CARERS BROMLEY
Overview
| Company Name | CARERS BROMLEY |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 03479082 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of CARERS BROMLEY?
- Other human health activities (86900) / Human health and social work activities
Where is CARERS BROMLEY located?
| Registered Office Address | Hayes House 6 Hayes Road BR2 9AA Bromley Kent |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CARERS BROMLEY?
| Company Name | From | Until |
|---|---|---|
| CARERS INFORMATION AND SUPPORT SERVICE | Dec 11, 1997 | Dec 11, 1997 |
What are the latest accounts for CARERS BROMLEY?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for CARERS BROMLEY?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
Registered office address changed from Anglesea Place 1 Kent Road St. Mary Cray Orpington Kent BR5 4AD to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on Feb 06, 2019 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Previous accounting period extended from Mar 31, 2018 to Sep 30, 2018 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Dec 02, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2017 | 24 pages | AA | ||||||||||
Confirmation statement made on Dec 02, 2017 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Stuart Mitchel Paterson as a director on Oct 06, 2017 | 2 pages | AP01 | ||||||||||
Director's details changed for Carole Elizabeth Crane on Oct 01, 2017 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 22 pages | AA | ||||||||||
Confirmation statement made on Dec 02, 2016 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Richard Barnes as a director on Oct 20, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher Paul Mcnamara as a director on Oct 20, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2015 | 21 pages | AA | ||||||||||
Annual return made up to Dec 02, 2015 no member list | 9 pages | AR01 | ||||||||||
Registered office address changed from Caritas House Tregony Road Orpington Kent BR6 9XA to Anglesea Place 1 Kent Road St. Mary Cray Orpington Kent BR5 4AD on Sep 22, 2015 | 1 pages | AD01 | ||||||||||
Termination of appointment of Stephen Park as a director on May 10, 2015 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2014 | 21 pages | AA | ||||||||||
Annual return made up to Dec 02, 2014 no member list | 10 pages | AR01 | ||||||||||
Termination of appointment of Michael Joseph Mchale as a director on Nov 06, 2014 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2013 | 21 pages | AA | ||||||||||
Annual return made up to Dec 02, 2013 no member list | 10 pages | AR01 | ||||||||||
Who are the officers of CARERS BROMLEY?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| POWRIE, Lynne | Secretary | 20 Lynwood Grove BR6 0BG Orpington Kent | British | 122506360001 | ||||||
| BARNES, Richard | Director | Acorn Close BR7 6LD Chislehurst 12 England | United Kingdom | British | 218226910001 | |||||
| CARNEY, Michael Francis | Director | 6 Hayes Road BR2 9AA Bromley Hayes House Kent | United Kingdom | British | 153342000001 | |||||
| COLLINS, Michael, Dr | Director | 6 Hayes Road BR2 9AA Bromley Hayes House Kent | United Kingdom | British | 173793470001 | |||||
| CRANE, Carole Elizabeth | Director | 1 Wheeler Place BR2 9GA Bromley 20 Reflex Apartments England | United Kingdom | British | 89184600002 | |||||
| EDMUNDSON, Peter Robert | Director | 6 Hayes Road BR2 9AA Bromley Hayes House Kent | United Kingdom | British | 167999760001 | |||||
| FRIEND, Louise Anne | Director | 6 Hayes Road BR2 9AA Bromley Hayes House Kent | England | British | 178663960001 | |||||
| GILES, Eileen Monica | Director | 6 Hayes Road BR2 9AA Bromley Hayes House Kent | England | British | 7542550002 | |||||
