BROMLEY HEALTHCARE COMMUNITY INTEREST COMPANY

Central Court Central Court, Orpington, BR6 0JA, Kent, England
StatusACTIVE
Company No.06815987
CategoryPrivate Limited Company
Incorporated11 Feb 2009
Age15 years, 4 months, 25 days
JurisdictionEngland Wales

SUMMARY

BROMLEY HEALTHCARE COMMUNITY INTEREST COMPANY is an active private limited company with number 06815987. It was incorporated 15 years, 4 months, 25 days ago, on 11 February 2009. The company address is Central Court Central Court, Orpington, BR6 0JA, Kent, England.



Company Fillings

Appoint person director company with name date

Date: 26 Jan 2024

Action Date: 11 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ceinwen Pamela Giles

Appointment date: 2024-01-11

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2023

Action Date: 30 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janet Christine Ettridge

Termination date: 2023-06-01

Documents

View document PDF

Change person director company with change date

Date: 23 May 2023

Action Date: 23 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-23

Officer name: Professor Syed Ali Joo Bokhari

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2023

Action Date: 04 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Michael Naish

Termination date: 2023-05-04

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick William Montgomery

Appointment date: 2023-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Russell

Appointment date: 2023-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Syed Ali Joo Bokhari

Appointment date: 2023-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2022

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Janet Christine Ettridge

Appointment date: 2022-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Michaela Jenson

Termination date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2022

Action Date: 29 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-29

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janet Christine Ettridge

Termination date: 2022-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Fiona Eleanor Morrison Christie

Appointment date: 2022-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Subathra Devi Shanmuganathan

Appointment date: 2022-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Angela Katherine Dawe

Appointment date: 2022-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charanjit Kaur Yogeshbhai Patel

Termination date: 2021-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2021

Action Date: 29 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-29

Documents

View document PDF

Accounts with accounts type full

Date: 30 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Craig Nutt

Appointment date: 2020-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raoul Michael Pinnell

Termination date: 2020-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2020

Action Date: 08 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roger Ian Booker

Appointment date: 2020-06-08

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2020

Action Date: 29 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-29

Documents

View document PDF

Accounts with accounts type full

Date: 19 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2019

Action Date: 05 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-05

Officer name: Mrs Jacqueline Ann Scott

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2019

Action Date: 05 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-05

Old address: Global House 10 Station Approach Hayes Bromley Kent BR2 7EH

New address: Central Court 1 Knoll Rise Orpington Kent BR6 0JA

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2019

Action Date: 06 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Anne Jones

Termination date: 2019-06-06

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2019

Action Date: 29 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-29

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2018

Action Date: 15 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yohannes Teklu Bahru

Termination date: 2018-07-15

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2018

Action Date: 08 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Natalie Warman

Termination date: 2018-04-08

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2018

Action Date: 02 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Catherine Michaela Jenson

Appointment date: 2018-02-02

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2018

Action Date: 11 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-11

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Anthony Heathcote

Termination date: 2018-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 23 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2017

Action Date: 13 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-13

Officer name: Mrs Jacqueline Ann Scott

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2017

Action Date: 11 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elizabeth Anne Jones

Appointment date: 2017-09-11

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2017

Action Date: 10 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Simon Oliver Lewis

Termination date: 2017-03-10

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2017

Action Date: 11 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-11

Documents

View document PDF

Appoint person director company with name

Date: 05 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr James Anthony Heathcote

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr James Anthony Heathcote

Appointment date: 2016-04-01

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2016

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-01

Officer name: Mrs Jacqueline Ann Scott

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2016

Action Date: 17 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Natalie Warman

Appointment date: 2015-08-17

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2016

Action Date: 11 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-11

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2016

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Onikepo Adetokunbo Adeoye

Termination date: 2015-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2015

Action Date: 24 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deborah Jane Battista

Termination date: 2015-04-24

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2015

Action Date: 08 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Michaela Jenson

Termination date: 2015-05-08

Documents

View document PDF

Resolution

Date: 18 May 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2015

Action Date: 11 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-11

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Melanie Dawn Stack

Termination date: 2014-09-30

Documents

View document PDF

Change person director company with change date

Date: 15 May 2014

Action Date: 14 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-14

Officer name: Mrs Jacqueline Ann Scott

Documents

View document PDF

Appoint person director company with name

Date: 06 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Michael Naish

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2014

Action Date: 11 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-11

Documents

View document PDF

Termination director company with name

Date: 12 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Bishop

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2013

Action Date: 19 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-19

Officer name: Mrs Onikepo Adetokunbo Adeoye

Documents

View document PDF

Capital allotment shares

Date: 14 Aug 2013

Action Date: 30 Jun 2013

Category: Capital

Type: SH01

Date: 2013-06-30

Capital : 727 GBP

Documents

View document PDF

Capital cancellation shares

Date: 14 Aug 2013

Action Date: 14 Aug 2013

Category: Capital

Type: SH06

Date: 2013-08-14

Capital : 710 GBP

Documents

View document PDF

Appoint person director company with name

Date: 22 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Yohannes Teklu Bahru

