up to 31 March 2015 (40 pages) |
26 May 2015 | Termination of appointment of Deborah Jane Battista as a director on 24 April 2015 (1 page) |
26 May 2015 | Termination of appointment of Catherine Michaela Jenson as a director on 8 May 2015 (1 page) |
26 May 2015 | Termination of appointment of Catherine Michaela Jenson as a director on 8 May 2015 (1 page) |
26 May 2015 | Termination of appointment of Catherine Michaela Jenson as a director on 8 May 2015 (1 page) |
26 May 2015 | Termination of appointment of Deborah Jane Battista as a director on 24 April 2015 (1 page) |
18 May 2015 | Resolutions
|
18 May 2015 | Resolutions
|
6 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
22 December 2014 | Full accounts made up to 31 March 2014 (40 pages) |
22 December 2014 | Full accounts made up to 31 March 2014 (40 pages) |
3 October 2014 | Termination of appointment of Melanie Dawn Stack as a director on 30 September 2014 (1 page) |
3 October 2014 | Termination of appointment of Melanie Dawn Stack as a director on 30 September 2014 (1 page) |
15 May 2014 | Director's details changed for Mrs Jacqueline Ann Scott on 14 May 2014 (2 pages) |
15 May 2014 | Director's details changed for Mrs Jacqueline Ann Scott on 14 May 2014 (2 pages) |
6 May 2014 | Appointment of Mr Andrew Michael Naish as a director (2 pages) |
6 May 2014 | Appointment of Mr Andrew Michael Naish as a director (2 pages) |
28 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
12 December 2013 | Termination of appointment of Mary Bishop as a director (1 page) |
12 December 2013 | Termination of appointment of Mary Bishop as a director (1 page) |
25 October 2013 | Total exemption full accounts made up to 31 March 2013 (37 pages) |
25 October 2013 | Total exemption full accounts made up to 31 March 2013 (37 pages) |
20 August 2013 | Director's details changed for Mrs Onikepo Adetokunbo Adeoye on 19 August 2013 (2 pages) |
20 August 2013 | Director's details changed for Mrs Onikepo Adetokunbo Adeoye on 19 August 2013 (2 pages) |
14 August 2013 | Cancellation of shares. Statement of capital on 14 August 2013
|
14 August 2013 | Cancellation of shares. Statement of capital on 14 August 2013
|
14 August 2013 | Statement of capital following an allotment of shares on 30 June 2013
|
14 August 2013 | Statement of capital following an allotment of shares on 30 June 2013
|
22 July 2013 | Appointment of Mrs Onikepo Adetokunbo Adeoye as a director (2 pages) |
22 July 2013 | Appointment of Dr Yohannes Teklu Bahru as a director (2 pages) |
22 July 2013 | Appointment of Mrs Onikepo Adetokunbo Adeoye as a director (2 pages) |
22 July 2013 | Appointment of Dr Yohannes Teklu Bahru as a director (2 pages) |
12 July 2013 | Appointment of Mrs Deborah Jane Battista as a director (2 pages) |
12 July 2013 | Director's details changed for Mr Andrew Mark Hardman on 1 July 2013 (2 pages) |
12 July 2013 | Appointment of Mrs Janet Christine Ettridge as a director (2 pages) |
12 July 2013 | Director's details changed for Mr Andrew Mark Hardman on 1 July 2013 (2 pages) |
12 July 2013 | Director's details changed for Mr Andrew Mark Hardman on 1 July 2013 (2 pages) |
12 July 2013 | Appointment of Mrs Deborah Jane Battista as a director (2 pages) |
12 July 2013 | Appointment of Mrs Janet Christine Ettridge as a director (2 pages) |
3 April 2013 | Statement of capital following an allotment of shares on 31 January 2013
|
3 April 2013 | Statement of capital following an allotment of shares on 31 January 2013
|
7 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (54 pages) |
7 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (54 pages) |
27 February 2013 | Registered office address changed from Beckenham Beacon 379 Croydon Road Beckenham Kent BR3 3QL on 27 February 2013 (1 page) |
27 February 2013 | Registered office address changed from Beckenham Beacon 379 Croydon Road Beckenham Kent BR3 3QL on 27 February 2013 (1 page) |
12 February 2013 | Termination of appointment of Philip Lloyd as a director (1 page) |
12 February 2013 | Termination of appointment of Philip Lloyd as a director (1 page) |
10 January 2013 | Appointment of Mrs Melanie Stack as a director (2 pages) |
10 January 2013 | Appointment of Mrs Melanie Stack as a director (2 pages) |
10 January 2013 | Appointment of Mrs Charanjit Kaur Yogeshbhai Patel as a director (2 pages) |
10 January 2013 | Appointment of Mrs Charanjit Kaur Yogeshbhai Patel as a director (2 pages) |
10 January 2013 | Termination of appointment of Sarah Dowling as a director (1 page) |
10 January 2013 | Termination of appointment of Sarah Dowling as a director (1 page) |
3 December 2012 | Full accounts made up to 31 March 2012 (38 pages) |
3 December 2012 | Full accounts made up to 31 March 2012 (38 pages) |
19 March 2012 | Director's details changed for Mr Jonathan Simon Oliver Lewis on 8 March 2012 (2 pages) |
