CARERS BROMLEY - BROMLEY


Company Profile Company Filings

Overview

CARERS BROMLEY is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from BROMLEY and has the status: Dissolved - no longer trading.
CARERS BROMLEY was incorporated 26 years ago on 11/12/1997 and has the registered number: 03479082. The accounts status is SMALL.

CARERS BROMLEY - BROMLEY

This company is listed in the following categories:
86900 - Other human health activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 31/03/2017

Registered Office

HAYES HOUSE
BROMLEY
KENT
BR2 9AA

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
LYNNE POWRIE May 1954 Secretary 2007-04-02 CURRENT
DR ANTHONY JAMES SHEPPARD Jun 1954 British Director 2009-01-22 CURRENT
MR MICHAEL FRANCIS CARNEY Jun 1950 British Director 2010-10-06 CURRENT
DR MICHAEL COLLINS Apr 1956 British Director 2012-10-10 CURRENT
CAROLE ELIZABETH CRANE Apr 1944 British Director 2003-03-05 CURRENT
MR PETER ROBERT EDMUNDSON Mar 1956 British Director 2012-10-10 CURRENT
MISS LOUISE ANNE FRIEND Nov 1965 British Director 2013-01-25 CURRENT
MRS EILEEN MONICA GILES May 1948 British Director 2012-01-12 CURRENT
MR STUART MITCHEL PATERSON Oct 1969 British Director 2017-10-06 CURRENT
MICHAEL JOHN RICKETTS Jul 1946 British Director 2007-10-03 CURRENT
MISS ANNE TAYLOR Aug 1941 British Director 2011-11-09 CURRENT
MR RICHARD BARNES Jan 1955 British Director 2016-10-20 CURRENT
MR JOHN RICHARD STEALEY May 1946 British Director 2002-10-04 UNTIL 2007-10-03 RESIGNED
PAMELA RHODES Nov 1943 British Director 2001-03-14 UNTIL 2011-11-09 RESIGNED
MR RAYMOND EDWARD WATSON Jun 1937 British Director 1998-04-01 UNTIL 2003-10-03 RESIGNED
CHARLES STEWART VASSIE May 1935 British Director 2005-01-28 UNTIL 2007-02-09 RESIGNED
MR MICHAEL WHATLEY Jun 1944 British Director 2010-10-06 UNTIL 2011-04-21 RESIGNED
STEPHEN PARK Aug 1952 British Director 2011-11-09 UNTIL 2015-05-10 RESIGNED
MARIAN FOLUKE NDUMBE Aug 1970 British Director 2005-04-29 UNTIL 2007-01-31 RESIGNED
MR CHRISTOPHER PAUL MCNAMARA May 1962 British Director 2013-01-25 UNTIL 2016-10-20 RESIGNED
MR MICHAEL JOSEPH MCHALE Apr 1957 British Director 2011-11-09 UNTIL 2014-11-06 RESIGNED
DR ROGER WILLIAM MAY Aug 1936 British Director 1998-04-01 UNTIL 2002-10-04 RESIGNED
DIANE MARGARET LEA May 1956 British Secretary 2000-01-17 UNTIL 2006-12-01 RESIGNED
MS ELAINE SUSAN SAMMARCO Dec 1955 British Secretary 2006-12-01 UNTIL 2007-03-30 RESIGNED
SHIRLEY ANN LAW Oct 1940 British Secretary 1997-12-11 UNTIL 2000-01-30 RESIGNED
ANITA SABINA WALKER Jul 1950 British Director 1999-12-01 UNTIL 2000-10-25 RESIGNED
NIGEL PICKERING Jun 1942 British Director 2002-01-09 UNTIL 2010-10-06 RESIGNED
DIANE MARGARET LEA May 1956 British Director 2000-01-17 UNTIL 2000-01-17 RESIGNED
ELSIE MOONYEEN LENNARD May 1938 British Director 1999-09-30 UNTIL 2005-10-19 RESIGNED
GILLIAN IRENE MALLARD Nov 1943 British Director 2006-07-26 UNTIL 2008-04-07 RESIGNED
MR DAVID JOHN BARTLETT Aug 1949 British Director 2007-10-03 UNTIL 2008-10-01 RESIGNED
JOAN HEADINGTON Nov 1936 British Director 1998-04-01 UNTIL 2003-10-03 RESIGNED
JOY HALL Jan 1934 British Director 1998-04-01 UNTIL 2000-07-20 RESIGNED
MARION KATHLEEN FRANKLIN Jun 1940 British Director 1997-12-11 UNTIL 2012-10-10 RESIGNED
MARGARET PHYLLIS COX Feb 1909 British Director 1998-04-01 UNTIL 1998-10-05 RESIGNED
MRS MAI REILLY BUNCE Oct 1950 British Director 2001-10-12 UNTIL 2003-05-08 RESIGNED
MISS LOIS JOSEPHINE BOOTH May 1941 British Director 2001-08-29 UNTIL 2007-10-03 RESIGNED
EILEEN ANNE BLAKE HAWTHORN Jun 1939 British Director 2003-10-03 UNTIL 2007-10-03 RESIGNED
URVASHI BHAGAT Feb 1964 British Director 2007-10-03 UNTIL 2011-11-09 RESIGNED
