Orpington
Kent
BR6 0JA
Director Name | Mr Andrew Mark Hardman |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2017(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 27 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Central Court 1 Knoll Rise Orpington Kent BR6 0JA |
Director Name | Ms Rachel Jennifer Street |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 2017(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (closed 27 April 2021) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | Central Court 1 Knoll Rise Orpington Kent BR6 0JA |
Director Name | Mr Paul Jonathon Drury |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 2018(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (closed 27 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Central Court 1 Knoll Rise Orpington Kent BR6 0JA |
Director Name | Trevor William Watkins |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2013(same day as company formation) |
Role | Charity Fundraising Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Global House 10 Station Approach Hates Kent BR2 7EH |
Director Name | Mr Jonathan Simon Oliver Lewis |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2013(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Global House Station Approach Hayes Bromley BR2 7EH |
Director Name | Mrs Jacqueline Ann Scott |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2013(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Global House Station Approach Hayes Bromley BR2 7EH |
Director Name | Mr Raoul Michael Pinnell |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Central Court 1 Knoll Rise Orpington Kent BR6 0JA |
Director Name | Dr Yohannes Teklu Bahru |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2016(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 November 2019) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | Central Court 1 Knoll Rise Orpington Kent BR6 0JA |
Website | www.bromleyhealthcare.org |
---|
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 |
Year | 2014 |
---|---|
Net Worth | £148,777 |
Cash | £146,581 |
Current Liabilities | £2,575 |
Latest Accounts | 31 March 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
27 April 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
6 March 2021 | Voluntary strike-off action has been suspended (1 page) |
9 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2021 | Application to strike the company off the register (2 pages) |
22 December 2020 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
3 August 2020 | Termination of appointment of Raoul Michael Pinnell as a director on 31 July 2020 (1 page) |
3 August 2020 | Cessation of Raoul Michael Pinnell as a person with significant control on 31 July 2020 (1 page) |
20 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
22 November 2019 | Cessation of Yohannes Teklu Bahru as a person with significant control on 18 November 2019 (1 page) |
22 November 2019 | Termination of appointment of Yohannes Teklu Bahru as a director on 18 November 2019 (1 page) |
13 August 2019 | Director's details changed for Mrs Amanda Mayo on 12 August 2019 (2 pages) |
13 August 2019 | Registered office address changed from Global House Station Approach Hayes Bromley BR2 7EH to Central Court 1 Knoll Rise Orpington Kent BR6 0JA on 13 August 2019 (1 page) |
14 December 2018 | Appointment of Mr Paul Jonathon Drury as a director on 12 December 2018 (2 pages) |
14 December 2018 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
14 December 2018 | Notification of Paul Jonathon Drury as a person with significant control on 12 December 2018 (2 pages) |
28 September 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
25 January 2018 | Notification of Andrew Mark Hardman as a person with significant control on 8 February 2017 (2 pages) |
25 January 2018 | Notification of Rachel Jennifer Street as a person with significant control on 15 November 2017 (2 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
5 December 2017 | Cessation of Jacqueline Ann Scott as a person with significant control on 15 November 2017 (1 page) |
5 December 2017 | Cessation of Jacqueline Ann Scott as a person with significant control on 15 November 2017 (1 page) |
29 November 2017 | Cessation of Jonathan Simon Oliver Lewis as a person with significant control on 10 March 2017 (1 page) |
29 November 2017 | Appointment of Miss Rachel Jennifer Street as a director on 15 November 2017 (2 pages) |
29 November 2017 | Appointment of Miss Rachel Jennifer Street as a director on 15 November 2017 (2 pages) |
29 November 2017 | Cessation of Jonathan Simon Oliver Lewis as a person with significant control on 10 March 2017 (1 page) |
15 March 2017 | Termination of appointment of Jacqueline Ann Scott as a director on 8 February 2017 (1 page) |
15 March 2017 | Termination of appointment of Jacqueline Ann Scott as a director on 8 February 2017 (1 page) |
17 February 2017 | Appointment of Mr Andrew Mark Hardman as a director on 8 February 2017 (2 pages) |
17 February 2017 | Termination of appointment of Jonathan Simon Oliver Lewis as a director on 8 February 2017 (1 page) |
17 February 2017 | Termination of appointment of Jonathan Simon Oliver Lewis as a director on 8 February 2017 (1 page) |
17 February 2017 | Appointment of Mr Andrew Mark Hardman as a director on 8 February 2017 (2 pages) |
16 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
16 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
4 October 2016 | Appointment of Dr Yohannes Teklu Bahru as a director on 21 September 2016 (2 pages) |
4 October 2016 | Confirmation statement made on 4 October 2016 with updates (8 pages) |
4 October 2016 | Confirmation statement made on 4 October 2016 with updates (8 pages) |
4 October 2016 | Appointment of Dr Yohannes Teklu Bahru as a director on 21 September 2016 (2 pages) |
27 October 2015 | Registered office address changed from Global House 10 Station Approach Hates Kent BR2 7EH to Global House Station Approach Hayes Bromley BR2 7EH on 27 October 2015 (1 page) |
27 October 2015 | Registered office address changed from Global House 10 Station Approach Hates Kent BR2 7EH to Global House Station Approach Hayes Bromley BR2 7EH on 27 October 2015 (1 page) |
27 October 2015 | Annual return made up to 17 October 2015 no member list (4 pages) |
27 October 2015 | Annual return made up to 17 October 2015 no member list (4 pages) |
25 August 2015 | Appointment of Mrs Amanda Mayo as a director on 5 August 2015 (2 pages) |
25 August 2015 | Appointment of Mrs Amanda Mayo as a director on 5 August 2015 (2 pages) |
25 August 2015 | Appointment of Mrs Amanda Mayo as a director on 5 August 2015 (2 pages) |
15 July 2015 | Termination of appointment of Trevor William Watkins as a director on 16 June 2015 (1 page) |
15 July 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
15 July 2015 | Termination of appointment of Trevor William Watkins as a director on 16 June 2015 (1 page) |
15 July 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
10 November 2014 | Annual return made up to 17 October 2014 no member list (3 pages) |
10 November 2014 | Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page) |
10 November 2014 | Annual return made up to 17 October 2014 no member list (3 pages) |
10 November 2014 | Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page) |
17 October 2013 | Incorporation (44 pages) |
17 October 2013 | Incorporation (44 pages) |