19 March 2012 | Director's details changed for Mr Jonathan Simon Oliver Lewis on 8 March 2012 (2 pages) |
19 March 2012 | Director's details changed for Mr Jonathan Simon Oliver Lewis on 8 March 2012 (2 pages) |
8 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (45 pages) |
8 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (45 pages) |
2 March 2012 | Statement of capital following an allotment of shares on 21 January 2012
|
2 March 2012 | Statement of capital following an allotment of shares on 21 January 2012
|
2 March 2012 | Statement of capital following an allotment of shares on 24 February 2012
|
2 March 2012 | Statement of capital following an allotment of shares on 24 February 2012
|
27 January 2012 | Cancellation of shares. Statement of capital on 27 January 2012
|
27 January 2012 | Purchase of own shares. (3 pages) |
27 January 2012 | Cancellation of shares. Statement of capital on 27 January 2012
|
27 January 2012 | Purchase of own shares. (3 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
10 November 2011 | Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
10 November 2011 | Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
12 September 2011 | Termination of appointment of Diane Hedges as a director (1 page) |
12 September 2011 | Appointment of Mr Jonathan Simon Oliver Lewis as a director (2 pages) |
12 September 2011 | Termination of appointment of Diane Hedges as a director (1 page) |
12 September 2011 | Appointment of Mr Jonathan Simon Oliver Lewis as a director (2 pages) |
15 August 2011 | Resolutions
|
15 August 2011 | Resolutions
|
15 April 2011 | Appointment of Mr Philip Eric Lloyd as a director (2 pages) |
15 April 2011 | Appointment of Mrs Mary Ann Bishop as a director (2 pages) |
15 April 2011 | Appointment of Mrs Jacqueline Ann Scott as a director (2 pages) |
15 April 2011 | Appointment of Mrs Mary Ann Bishop as a director (2 pages) |
15 April 2011 | Appointment of Mrs Jacqueline Ann Scott as a director (2 pages) |
15 April 2011 | Appointment of Mrs Sarah Frances Dowling as a director (2 pages) |
15 April 2011 | Appointment of Mr Raoul Michael Pinnell as a director (2 pages) |
15 April 2011 | Appointment of Mr Philip Eric Lloyd as a director (2 pages) |
15 April 2011 | Appointment of Mr Raoul Michael Pinnell as a director (2 pages) |
15 April 2011 | Appointment of Mrs Sarah Frances Dowling as a director (2 pages) |
14 April 2011 | Termination of appointment of Janet Ettridge as a director (1 page) |
14 April 2011 | Termination of appointment of Janet Ettridge as a director (1 page) |
14 April 2011 | Appointment of Mrs Diane Susan Hedges as a director (2 pages) |
14 April 2011 | Appointment of Mrs Diane Susan Hedges as a director (2 pages) |
14 April 2011 | Termination of appointment of Kerry Bott as a director (1 page) |
14 April 2011 | Appointment of Dr Catherine Michaela Jenson as a director (2 pages) |
14 April 2011 | Termination of appointment of Kerry Bott as a director (1 page) |
14 April 2011 | Appointment of Dr Catherine Michaela Jenson as a director (2 pages) |
1 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 March 2011 | Change of name notice (2 pages) |
15 March 2011 | Company name changed bromley healthcare LTD\certificate issued on 15/03/11
|
15 March 2011 | Change of name (47 pages) |
15 March 2011 | Change of name notice (2 pages) |
15 March 2011 | Company name changed bromley healthcare LTD\certificate issued on 15/03/11
|
15 March 2011 | Change of name (47 pages) |
8 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Termination of appointment of Susan Southon as a director (1 page) |
27 January 2011 | Termination of appointment of Susan Southon as a director (1 page) |
22 September 2010 | Appointment of Mr Andrew Mark Hardman as a director (2 pages) |
22 September 2010 | Appointment of Mr Andrew Mark Hardman as a director (2 pages) |
21 September 2010 | Appointment of Mrs Janet Christine Ettridge as a director (2 pages) |
21 September 2010 | Appointment of Ms Kerry Elisabeth Bott as a director (2 pages) |
21 September 2010 | Appointment of Ms Kerry Elisabeth Bott as a director (2 pages) |
21 September 2010 | Appointment of Mrs Janet Christine Ettridge as a director (2 pages) |
30 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Director's details changed for Mrs Susan Southon on 28 February 2010 (2 pages) |
30 March 2010 | Director's details changed for Mrs Susan Southon on 28 February 2010 (2 pages) |
30 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
8 March 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
9 February 2010 | Registered 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 2010 | Registered 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 2010 | Registered 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 2009 | Incorporation (13 pages) |
11 February 2009 | Incorporation (13 pages) |