BROOK EAST OF ENGLAND

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

    Company NameBROOK EAST OF ENGLAND
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02916478
    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 EAST OF ENGLAND?

    • 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 EAST OF ENGLAND located?

    Registered Office Address
    Penhaligon House
    Green Street
    TR1 2LH Truro
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BROOK EAST OF ENGLAND?

    Previous Company Names
    Company NameFromUntil
    MILTON KEYNES BROOK ADVISORY CENTREApr 07, 1994Apr 07, 1994

    What are the latest accounts for BROOK EAST OF ENGLAND?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What are the latest filings for BROOK EAST OF ENGLAND?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Appointment of Mr 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

    Confirmation statement made on Apr 07, 2023 with no updates

    3 pagesCS01

    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

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

    2 pagesAA

    Confirmation statement made on Apr 07, 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

    Confirmation statement made on Apr 07, 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 Apr 07, 2020 with no updates

    3 pagesCS01

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

    2 pagesAA

    Confirmation statement made on Apr 07, 2019 with no updates

    3 pagesCS01

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

    2 pagesCH01

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

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2018

    2 pagesAA

    Director's details changed for Leon James Ward on Apr 11, 2018

    2 pagesCH01

    Who are the officers of BROOK EAST OF ENGLAND?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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,British40565560006
    BOATH, Jacqueline
    16 Willow Drive
    MK18 7JH Buckingham
    Buckinghamshire
    Secretary
    16 Willow Drive
    MK18 7JH Buckingham
    Buckinghamshire
    British77282170001
    DUCK, Judith Margaret
    3 Buswell Close
    NN7 4QE Weedon
    Northamptonshire
    Secretary
    3 Buswell Close
    NN7 4QE Weedon
    Northamptonshire
    British79077690001
    FOWLER, Michael James
    London Road
    L3 8JA Liverpool
    81
    England
    Secretary
    London Road
    L3 8JA Liverpool
    81
    England
    196732680001
    KENDREW, Peter Charles
    13 Hoylake Close
    Bletchley
    MK3 7RH Milton Keynes
    Buckinghamshire
    Secretary
    13 Hoylake Close
    Bletchley
    MK3 7RH Milton Keynes
    Buckinghamshire
    British18060400001
    SCOTT, Ruth Muriel
    The Old Stables High Street
    Whaddon
    MK17 0NA Milton Keynes
    Buckinghamshire
    Secretary
    The Old Stables High Street
    Whaddon
    MK17 0NA Milton Keynes
    Buckinghamshire
    British38894000001
    BARNES, Sandra Elizabeth, Councillor
    11 Lumber Lane
    Paulerspury
    NN12 7ND Towcester
    Northamptonshire
    Director
    11 Lumber Lane
    Paulerspury
    NN12 7ND Towcester
    Northamptonshire
    United KingdomBritish96378490001
    BENNETT, Scott Nicholas
    Green Street
    TR1 2LH Truro
    Penhaligon House
    England
    Director
    Green Street
    TR1 2LH Truro
    Penhaligon House
    England
    EnglandBritish240014000002
    BENNETT, Scott Nicholas
    London Road
    L3 8JA Liverpool
    81
    England
    Director
    London Road
    L3 8JA Liverpool
    81
    England
    EnglandBritish127886110001
    BLAIR, Josephine Mary
    23 Dunster Gardens
    MK41 8BE Bedford
    Director
    23 Dunster Gardens
    MK41 8BE Bedford
    British39691690001
    BRIDGES, Alastair
    London Road
    L3 8JA Liverpool
    81
    England
    Director
    London Road
    L3 8JA Liverpool
    81
    England
    EnglandBritish184303280001
    CONWAY, Daniel Sebastian
    86 Stamford Avenue
    Springfield
    MK6 3LQ Milton Keynes
    Buckinghamshire
    Director
    86 Stamford Avenue
    Springfield
    MK6 3LQ Milton Keynes
    Buckinghamshire
    British39691750002
    DARKE, Raymond Francis
    34 Parklands
    Great Linford
    MK14 5DZ Milton Keynes
    Buckinghamshire
    Director
    34 Parklands
