Company NameSupport Brokerage Network Cic
Company StatusDissolved
Company Number07193784
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 March 2010(14 years, 1 month ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Andrew James Carpenter
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityEnglish
StatusClosed
Appointed17 March 2010(same day as company formation)
RoleSupport Broker & Trainer
Country of ResidenceEngland
Correspondence Address161 Somerset Gardens Creighton Road
London
N17 8JX
Director NameTony James Phillips
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2010(same day as company formation)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressLinco Cottage High Street
Horningsea
Cambridgeshire
CB25 9JG
Director NameMrs Elizabeth Anne Leach
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2012(2 years, 2 months after company formation)
Appointment Duration6 years, 10 months (closed 26 March 2019)
RoleSocial
Country of ResidenceEngland
Correspondence AddressTottenham Town Hall Town Hall Approach Road
London
N15 4RY
Director NameMrs Jemma Dawson
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2016(6 years, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 26 March 2019)
RoleProject Manager
Country of ResidenceNorthern Ireland
Correspondence AddressTottenham Town Hall Town Hall Approach Road
London
N15 4RY
Director NameMr William Edward Laybourne
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2016(6 years, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 26 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWorkshop 24 Ruskin Glass Centre, Wollaston Road
Amblecote
Stourbridge
DY8 4HF
Director NameRobert James Calkin
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2010(same day as company formation)
RoleCare Suuport Brokerage Co-Ordi
Country of ResidenceEngland
Correspondence Address37 Beaufort Drive
Spalding
Lincolnshire
PE11 2YR
Director NameMr James William Hanson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Oaklands Avenue
Rodley
Leeds
West Yorkshire
LS13 1LH
Director NameTara Margaret Joan Kellie
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2010(same day as company formation)
RoleProject Development Worker
Country of ResidenceUnited Kingdom
Correspondence Address1 Rosebery Avenue
Lincoln
Lincolnshire
LN1 1ND
Director NameMr Robert Hartley Rhodes
Date of BirthMay 1949 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed17 March 2010(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressPeplins Hollow Top Road
Upper Soudley
Cinderford
Gloucestershire
GL14 2TY
Wales
Director NameMr Les John Sutton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed17 March 2010(same day as company formation)
RoleDisbility Consultant
Country of ResidenceEngland
Correspondence Address11 Roxburgh Croft
New Cubbington
Leamington Spa
Warwickshire
CV32 7HT
Director NameMr Desmond Paul Sowerby
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2010(same day as company formation)
RoleLocal Authority Manager
Country of ResidenceEngland
Correspondence Address21 Belgrave Road
London
E11 3QW
Director NameMr Colin Tucker Campbell
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRusset Cottage Kilham Lane
Shipton Oliffe
Cheltenham
Gloucestershire
GL54 4HX
Wales
Secretary NameRobert James Calkin
StatusResigned
Appointed17 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address37 Beaufort Drive
Spalding
Lincolnshire
PE11 2YR
Director NameMr Anthony Michael Nottingham
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2010(9 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 February 2013)
RoleIndependent Consultant & Support Broker
Country of ResidenceUnited Kingdom
Correspondence Address11 Quantock Close
Arnold
Nottingham
Nottinghamshire
NG5 9QA
Secretary NameMr Anthony Michael Nottingham
StatusResigned
Appointed13 December 2010(9 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 March 2012)
RoleCompany Director
Correspondence Address11 Quantock Close
Arnold
Nottingham
NG5 9QA

Contact

Websitewww.nationalbrokeragenetwork.org.uk/
Telephone020 82756550
Telephone regionLondon

Location

Registered AddressTottenham Town Hall
Town Hall Approach Road
London
N15 4RY
RegionLondon
ConstituencyTottenham
CountyGreater London
WardTottenham Green
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£275
Cash£275

