BROMHEAD MEDICAL CHARITY

BROMHEAD MEDICAL CHARITY

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameBROMHEAD MEDICAL CHARITY
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01566912
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of BROMHEAD MEDICAL CHARITY?

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

    Where is BROMHEAD MEDICAL CHARITY located?

    Registered Office Address
    Tower House
    Lucy Tower Street
    LN1 1XW Lincoln
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BROMHEAD MEDICAL CHARITY?

    Previous Company Names
    Company NameFromUntil
    BROMHEAD HOSPITAL LIMITEDDec 18, 1997Dec 18, 1997
    BROMHEAD NURSING HOME TRUST LIMITEDJun 09, 1981Jun 09, 1981

    What are the latest accounts for BROMHEAD MEDICAL CHARITY?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2025
    Next Accounts Due OnJan 31, 2026
    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

    What is the status of the latest confirmation statement for BROMHEAD MEDICAL CHARITY?

    Last Confirmation Statement Made Up ToNov 14, 2025
    Next Confirmation Statement DueNov 28, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 14, 2024
    OverdueNo

    What are the latest filings for BROMHEAD MEDICAL CHARITY?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Apr 30, 2024

    22 pagesAA

    Confirmation statement made on Nov 14, 2024 with no updates

    3 pagesCS01

    Director's details changed for Ms Elizabeth Saywell on Jun 01, 2024

    2 pagesCH01

    Director's details changed for Mr John Gordon Forsyth on Jun 11, 2024

    2 pagesCH01

    Director's details changed for Dr Patricia Frankish on Jun 11, 2024

    2 pagesCH01

    Director's details changed for Mrs Susan Bailey on Jun 11, 2024

    2 pagesCH01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Director's details changed for Mrs Sue Bailey on Jun 11, 2024

    2 pagesCH01

    Director's details changed for Mrs Jane Chard on Jun 11, 2024

    2 pagesCH01

    Appointment of Dr Richard John Thornton as a director on May 20, 2024

    2 pagesAP01

    Total exemption full accounts made up to Apr 30, 2023

    24 pagesAA

    Termination of appointment of Ian Hindle as a director on Nov 27, 2023

    1 pagesTM01

    Confirmation statement made on Nov 15, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Phillipa Wylie as a director on May 22, 2023

    1 pagesTM01

    Total exemption full accounts made up to Apr 30, 2022

    23 pagesAA

    Appointment of Dr Elizabeth Rosa Wilson as a director on Nov 21, 2022

    2 pagesAP01

    Confirmation statement made on Nov 15, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Ian Michael Hutton as a director on Oct 16, 2022

    1 pagesTM01

    Registered office address changed from Commerce House Carlton Boulevard Lincoln LN2 4WJ England to Tower House Lucy Tower Street Lincoln LN1 1XW on Apr 28, 2022

