BROOK ADVISORY CENTRES

BROOK ADVISORY CENTRES

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameBROOK ADVISORY CENTRES
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00813847
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BROOK ADVISORY CENTRES?

    • Other human health activities (86900) / Human health and social work activities

    Where is BROOK ADVISORY CENTRES located?

    Registered Office Address
    50 Featherstone Street
    EC1Y 8RT London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BROOK ADVISORY CENTRES?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for BROOK ADVISORY CENTRES?

    Annual Return
    Last Annual Return

    What are the latest filings for BROOK ADVISORY CENTRES?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Nov 26, 2014 no member list

    3 pagesAR01

    Termination of appointment of Roger Frank Gibson as a director on Nov 25, 2014

    1 pagesTM01

    Appointment of Mr Alistair Bridges as a director on Nov 25, 2014

    2 pagesAP01

    Full accounts made up to Mar 31, 2014

    19 pagesAA

    Accounts made up to Mar 31, 2013

    30 pagesAA

    Annual return made up to Nov 26, 2013 no member list

    3 pagesAR01

    Accounts made up to Mar 31, 2012

    24 pagesAA

    Annual return made up to Nov 26, 2012 no member list

    3 pagesAR01

    Registered office address changed from * 421 Highgate Studios 53-79 Highgate Road London NW5 1TL* on Dec 04, 2012

