About

Registered Number: 03476839
Date of Incorporation: 05/12/1997 (26 years and 6 months ago)
Company Status: Active
Registered Address: Community House, South Street, Bromley, Kent, BR1 1RH

 

Having been setup in 1997, Bromley Voluntary Sector Trust has its registered office in Bromley, Kent, it's status in the Companies House registry is set to "Active". This organisation has 38 directors listed. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AKAH-DOUGLAS, Joy 01 February 2020 - 1
AYRES, Peter John 01 June 2020 - 1
BEALE, Susana 19 July 2016 - 1
BLAIR, Mary 17 March 2015 - 1
CONNOLLY, David Paul 05 December 1997 - 1
DAWSON, Ian 19 July 2016 - 1
JOHN PANNETT, Thomas Dalton 01 March 2019 - 1
LEWIS, Elliot Marc 22 May 2019 - 1
BARTLETT, David John 21 July 2015 14 December 2016 1
CARNEY, Michael Francis 19 July 2011 08 July 2020 1
CASTLEDINE, Peter John 16 August 1999 27 March 2000 1
CROWE, Helen Margaret 28 March 2002 01 March 2020 1
CUMMINGS, Stanley William James 28 March 2002 27 November 2002 1
FREEMAN, John 18 July 2006 20 July 2010 1
FUDGE, Janet Elizabeth 26 April 1999 05 November 2001 1
HACKER, David Alan 15 May 2018 01 February 2020 1
HUBBARD, Carole Mary, Councillor 15 July 2008 16 July 2019 1
KERSHAW, Andrea 19 July 2016 17 July 2018 1
KHAN, Thowheetha 20 July 2010 17 July 2012 1
KIRK, Michael Alexander 15 January 2001 21 July 2009 1
KNIGHT, Evelyn 12 July 1999 31 March 2000 1
MACLEAN, Colin Neil 25 June 2018 21 May 2019 1
MARKS, Frances Leslie 05 December 1997 18 July 2006 1
PICKUP, David Cunliffe 05 December 1997 18 July 2006 1
RIAT, Swarn Singh 18 July 2006 15 July 2014 1
ROBSON, Norman Clifford, Doctor 05 December 1997 28 March 2002 1
SIMS, Roger Edward 05 December 1997 02 July 2001 1
SOUTHON, Susan Mary 18 September 2012 09 July 2013 1
SPENCE, Patience 03 June 1999 12 July 1999 1
THOMPSON, Evelyn Alan 18 July 2006 10 August 2009 1
WALLIS, Amanda Jane 17 July 2007 17 May 2016 1
WILLIAMS, John Michael 02 July 2001 17 July 2007 1
WILLOUGHBY, Valerie Enid Petra 16 March 2004 18 July 2006 1
WOOLSTON, Alan Thomas 26 February 2001 10 July 2003 1
WROE, David Charles Lynn 12 June 2000 05 February 2003 1
Secretary Name Appointed Resigned Total Appointments
AITCHISON, Helen Bridget Catherine 16 March 2017 - 1
GILLIANS, Lin 05 December 1997 09 October 2000 1
HOWARD, Wendy Valerie 18 March 2014 16 March 2017 1