    1 pagesAD01

    Appointment of Mr John Gordon Forsyth as a director on Jan 18, 2022

    2 pagesAP01

    Termination of appointment of Marita Ryan as a secretary on Apr 21, 2022

    1 pagesTM02

    Director's details changed for Mr Emyr Wynne Morris on Oct 12, 2021

    2 pagesCH01

    Termination of appointment of Simon Anthony Kalson as a director on Mar 28, 2022

    1 pagesTM01

    Who are the officers of BROMHEAD MEDICAL CHARITY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAILEY, Susan
    Lucy Tower Street
    LN1 1XW Lincoln
    Tower House
    England
    Director
    Lucy Tower Street
    LN1 1XW Lincoln
    Tower House
    England
    EnglandBritishRetired258315990003
    CHARD, Georgina Jane
    Lucy Tower Street
    LN1 1XW Lincoln
    Tower House
    England
    Director
    Lucy Tower Street
    LN1 1XW Lincoln
    Tower House
    England
    EnglandBritishRetired18278840001
    FORSYTH, John Gordon
    Lucy Tower Street
    LN1 1XW Lincoln
    Tower House
    England
    Director
    Lucy Tower Street
    LN1 1XW Lincoln
    Tower House
    England
    EnglandBritishChairman Of Paact295025730002
    FRANKISH, Patricia, Dr
    Lucy Tower Street
    LN1 1XW Lincoln
    Tower House
    England
    Director
    Lucy Tower Street
    LN1 1XW Lincoln
    Tower House
    England
    EnglandBritishPsychology & Psychotherapy Consultant254372640002
    MORRIS, Emyr Wynne
    Lucy Tower Street
    LN1 1XW Lincoln
    Tower House
    England
    Director
    Lucy Tower Street
    LN1 1XW Lincoln
    Tower House
    England
    EnglandBritishConsultant Orthopaedic Surgeon163393860002
    SAYWELL, Elizabeth
    Lucy Tower Street
    LN1 1XW Lincoln
    Tower House
    England
    Director
    Lucy Tower Street
    LN1 1XW Lincoln
    Tower House
    England
    EnglandBritishChartered Accountant240572530003
    THORNTON, Richard John, Dr
    Lucy Tower Street
    LN1 1XW Lincoln
    Tower House
    England
    Director
    Lucy Tower Street
    LN1 1XW Lincoln
    Tower House
    England
    EnglandBritishRetired323197740001
    WILSON, Elizabeth Rosa, Dr
    Lucy Tower Street
    LN1 1XW Lincoln
    Tower House
    England
    Director
    Lucy Tower Street
    LN1 1XW Lincoln
    Tower House
    England
    EnglandBritishRetired Medical Practitioner302513470001
    RUSSELL, Philip Henry
    12 Heighington Road
    Canwick
    LN4 2RN Lincoln
    Secretary
    12 Heighington Road
    Canwick
    LN4 2RN Lincoln
    British35734500005
    RYAN, Marita
    Carlton Boulevard
    LN2 4WJ Lincoln
    Commerce House
    England
    Secretary
    Carlton Boulevard
    LN2 4WJ Lincoln
    Commerce House
    England
    265911270001
    TAYLOR, Stephen Carl
    Clowery Cottage
    Craypool Lane, Scothern
    LN2 2UU Lincoln
    Lincolnshire
    Secretary
    Clowery Cottage
    Craypool Lane, Scothern
    LN2 2UU Lincoln
    Lincolnshire
    British75573390001
    CAMPBELL, John George
    20 Craypool Lane
    Scothern
    LN2 2UU Lincoln
    Director
    20 Craypool Lane
    Scothern
    LN2 2UU Lincoln
    EnglandBritishDeans Verger199019650001
    CAPES, Edward George
    Carlton Boulevard
    LN2 4WJ Lincoln
    Commerce House
    England
    Director
    Carlton Boulevard
    LN2 4WJ Lincoln
    Commerce House
    England
    EnglandBritishSolicitor221071970001
    CRACROFT-ELEY, Robert Peel Charles
    Hackthorn Hall
    LN2 3PQ Lincoln
    Lincolnshire
    Director
    Hackthorn Hall
    LN2 3PQ Lincoln
    Lincolnshire
    BritishFarmer3179940001
    DENBY, Richard Norman
    Mainwaring Road
    LN2 4BL Lincoln
    11
    England
    Director
    Mainwaring Road
    LN2 4BL Lincoln
    11
    England
    EnglandBritishRetired14008340003
    EVANS, Jonathan Rainsford
    Shrewsbury House Nettleham Lane
    Scothern
    LN2 2TY Lincoln
    Lincolnshire
    Director
    Shrewsbury House Nettleham Lane
    Scothern
    LN2 2TY Lincoln
    Lincolnshire
    BritishHealth Authority Manager3179970001
    FORD, David John
    20 Craypool Lane
    Scothern
    LN2 2UU Lincoln
    Director
    20 Craypool Lane
    Scothern
    LN2 2UU Lincoln
    United KingdomBritishSolictor163656300001
