BROOK EAST OF ENGLAND
Overview
| Company Name | BROOK EAST OF ENGLAND |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 02916478 |
| 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 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 Address | No |
What were the previous names of BROOK EAST OF ENGLAND?
| Company Name | From | Until |
|---|---|---|
| MILTON KEYNES BROOK ADVISORY CENTRE | Apr 07, 1994 | Apr 07, 1994 |
What are the latest accounts for BROOK EAST OF ENGLAND?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2022 |
What are the latest filings for BROOK EAST OF ENGLAND?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(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 Mr 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 | ||
Confirmation statement made on Apr 07, 2023 with no updates | 3 pages | CS01 | ||
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 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Apr 07, 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 | ||
Confirmation statement made on Apr 07, 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 Apr 07, 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 Apr 07, 2019 with no updates | 3 pages | CS01 | ||
Director's details changed for Scott Nicholas Bennett on Dec 12, 2018 | 2 pages | CH01 | ||
Director's details changed for Joanne Youle on Nov 30, 2018 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Mar 31, 2018 | 2 pages | AA | ||
Director's details changed for Leon James Ward on Apr 11, 2018 | 2 pages | CH01 | ||
Who are the officers of BROOK EAST OF ENGLAND?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| 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 | 40565560006 | |||||
| BOATH, Jacqueline | Secretary | 16 Willow Drive MK18 7JH Buckingham Buckinghamshire | British | 77282170001 | ||||||
| DUCK, Judith Margaret | Secretary | 3 Buswell Close NN7 4QE Weedon Northamptonshire | British | 79077690001 | ||||||
| FOWLER, Michael James | Secretary | London Road L3 8JA Liverpool 81 England | 196732680001 | |||||||
| KENDREW, Peter Charles | Secretary | 13 Hoylake Close Bletchley MK3 7RH Milton Keynes Buckinghamshire | British | 18060400001 | ||||||
| SCOTT, Ruth Muriel | Secretary | The Old Stables High Street Whaddon MK17 0NA Milton Keynes Buckinghamshire | British | 38894000001 | ||||||
| BARNES, Sandra Elizabeth, Councillor | Director | 11 Lumber Lane Paulerspury NN12 7ND Towcester Northamptonshire | United Kingdom | British | 96378490001 | |||||
| BENNETT, Scott Nicholas | Director | Green Street TR1 2LH Truro Penhaligon House England | England | British | 240014000002 | |||||
| BENNETT, Scott Nicholas | Director | London Road L3 8JA Liverpool 81 England | England | British | 127886110001 | |||||
| BLAIR, Josephine Mary | Director | 23 Dunster Gardens MK41 8BE Bedford | British | 39691690001 | ||||||
| BRIDGES, Alastair | Director | London Road L3 8JA Liverpool 81 England | England | British | 184303280001 | |||||
| CONWAY, Daniel Sebastian | Director | 86 Stamford Avenue Springfield MK6 3LQ Milton Keynes Buckinghamshire | British | 39691750002 | ||||||
| DARKE, Raymond Francis | Director | 34 Parklands Great Linford MK14 5DZ Milton Keynes Buckinghamshire | British | 54463940001 | ||||||
| DAVIES, Paul | Director | 3 Staters Pound Pennyland MK15 8AX Milton Keynes Buckinghamshire | British | 38422770001 | ||||||
| DUCK, Judith Margaret | Director | 3 Buswell Close NN7 4QE Weedon Northamptonshire | England | British | 79077690001 | |||||
| ELEY, Joanne | Director | 30 Carey Way MK46 4DR Olney Buckinghamshire | British | 93564450001 | ||||||
| EVANS, Maxine | Director | Green Street TR1 2LH Truro Penhaligon House England | England | British | 191466130002 | |||||
| GIBSON, Roger Frank | Director | London Road L3 8JA Liverpool 81 England | England | British | 44060100002 | |||||
| GOODWIN, Pauline Anne | Director | London Road L3 8JA Liverpool 81 | England | British | 179140700001 | |||||
| HARDING, Janis Margaret | Director | 37 Bernardines Way MK18 1BF Buckingham Buckinghamshire | United Kingdom | British | 94974410001 | |||||
| HEPWORTH, Nicola | Director | 33 Vancouver Road Forest Hill SE23 2AH London Flat 2 | United Kingdom | British | 134974910001 | |||||
| HEWES, Bella | Director | 81 London Road L3 8JA Liverpool Brook | British | 116323640001 | ||||||
| KENNY, Brian | Director | Meadow Road LU5 6BB Toddington 24 Bedfordshire | United Kingdom | British | 136566290001 | |||||
| KNIGHT, Elizabeth | Director | North Row MK9 3NS Milton Keynes 868 United Kingdom | United Kingdom | British | 98946090002 | |||||
| LEGH, Helen | Director | 160 High Street Cranfield MK43 0EN Bedford Bedfordshire | British | 68048350001 | ||||||
| LONG, Margaret Rose | Director | 16 Newbury Court Bletchley MK3 5NJ Milton Keynes Buckinghamshire | England | British | 31355570002 | |||||
| MALLALIEU, Susan Fraser | Director | Christmas Cottage Pigott Drive Shenley Church End MK5 6BY Milton Keynes | British | 78599490002 | ||||||
| MARTIN, Evelyn | Director | London Road L3 8JA Liverpool 81 | England | British | 147828110003 | |||||
| MCQUEEN, Jane Elizabeth | Director | 19 Khasiaberry Walnut Tree MK7 7DR Milton Keynes Buckinghamshire | British | 53725390001 | ||||||
| MUHR, Erik Kenneth | Director | 23 York Road Stony Stratford MK11 1BJ Milton Keynes Buckinghamshire | British | 26126780001 | ||||||
| MURPHY, Edward James | Director | 128 Northampton Road Earls Barton NN6 0HF Northampton Northamptonshire | England | British | 108743250001 | |||||
| NAYLOR, Steve, Dr | Director | 94 Himley Green Linslade LU7 2QA Leighton Buzzard | British | 94723170002 | ||||||
| PARFITT, Margaret Jean | Director | 8 Lodge Close Padbury MK18 2AJ Buckingham Buckinghamshire | British | 68471870001 |
Who are the persons with significant control of BROOK EAST OF ENGLAND?
| 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