About

Registered Number: 03479082
Date of Incorporation: 11/12/1997 (27 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 08/01/2020 (5 years and 3 months ago)
Registered Address: Hayes House, 6 Hayes Road, Bromley, Kent, BR2 9AA

 

Carers Bromley was registered on 11 December 1997, it's status at Companies House is "Dissolved". There are 22 directors listed as Powrie, Lynne, Barnes, Richard, Collins, Michael, Dr, Crane, Carole Elizabeth, Friend, Louise Anne, Taylor, Anne, Bartlett, David John, Blake Hawthorn, Eileen Anne, Bunce, Mai Reilly, Hall, Joy, Hibbert, Geoffrey, Ince, John Richard, Lennard, Elsie Moonyeen, Mcnamara, Christopher Paul, Ndumbe, Marian Foluke, Pickering, Nigel, Stealey, John Richard, Terry, Brian Ralph, Vassie, Charles Stewart, Walker, Anita Sabina, Whatley, Michael, Wilson, Alexandra Margaret for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNES, Richard 20 October 2016 - 1
COLLINS, Michael, Dr 10 October 2012 - 1
CRANE, Carole Elizabeth 05 March 2003 - 1
FRIEND, Louise Anne 25 January 2013 - 1
TAYLOR, Anne 09 November 2011 - 1
BARTLETT, David John 03 October 2007 01 October 2008 1
BLAKE HAWTHORN, Eileen Anne 03 October 2003 03 October 2007 1
BUNCE, Mai Reilly 12 October 2001 08 May 2003 1
HALL, Joy 01 April 1998 20 July 2000 1
HIBBERT, Geoffrey 11 December 1997 03 October 2003 1
INCE, John Richard 11 October 2006 09 November 2011 1
LENNARD, Elsie Moonyeen 30 September 1999 19 October 2005 1
MCNAMARA, Christopher Paul 25 January 2013 20 October 2016 1
NDUMBE, Marian Foluke 29 April 2005 31 January 2007 1
PICKERING, Nigel 09 January 2002 06 October 2010 1
STEALEY, John Richard 04 October 2002 03 October 2007 1
TERRY, Brian Ralph 01 April 1998 16 January 2004 1
VASSIE, Charles Stewart 28 January 2005 09 February 2007 1
WALKER, Anita Sabina 01 December 1999 25 October 2000 1
WHATLEY, Michael 06 October 2010 21 April 2011 1
WILSON, Alexandra Margaret 10 October 2012 15 August 2013 1
Secretary Name Appointed Resigned Total Appointments
POWRIE, Lynne 02 April 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 January 2020
LIQ13 - N/A 08 October 2019
AD01 - Change of registered office address 06 February 2019
RESOLUTIONS - N/A 28 January 2019
LIQ01 - N/A 28 January 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 28 January 2019
AA01 - Change of accounting reference date 17 December 2018
CS01 - N/A 04 December 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 12 December 2017
AP01 - Appointment of director 11 October 2017
CH01 - Change of particulars for director 11 October 2017
AA - Annual Accounts 13 December 2016
CS01 - N/A 02 December 2016
AP01 - Appointment of director 10 November 2016
TM01 - Termination of appointment of director 10 November 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 02 December 2015
AD01 - Change of registered office address 22 September 2015
TM01 - Termination of appointment of director 12 May 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 02 December 2014
TM01 - Termination of appointment of director 01 December 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 02 December 2013
TM01 - Termination of appointment of director 02 December 2013
AP01 - Appointment of director 30 May 2013
AP01 - Appointment of director 30 May 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 03 December 2012
AP01 - Appointment of director 20 November 2012
AP01 - Appointment of director 20 November 2012
AP01 - Appointment of director 20 November 2012
TM01 - Termination of appointment of director 20 November 2012
RESOLUTIONS - N/A 16 October 2012
MEM/ARTS - N/A 16 October 2012
AP01 - Appointment of director 24 February 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 15 December 2011
TM01 - Termination of appointment of director 15 December 2011
AP01 - Appointment of director 29 November 2011
AP01 - Appointment of director 29 November 2011
AP01 - Appointment of director 29 November 2011
TM01 - Termination of appointment of director 29 November 2011
TM01 - Termination of appointment of director 29 November 2011
TM01 - Termination of appointment of director 29 November 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 14 December 2010
AP01 - Appointment of director 08 December 2010
TM01 - Termination of appointment of director 08 December 2010
TM01 - Termination of appointment of director 08 December 2010
TM01 - Termination of appointment of director 08 December 2010
AP01 - Appointment of director 08 December 2010
AA - Annual Accounts 11 December 2009
AR01 - Annual Return 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
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
AD01 - Change of registered office address 15 October 2009
TM01 - Termination of appointment of director 04 October 2009
288a - Notice of appointment of directors or secretaries 17 March 2009
288a - Notice of appointment of directors or secretaries 16 March 2009
AA - Annual Accounts 09 December 2008
363a - Annual Return 03 December 2008
288b - Notice of resignation of directors or secretaries 02 December 2008