Filing History

Document Type Date
AA - Annual Accounts 19 August 2020
AP01 - Appointment of director 11 August 2020
AP01 - Appointment of director 11 August 2020
TM01 - Termination of appointment of director 11 August 2020
TM01 - Termination of appointment of director 11 August 2020
TM01 - Termination of appointment of director 11 August 2020
AP01 - Appointment of director 26 February 2020
CS01 - N/A 21 November 2019
AP01 - Appointment of director 21 November 2019
TM01 - Termination of appointment of director 06 November 2019
TM01 - Termination of appointment of director 06 November 2019
AA - Annual Accounts 18 July 2019
AP01 - Appointment of director 24 May 2019
TM01 - Termination of appointment of director 31 January 2019
TM01 - Termination of appointment of director 31 January 2019
CS01 - N/A 29 October 2018
TM01 - Termination of appointment of director 29 October 2018
AP01 - Appointment of director 25 June 2018
AA - Annual Accounts 15 June 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 18 July 2017
AP03 - Appointment of secretary 16 March 2017
TM02 - Termination of appointment of secretary 16 March 2017
CS01 - N/A 14 December 2016
TM01 - Termination of appointment of director 14 December 2016
AP01 - Appointment of director 14 December 2016
AP01 - Appointment of director 14 December 2016
AP01 - Appointment of director 14 December 2016
TM01 - Termination of appointment of director 08 December 2016
TM01 - Termination of appointment of director 08 December 2016
TM01 - Termination of appointment of director 08 December 2016
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 10 December 2015
AA - Annual Accounts 27 August 2015
AP01 - Appointment of director 29 July 2015
TM01 - Termination of appointment of director 27 May 2015
AP01 - Appointment of director 31 March 2015
AR01 - Annual Return 08 December 2014
TM01 - Termination of appointment of director 29 July 2014
TM01 - Termination of appointment of director 29 July 2014
AA - Annual Accounts 24 April 2014
AP03 - Appointment of secretary 19 March 2014
TM02 - Termination of appointment of secretary 19 March 2014
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 22 July 2013
AP01 - Appointment of director 10 July 2013
TM01 - Termination of appointment of director 10 July 2013
AR01 - Annual Return 06 December 2012
AP01 - Appointment of director 27 September 2012
AA - Annual Accounts 25 July 2012
TM01 - Termination of appointment of director 18 July 2012
AR01 - Annual Return 08 December 2011
CH01 - Change of particulars for director 08 December 2011
AP01 - Appointment of director 27 July 2011
AA - Annual Accounts 27 July 2011
TM01 - Termination of appointment of director 27 January 2011
AR01 - Annual Return 09 December 2010
CH01 - Change of particulars for director 09 December 2010
AA - Annual Accounts 18 August 2010
AP01 - Appointment of director 21 July 2010
TM01 - Termination of appointment of director 21 July 2010
AP01 - Appointment of director 21 July 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
288b - Notice of resignation of directors or secretaries 04 September 2009
288a - Notice of appointment of directors or secretaries 05 August 2009
288b - Notice of resignation of directors or secretaries 05 August 2009
AA - Annual Accounts 30 July 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 13 October 2008
288b - Notice of resignation of directors or secretaries 08 August 2008
288a - Notice of appointment of directors or secretaries 07 August 2008
363a - Annual Return 06 December 2007
288a - Notice of appointment of directors or secretaries 30 August 2007
288b - Notice of resignation of directors or secretaries 30 August 2007
AA - Annual Accounts 03 July 2007
363s - Annual Return 18 December 2006
288a - Notice of appointment of directors or secretaries 30 August 2006
288b - Notice of resignation of directors or secretaries 09 August 2006
288b - Notice of resignation of directors or secretaries 09 August 2006
288b - Notice of resignation of directors or secretaries 09 August 2006
288b - Notice of resignation of directors or secretaries 09 August 2006
288a - Notice of appointment of directors or secretaries 09 August 2006
288a - Notice of appointment of directors or secretaries 09 August 2006
288a - Notice of appointment of directors or secretaries 09 August 2006
AA - Annual Accounts 20 June 2006
363s - Annual Return 19 December 2005
AA - Annual Accounts 16 June 2005
363s - Annual Return 13 December 2004
AA - Annual Accounts 30 November 2004
RESOLUTIONS - N/A 30 September 2004
MEM/ARTS - N/A 30 September 2004
288a - Notice of appointment of directors or secretaries 06 April 2004
363s - Annual Return 15 December 2003
RESOLUTIONS - N/A 21 September 2003
288b - Notice of resignation of directors or secretaries 24 July 2003
288a - Notice of appointment of directors or secretaries 24 July 2003
AA - Annual Accounts 11 June 2003
288b - Notice of resignation of directors or secretaries 13 February 2003
363s - Annual Return 16 December 2002
288b - Notice of resignation of directors or secretaries 16 December 2002
AA - Annual Accounts 29 August 2002
288a - Notice of appointment of directors or secretaries 28 May 2002
288b - Notice of resignation of directors or secretaries 15 May 2002
RESOLUTIONS - N/A 18 April 2002
288a - Notice of appointment of directors or secretaries 18 April 2002
363s - Annual Return 31 December 2001
288b - Notice of resignation of directors or secretaries 16 November 2001
288a - Notice of appointment of directors or secretaries 18 October 2001
AA - Annual Accounts 21 September 2001
288b - Notice of resignation of directors or secretaries 13 July 2001
288b - Notice of resignation of directors or secretaries 13 July 2001
288a - Notice of appointment of directors or secretaries 13 July 2001
288a - Notice of appointment of directors or secretaries 16 March 2001
288a - Notice of appointment of directors or secretaries 07 February 2001
363s - Annual Return 28 December 2000
287 - Change in situation or address of Registered Office 23 November 2000
288a - Notice of appointment of directors or secretaries 23 October 2000
AA - Annual Accounts 04 August 2000
288a - Notice of appointment of directors or secretaries 23 June 2000
288b - Notice of resignation of directors or secretaries 20 April 2000
288b - Notice of resignation of directors or secretaries 19 April 2000
363s - Annual Return 21 December 1999
288c - Notice of change of directors or secretaries or in their particulars 15 November 1999
288a - Notice of appointment of directors or secretaries 15 November 1999
288a - Notice of appointment of directors or secretaries 19 October 1999
288a - Notice of appointment of directors or secretaries 30 September 1999
AA - Annual Accounts 23 September 1999
288b - Notice of resignation of directors or secretaries 16 September 1999
288a - Notice of appointment of directors or secretaries 16 September 1999
288b - Notice of resignation of directors or secretaries 16 September 1999
288a - Notice of appointment of directors or secretaries 01 September 1999
RESOLUTIONS - N/A 24 August 1999
MEM/ARTS - N/A 24 August 1999
288a - Notice of appointment of directors or secretaries 23 August 1999
288b - Notice of resignation of directors or secretaries 23 August 1999
288a - Notice of appointment of directors or secretaries 29 June 1999
288a - Notice of appointment of directors or secretaries 16 June 1999
363s - Annual Return 14 December 1998
NEWINC - New incorporation documents 05 December 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.