Company NameBromley Healthcare Charity
Company StatusDissolved
Company Number08737415
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date17 October 2013(10 years, 5 months ago)
Dissolution Date27 April 2021 (2 years, 11 months ago)

Business Activity

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

Directors

Director NameMrs Amanda Mayo
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2015(1 year, 9 months after company formation)
Appointment Duration5 years, 8 months (closed 27 April 2021)
RoleHead Of Nursing
Country of ResidenceEngland
Correspondence AddressCentral Court 1 Knoll Rise
Orpington
Kent
BR6 0JA
Director NameMr Andrew Mark Hardman
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2017(3 years, 3 months after company formation)
Appointment Duration4 years, 2 months (closed 27 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Court 1 Knoll Rise
Orpington
Kent
BR6 0JA
Director NameMs Rachel Jennifer Street
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2017(4 years, 1 month after company formation)
Appointment Duration3 years, 5 months (closed 27 April 2021)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressCentral Court 1 Knoll Rise
Orpington
Kent
BR6 0JA
Director NameMr Paul Jonathon Drury
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2018(5 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 27 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral Court 1 Knoll Rise
Orpington
Kent
BR6 0JA
Director NameTrevor William Watkins
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2013(same day as company formation)
RoleCharity Fundraising Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGlobal House 10 Station Approach
Hates
Kent
BR2 7EH
Director NameMr Jonathan Simon Oliver Lewis
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2013(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGlobal House Station Approach
Hayes
Bromley
BR2 7EH
Director NameMrs Jacqueline Ann Scott
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2013(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlobal House Station Approach
Hayes
Bromley
BR2 7EH
Director NameMr Raoul Michael Pinnell
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral Court 1 Knoll Rise
Orpington
Kent
BR6 0JA
Director NameDr Yohannes Teklu Bahru
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2016(2 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 November 2019)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressCentral Court 1 Knoll Rise
Orpington
Kent
BR6 0JA

Contact

Websitewww.bromleyhealthcare.org

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

Financials

Year2014
Net Worth£148,777
Cash£146,581
Current Liabilities£2,575

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

27 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
6 March 2021Voluntary strike-off action has been suspended (1 page)
9 February 2021First Gazette notice for voluntary strike-off (1 page)
1 February 2021Application to strike the company off the register (2 pages)
22 December 2020Confirmation statement made on 12 December 2020 with no updates (3 pages)
3 August 2020Termination of appointment of Raoul Michael Pinnell as a director on 31 July 2020 (1 page)
3 August 2020Cessation of Raoul Michael Pinnell as a person with significant control on 31 July 2020 (1 page)
20 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
22 November 2019Cessation of Yohannes Teklu Bahru as a person with significant control on 18 November 2019 (1 page)
22 November 2019Termination of appointment of Yohannes Teklu Bahru as a director on 18 November 2019 (1 page)
13 August 2019Director's details changed for Mrs Amanda Mayo on 12 August 2019 (2 pages)
13 August 2019Registered 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 2018Appointment of Mr Paul Jonathon Drury as a director on 12 December 2018 (2 pages)
14 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
14 December 2018Notification of Paul Jonathon Drury as a person with significant control on 12 December 2018 (2 pages)
28 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
25 January 2018Notification of Andrew Mark Hardman as a person with significant control on 8 February 2017 (2 pages)
25 January 2018Notification of Rachel Jennifer Street as a person with significant control on 15 November 2017 (2 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
5 December 2017Cessation of Jacqueline Ann Scott as a person with significant control on 15 November 2017 (1 page)
5 December 2017Cessation of Jacqueline Ann Scott as a person with significant control on 15 November 2017 (1 page)
29 November 2017Cessation of Jonathan Simon Oliver Lewis as a person with significant control on 10 March 2017 (1 page)
29 November 2017Appointment of Miss Rachel Jennifer Street as a director on 15 November 2017 (2 pages)
29 November 2017Appointment of Miss Rachel Jennifer Street as a director on 15 November 2017 (2 pages)
29 November 2017Cessation of Jonathan Simon Oliver Lewis as a person with significant control on 10 March 2017 (1 page)
15 March 2017Termination of appointment of Jacqueline Ann Scott as a director on 8 February 2017 (1 page)
15 March 2017Termination of appointment of Jacqueline Ann Scott as a director on 8 February 2017 (1 page)
17 February 2017Appointment of Mr Andrew Mark Hardman as a director on 8 February 2017 (2 pages)
17 February 2017Termination of appointment of Jonathan Simon Oliver Lewis as a director on 8 February 2017 (1 page)
17 February 2017Termination of appointment of Jonathan Simon Oliver Lewis as a director on 8 February 2017 (1 page)
17 February 2017Appointment of Mr Andrew Mark Hardman as a director on 8 February 2017 (2 pages)
16 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
16 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
4 October 2016Appointment of Dr Yohannes Teklu Bahru as a director on 21 September 2016 (2 pages)
4 October 2016Confirmation statement made on 4 October 2016 with updates (8 pages)
4 October 2016Confirmation statement made on 4 October 2016 with updates (8 pages)
4 October 2016Appointment of Dr Yohannes Teklu Bahru as a director on 21 September 2016 (2 pages)
27 October 2015Registered 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 2015Registered 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 2015Annual return made up to 17 October 2015 no member list (4 pages)
27 October 2015Annual return made up to 17 October 2015 no member list (4 pages)
25 August 2015Appointment of Mrs Amanda Mayo as a director on 5 August 2015 (2 pages)
25 August 2015Appointment of Mrs Amanda Mayo as a director on 5 August 2015 (2 pages)
25 August 2015Appointment of Mrs Amanda Mayo as a director on 5 August 2015 (2 pages)
15 July 2015Termination of appointment of Trevor William Watkins as a director on 16 June 2015 (1 page)
15 July 2015Micro company accounts made up to 31 March 2015 (2 pages)
15 July 2015Termination of appointment of Trevor William Watkins as a director on 16 June 2015 (1 page)
15 July 2015Micro company accounts made up to 31 March 2015 (2 pages)
10 November 2014Annual return made up to 17 October 2014 no member list (3 pages)
10 November 2014Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
10 November 2014Annual return made up to 17 October 2014 no member list (3 pages)
10 November 2014Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
17 October 2013Incorporation (44 pages)
17 October 2013Incorporation (44 pages)