CARERS BROMLEY

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

    Company NameCARERS BROMLEY
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03479082
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CARERS BROMLEY?

    Previous Company Names
    Company NameFromUntil
    CARERS INFORMATION AND SUPPORT SERVICEDec 11, 1997Dec 11, 1997

    What are the latest accounts for CARERS BROMLEY?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for CARERS BROMLEY?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    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 pagesAD01

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 11, 2019

    LRESSP

    Previous accounting period extended from Mar 31, 2018 to Sep 30, 2018

    1 pagesAA01

    Confirmation statement made on Dec 02, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2017

    24 pagesAA

    Confirmation statement made on Dec 02, 2017 with no updates

    3 pagesCS01

    Appointment of Mr Stuart Mitchel Paterson as a director on Oct 06, 2017

    2 pagesAP01

    Director's details changed for Carole Elizabeth Crane on Oct 01, 2017

    2 pagesCH01

    Full accounts made up to Mar 31, 2016

    22 pagesAA

    Confirmation statement made on Dec 02, 2016 with updates

    4 pagesCS01

    Appointment of Mr Richard Barnes as a director on Oct 20, 2016

    2 pagesAP01

    Termination of appointment of Christopher Paul Mcnamara as a director on Oct 20, 2016

    1 pagesTM01

    Full accounts made up to Mar 31, 2015

    21 pagesAA

    Annual return made up to Dec 02, 2015 no member list

    9 pagesAR01

    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 pagesAD01

    Termination of appointment of Stephen Park as a director on May 10, 2015

    1 pagesTM01

    Full accounts made up to Mar 31, 2014

    21 pagesAA

    Annual return made up to Dec 02, 2014 no member list

    10 pagesAR01

    Termination of appointment of Michael Joseph Mchale as a director on Nov 06, 2014

