BROOK PENNINE

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBROOK PENNINE
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02911254
    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 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 AddressNo

    What were the previous names of BROOK PENNINE?

    Previous Company Names
    Company NameFromUntil
    WEST PENNINE BROOK ADVISORY CENTREMar 22, 1994Mar 22, 1994

    What are the latest accounts for BROOK PENNINE?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What are the latest filings for BROOK PENNINE?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Appointment of Peter Donald Roscrow as a director on Apr 27, 2023

    2 pagesAP01

    Termination of appointment of Maxine Evans as a director on Apr 26, 2023

    1 pagesTM01

    Termination of appointment of Scott Nicholas Bennett as a director on Mar 31, 2023

    1 pagesTM01

    Appointment of Dame Sally Ann Sheila Dicketts as a director on Apr 01, 2023

    2 pagesAP01

    Confirmation statement made on Mar 22, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    2 pagesAA

    Confirmation statement made on Mar 22, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Leon James Ward as a director on Dec 17, 2021

    1 pagesTM01

    Appointment of Mrs Maxine Evans as a director on Dec 17, 2021

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2021

    2 pagesAA

    Registered office address changed from 81 London Road Liverpool L3 8JA to Penhaligon House Green Street Truro TR1 2LH on Oct 29, 2021

    1 pagesAD01

    Appointment of Sarah Louise Hutchings as a secretary on Apr 28, 2021

    2 pagesAP03

    Confirmation statement made on Mar 22, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Joanne Youle as a director on Dec 18, 2020

    1 pagesTM01

    Appointment of Mr Christopher John Martin as a director on Dec 18, 2020

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2020

    2 pagesAA

    Confirmation statement made on Mar 22, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    2 pagesAA

    Confirmation statement made on Mar 22, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mr Scott Nicholas Bennett on Dec 12, 2018

