BROMHEAD MEDICAL CHARITY
Overview
Company Name | BROMHEAD MEDICAL CHARITY |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 01566912 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BROMHEAD MEDICAL CHARITY?
Company Name | From | Until |
---|---|---|
BROMHEAD HOSPITAL LIMITED | Dec 18, 1997 | Dec 18, 1997 |
BROMHEAD NURSING HOME TRUST LIMITED | Jun 09, 1981 | Jun 09, 1981 |
What are the latest accounts for BROMHEAD MEDICAL CHARITY?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2025 |
Next Accounts Due On | Jan 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for BROMHEAD MEDICAL CHARITY?
Last Confirmation Statement Made Up To | Nov 14, 2025 |
---|---|
Next Confirmation Statement Due | Nov 28, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 14, 2024 |
Overdue | No |
What are the latest filings for BROMHEAD MEDICAL CHARITY?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Apr 30, 2024 | 22 pages | AA | ||
Confirmation statement made on Nov 14, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Elizabeth Saywell on Jun 01, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr John Gordon Forsyth on Jun 11, 2024 | 2 pages | CH01 | ||
Director's details changed for Dr Patricia Frankish on Jun 11, 2024 | 2 pages | CH01 | ||
Director's details changed for Mrs Susan Bailey on Jun 11, 2024 | 2 pages | CH01 | ||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Director's details changed for Mrs Sue Bailey on Jun 11, 2024 | 2 pages | CH01 | ||
Director's details changed for Mrs Jane Chard on Jun 11, 2024 | 2 pages | CH01 | ||
Appointment of Dr Richard John Thornton as a director on May 20, 2024 | 2 pages | AP01 | ||
Total exemption full accounts made up to Apr 30, 2023 | 24 pages | AA | ||
Termination of appointment of Ian Hindle as a director on Nov 27, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Nov 15, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Phillipa Wylie as a director on May 22, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Apr 30, 2022 | 23 pages | AA | ||
Appointment of Dr Elizabeth Rosa Wilson as a director on Nov 21, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Nov 15, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Ian Michael Hutton as a director on Oct 16, 2022 | 1 pages | TM01 | ||
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 pages | AD01 | ||
Appointment of Mr John Gordon Forsyth as a director on Jan 18, 2022 | 2 pages | AP01 | ||
Termination of appointment of Marita Ryan as a secretary on Apr 21, 2022 | 1 pages | TM02 | ||
Director's details changed for Mr Emyr Wynne Morris on Oct 12, 2021 | 2 pages | CH01 | ||
Termination of appointment of Simon Anthony Kalson as a director on Mar 28, 2022 | 1 pages | TM01 | ||
Who are the officers of BROMHEAD MEDICAL CHARITY?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BAILEY, Susan | Director | Lucy Tower Street LN1 1XW Lincoln Tower House England | England | British | Retired | 258315990003 | ||||
CHARD, Georgina Jane | Director | Lucy Tower Street LN1 1XW Lincoln Tower House England | England | British | Retired | 18278840001 | ||||
FORSYTH, John Gordon | Director | Lucy Tower Street LN1 1XW Lincoln Tower House England | England | British | Chairman Of Paact | 295025730002 | ||||
FRANKISH, Patricia, Dr | Director | Lucy Tower Street LN1 1XW Lincoln Tower House England | England | British | Psychology & Psychotherapy Consultant | 254372640002 | ||||
MORRIS, Emyr Wynne | Director | Lucy Tower Street LN1 1XW Lincoln Tower House England | England | British | Consultant Orthopaedic Surgeon | 163393860002 | ||||
SAYWELL, Elizabeth | Director | Lucy Tower Street LN1 1XW Lincoln Tower House England | England | British | Chartered Accountant | 240572530003 | ||||
THORNTON, Richard John, Dr | Director | Lucy Tower Street LN1 1XW Lincoln Tower House England | England | British | Retired | 323197740001 | ||||
WILSON, Elizabeth Rosa, Dr | Director | Lucy Tower Street LN1 1XW Lincoln Tower House England | England | British | Retired Medical Practitioner | 302513470001 | ||||
