THE BROOKDALE CLINIC LIMITED - MANCHESTER
Company Profile | Company Filings |
Overview
THE BROOKDALE CLINIC LIMITED is a Private Limited Company from MANCHESTER ENGLAND and has the status: Dissolved - no longer trading.
THE BROOKDALE CLINIC LIMITED was incorporated 16 years ago on 07/09/2007 and has the registered number: 06364092. The accounts status is TOTAL EXEMPTION FULL.
THE BROOKDALE CLINIC LIMITED was incorporated 16 years ago on 07/09/2007 and has the registered number: 06364092. The accounts status is TOTAL EXEMPTION FULL.
THE BROOKDALE CLINIC LIMITED - MANCHESTER
This company is listed in the following categories:
86220 - Specialists medical practice activities
86220 - Specialists medical practice activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2020 |
Registered Office
10TH FLOOR 1 CITY APPROACH ALBERT STREET
MANCHESTER
M30 0BG
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/09/2021 | 21/09/2022 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ADAM HUDALY | Nov 1983 | British | Director | 2021-04-09 | CURRENT |
MS ELAINE YOUNG | Sep 1965 | British | Director | 2019-10-17 UNTIL 2021-04-09 | RESIGNED |
MR MARK TAYLOR | Mar 1971 | British | Director | 2019-10-17 UNTIL 2021-04-09 | RESIGNED |
SARAH LOUISE STONE | May 1986 | British | Director | 2007-12-05 UNTIL 2009-04-14 | RESIGNED |
FREDERICK HAROLD STONE | Feb 1950 | British | Director | 2007-12-05 UNTIL 2016-05-06 | RESIGNED |
MRS CATHERINE ANNE STONE | May 1955 | British | Director | 2007-12-05 UNTIL 2016-05-06 | RESIGNED |
MR SIMON LEE REECE | Mar 1967 | British | Director | 2018-06-01 UNTIL 2021-04-09 | RESIGNED |
DR MARTYN DAVID DIAPER | Feb 1966 | British | Director | 2019-02-01 UNTIL 2019-05-29 | RESIGNED |
MRS SUSAN MARGARET CHRISTENSEN | Apr 1949 | British | Director | 2007-09-07 UNTIL 2009-02-16 | RESIGNED |
MR RICHARD MARK CROOK | Apr 1978 | British | Director | 2016-05-06 UNTIL 2018-06-01 | RESIGNED |
DR. JAMIE BELL | Sep 1977 | British | Director | 2017-09-29 UNTIL 2020-01-24 | RESIGNED |
MR IAN PAUL CHRISTENSEN | Oct 1943 | British | Secretary | 2007-09-07 UNTIL 2007-12-01 | RESIGNED |
MRS SUSAN WEIGHELL | Oct 1954 | British | Director | 2012-09-01 UNTIL 2016-05-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Total Physiotherapy Limited | 2016-05-06 | Oldham | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
The Brookdale Clinic Limited - Accounts to registrar (filleted) - small 18.2 | 2021-05-01 | 30-04-2020 | £1,267 Cash £95,146 equity |
The Brookdale Clinic Limited - Accounts to registrar (filleted) - small 18.2 | 2020-01-31 | 30-04-2019 | £5,862 Cash £116,455 equity |
The Brookdale Clinic Limited - Accounts to registrar (filleted) - small 18.2 | 2019-02-01 | 30-04-2018 | £32,142 Cash £109,460 equity |
The Brookdale Clinic Limited - Accounts to registrar (filleted) - small 17.3 | 2018-02-24 | 30-09-2017 | £26,200 Cash £103,628 equity |
Micro-entity Accounts - THE BROOKDALE CLINIC LIMITED | 2017-09-30 | 30-09-2016 | £73,452 equity |
The Brookdale Clinic Ltd | 2016-02-23 | 30-09-2015 | £4,715 Cash £50,185 equity |
The Brookdale Clinic Ltd | 2015-05-26 | 30-09-2014 | £6,256 Cash £38,105 equity |