BROOK ADVISORY CENTRES
Overview
| Company Name | BROOK ADVISORY CENTRES |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 00813847 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for BROOK ADVISORY CENTRES?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2014 |
What is the status of the latest annual return for BROOK ADVISORY CENTRES?
| Annual Return |
|
|---|
What are the latest filings for BROOK ADVISORY CENTRES?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Annual return made up to Nov 26, 2014 no member list | 3 pages | AR01 | ||
Termination of appointment of Roger Frank Gibson as a director on Nov 25, 2014 | 1 pages | TM01 | ||
Appointment of Mr Alistair Bridges as a director on Nov 25, 2014 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2014 | 19 pages | AA | ||
Accounts made up to Mar 31, 2013 | 30 pages | AA | ||
Annual return made up to Nov 26, 2013 no member list | 3 pages | AR01 | ||
Accounts made up to Mar 31, 2012 | 24 pages | AA | ||
Annual return made up to Nov 26, 2012 no member list | 3 pages | AR01 | ||
Registered office address changed from * 421 Highgate Studios 53-79 Highgate Road London NW5 1TL* on Dec 04, 2012 | 1 pages | AD01 | ||
Annual return made up to Nov 26, 2011 no member list | 3 pages | AR01 | ||
Accounts made up to Mar 31, 2011 | 21 pages | AA | ||
Appointment of Mrs Linda Ann Thomas as a director | 2 pages | AP01 | ||
Termination of appointment of David Chater as a director | 1 pages | TM01 | ||
Appointment of Mr Roger Frank Gibson as a director | 2 pages | AP01 | ||
Appointment of Mr Scott Nicholas Bennett as a director | 2 pages | AP01 | ||
Termination of appointment of Nicola Trimboy as a director | 1 pages | TM01 | ||
Termination of appointment of Emma Price as a director | 1 pages | TM01 | ||
Termination of appointment of David Kelnar as a director | 1 pages | TM01 | ||
Termination of appointment of Adrian Hardy as a director | 1 pages | TM01 | ||
Termination of appointment of Vivien Crouch as a director | 1 pages | TM01 | ||
Termination of appointment of David Chater as a director | 1 pages | TM01 | ||
Termination of appointment of Jessica Asato as a director | 1 pages | TM01 | ||
Who are the officers of BROOK ADVISORY CENTRES?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BENNETT, Scott Nicholas | Director | Featherstone Street EC1Y 8RT London 50 United Kingdom | England | British | 127886110001 | |||||
| BRIDGES, Alistair | Director | Featherstone Street EC1Y 8RT London 50 | England | British | 193661510001 | |||||
| THOMAS, Linda Ann | Director | Featherstone Street EC1Y 8RT London 50 United Kingdom | Scotland | British | 21833630001 | |||||
| BARLOW, Jan | Secretary | 35 High Street CB24 4QU Swavesey Cambridgeshire | British | 117873210001 | ||||||
| GILCHRIST, Mary | Secretary | 21 Shakespeare Tower EC2Y 8DR London | British | 89849490001 | ||||||
| JONES, Margaret Anne, Dr | Secretary | Rowans Harewood Road HP8 4UA Chalfont St Giles Buckinghamshire | Australian | 80953960001 | ||||||
| SEALEY, Martin John Russell | Secretary | The White House GU34 4LU Lower Froyle Hampshire | British | 76293500001 | ||||||
| STUART, Deborah | Secretary | 36 Chalcot Crescent NW1 8YD London | British | 26853950001 | ||||||
| ABDULLAH, Sheila | Director | 6 Bedford Road Oughtibridge S30 3FB Sheffield South Yorkshire | British | 20504440001 | ||||||
| AITMAN, Jeffrey Brian | Director | 2 Priory Field Drive HA8 9PU Edgware Middlesex | British | 4332340001 | ||||||
| ANSTEE, Sean Brian | Director | 300 Manchester Road WA14 5NB West Timperley Cheshire | United Kingdom | British | 111237930001 | |||||
| ASATO, Jessica Redmond Withey | Director | Flat 9 37 Anson Road N7 0RB London | United Kingdom | British | 118819240001 | |||||
| BARBOUR, Philip | Director | 46 Golders Gardens NW11 9BU London | British | 75504740001 | ||||||
| BARNES, Sandra Elizabeth, Councillor | Director | 11 Lumber Lane Paulerspury NN12 7ND Towcester Northamptonshire | United Kingdom | British | 96378490001 | |||||
| BERRY, Richard Wilkinson | Director | 45 Blacksnape Road BB3 3PN Darwen Lancashire | British | 41705380001 | ||||||
| BRADSHAW, Claire Ann | Director | 5 Yew Tree Villas Sheffield Road B73 5HB Sutton Coldfield West Midlands | British | 78543850001 | ||||||
| BURY, Judith Kathryn | Director | 4 Brighton Crescent East EH15 1LR Edinburgh Midlothian | British | 20504340001 | ||||||
| CHATER, David | Director | Stockholm Way E1W 1YQ London 18 | Great Britain | British | 118818980002 | |||||
| COLES, Ruth Elizabeth, Dr | Director | 1 Holmes Grove Henleaze BS9 4ED Bristol Avon | British | 7339120001 | ||||||
| COSSEY, Dilys | Director | 318 Kennington Road SE11 4LD London | United Kingdom | British | 13397920001 | |||||
| CRABTREE, Sarah Brierley Bond | Director | 36 Longleat Tower Bexhill Grove B15 2DL Birmingham | British | 37064860002 | ||||||
| CROUCH, Vivien Margaret | Director | 6 Stoke Mead Limpley Stoke BA2 7GX Bath | Great Britain | British | 90497150001 | |||||
| DAVIES, Paul | Director | 30 Cutbush Lane SO18 5QP Southampton Hampshire | British | 38422770002 | ||||||
| DAWES, David | Director | 6 Ashwood Bowdon WA14 3DN Altrincham Cheshire United Kingdom | British | 86782570001 | ||||||
| DOLPHIN, Sheila Mary | Director | 32 Brandhall Court Wolverhampton Road B68 8DE Oldbury West Midlands | British | 35875950001 | ||||||
| ELEY, Joanne | Director | 30 Carey Way MK46 4DR Olney Buckinghamshire | British | 93564450001 | ||||||
| EVANS, Richard | Director | Crescent Wood Cottage 6 Crescent Wood Road SE26 6RU London | England | British | 54823350001 | |||||
| FAKHER ELDIN, Nazih | Director | 1 The Old School Vicarage Road SY3 9EZ Shrewsbury Shropshire | British | 37064890001 | ||||||
| FLEMING, Charlotte | Director | Pear Tree House Burrington BS18 7AA Bristol | British | 38109390001 | ||||||
| FORD, Yvonne | Director | 6 Dunsdon Road L25 6JF Liverpool Merseyside | British | 20504350001 | ||||||
| GIBSON, Roger Frank | Director | Featherstone Street EC1Y 8RT London 50 United Kingdom | England | British | 44060100002 | |||||
| GILCHRIST, Mary | Director | 21 Shakespeare Tower EC2Y 8DR London | British | 89849490001 | ||||||
| HAIGH, Sylvia | Director | 13 Duxbury Street Earby BB18 6RG Colne Lancashire | British | 20504360001 | ||||||
| HALL, Elizabeth Anne | Director | 15 Seafield Drive L45 0LN Wallasey Merseyside | British | 28205160001 | ||||||
| HARDY, Adrian Paul | Director | 3 Chorley Road Standish WN6 0AA Wigan Lancashire | England | British | 7158890001 |
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