Documents

View document PDF

Appoint person director company with name

Date: 22 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Onikepo Adetokunbo Adeoye

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2013

Action Date: 01 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-01

Officer name: Mr Andrew Mark Hardman

Documents

View document PDF

Appoint person director company with name

Date: 12 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Deborah Jane Battista

Documents

View document PDF

Appoint person director company with name

Date: 12 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Janet Christine Ettridge

Documents

View document PDF

Capital allotment shares

Date: 03 Apr 2013

Action Date: 31 Jan 2013

Category: Capital

Type: SH01

Date: 2013-01-31

Capital : 713 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2013

Action Date: 11 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-11

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Feb 2013

Action Date: 27 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-27

Old address: Beckenham Beacon 379 Croydon Road Beckenham Kent BR3 3QL

Documents

View document PDF

Termination director company with name

Date: 12 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Lloyd

Documents

View document PDF

Appoint person director company with name

Date: 10 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Charanjit Kaur Yogeshbhai Patel

Documents

View document PDF

Appoint person director company with name

Date: 10 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Melanie Stack

Documents

View document PDF

Termination director company with name

Date: 10 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Dowling

Documents

View document PDF

Accounts with accounts type full

Date: 03 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2012

Action Date: 08 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-08

Officer name: Mr Jonathan Simon Oliver Lewis

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2012

Action Date: 11 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-11

Documents

View document PDF

Capital allotment shares

Date: 02 Mar 2012

Action Date: 24 Feb 2012

Category: Capital

Type: SH01

Date: 2012-02-24

Capital : 588 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 Mar 2012

Action Date: 21 Jan 2012

Category: Capital

Type: SH01

Date: 2012-01-21

Capital : 514 GBP

Documents

View document PDF

Capital cancellation shares

Date: 27 Jan 2012

Action Date: 27 Jan 2012

Category: Capital

Type: SH06

Date: 2012-01-27

Capital : 2 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 27 Jan 2012

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 10 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2011-02-28

New date: 2011-03-31

Documents

View document PDF

Appoint person director company with name

Date: 12 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Simon Oliver Lewis

Documents

View document PDF

Termination director company with name

Date: 12 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diane Hedges

Documents

View document PDF

Resolution

Date: 15 Aug 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 15 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Raoul Michael Pinnell

Documents

View document PDF

Appoint person director company with name

Date: 15 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jacqueline Ann Scott

Documents

View document PDF

Appoint person director company with name

Date: 15 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Eric Lloyd

Documents

View document PDF

Appoint person director company with name

Date: 15 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Frances Dowling

Documents

View document PDF

Appoint person director company with name

Date: 15 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Mary Ann Bishop

Documents

View document PDF

Termination director company with name

Date: 14 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janet Ettridge

Documents

View document PDF

Termination director company with name

Date: 14 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kerry Bott

Documents

View document PDF

Appoint person director company with name

Date: 14 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Catherine Michaela Jenson

Documents

View document PDF

Appoint person director company with name

Date: 14 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Diane Susan Hedges

Documents

View document PDF

Legacy

Date: 01 Apr 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Certificate change of name company

Date: 15 Mar 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bromley healthcare LTD\certificate issued on 15/03/11

Documents

View document PDF

Change of name community interest company

Date: 15 Mar 2011

Category: Change-of-name

Type: CICCON

Documents

View document PDF


Some Companies

COUNTY EMPLOYEE BENEFITS LIMITED

COUNTY HOUSE HEMPSTED LANE,GLOUCESTER,GL2 5JA

Number:10785262
Status:ACTIVE
Category:Private Limited Company

GOODWAY HEALTH CARE LIMITED

27 BLANCHARD CLOSE LONDON,LONDON,SE9 4TZ

Number:11740832
Status:ACTIVE
Category:Private Limited Company

MAYORS BUILDINGS MANAGEMENT COMPANY LIMITED

34 PENN DRIVE,FRENCHAY,BS16 1NN

Number:09883431
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

POWER BRUSH INTERNATIONAL LIMITED

32-36 CHORLEY NEW ROAD,BOLTON,BL1 4AP

Number:09513887
Status:ACTIVE
Category:Private Limited Company

SJS MERCHANTS LIMITED

42 ALBURY CLOSE,CHATHAM,ME5 8UW

Number:11912710
Status:ACTIVE
Category:Private Limited Company

SPARROWS NEST PROPERTIES LIMITED

SPARROWS NEST,WOODBRIDGE,IP13 6SW

Number:05541885
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source