BROOK PENNINE
Overview
| Company Name | BROOK PENNINE |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 02911254 |
| 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 PENNINE?
- Specialists medical practice activities (86220) / Human health and social work activities
- Other human health activities (86900) / Human health and social work activities
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is BROOK PENNINE located?
| Registered Office Address | Penhaligon House Green Street TR1 2LH Truro England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BROOK PENNINE?
| Company Name | From | Until |
|---|---|---|
| WEST PENNINE BROOK ADVISORY CENTRE | Mar 22, 1994 | Mar 22, 1994 |
What are the latest accounts for BROOK PENNINE?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2022 |
What are the latest filings for BROOK PENNINE?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Appointment of Peter Donald Roscrow as a director on Apr 27, 2023 | 2 pages | AP01 | ||
Termination of appointment of Maxine Evans as a director on Apr 26, 2023 | 1 pages | TM01 | ||
Termination of appointment of Scott Nicholas Bennett as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Appointment of Dame Sally Ann Sheila Dicketts as a director on Apr 01, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Mar 22, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Mar 22, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Leon James Ward as a director on Dec 17, 2021 | 1 pages | TM01 | ||
Appointment of Mrs Maxine Evans as a director on Dec 17, 2021 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 2 pages | AA | ||
Registered office address changed from 81 London Road Liverpool L3 8JA to Penhaligon House Green Street Truro TR1 2LH on Oct 29, 2021 | 1 pages | AD01 | ||
Appointment of Sarah Louise Hutchings as a secretary on Apr 28, 2021 | 2 pages | AP03 | ||
Confirmation statement made on Mar 22, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Joanne Youle as a director on Dec 18, 2020 | 1 pages | TM01 | ||
Appointment of Mr Christopher John Martin as a director on Dec 18, 2020 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Mar 22, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Mar 22, 2019 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Scott Nicholas Bennett on Dec 12, 2018 | 2 pages | CH01 | ||
Director's details changed for Joanne Youle on Nov 30, 2018 | 2 pages | CH01 | ||
Who are the officers of BROOK PENNINE?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HUTCHINGS, Sarah Louise | Secretary | Green Street TR1 2LH Truro Penhaligon House England | 282599860001 | |||||||
| DICKETTS, Sally Ann Sheila, Dame | Director | Green Street TR1 2LH Truro Penhaligon House England | England | British | 60359760005 | |||||
| MARTIN, Christopher John | Director | Green Street TR1 2LH Truro Penhaligon House England | England | British | 186755250001 | |||||
| ROSCROW, Peter Donald | Director | Green Street TR1 2LH Truro Penhaligon House England | England | Australian,British | 308408930001 | |||||
| COMYN-PLATT, Jonathan | Secretary | Oakdene Higher Ogden Lane Bottom, Milnrow OL16 3TD Rochdale Lancashire | British | 39290970002 | ||||||
| FOWLER, Michael James | Secretary | London Road L3 8JA Liverpool 81 England | 196726640001 | |||||||
| ROSSINI, Jane, Dr | Secretary | 56b Manchester Road Greenfield OL3 7HJ Oldham Lancashire | British | 38233740001 | ||||||
| ABEL, Tracey | Director | 22 St Phillips Drive Royton OL2 6AE Oldham | British | 43360420001 | ||||||
| BENNETT, Scott Nicholas | Director | Green Street TR1 2LH Truro Penhaligon House England | England | British | 243346440001 | |||||
| BENNETT, Scott Nicholas | Director | Bosvigo Court Dobbs Lane TR1 3HG Truro 1 Cornwall England | England | British | 127886110001 | |||||
| BIGGS, Andrea | Director | 56 Wilkes Street OL1 4JW Oldham Lancashire | British | 66838830001 | ||||||
| BRIDGES, Alastair | Director | London Road L3 8JA Liverpool 81 England | England | British | 184303280001 | |||||
| BUCKLEY, Hilda | Director | 2 Parklands Shaw OL2 8LW Oldham Lancs | British | 49002560001 | ||||||
| CARRINGTON, Louise | Director | 174 St Johns Street Lees Oldham Lancashire | British | 96727700003 | ||||||
| COLE, Alan Dennis | Director | 36 Foxhills Close Appleton WA4 5DH Warrington Cheshire | British | 39413520001 | ||||||
| COMYN-PLATT, Jonathan | Director | Oakdene Higher Ogden Lane Bottom, Milnrow OL16 3TD Rochdale Lancashire | England | British | 39290970002 | |||||
| DEAN, Susan Ann, Councillor | Director | 193 Grange Avenue Werneth OL8 4EF Oldham Lancashire | British | 112034510001 | ||||||
| DURKIN, Christine | Director | 39 New Line OL13 9RN Bacup Lancashire | England | British | 38233720001 | |||||
| EVANS, Maxine | Director | Green Street TR1 2LH Truro Penhaligon House England | England | British | 191466130002 | |||||
| GIBSON, Roger Frank | Director | Heys Lane BB2 4NG Blackburn 131 England | England | British | 44060100002 | |||||
| GOODWIN, Pauline Anne | Director | London Road L3 8JA Liverpool 81 | England | British | 179140700001 | |||||
| HAUXWELL, Frank | Director | 12 Heald Drive OL12 7HH Rochdale Lancashire | British | 41348760002 | ||||||
| JONES, Barbara Frances Vaughan | Director | 50 St Georges Square Chadderton OL9 9NY Oldham Lancashire | British | 38233730001 | ||||||
| LUDDEN, Geoffrey | Director | 20 Wheelwright Drive Smallbridge OL16 2QQ Rochdale Lancashire | British | 49873380003 | ||||||
| MALCOLMSON, Margaret Pearl | Director | 3 Ingleton Close Royton OL2 5UE Oldham Lancashire | British | 68475160001 | ||||||
| MANNION, Jennifer Louise | Director | Alder Road West Derby L12 9ES Liverpool 161 Merseyside | British | 135753020001 | ||||||
| MARTIN, Evelyn | Director | London Road L3 8JA Liverpool 81 | England | British | 147828110003 | |||||
| MCCORMICK, Dorothy Ann | Director | 96 Appleby Lodge Wilmslow Road M14 6HG Manchester | British | 38233710001 | ||||||
| PICKERING, Jane Nicola | Director | Butterhouse Butterhouse Lane Dobcross OL3 5JN Oldham Butterhouse Lancs England | England | British | 246008830001 | |||||
| PRIEST, Linda | Director | Oakdene Middleton Road M8 4NB Manchester Lancashire | England | British | 117986120001 | |||||
| RAMDEWOR, Susan | Director | 6 Rushbury Drive The Fairways Royton OL2 6LE Oldham Lancashire | British | 50257240001 | ||||||
| RAMDEWOR, Susan | Director | 6 Rushbury Drive The Fairways Royton OL2 6LE Oldham Lancashire | British | 50257240001 | ||||||
| RONAN, Christine | Director | 2 Sykes Avenue Greenfield Saddleworth | British | 44728620001 | ||||||
| SHAH, Chiraag | Director | Ashwood Chadderton OL9 9TR Oldham 3 Lancashire England | England | British | 126435690001 | |||||
| SHEPHERD, Roger Edward | Director | 62 Bentmeadows Falinge OL12 6LF Rochdale Lancashire | British | 112066780001 |
Who are the persons with significant control of BROOK PENNINE?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Brook Young People | Apr 06, 2016 | London Road L3 8JA Liverpool 81 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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