288b - Notice of resignation of directors or secretaries 19 May 2008
AA - Annual Accounts 31 December 2007
363a - Annual Return 06 December 2007
288a - Notice of appointment of directors or secretaries 06 December 2007
288a - Notice of appointment of directors or secretaries 06 December 2007
288a - Notice of appointment of directors or secretaries 06 December 2007
288b - Notice of resignation of directors or secretaries 06 December 2007
288b - Notice of resignation of directors or secretaries 06 December 2007
288b - Notice of resignation of directors or secretaries 06 December 2007
288a - Notice of appointment of directors or secretaries 06 December 2007
288a - Notice of appointment of directors or secretaries 25 June 2007
288b - Notice of resignation of directors or secretaries 25 June 2007
288b - Notice of resignation of directors or secretaries 23 February 2007
288b - Notice of resignation of directors or secretaries 23 February 2007
AA - Annual Accounts 23 January 2007
363s - Annual Return 23 January 2007
288b - Notice of resignation of directors or secretaries 23 January 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
288a - Notice of appointment of directors or secretaries 27 October 2006
AUD - Auditor's letter of resignation 11 October 2006
288a - Notice of appointment of directors or secretaries 10 August 2006
363a - Annual Return 02 March 2006
AA - Annual Accounts 11 January 2006
288c - Notice of change of directors or secretaries or in their particulars 19 December 2005
288c - Notice of change of directors or secretaries or in their particulars 19 December 2005
288c - Notice of change of directors or secretaries or in their particulars 19 December 2005
288b - Notice of resignation of directors or secretaries 19 December 2005
288b - Notice of resignation of directors or secretaries 19 December 2005
288a - Notice of appointment of directors or secretaries 12 July 2005
288a - Notice of appointment of directors or secretaries 24 February 2005
363s - Annual Return 08 December 2004
AA - Annual Accounts 08 December 2004
288a - Notice of appointment of directors or secretaries 19 November 2004
288b - Notice of resignation of directors or secretaries 12 August 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
363s - Annual Return 09 December 2003
AA - Annual Accounts 22 November 2003
288a - Notice of appointment of directors or secretaries 10 November 2003
288b - Notice of resignation of directors or secretaries 03 November 2003
288b - Notice of resignation of directors or secretaries 03 November 2003
288b - Notice of resignation of directors or secretaries 03 November 2003
288b - Notice of resignation of directors or secretaries 04 June 2003
288a - Notice of appointment of directors or secretaries 26 April 2003
363s - Annual Return 30 December 2002
AA - Annual Accounts 30 December 2002
288b - Notice of resignation of directors or secretaries 14 October 2002
288a - Notice of appointment of directors or secretaries 14 October 2002
MEM/ARTS - N/A 29 March 2002
288a - Notice of appointment of directors or secretaries 24 January 2002
AA - Annual Accounts 23 January 2002
CERTNM - Change of name certificate 18 December 2001
363s - Annual Return 17 December 2001
288a - Notice of appointment of directors or secretaries 13 November 2001
288a - Notice of appointment of directors or secretaries 17 September 2001
288a - Notice of appointment of directors or secretaries 02 April 2001
288a - Notice of appointment of directors or secretaries 02 April 2001
363s - Annual Return 19 December 2000
288b - Notice of resignation of directors or secretaries 06 November 2000
RESOLUTIONS - N/A 18 October 2000
AA - Annual Accounts 18 October 2000
288a - Notice of appointment of directors or secretaries 03 August 2000
288b - Notice of resignation of directors or secretaries 25 July 2000
288b - Notice of resignation of directors or secretaries 25 July 2000
288b - Notice of resignation of directors or secretaries 18 April 2000
288a - Notice of appointment of directors or secretaries 08 March 2000
363s - Annual Return 17 December 1999
288a - Notice of appointment of directors or secretaries 08 December 1999
AA - Annual Accounts 05 November 1999
363s - Annual Return 23 December 1998
288a - Notice of appointment of directors or secretaries 28 May 1998
288a - Notice of appointment of directors or secretaries 28 May 1998
288a - Notice of appointment of directors or secretaries 28 May 1998
288a - Notice of appointment of directors or secretaries 28 May 1998
288a - Notice of appointment of directors or secretaries 28 May 1998
225 - Change of Accounting Reference Date 26 May 1998
288a - Notice of appointment of directors or secretaries 18 May 1998
288a - Notice of appointment of directors or secretaries 18 May 1998
288b - Notice of resignation of directors or secretaries 03 February 1998
225 - Change of Accounting Reference Date 31 January 1998
NEWINC - New incorporation documents 11 December 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.