    1 pagesTM01

    Full accounts made up to Mar 31, 2013

    21 pagesAA

    Annual return made up to Dec 02, 2013 no member list

    10 pagesAR01

    Who are the officers of CARERS BROMLEY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    POWRIE, Lynne
    20 Lynwood Grove
    BR6 0BG Orpington
    Kent
    Secretary
    20 Lynwood Grove
    BR6 0BG Orpington
    Kent
    British122506360001
    BARNES, Richard
    Acorn Close
    BR7 6LD Chislehurst
    12
    England
    Director
    Acorn Close
    BR7 6LD Chislehurst
    12
    England
    United KingdomBritish218226910001
    CARNEY, Michael Francis
    6 Hayes Road
    BR2 9AA Bromley
    Hayes House
    Kent
    Director
    6 Hayes Road
    BR2 9AA Bromley
    Hayes House
    Kent
    United KingdomBritish153342000001
    COLLINS, Michael, Dr
    6 Hayes Road
    BR2 9AA Bromley
    Hayes House
    Kent
    Director
    6 Hayes Road
    BR2 9AA Bromley
    Hayes House
    Kent
    United KingdomBritish173793470001
    CRANE, Carole Elizabeth
    1 Wheeler Place
    BR2 9GA Bromley
    20 Reflex Apartments
    England
    Director
    1 Wheeler Place
    BR2 9GA Bromley
    20 Reflex Apartments
    England
    United KingdomBritish89184600002
    EDMUNDSON, Peter Robert
    6 Hayes Road
    BR2 9AA Bromley
    Hayes House
    Kent
    Director
    6 Hayes Road
    BR2 9AA Bromley
    Hayes House
    Kent
    United KingdomBritish167999760001
    FRIEND, Louise Anne
    6 Hayes Road
    BR2 9AA Bromley
    Hayes House
    Kent
    Director
    6 Hayes Road
    BR2 9AA Bromley
    Hayes House
    Kent
    EnglandBritish178663960001
    GILES, Eileen Monica
    6 Hayes Road
    BR2 9AA Bromley
    Hayes House
    Kent
    Director
    6 Hayes Road
    BR2 9AA Bromley
    Hayes House
    Kent
    EnglandBritish7542550002
    PATERSON, Stuart Mitchel
    Oaks Avenue
    SE19 1QY London
    17
    England
    Director
    Oaks Avenue
    SE19 1QY London
    17
    England
    United KingdomBritish95052710003
    RICKETTS, Michael John
    18 Den Road
    Shortlands
    BR2 0NH Bromley
    Kent
    Director
    18 Den Road
    Shortlands
    BR2 0NH Bromley
    Kent
    United KingdomBritish123927300001
    SHEPPARD, Anthony James, Dr
    Hayes Lane
    BR2 7LA Bromley
    210
    Kent
    United Kingdom
    Director
    Hayes Lane
    BR2 7LA Bromley
    210
    Kent
    United Kingdom
    United KingdomBritish136985290001
    TAYLOR, Anne
    6 Hayes Road
    BR2 9AA Bromley
    Hayes House
    Kent
    Director
    6 Hayes Road
    BR2 9AA Bromley
    Hayes House
    Kent
    United KingdomBritish164932660001
    LAW, Shirley Ann
    37 Chestnut Avenue
    BR4 9ES West Wickham
    Kent
    Secretary
    37 Chestnut Avenue
    BR4 9ES West Wickham
    Kent
    British55927980002
    LEA, Diane Margaret
    Wild Cherry Tree Cottage
    East Street
    TN20 6TZ Mayfield
    East Sussex
    Secretary
    Wild Cherry Tree Cottage
    East Street
    TN20 6TZ Mayfield
    East Sussex
    British68368960001
    SAMMARCO, Elaine Susan
    37 Dunkery Road
    SE9 4HX London
    Secretary
    37 Dunkery Road
    SE9 4HX London
    British75266340001
    BARTLETT, David John
    12 Westgate Court The Avenue
    BR3 5DW Beckenham
    Kent
    Director
    12 Westgate Court The Avenue
    BR3 5DW Beckenham
    Kent
    EnglandBritish126386150001
    BHAGAT, Urvashi
    36 Addiscombe Road
    CR0 6SA Croydon
    Director
    36 Addiscombe Road
    CR0 6SA Croydon
    EnglandBritish126386140001
    BLAKE HAWTHORN, Eileen Anne
    3 Robin Hood Cottages
    St Pauls Wood Hill
    BR5 2SP Orpington
    Kent
    Director
    3 Robin Hood Cottages
    St Pauls Wood Hill
    BR5 2SP Orpington
    Kent
    British93711990001
    BOOTH, Lois Josephine
    6 Ross Court
    Lubbock Road
    BR7 5JP Chislehurst
    Kent
    Director
    6 Ross Court
    Lubbock Road
    BR7 5JP Chislehurst
    Kent
    British15689270001
    BUNCE, Mai Reilly
    64 Longfield Avenue
    New Barn
    DA3 7LA Longfield
    Kent
    Director
    64 Longfield Avenue
    New Barn
    DA3 7LA Longfield
    Kent
    EnglandBritish96231900001
    COX, Margaret Phyllis
    206 Bromley Road
    BR3 6PG Beckenham
    Kent
    Director
    206 Bromley Road
    BR3 6PG Beckenham
    Kent
    British58562800001
    FRANKLIN, Marion Kathleen
    3 Crofton Lane
    BR5 1HH Orpington
    Kent
    Director
    3 Crofton Lane
    BR5 1HH Orpington
    Kent
    Great BritainBritish45082780001
    HALL, Joy
    30 Elmers End Road
    SE20 7SN London
    Director
    30 Elmers End Road
    SE20 7SN London
    British70228120001
    HEADINGTON, Joan
    168 Petts Wood Road
    BR5 1LF Orpington
    Kent
    Director
    168 Petts Wood Road
    BR5 1LF Orpington
    Kent
    British58562140001
    HIBBERT, Geoffrey
    20 Kingswood Avenue
    BR2 0NY Bromley
    Kent
    Director
    20 Kingswood Avenue
    BR2 0NY Bromley
    Kent
    British55927970001
    INCE, John Richard
    31 Ringshall Road
    BR5 2LX St Pauls Cray
    Kent
    Director
    31 Ringshall Road
    BR5 2LX St Pauls Cray
    Kent
    Great BritainBritish79609480001
    JAMES, Andrew
    62 Chipstead Lane
    TN13 2AG Sevenoaks
    Kent
    Director
    62 Chipstead Lane
    TN13 2AG Sevenoaks
    Kent
    EnglandBritish42683420001
    LAWREY, Keith
    23 Tudor Crescent
    Otford
    TN14 5QS Sevenoaks
    Kent
    Director
    23 Tudor Crescent
    Otford
    TN14 5QS Sevenoaks
    Kent
    EnglandBritish16586330001
    LEA, Diane Margaret
    Wild Cherry Tree Cottage
    East Street
    TN20 6TZ Mayfield
    East Sussex
    Director
    Wild Cherry Tree Cottage
    East Street
    TN20 6TZ Mayfield
    East Sussex
    British68368960001
    LENNARD, Elsie Moonyeen
    40 Broxbourne Road
    BR6 0AY Orpington
    Kent
    Director
    40 Broxbourne Road
    BR6 0AY Orpington
    Kent
    British18543020001
    MALLARD, Gillian Irene
    39 Queens Mead Road
    Shortlands
    BR2 0ER Bromley
    Kent
    Director
    39 Queens Mead Road
    Shortlands
    BR2 0ER Bromley
    Kent
    United KingdomBritish114733230001
    MAY, Roger William, Dr
    9 The Close
    Petts Wood
    BR5 1JA Orpington
    Kent
    Director
    9 The Close
    Petts Wood
    BR5 1JA Orpington
    Kent
    British32228470003
    MCHALE, Michael Joseph
    Tregony Road
    BR6 9XA Orpington
    Caritas House
    Kent
    England
    Director
    Tregony Road
    BR6 9XA Orpington
    Caritas House
    Kent
    England
    EnglandBritish130071490002
    MCNAMARA, Christopher Paul
    1 Kent Road
    St. Mary Cray
    BR5 4AD Orpington
    Anglesea Place
    Kent
    England
    Director
    1 Kent Road
    St. Mary Cray
    BR5 4AD Orpington
    Anglesea Place
    Kent
    England
    EnglandBritish99628070002
    NDUMBE, Marian Foluke
    42 Broxbourne Road
    BR6 0BA Orpington
    Kent
    Director
    42 Broxbourne Road
    BR6 0BA Orpington
    Kent
    British106333910001

    Who are the persons with significant control of CARERS BROMLEY?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Lynne Alice Powrie
    6 Hayes Road
    BR2 9AA Bromley
    Hayes House
    Kent
    Apr 06, 2016
    6 Hayes Road
    BR2 9AA Bromley
    Hayes House
    Kent
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Does CARERS BROMLEY have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 11, 2019Commencement of winding up
    Jan 08, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Robert Cundy
    Hayes House 6 Hayes Road
    BR2 9AA Bromley
    Kent
    practitioner
    Hayes House 6 Hayes Road
    BR2 9AA Bromley
    Kent

    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