    Great Linford
    MK14 5DZ Milton Keynes
    Buckinghamshire
    British54463940001
    DAVIES, Paul
    3 Staters Pound
    Pennyland
    MK15 8AX Milton Keynes
    Buckinghamshire
    Director
    3 Staters Pound
    Pennyland
    MK15 8AX Milton Keynes
    Buckinghamshire
    British38422770001
    DUCK, Judith Margaret
    3 Buswell Close
    NN7 4QE Weedon
    Northamptonshire
    Director
    3 Buswell Close
    NN7 4QE Weedon
    Northamptonshire
    EnglandBritish79077690001
    ELEY, Joanne
    30 Carey Way
    MK46 4DR Olney
    Buckinghamshire
    Director
    30 Carey Way
    MK46 4DR Olney
    Buckinghamshire
    British93564450001
    EVANS, Maxine
    Green Street
    TR1 2LH Truro
    Penhaligon House
    England
    Director
    Green Street
    TR1 2LH Truro
    Penhaligon House
    England
    EnglandBritish191466130002
    GIBSON, Roger Frank
    London Road
    L3 8JA Liverpool
    81
    England
    Director
    London Road
    L3 8JA Liverpool
    81
    England
    EnglandBritish44060100002
    GOODWIN, Pauline Anne
    London Road
    L3 8JA Liverpool
    81
    Director
    London Road
    L3 8JA Liverpool
    81
    EnglandBritish179140700001
    HARDING, Janis Margaret
    37 Bernardines Way
    MK18 1BF Buckingham
    Buckinghamshire
    Director
    37 Bernardines Way
    MK18 1BF Buckingham
    Buckinghamshire
    United KingdomBritish94974410001
    HEPWORTH, Nicola
    33 Vancouver Road
    Forest Hill
    SE23 2AH London
    Flat 2
    Director
    33 Vancouver Road
    Forest Hill
    SE23 2AH London
    Flat 2
    United KingdomBritish134974910001
    HEWES, Bella
    81 London Road
    L3 8JA Liverpool
    Brook
    Director
    81 London Road
    L3 8JA Liverpool
    Brook
    British116323640001
    KENNY, Brian
    Meadow Road
    LU5 6BB Toddington
    24
    Bedfordshire
    Director
    Meadow Road
    LU5 6BB Toddington
    24
    Bedfordshire
    United KingdomBritish136566290001
    KNIGHT, Elizabeth
    North Row
    MK9 3NS Milton Keynes
    868
    United Kingdom
    Director
    North Row
    MK9 3NS Milton Keynes
    868
    United Kingdom
    United KingdomBritish98946090002
    LEGH, Helen
    160 High Street
    Cranfield
    MK43 0EN Bedford
    Bedfordshire
    Director
    160 High Street
    Cranfield
    MK43 0EN Bedford
    Bedfordshire
    British68048350001
    LONG, Margaret Rose
    16 Newbury Court
    Bletchley
    MK3 5NJ Milton Keynes
    Buckinghamshire
    Director
    16 Newbury Court
    Bletchley
    MK3 5NJ Milton Keynes
    Buckinghamshire
    EnglandBritish31355570002
    MALLALIEU, Susan Fraser
    Christmas Cottage
    Pigott Drive Shenley Church End
    MK5 6BY Milton Keynes
    Director
    Christmas Cottage
    Pigott Drive Shenley Church End
    MK5 6BY Milton Keynes
    British78599490002
    MARTIN, Evelyn
    London Road
    L3 8JA Liverpool
    81
    Director
    London Road
    L3 8JA Liverpool
    81
    EnglandBritish147828110003
    MCQUEEN, Jane Elizabeth
    19 Khasiaberry
    Walnut Tree
    MK7 7DR Milton Keynes
    Buckinghamshire
    Director
    19 Khasiaberry
    Walnut Tree
    MK7 7DR Milton Keynes
    Buckinghamshire
    British53725390001
    MUHR, Erik Kenneth
    23 York Road
    Stony Stratford
    MK11 1BJ Milton Keynes
    Buckinghamshire
    Director
    23 York Road
    Stony Stratford
    MK11 1BJ Milton Keynes
    Buckinghamshire
    British26126780001
    MURPHY, Edward James
    128 Northampton Road
    Earls Barton
    NN6 0HF Northampton
    Northamptonshire
    Director
    128 Northampton Road
    Earls Barton
    NN6 0HF Northampton
    Northamptonshire
    EnglandBritish108743250001
    NAYLOR, Steve, Dr
    94 Himley Green
    Linslade
    LU7 2QA Leighton Buzzard
    Director
    94 Himley Green
    Linslade
    LU7 2QA Leighton Buzzard
    British94723170002
    PARFITT, Margaret Jean
    8 Lodge Close
    Padbury
    MK18 2AJ Buckingham
    Buckinghamshire
    Director
    8 Lodge Close
    Padbury
    MK18 2AJ Buckingham
    Buckinghamshire
    British68471870001

    Who are the persons with significant control of BROOK EAST OF ENGLAND?

    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
    Legal AuthorityLaw Of England And Wales
    Place RegisteredCompanies 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