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
27 December 2018Application to strike the company off the register (3 pages)
22 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
18 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
18 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
10 August 2017Termination of appointment of Colin Tucker Campbell as a director on 10 August 2017 (1 page)
10 August 2017Termination of appointment of Colin Tucker Campbell as a director on 10 August 2017 (1 page)
22 March 2017Confirmation statement made on 22 March 2017 with updates (4 pages)
22 March 2017Confirmation statement made on 22 March 2017 with updates (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 October 2016Appointment of Mrs Jemma Dawson as a director on 18 October 2016 (2 pages)
18 October 2016Appointment of Mrs Jemma Dawson as a director on 18 October 2016 (2 pages)
18 October 2016Appointment of Mr William Edward Laybourne as a director on 18 October 2016 (2 pages)
18 October 2016Appointment of Mr William Edward Laybourne as a director on 18 October 2016 (2 pages)
24 March 2016Annual return made up to 22 March 2016 no member list (6 pages)
24 March 2016Annual return made up to 22 March 2016 no member list (6 pages)
23 February 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 February 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 March 2015Termination of appointment of Desmond Paul Sowerby as a director on 1 March 2015 (1 page)
31 March 2015Termination of appointment of Desmond Paul Sowerby as a director on 1 March 2015 (1 page)
31 March 2015Termination of appointment of Desmond Paul Sowerby as a director on 1 March 2015 (1 page)
31 March 2015Termination of appointment of Desmond Paul Sowerby as a director on 1 March 2015 (1 page)
31 March 2015Termination of appointment of Desmond Paul Sowerby as a director on 1 March 2015 (1 page)
31 March 2015Annual return made up to 22 March 2015 no member list (6 pages)
31 March 2015Annual return made up to 22 March 2015 no member list (6 pages)
31 March 2015Termination of appointment of Desmond Paul Sowerby as a director on 1 March 2015 (1 page)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 March 2014Annual return made up to 22 March 2014 no member list (7 pages)
24 March 2014Annual return made up to 22 March 2014 no member list (7 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 April 2013Register inspection address has been changed from C/O Tony Phillips (Real Life Trust) Edmund House 9 Church Lane Fulbourn Cambridge CB21 5EP England (1 page)
3 April 2013Annual return made up to 17 March 2013 no member list (7 pages)
3 April 2013Register inspection address has been changed from C/O Tony Phillips (Real Life Trust) Edmund House 9 Church Lane Fulbourn Cambridge CB21 5EP England (1 page)
3 April 2013Annual return made up to 17 March 2013 no member list (7 pages)
2 April 2013Termination of appointment of Anthony Nottingham as a director (1 page)
2 April 2013Termination of appointment of Robert Rhodes as a director (1 page)
2 April 2013Termination of appointment of Robert Rhodes as a director (1 page)
2 April 2013Termination of appointment of Anthony Nottingham as a director (1 page)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 September 2012Termination of appointment of Leslie Sutton as a director (2 pages)
7 September 2012Termination of appointment of Leslie Sutton as a director (2 pages)
30 May 2012Appointment of Miss Elizabeth Anne Leach as a director (2 pages)
30 May 2012Appointment of Miss Elizabeth Anne Leach as a director (2 pages)
22 May 2012Register inspection address has been changed from 11 Quantock Close Arnold Nottingham NG5 9QA England (1 page)
22 May 2012Register inspection address has been changed from 11 Quantock Close Arnold Nottingham NG5 9QA England (1 page)
21 May 2012Termination of appointment of Tara Kellie as a director (1 page)
21 May 2012Termination of appointment of Tara Kellie as a director (1 page)
13 May 2012Termination of appointment of Anthony Nottingham as a secretary (1 page)
13 May 2012Termination of appointment of Anthony Nottingham as a secretary (1 page)
22 March 2012Annual return made up to 17 March 2012 no member list (11 pages)
22 March 2012Annual return made up to 17 March 2012 no member list (11 pages)
31 January 2012Accounts for a dormant company made up to 31 March 2011 (4 pages)
31 January 2012Accounts for a dormant company made up to 31 March 2011 (4 pages)
21 January 2012Termination of appointment of James Hanson as a director (1 page)
21 January 2012Registered office address changed from C/O Hail 1St Floor Cara House 341a Seven Sisters Road London N15 6RD England on 21 January 2012 (1 page)
21 January 2012Registered office address changed from C/O Hail 1St Floor Cara House 341a Seven Sisters Road London N15 6RD England on 21 January 2012 (1 page)
21 January 2012Termination of appointment of James Hanson as a director (1 page)
13 April 2011Register inspection address has been changed (1 page)
13 April 2011Appointment of Mr Anthony Michael Nottingham as a secretary (2 pages)
13 April 2011Termination of appointment of Robert Calkin as a secretary (1 page)
13 April 2011Termination of appointment of Robert Calkin as a director (1 page)
13 April 2011Appointment of Mr Anthony Michael Nottingham as a director (2 pages)
13 April 2011Register inspection address has been changed (1 page)
13 April 2011Annual return made up to 17 March 2011 no member list (11 pages)
13 April 2011Appointment of Mr Anthony Michael Nottingham as a secretary (2 pages)
13 April 2011Registered office address changed from Linco Cottage High Street Horningsea Cambridge Cambridgeshire CB25 9JG on 13 April 2011 (1 page)
13 April 2011Termination of appointment of Robert Calkin as a secretary (1 page)
13 April 2011Annual return made up to 17 March 2011 no member list (11 pages)
13 April 2011Registered office address changed from Linco Cottage High Street Horningsea Cambridge Cambridgeshire CB25 9JG on 13 April 2011 (1 page)
13 April 2011Termination of appointment of Robert Calkin as a director (1 page)
13 April 2011Register(s) moved to registered inspection location (1 page)
13 April 2011Register(s) moved to registered inspection location (1 page)
13 April 2011Appointment of Mr Anthony Michael Nottingham as a director (2 pages)
26 October 2010Registered office address changed from 37 Beaufort Drive Spalding Lincolnshire PE11 2YR on 26 October 2010 (2 pages)
26 October 2010Registered office address changed from 37 Beaufort Drive Spalding Lincolnshire PE11 2YR on 26 October 2010 (2 pages)
20 September 2010Registered office address changed from 2Nd Floor 3 the Courtyard Windhill Bishop's Stortford Hertfordshire CM23 2ND on 20 September 2010 (2 pages)
20 September 2010Registered office address changed from 2Nd Floor 3 the Courtyard Windhill Bishop's Stortford Hertfordshire CM23 2ND on 20 September 2010 (2 pages)