JOHN ROBINSON Feb 1935 British Director 1998-04-01 UNTIL 1998-10-05 RESIGNED
JOHN RICHARD INCE Jun 1940 British Director 2006-10-11 UNTIL 2011-11-09 RESIGNED
GEOFFREY HIBBERT May 1927 British Director 1997-12-11 UNTIL 2003-10-03 RESIGNED
MR KEITH LAWREY Aug 1940 British Director 2001-03-14 UNTIL 2005-11-30 RESIGNED
MS ALEXANDRA MARGARET WILSON Oct 1946 British Director 2012-10-10 UNTIL 2013-08-15 RESIGNED
BRIAN RALPH TERRY Apr 1932 British Director 1998-04-01 UNTIL 2004-01-16 RESIGNED
MISS LORRAINE CLARE TOAL Sep 1979 Director 2008-11-06 UNTIL 2009-06-04 RESIGNED
MR ANDREW JAMES Jul 1956 British Director 2007-10-03 UNTIL 2010-10-06 RESIGNED
SUSAN ANN POLYDOROU Mar 1954 British Director 2004-04-23 UNTIL 2010-10-06 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Lynne Alice Powrie 2016-04-06 5/1954 Bromley   Kent Significant influence or control
Significant influence or control as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
28 LUBBOCK ROAD (CHISLEHURST) LIMITED CHISLEHURST ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
ICARE DAY CENTRE TRUST LIMITED HIGH STREET Active TOTAL EXEMPTION FULL 86900 - Other human health activities
CIPD ENTERPRISES LTD Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
BROMLEY VOLUNTARY SECTOR TRUST BROMLEY Active TOTAL EXEMPTION FULL 82302 - Activities of conference organisers
ADVOCACY FIRST BROMLEY Active MICRO ENTITY 96090 - Other service activities n.e.c.
VITA HEALTH SOLUTIONS LIMITED LONDON UNITED KINGDOM Active FULL 86900 - Other human health activities
TRAC SYSTEMS LTD PRIDE PARK ... DORMANT 99999 - Dormant Company
SOUTH EAST LONDON MIND LIMITED KENT Active SMALL 88100 - Social work activities without accommodation for the elderly and disabled
PHYSIOTHERAPY SPECIALISTS LTD LONDON UNITED KINGDOM Active FULL 86220 - Specialists medical practice activities
OLD COMPANY NAME TWO LIMITED LONDON ENGLAND Dissolved... DORMANT 86900 - Other human health activities
OLD COMPANY NAME THREE LIMITED LONDON ENGLAND Dissolved... DORMANT 86900 - Other human health activities
CHANGE AND PROGRAM LIMITED CHATHAM Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
HEALTHWATCH CROYDON WEST WICKHAM ENGLAND Dissolved... TOTAL EXEMPTION FULL 86900 - Other human health activities
ACUFLEET LIMITED EYNSFORD UNITED KINGDOM Active -... MICRO ENTITY 29310 - Manufacture of electrical and electronic equipment for motor vehicles and their engines
REHABWORKS LIMITED BURY ST. EDMUNDS ENGLAND Active DORMANT 86900 - Other human health activities
VITA MENTAL HEALTH LIMITED BURY ST. EDMUNDS ENGLAND Active DORMANT 86900 - Other human health activities
VITA MIND AND BODY LIMITED BURY ST. EDMUNDS ENGLAND Active DORMANT 86900 - Other human health activities
VITA HEALTH MSK LIMITED BURY ST. EDMUNDS ENGLAND Active DORMANT 86900 - Other human health activities
LEHARA ENTERPRISES LTD LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 96040 - Physical well-being activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WORTHCARE LIMITED BROMLEY ENGLAND Active TOTAL EXEMPTION FULL 47730 - Dispensing chemist in specialised stores
MERCER BRIDGE LIMITED BROMLEY Active MICRO ENTITY 78109 - Other activities of employment placement agencies
INCONTRAS LTD BROMLEY Active MICRO ENTITY 79909 - Other reservation service activities n.e.c.
BULLFINCH CONSULTANCY LIMITED BROMLEY UNITED KINGDOM Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
BOULIS ENTERPRISES LTD BROMLEY ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
BELLA DENTAL LTD BROMLEY UNITED KINGDOM Active TOTAL EXEMPTION FULL 86230 - Dental practice activities
BOULIS PROPERTIES LTD BROMLEY ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate