London
EC3A 2BJ
Director Name | Mr Shailesh Rambhai Patel |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2014(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Hallmark Building 52-56 Leadenhall Street London EC3A 2BJ |
Director Name | Mr Mark Hugh McLaughlin |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2019(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Hallmark Building 52-56 Leadenhall Street London EC3A 2BJ |
Director Name | Mr Christopher John Tattersall |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2022(7 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Senior Advisor |
Country of Residence | England |
Correspondence Address | The Hallmark Building 52-56 Leadenhall Street London EC3A 2BJ |
Director Name | Mr Paul Dennis Elphick |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor, Friars Bridge Court 41-45 Blackfriars R London SE1 8NZ |
Director Name | Mr Richard Michael Britten-Long |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2014(same day as company formation) |
Role | CEO |
Country of Residence | England |
Correspondence Address | The Hallmark Building 52-56 Leadenhall Street London EC3A 2BJ |
Website | thebrooke.org |
---|
Registered Address | The Hallmark Building 52-56 Leadenhall Street London EC3A 2BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
1 at £1 | Brooke Hospital For Animals 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 2 April 2023 (1 year ago) |
---|---|
Next Return Due | 16 April 2024 (overdue) |
19 June 2014 | Delivered on: 24 June 2014 Persons entitled: The Brooke Hospital for Animals Classification: A registered charge Particulars: By way of fixed charge: all its property; all the goodwill and uncalled capital for the time being of the borrower; all book debts and other debts now and in the future due or owing to the borrower; all intellectual property rights, chooses in action and claims now and in the future belonging to the borrower. Outstanding |
---|
29 October 2020 | Accounts for a small company made up to 31 March 2020 (16 pages) |
---|---|
22 April 2020 | Appointment of Mr Mark Hugh Mclaughlin as a director on 25 September 2019 (2 pages) |
22 April 2020 | Termination of appointment of Paul Dennis Elphick as a director on 25 September 2019 (1 page) |
22 April 2020 | Notification of Mark Hugh Mclaughlin as a person with significant control on 25 September 2019 (2 pages) |
22 April 2020 | Cessation of Paul Dennis Elphick as a person with significant control on 25 September 2019 (1 page) |
22 April 2020 | Registered office address changed from 5th Floor, Friars Bridge Court 41-45 Blackfriars Road London SE1 8NZ to The Hallmark Building 52-56 Leadenhall Street London EC3A 2BJ on 22 April 2020 (1 page) |
22 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
21 October 2019 | Accounts for a small company made up to 31 March 2019 (16 pages) |
2 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
30 October 2018 | Accounts for a small company made up to 31 March 2018 (15 pages) |
9 April 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
31 October 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
31 October 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
5 April 2017 | Confirmation statement made on 26 March 2017 with updates (8 pages) |
5 April 2017 | Confirmation statement made on 26 March 2017 with updates (8 pages) |
18 November 2016 | Full accounts made up to 31 March 2016 (12 pages) |
18 November 2016 | Full accounts made up to 31 March 2016 (12 pages) |
19 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
7 January 2016 | Full accounts made up to 31 March 2015 (19 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (19 pages) |
20 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
24 June 2014 | Registration of charge 089591390001 (9 pages) |
24 June 2014 | Registration of charge 089591390001 (9 pages) |
26 March 2014 | Incorporation Statement of capital on 2014-03-26
|
26 March 2014 | Incorporation Statement of capital on 2014-03-26
|