BROWNBILL ASSOCIATES LIMITED

BROWNBILL ASSOCIATES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameBROWNBILL ASSOCIATES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03804907
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BROWNBILL ASSOCIATES LIMITED?

    • Other human health activities (86900) / Human health and social work activities

    Where is BROWNBILL ASSOCIATES LIMITED located?

    Registered Office Address
    3rd Floor Mercury House
    117 Waterloo Road
    SE1 8UL London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BROWNBILL ASSOCIATES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for BROWNBILL ASSOCIATES LIMITED?

    Last Confirmation Statement Made Up ToJul 15, 2025
    Next Confirmation Statement DueJul 29, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 15, 2024
    OverdueNo

    What are the latest filings for BROWNBILL ASSOCIATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Andrew Joseph Hayward as a director on Apr 07, 2025

    2 pagesAP01

    Termination of appointment of Kathryn Lineker as a director on Apr 04, 2025

    1 pagesTM01

    Confirmation statement made on Jul 15, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Sep 30, 2023

    9 pagesAA

    legacy

    43 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Change of details for Active Assistance Finance Limited as a person with significant control on Jun 24, 2024

    2 pagesPSC05

    Registered office address changed from 1 Suffolk Way Sevenoaks Kent TN13 1YL United Kingdom to 3rd Floor Mercury House 117 Waterloo Road London SE1 8UL on Jun 24, 2024

    1 pagesAD01

    Registration of charge 038049070005, created on May 29, 2024

    74 pagesMR01

    Termination of appointment of Warren Marty Irving as a director on Jul 24, 2023

    1 pagesTM01

    Confirmation statement made on Jul 15, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Sep 30, 2022

    9 pagesAA

    legacy

    38 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Appointment of Keith Browner as a director on Jun 13, 2023

    2 pagesAP01

    Termination of appointment of Sylvia Tang Sip Shiong as a director on Jun 12, 2023