    1 pagesAD01

    Annual return made up to Nov 26, 2011 no member list

    3 pagesAR01

    Accounts made up to Mar 31, 2011

    21 pagesAA

    Appointment of Mrs Linda Ann Thomas as a director

    2 pagesAP01

    Termination of appointment of David Chater as a director

    1 pagesTM01

    Appointment of Mr Roger Frank Gibson as a director

    2 pagesAP01

    Appointment of Mr Scott Nicholas Bennett as a director

    2 pagesAP01

    Termination of appointment of Nicola Trimboy as a director

    1 pagesTM01

    Termination of appointment of Emma Price as a director

    1 pagesTM01

    Termination of appointment of David Kelnar as a director

    1 pagesTM01

    Termination of appointment of Adrian Hardy as a director

    1 pagesTM01

    Termination of appointment of Vivien Crouch as a director

    1 pagesTM01

    Termination of appointment of David Chater as a director

    1 pagesTM01

    Termination of appointment of Jessica Asato as a director

    1 pagesTM01

    Who are the officers of BROOK ADVISORY CENTRES?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENNETT, Scott Nicholas
    Featherstone Street
    EC1Y 8RT London
    50
    United Kingdom
    Director
    Featherstone Street
    EC1Y 8RT London
    50
    United Kingdom
    EnglandBritish127886110001
    BRIDGES, Alistair
    Featherstone Street
    EC1Y 8RT London
    50
    Director
    Featherstone Street
    EC1Y 8RT London
    50
    EnglandBritish193661510001
    THOMAS, Linda Ann
    Featherstone Street
    EC1Y 8RT London
    50
    United Kingdom
    Director
    Featherstone Street
    EC1Y 8RT London
    50
    United Kingdom
    ScotlandBritish21833630001
    BARLOW, Jan
    35 High Street
    CB24 4QU Swavesey
    Cambridgeshire
    Secretary
    35 High Street
    CB24 4QU Swavesey
    Cambridgeshire
    British117873210001
    GILCHRIST, Mary
    21 Shakespeare Tower
    EC2Y 8DR London
    Secretary
    21 Shakespeare Tower
    EC2Y 8DR London
    British89849490001
    JONES, Margaret Anne, Dr
    Rowans
    Harewood Road
    HP8 4UA Chalfont St Giles
    Buckinghamshire
    Secretary
    Rowans
    Harewood Road
    HP8 4UA Chalfont St Giles
    Buckinghamshire
    Australian80953960001
    SEALEY, Martin John Russell
    The White House
    GU34 4LU Lower Froyle
    Hampshire
    Secretary
    The White House
    GU34 4LU Lower Froyle
    Hampshire
    British76293500001
    STUART, Deborah
    36 Chalcot Crescent
    NW1 8YD London
    Secretary
    36 Chalcot Crescent
    NW1 8YD London
    British26853950001
    ABDULLAH, Sheila
    6 Bedford Road
    Oughtibridge
    S30 3FB Sheffield
    South Yorkshire
    Director
    6 Bedford Road
    Oughtibridge
    S30 3FB Sheffield
    South Yorkshire
    British20504440001
    AITMAN, Jeffrey Brian
    2 Priory Field Drive
    HA8 9PU Edgware
    Middlesex
    Director
    2 Priory Field Drive
    HA8 9PU Edgware
    Middlesex
    British4332340001
    ANSTEE, Sean Brian
    300 Manchester Road
    WA14 5NB West Timperley
    Cheshire
    Director
    300 Manchester Road
    WA14 5NB West Timperley
    Cheshire
    United KingdomBritish111237930001
    ASATO, Jessica Redmond Withey
    Flat 9
    37 Anson Road
    N7 0RB London
    Director
    Flat 9
    37 Anson Road
    N7 0RB London
    United KingdomBritish118819240001
    BARBOUR, Philip
    46 Golders Gardens
    NW11 9BU London
    Director
    46 Golders Gardens
    NW11 9BU London
    British75504740001
    BARNES, Sandra Elizabeth, Councillor
    11 Lumber Lane
    Paulerspury
    NN12 7ND Towcester
    Northamptonshire
    Director
    11 Lumber Lane
    Paulerspury
    NN12 7ND Towcester
    Northamptonshire
    United KingdomBritish96378490001
    BERRY, Richard Wilkinson
    45 Blacksnape Road
    BB3 3PN Darwen
    Lancashire
    Director
    45 Blacksnape Road
    BB3 3PN Darwen
    Lancashire
    British41705380001
    BRADSHAW, Claire Ann
    5 Yew Tree Villas
    Sheffield Road
    B73 5HB Sutton Coldfield
    West Midlands
    Director
    5 Yew Tree Villas
    Sheffield Road
    B73 5HB Sutton Coldfield
    West Midlands
    British78543850001
    BURY, Judith Kathryn
    4 Brighton Crescent East
    EH15 1LR Edinburgh
    Midlothian
    Director
    4 Brighton Crescent East
    EH15 1LR Edinburgh
    Midlothian
    British20504340001
    CHATER, David
    Stockholm Way
    E1W 1YQ London
    18
    Director
    Stockholm Way
    E1W 1YQ London
    18
    Great BritainBritish118818980002
    COLES, Ruth Elizabeth, Dr
    1 Holmes Grove
    Henleaze
    BS9 4ED Bristol
    Avon
    Director
    1 Holmes Grove
    Henleaze
    BS9 4ED Bristol
    Avon
    British7339120001
    COSSEY, Dilys
    318 Kennington Road
    SE11 4LD London
    Director
    318 Kennington Road
    SE11 4LD London
    United KingdomBritish13397920001
    CRABTREE, Sarah Brierley Bond
    36 Longleat Tower
    Bexhill Grove
    B15 2DL Birmingham
    Director
    36 Longleat Tower
    Bexhill Grove
    B15 2DL Birmingham
    British37064860002
    CROUCH, Vivien Margaret
    6 Stoke Mead
    Limpley Stoke
    BA2 7GX Bath
    Director
    6 Stoke Mead
    Limpley Stoke
    BA2 7GX Bath
    Great BritainBritish90497150001
    DAVIES, Paul
    30 Cutbush Lane
    SO18 5QP Southampton
    Hampshire
    Director
    30 Cutbush Lane
    SO18 5QP Southampton
    Hampshire
    British38422770002
    DAWES, David
    6 Ashwood
    Bowdon
    WA14 3DN Altrincham
    Cheshire
    United Kingdom
    Director
    6 Ashwood
    Bowdon
    WA14 3DN Altrincham
    Cheshire
    United Kingdom
    British86782570001
    DOLPHIN, Sheila Mary
    32 Brandhall Court
    Wolverhampton Road
    B68 8DE Oldbury
    West Midlands
    Director
    32 Brandhall Court
    Wolverhampton Road
    B68 8DE Oldbury
    West Midlands
    British35875950001
    ELEY, Joanne
    30 Carey Way
    MK46 4DR Olney
    Buckinghamshire
    Director
    30 Carey Way
    MK46 4DR Olney
    Buckinghamshire
    British93564450001
    EVANS, Richard
    Crescent Wood Cottage
    6 Crescent Wood Road
    SE26 6RU London
    Director
    Crescent Wood Cottage
    6 Crescent Wood Road
    SE26 6RU London
    EnglandBritish54823350001
    FAKHER ELDIN, Nazih
    1 The Old School
    Vicarage Road
    SY3 9EZ Shrewsbury
    Shropshire
    Director
    1 The Old School
    Vicarage Road
    SY3 9EZ Shrewsbury
    Shropshire
    British37064890001
    FLEMING, Charlotte
    Pear Tree House
    Burrington
    BS18 7AA Bristol
    Director
    Pear Tree House
    Burrington
    BS18 7AA Bristol
    British38109390001
    FORD, Yvonne
    6 Dunsdon Road
    L25 6JF Liverpool
    Merseyside
    Director
    6 Dunsdon Road
    L25 6JF Liverpool
    Merseyside
    British20504350001
    GIBSON, Roger Frank
    Featherstone Street
    EC1Y 8RT London
    50
    United Kingdom
    Director
    Featherstone Street
    EC1Y 8RT London
    50
    United Kingdom
    EnglandBritish44060100002
    GILCHRIST, Mary
    21 Shakespeare Tower
    EC2Y 8DR London
    Director
    21 Shakespeare Tower
    EC2Y 8DR London
    British89849490001
    HAIGH, Sylvia
    13 Duxbury Street
    Earby
    BB18 6RG Colne
    Lancashire
    Director
    13 Duxbury Street
    Earby
    BB18 6RG Colne
    Lancashire
    British20504360001
    HALL, Elizabeth Anne
    15 Seafield Drive
    L45 0LN Wallasey
    Merseyside
    Director
    15 Seafield Drive
    L45 0LN Wallasey
    Merseyside
    British28205160001
    HARDY, Adrian Paul
    3 Chorley Road
    Standish
    WN6 0AA Wigan
    Lancashire
    Director
    3 Chorley Road
    Standish
    WN6 0AA Wigan
    Lancashire
    EnglandBritish7158890001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0