    HALE, Ernest Graham
    Manor House
    DN21 5UN Hemswell
    Lincolnshire
    Director
    Manor House
    DN21 5UN Hemswell
    Lincolnshire
    EnglandBritishSurgeon83246250001
    HINDLE, Ian, Doctor
    Lucy Tower Street
    LN1 1XW Lincoln
    Tower House
    England
    Director
    Lucy Tower Street
    LN1 1XW Lincoln
    Tower House
    England
    EnglandBritishRetired97049970001
    HONEY, Linda Mary
    20 Craypool Lane
    Scothern
    LN2 2UU Lincoln
    Director
    20 Craypool Lane
    Scothern
    LN2 2UU Lincoln
    United KingdomBritishRetired40281730001
    HUTTON, Ian Michael
    Heighington Hall
    Heighington
    LN4 1RJ Lincoln
    Lincolnshire
    Director
    Heighington Hall
    Heighington
    LN4 1RJ Lincoln
    Lincolnshire
    EnglandBritishSurgeon78515990001
    JOLLY, Robert Miles
    Essex House
    Burton By Lincoln
    LN1 2RD Lincoln
    Lincolnshire
    Director
    Essex House
    Burton By Lincoln
    LN1 2RD Lincoln
    Lincolnshire
    United KingdomBritishCompany Director2200140001
    KALSON, Simon Anthony
    Newark Road
    LN6 8RY Lincoln
    591
    England
    Director
    Newark Road
    LN6 8RY Lincoln
    591
    England
    EnglandBritishRetired237037470001
    KUTARSKI, Julia Charlotte
    Whitehouse Farm
    Moor Lane Branston
    LN4 1JA Lincoln
    Lincolnshire
    Director
    Whitehouse Farm
    Moor Lane Branston
    LN4 1JA Lincoln
    Lincolnshire
    EnglandBritishRetired116184670001
    LOCKWOOD, Arthur William
    The Coach House Owmby Road
    Spridlington
    LN8 2DD Market Rasen
    Lincolnshire
    Director
    The Coach House Owmby Road
    Spridlington
    LN8 2DD Market Rasen
    Lincolnshire
    United KingdomBritishCo Director3624380001
    PUMFREY, Sheila Mary
    Carlton Boulevard
    LN2 4WJ Lincoln
    Commerce House
    England
    Director
    Carlton Boulevard
    LN2 4WJ Lincoln
    Commerce House
    England
    EnglandBritishRetired3179960001
    PUMFREY, Sheila Mary
    The Manor
    North Clifton
    NG23 7AZ Newark
    Nottinghamshire
    Director
    The Manor
    North Clifton
    NG23 7AZ Newark
    Nottinghamshire
    EnglandBritish3179960001
    ROBERTS, Carole Maureen
    Cliff House Cliff Road
    Owmby By Spital
    LN8 2HL Market Rasen
    Director
    Cliff House Cliff Road
    Owmby By Spital
    LN8 2HL Market Rasen
    United KingdomBritishPharmacist11068750002
    RUSSELL, Philip Henry
    12 Heighington Road
    Canwick
    LN4 2RN Lincoln
    Director
    12 Heighington Road
    Canwick
    LN4 2RN Lincoln
    United KingdomBritishSolicitor35734500005
    SERNA, Margaret Joan
    20 Craypool Lane
    Scothern
    LN2 2UU Lincoln
    Director
    20 Craypool Lane
    Scothern
    LN2 2UU Lincoln
    United KingdomBritishDirector165027770001
    SKELTON, Sarah Winifred Kate
    20 Craypool Lane
    Scothern
    LN2 2UU Lincoln
    Director
    20 Craypool Lane
    Scothern
    LN2 2UU Lincoln
    EnglandBritishRetired48237320001
    THODY, Charles Michael Jackson, Reverend
    20 Craypool Lane
    Scothern
    LN2 2UU Lincoln
    Director
    20 Craypool Lane
    Scothern
    LN2 2UU Lincoln
    United KingdomBritishHealthcare Chaplain163219840001
    TYLER, Christopher Kenneth Graburn, Dr
    Trent Lane
    Melbourne
    DE73 8BT Derby
    Crofton House
    England
    Director
    Trent Lane
    Melbourne
    DE73 8BT Derby
    Crofton House
    England
    EnglandBritishConsultant Anaesthetist183335170002
    WHITTON, Herbert William
    Kexby House Kexby Lane
    Kexby
    DN21 5NE Gainsborough
    Lincolnshire
    Director
    Kexby House Kexby Lane
    Kexby
    DN21 5NE Gainsborough
    Lincolnshire
    BritishFarmer35167100001
    WYLIE, Phillipa
    Cromwell Street
    LN2 5LP Lincoln
    54
    England
    Director
    Cromwell Street
    LN2 5LP Lincoln
    54
    England
    EnglandBritishStock Controller254368800002

    What are the latest statements on persons with significant control for BROMHEAD MEDICAL CHARITY?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 20, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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