    2 pagesCH01

    Director's details changed for Joanne Youle on Nov 30, 2018

    2 pagesCH01

    Who are the officers of BROOK PENNINE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUTCHINGS, Sarah Louise
    Green Street
    TR1 2LH Truro
    Penhaligon House
    England
    Secretary
    Green Street
    TR1 2LH Truro
    Penhaligon House
    England
    282599860001
    DICKETTS, Sally Ann Sheila, Dame
    Green Street
    TR1 2LH Truro
    Penhaligon House
    England
    Director
    Green Street
    TR1 2LH Truro
    Penhaligon House
    England
    EnglandBritish60359760005
    MARTIN, Christopher John
    Green Street
    TR1 2LH Truro
    Penhaligon House
    England
    Director
    Green Street
    TR1 2LH Truro
    Penhaligon House
    England
    EnglandBritish186755250001
    ROSCROW, Peter Donald
    Green Street
    TR1 2LH Truro
    Penhaligon House
    England
    Director
    Green Street
    TR1 2LH Truro
    Penhaligon House
    England
    EnglandAustralian,British308408930001
    COMYN-PLATT, Jonathan
    Oakdene
    Higher Ogden Lane Bottom, Milnrow
    OL16 3TD Rochdale
    Lancashire
    Secretary
    Oakdene
    Higher Ogden Lane Bottom, Milnrow
    OL16 3TD Rochdale
    Lancashire
    British39290970002
    FOWLER, Michael James
    London Road
    L3 8JA Liverpool
    81
    England
    Secretary
    London Road
    L3 8JA Liverpool
    81
    England
    196726640001
    ROSSINI, Jane, Dr
    56b Manchester Road
    Greenfield
    OL3 7HJ Oldham
    Lancashire
    Secretary
    56b Manchester Road
    Greenfield
    OL3 7HJ Oldham
    Lancashire
    British38233740001
    ABEL, Tracey
    22 St Phillips Drive
    Royton
    OL2 6AE Oldham
    Director
    22 St Phillips Drive
    Royton
    OL2 6AE Oldham
    British43360420001
    BENNETT, Scott Nicholas
    Green Street
    TR1 2LH Truro
    Penhaligon House
    England
    Director
    Green Street
    TR1 2LH Truro
    Penhaligon House
    England
    EnglandBritish243346440001
    BENNETT, Scott Nicholas
    Bosvigo Court
    Dobbs Lane
    TR1 3HG Truro
    1
    Cornwall
    England
    Director
    Bosvigo Court
    Dobbs Lane
    TR1 3HG Truro
    1
    Cornwall
    England
    EnglandBritish127886110001
    BIGGS, Andrea
    56 Wilkes Street
    OL1 4JW Oldham
    Lancashire
    Director
    56 Wilkes Street
    OL1 4JW Oldham
    Lancashire
    British66838830001
    BRIDGES, Alastair
    London Road
    L3 8JA Liverpool
    81
    England
    Director
    London Road
    L3 8JA Liverpool
    81
    England
    EnglandBritish184303280001
    BUCKLEY, Hilda
    2 Parklands
    Shaw
    OL2 8LW Oldham
    Lancs
    Director
    2 Parklands
    Shaw
    OL2 8LW Oldham
    Lancs
    British49002560001
    CARRINGTON, Louise
    174 St Johns Street
    Lees
    Oldham
    Lancashire
    Director
    174 St Johns Street
    Lees
    Oldham
    Lancashire
    British96727700003
    COLE, Alan Dennis
    36 Foxhills Close
    Appleton
    WA4 5DH Warrington
    Cheshire
    Director
    36 Foxhills Close
    Appleton
    WA4 5DH Warrington
    Cheshire
    British39413520001
    COMYN-PLATT, Jonathan
    Oakdene
    Higher Ogden Lane Bottom, Milnrow
    OL16 3TD Rochdale
    Lancashire
    Director
    Oakdene
    Higher Ogden Lane Bottom, Milnrow
    OL16 3TD Rochdale
    Lancashire
    EnglandBritish39290970002
    DEAN, Susan Ann, Councillor
    193 Grange Avenue
    Werneth
    OL8 4EF Oldham
    Lancashire
    Director
    193 Grange Avenue
    Werneth
    OL8 4EF Oldham
    Lancashire
    British112034510001
    DURKIN, Christine
    39 New Line
    OL13 9RN Bacup
    Lancashire
    Director
    39 New Line
    OL13 9RN Bacup
    Lancashire
    EnglandBritish38233720001
    EVANS, Maxine
    Green Street
    TR1 2LH Truro
    Penhaligon House
    England
    Director
    Green Street
    TR1 2LH Truro
    Penhaligon House
    England
    EnglandBritish191466130002
    GIBSON, Roger Frank
    Heys Lane
    BB2 4NG Blackburn
    131
    England
    Director
    Heys Lane
    BB2 4NG Blackburn
    131
    England
    EnglandBritish44060100002
    GOODWIN, Pauline Anne
    London Road
    L3 8JA Liverpool
    81
    Director
    London Road
    L3 8JA Liverpool
    81
    EnglandBritish179140700001
    HAUXWELL, Frank
    12 Heald Drive
    OL12 7HH Rochdale
    Lancashire
    Director
    12 Heald Drive
    OL12 7HH Rochdale
    Lancashire
    British41348760002
    JONES, Barbara Frances Vaughan
    50 St Georges Square
    Chadderton
    OL9 9NY Oldham
    Lancashire
    Director
    50 St Georges Square
    Chadderton
    OL9 9NY Oldham
    Lancashire
    British38233730001
    LUDDEN, Geoffrey
    20 Wheelwright Drive
    Smallbridge
    OL16 2QQ Rochdale
    Lancashire
    Director
    20 Wheelwright Drive
    Smallbridge
    OL16 2QQ Rochdale
    Lancashire
    British49873380003
    MALCOLMSON, Margaret Pearl
    3 Ingleton Close
    Royton
    OL2 5UE Oldham
    Lancashire
    Director
    3 Ingleton Close
    Royton
    OL2 5UE Oldham
    Lancashire
    British68475160001
    MANNION, Jennifer Louise
    Alder Road
    West Derby
    L12 9ES Liverpool
    161
    Merseyside
    Director
    Alder Road
    West Derby
    L12 9ES Liverpool
    161
    Merseyside
    British135753020001
    MARTIN, Evelyn
    London Road
    L3 8JA Liverpool
    81
    Director
    London Road
    L3 8JA Liverpool
    81
    EnglandBritish147828110003
    MCCORMICK, Dorothy Ann
    96 Appleby Lodge
    Wilmslow Road
    M14 6HG Manchester
    Director
    96 Appleby Lodge
    Wilmslow Road
    M14 6HG Manchester
    British38233710001
    PICKERING, Jane Nicola
    Butterhouse Butterhouse Lane
    Dobcross
    OL3 5JN Oldham
    Butterhouse
    Lancs
    England
    Director
    Butterhouse Butterhouse Lane
    Dobcross
    OL3 5JN Oldham
    Butterhouse
    Lancs
    England
    EnglandBritish246008830001
    PRIEST, Linda
    Oakdene
    Middleton Road
    M8 4NB Manchester
    Lancashire
    Director
    Oakdene
    Middleton Road
    M8 4NB Manchester
    Lancashire
    EnglandBritish117986120001
    RAMDEWOR, Susan
    6 Rushbury Drive The Fairways
    Royton
    OL2 6LE Oldham
    Lancashire
    Director
    6 Rushbury Drive The Fairways
    Royton
    OL2 6LE Oldham
    Lancashire
    British50257240001
    RAMDEWOR, Susan
    6 Rushbury Drive The Fairways
    Royton
    OL2 6LE Oldham
    Lancashire
    Director
    6 Rushbury Drive The Fairways
    Royton
    OL2 6LE Oldham
    Lancashire
    British50257240001
    RONAN, Christine
    2 Sykes Avenue
    Greenfield
    Saddleworth
    Director
    2 Sykes Avenue
    Greenfield
    Saddleworth
    British44728620001
    SHAH, Chiraag
    Ashwood
    Chadderton
    OL9 9TR Oldham
    3
    Lancashire
    England
    Director
    Ashwood
    Chadderton
    OL9 9TR Oldham
    3
    Lancashire
    England
    EnglandBritish126435690001
    SHEPHERD, Roger Edward
    62 Bentmeadows
    Falinge
    OL12 6LF Rochdale
    Lancashire
    Director
    62 Bentmeadows
    Falinge
    OL12 6LF Rochdale
    Lancashire
    British112066780001

    Who are the persons with significant control of BROOK PENNINE?

    Persons with significant controls
    NameNotified OnAddressCeased
    Brook Young People
    London Road
    L3 8JA Liverpool
    81
    England
    Apr 06, 2016
    London Road
    L3 8JA Liverpool
    81
    England
    No
    Legal FormCompany Limited By Guarantee
    Country RegisteredEngland And Wales
    Legal AuthorityLaw Of England And Wales
    Place RegisteredCompaneis House And Charities Commission
    Registration NumberCompanies House 2466940, Charities Commission 703015
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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