    1 pagesTM01

    Director's details changed for Miss Katy Lineker on Sep 15, 2022

    2 pagesCH01

    Director's details changed for Miss Katy Lineker on Jun 13, 2022

    2 pagesCH01

    Confirmation statement made on Jul 15, 2022 with no updates

    3 pagesCS01

    Current accounting period extended from Mar 31, 2022 to Sep 30, 2022

    1 pagesAA01

    Audit exemption subsidiary accounts made up to Mar 31, 2021

    9 pagesAA

    legacy

    37 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Who are the officers of BROWNBILL ASSOCIATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWNER, Keith
    Mercury House
    117 Waterloo Road
    SE1 8UL London
    3rd Floor
    United Kingdom
    Director
    Mercury House
    117 Waterloo Road
    SE1 8UL London
    3rd Floor
    United Kingdom
    United KingdomBritishChief Executive Officer310975870001
    HAYWARD, Andrew Joseph
    Mercury House
    117 Waterloo Road
    SE1 8UL London
    3rd Floor
    United Kingdom
    Director
    Mercury House
    117 Waterloo Road
    SE1 8UL London
    3rd Floor
    United Kingdom
    EnglandBritishChief Financial Officer272486920001
    BROWNBILL, Catherine Ann
    3 Mill Road
    Oakley
    HP18 9PX Aylesbury
    Buckinghamshire
    Secretary
    3 Mill Road
    Oakley
    HP18 9PX Aylesbury
    Buckinghamshire
    BritishCommunity Care Consultant65357150001
    GREEN, Fiona Alexandra
    Slingsby Place
    WC2E 9AB London
    10
    England
    Secretary
    Slingsby Place
    WC2E 9AB London
    10
    England
    BritishOffice Manager134213790001
    BRIGHTON SECRETARY LIMITED
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    Nominee Secretary
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    900004700001
    BOOTY, Stephen Martin
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    England
    Director
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    England
    EnglandBritishDirector147928010001
    BROWNBILL, Catherine Ann
    Slingsby Place
    WC2E 9AB London
    10
    England
    Director
    Slingsby Place
    WC2E 9AB London
    10
    England
    EnglandBritishCommunity Care Consultant65357150001
    BROWNBILL, Philip Joseph
    3 Mill Road
    Oakley
    HP18 9PX Aylesbury
    Buckinghamshire
    Director
    3 Mill Road
    Oakley
    HP18 9PX Aylesbury
    Buckinghamshire
    BritishCommunity Care Consultant65139260001
    BROWNBILL, Sara
    Slingsby Place
    WC2E 9AB London
    10
    England
    Director
    Slingsby Place
    WC2E 9AB London
    10
    England
    EnglandBritishField Manager In Advertising171039480001
    DOYLE, Kevan-Peter Peter
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    Director
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    United KingdomIrishDirector78237230007
    FRAMPTON, Rebecca Mary
    Merlin Centre
    Gatehouse Close
    HP19 8DP Aylesbury
    7
    Buckinghamshire
    United Kingdom
    Director
    Merlin Centre
    Gatehouse Close
    HP19 8DP Aylesbury
    7
    Buckinghamshire
    United Kingdom
    EnglandBritishTeacher171037660001
    HARRIS, Oliver Stephen
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    Director
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    EnglandBritishInvestor Director240275630001
    HARVEY, Robert John
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    England
    Director
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    England
    EnglandBritishFinance Director197120370001
    IRVING, Warren Marty
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    Director
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    EnglandBritishDirector158159010005
    KINKADE, Andrea
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    Director
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    EnglandBritishCeo258628920001
    LINEKER, Kathryn
    Mercury House
    117 Waterloo Road
    SE1 8UL London
    3rd Floor
    United Kingdom
    Director
    Mercury House
    117 Waterloo Road
    SE1 8UL London
    3rd Floor
    United Kingdom
    United KingdomBritishChief Financial Officer266819660003
    MONKS, Barry
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    England
    Director
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    England
    Isle Of ManIrishDirector242661300001
    NABI, Ejaz Mahmud
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    England
    Director
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    England
    United KingdomBritishDirector153945720001
    NELSON, Paul Gerard
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    Director
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    EnglandBritishInvestor Director236197960001
    NELSON, Paul Gerard
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    Director
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    EnglandBritishInvestor Director236197960001
    PETRIE, David Martin
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    Director
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    EnglandBritishDirector260508920001
    PRESTON, Robert Adam
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    Director
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    EnglandBritishManaging Director254890390001
    SHIONG, Sylvia Tang Sip
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    Director
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    EnglandBritishDirector282588910001
    SMITH, Ruth Rebecca
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    Director
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    EnglandBritishChief Operating Officer259495980001
    TILLETT, Matthew Russell
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    Director
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    EnglandBritishChief Financial Officer253786890001
    WALSH, Christina Anne
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    Director
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    EnglandBritishChief Operating Officer253721740001
    BRIGHTON DIRECTOR LIMITED
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    Nominee Director
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    900004690001

    Who are the persons with significant control of BROWNBILL ASSOCIATES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Active Assistance Finance Limited
    Mercury House
    117 Waterloo Road
    SE1 8UL London
    3rd Floor
    United Kingdom
    Dec 06, 2016
    Mercury House
    117 Waterloo Road
    SE1 8UL London
    3rd Floor
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number07705208
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • 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.
    Catherine Ann Brownbill
    Slingsby Place
    WC2E 9AB London
    10
    England
    Apr 06, 2016
    Slingsby Place
    WC2E 9AB London
    10
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • 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.

    Does BROWNBILL ASSOCIATES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 29, 2024
    Delivered On Jun 04, 2024
    Outstanding
    Brief description
    Intellectual property - trademark:. Mark: [image] brownbill;. Territory: UK;. Number: UK00003829809;. Registration date: 9 december 2022;. renewal date: 15 september 2032;. classes: 44;. for more details please refer to the charging instrument.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Glas Trust Corporation Limited as Security Trustee
    Transactions
    • Jun 04, 2024Registration of a charge (MR01)
    A registered charge
    Created On Feb 04, 2021
    Delivered On Feb 09, 2021
    Outstanding
    Brief description
    None.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Glas Trust Corporation Limited as Security Trustee
    Transactions
    • Feb 09, 2021Registration of a charge (MR01)
    A registered charge
    Created On Feb 14, 2018
    Delivered On Feb 23, 2018
    Satisfied
    Brief description
    None.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • U.S. Bank Trustees Limited
    Transactions
    • Feb 23, 2018Registration of a charge (MR01)
    • Apr 27, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On May 04, 2017
    Delivered On May 15, 2017
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC as Agent and Trustee for the Finance Parties
    Transactions
    • May 15, 2017Registration of a charge (MR01)
    • Feb 16, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 06, 2016
    Delivered On Dec 15, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC as Security Trustee
    Transactions
    • Dec 15, 2016Registration of a charge (MR01)
    • Feb 16, 2018Satisfaction of a charge (MR04)

    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