| PATERSON, Stuart Mitchel | Director | Oaks Avenue SE19 1QY London 17 England | United Kingdom | British | 95052710003 | |||||
| RICKETTS, Michael John | Director | 18 Den Road Shortlands BR2 0NH Bromley Kent | United Kingdom | British | 123927300001 | |||||
| SHEPPARD, Anthony James, Dr | Director | Hayes Lane BR2 7LA Bromley 210 Kent United Kingdom | United Kingdom | British | 136985290001 | |||||
| TAYLOR, Anne | Director | 6 Hayes Road BR2 9AA Bromley Hayes House Kent | United Kingdom | British | 164932660001 | |||||
| LAW, Shirley Ann | Secretary | 37 Chestnut Avenue BR4 9ES West Wickham Kent | British | 55927980002 | ||||||
| LEA, Diane Margaret | Secretary | Wild Cherry Tree Cottage East Street TN20 6TZ Mayfield East Sussex | British | 68368960001 | ||||||
| SAMMARCO, Elaine Susan | Secretary | 37 Dunkery Road SE9 4HX London | British | 75266340001 | ||||||
| BARTLETT, David John | Director | 12 Westgate Court The Avenue BR3 5DW Beckenham Kent | England | British | 126386150001 | |||||
| BHAGAT, Urvashi | Director | 36 Addiscombe Road CR0 6SA Croydon | England | British | 126386140001 | |||||
| BLAKE HAWTHORN, Eileen Anne | Director | 3 Robin Hood Cottages St Pauls Wood Hill BR5 2SP Orpington Kent | British | 93711990001 | ||||||
| BOOTH, Lois Josephine | Director | 6 Ross Court Lubbock Road BR7 5JP Chislehurst Kent | British | 15689270001 | ||||||
| BUNCE, Mai Reilly | Director | 64 Longfield Avenue New Barn DA3 7LA Longfield Kent | England | British | 96231900001 | |||||
| COX, Margaret Phyllis | Director | 206 Bromley Road BR3 6PG Beckenham Kent | British | 58562800001 | ||||||
| FRANKLIN, Marion Kathleen | Director | 3 Crofton Lane BR5 1HH Orpington Kent | Great Britain | British | 45082780001 | |||||
| HALL, Joy | Director | 30 Elmers End Road SE20 7SN London | British | 70228120001 | ||||||
| HEADINGTON, Joan | Director | 168 Petts Wood Road BR5 1LF Orpington Kent | British | 58562140001 | ||||||
| HIBBERT, Geoffrey | Director | 20 Kingswood Avenue BR2 0NY Bromley Kent | British | 55927970001 | ||||||
| INCE, John Richard | Director | 31 Ringshall Road BR5 2LX St Pauls Cray Kent | Great Britain | British | 79609480001 | |||||
| JAMES, Andrew | Director | 62 Chipstead Lane TN13 2AG Sevenoaks Kent | England | British | 42683420001 | |||||
| LAWREY, Keith | Director | 23 Tudor Crescent Otford TN14 5QS Sevenoaks Kent | England | British | 16586330001 | |||||
| LEA, Diane Margaret | Director | Wild Cherry Tree Cottage East Street TN20 6TZ Mayfield East Sussex | British | 68368960001 | ||||||
| LENNARD, Elsie Moonyeen | Director | 40 Broxbourne Road BR6 0AY Orpington Kent | British | 18543020001 | ||||||
| MALLARD, Gillian Irene | Director | 39 Queens Mead Road Shortlands BR2 0ER Bromley Kent | United Kingdom | British | 114733230001 | |||||
| MAY, Roger William, Dr | Director | 9 The Close Petts Wood BR5 1JA Orpington Kent | British | 32228470003 | ||||||
| MCHALE, Michael Joseph | Director | Tregony Road BR6 9XA Orpington Caritas House Kent England | England | British | 130071490002 | |||||
| MCNAMARA, Christopher Paul | Director | 1 Kent Road St. Mary Cray BR5 4AD Orpington Anglesea Place Kent England | England | British | 99628070002 | |||||
| NDUMBE, Marian Foluke | Director | 42 Broxbourne Road BR6 0BA Orpington Kent | British | 106333910001 |
Who are the persons with significant control of CARERS BROMLEY?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Lynne Alice Powrie | Apr 06, 2016 | 6 Hayes Road BR2 9AA Bromley Hayes House Kent | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does CARERS BROMLEY have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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