RUSSELL, Philip Henry | Secretary | 12 Heighington Road Canwick LN4 2RN Lincoln | British | 35734500005 | ||||||
RYAN, Marita | Secretary | Carlton Boulevard LN2 4WJ Lincoln Commerce House England | 265911270001 | |||||||
TAYLOR, Stephen Carl | Secretary | Clowery Cottage Craypool Lane, Scothern LN2 2UU Lincoln Lincolnshire | British | 75573390001 | ||||||
CAMPBELL, John George | Director | 20 Craypool Lane Scothern LN2 2UU Lincoln | England | British | Deans Verger | 199019650001 | ||||
CAPES, Edward George | Director | Carlton Boulevard LN2 4WJ Lincoln Commerce House England | England | British | Solicitor | 221071970001 | ||||
CRACROFT-ELEY, Robert Peel Charles | Director | Hackthorn Hall LN2 3PQ Lincoln Lincolnshire | British | Farmer | 3179940001 | |||||
DENBY, Richard Norman | Director | Mainwaring Road LN2 4BL Lincoln 11 England | England | British | Retired | 14008340003 | ||||
EVANS, Jonathan Rainsford | Director | Shrewsbury House Nettleham Lane Scothern LN2 2TY Lincoln Lincolnshire | British | Health Authority Manager | 3179970001 | |||||
FORD, David John | Director | 20 Craypool Lane Scothern LN2 2UU Lincoln | United Kingdom | British | Solictor | 163656300001 | ||||
HALE, Ernest Graham | Director | Manor House DN21 5UN Hemswell Lincolnshire | England | British | Surgeon | 83246250001 | ||||
HINDLE, Ian, Doctor | Director | Lucy Tower Street LN1 1XW Lincoln Tower House England | England | British | Retired | 97049970001 | ||||
HONEY, Linda Mary | Director | 20 Craypool Lane Scothern LN2 2UU Lincoln | United Kingdom | British | Retired | 40281730001 | ||||
HUTTON, Ian Michael | Director | Heighington Hall Heighington LN4 1RJ Lincoln Lincolnshire | England | British | Surgeon | 78515990001 | ||||
JOLLY, Robert Miles | Director | Essex House Burton By Lincoln LN1 2RD Lincoln Lincolnshire | United Kingdom | British | Company Director | 2200140001 | ||||
KALSON, Simon Anthony | Director | Newark Road LN6 8RY Lincoln 591 England | England | British | Retired | 237037470001 | ||||
KUTARSKI, Julia Charlotte | Director | Whitehouse Farm Moor Lane Branston LN4 1JA Lincoln Lincolnshire | England | British | Retired | 116184670001 | ||||
LOCKWOOD, Arthur William | Director | The Coach House Owmby Road Spridlington LN8 2DD Market Rasen Lincolnshire | United Kingdom | British | Co Director | 3624380001 | ||||
PUMFREY, Sheila Mary | Director | Carlton Boulevard LN2 4WJ Lincoln Commerce House England | England | British | Retired | 3179960001 | ||||
PUMFREY, Sheila Mary | Director | The Manor North Clifton NG23 7AZ Newark Nottinghamshire | England | British | 3179960001 | |||||
ROBERTS, Carole Maureen | Director | Cliff House Cliff Road Owmby By Spital LN8 2HL Market Rasen | United Kingdom | British | Pharmacist | 11068750002 | ||||
RUSSELL, Philip Henry | Director | 12 Heighington Road Canwick LN4 2RN Lincoln | United Kingdom | British | Solicitor | 35734500005 | ||||
SERNA, Margaret Joan | Director | 20 Craypool Lane Scothern LN2 2UU Lincoln | United Kingdom | British | Director | 165027770001 | ||||
SKELTON, Sarah Winifred Kate | Director | 20 Craypool Lane Scothern LN2 2UU Lincoln | England | British | Retired | 48237320001 | ||||
THODY, Charles Michael Jackson, Reverend | Director | 20 Craypool Lane Scothern LN2 2UU Lincoln | United Kingdom | British | Healthcare Chaplain | 163219840001 | ||||
TYLER, Christopher Kenneth Graburn, Dr | Director | Trent Lane Melbourne DE73 8BT Derby Crofton House England | England | British | Consultant Anaesthetist | 183335170002 | ||||
WHITTON, Herbert William | Director | Kexby House Kexby Lane Kexby DN21 5NE Gainsborough Lincolnshire | British | Farmer | 35167100001 | |||||
WYLIE, Phillipa | Director | Cromwell Street LN2 5LP Lincoln 54 England | England | British | Stock Controller | 254368800002 |
What are the latest statements on persons with significant control for BROMHEAD MEDICAL CHARITY?
Notified On | Ceased On | Statement |
---|---|---|
Nov 20, 2016 | The 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