Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CARERS BROMLEY
Company Information for

CARERS BROMLEY

HAYES HOUSE, 6 HAYES ROAD, BROMLEY, KENT, BR2 9AA,
Company Registration Number
03479082
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Liquidation

Company Overview

About Carers Bromley
CARERS BROMLEY was founded on 1997-12-11 and has its registered office in Bromley. The organisation's status is listed as "Liquidation". Carers Bromley is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CARERS BROMLEY
 
Legal Registered Office
HAYES HOUSE
6 HAYES ROAD
BROMLEY
KENT
BR2 9AA
Other companies in BR6
 
Previous Names
CARERS INFORMATION AND SUPPORT SERVICE18/12/2001
Charity Registration
Charity Number 1067889
Charity Address CARITAS HOUSE, TREGONY ROAD, ORPINGTON, KENT, BR6 9XA
Charter THE MAIN AREA OF CHARITABLE ACTIVITY IS THE PROVISION OF SERVICES TO CARERS. WE PROVIDE SUPPORT, INFORMATION, ADVOCACY, RESPITE, A TELEPHONE HELPLINE AND ACTIVITIES AND BREAKS FOR YOUNG CARERS.
Filing Information
Company Number 03479082
Company ID Number 03479082
Date formed 1997-12-11
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Liquidation
Lastest accounts 31/03/2017
Account next due 30/06/2019
Latest return 02/12/2015
Return next due 30/12/2016
Type of accounts SMALL
Last Datalog update: 2019-05-06 11:44:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARERS BROMLEY
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MARGARET RIVER LIMITED   MPM ASSOCIATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CARERS BROMLEY
The following companies were found which have the same name as CARERS BROMLEY. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CARERS (CHEADLE HULME) LTD 105 BUCKINGHAM ROAD CHEADLE HULME CHEADLE CHESHIRE SK8 5NQ Active Company formed on the 2022-06-16
CARERS & NIGHTINGALES LTD The Old School House Old Barton Road Urmston Manchester GTR MANCHESTER M41 7LF Active Company formed on the 2022-08-26
CARERS 2 HELP LTD 97 BURNSIDE AVENUE LONDON E4 8YW Active - Proposal to Strike off Company formed on the 2019-05-31
CARERS 4 ALL LTD 60 MILDENHALL ROAD SLOUGH BERKSHIRE ENGLAND SL1 3JF Dissolved Company formed on the 2016-05-19
CARERS 4 ALL 24/7 LTD 76 BRADFORD ROAD WEYMOUTH DT4 0DW Active - Proposal to Strike off Company formed on the 2020-11-16
CARERS 4 CARE LTD 26 RANDALL ROAD NORTHAMPTON NN2 7BZ Active Company formed on the 2023-10-06
CARERS 4 U LTD UNIT F17 BIRCH HOUSE BIRCH WALK ERITH KENT DA8 1QX Active Company formed on the 2009-08-10
CARERS 4 U (H.W) LTD 24 KINGSTON ROAD HIGH WYCOMBE BUCKS HP13 6UJ Active - Proposal to Strike off Company formed on the 2016-03-17
CARERS 4 U - PENDLE LTD 7 CURZON STREET COLNE BB8 0HD Active Company formed on the 2023-10-25
CARERS 4 YOU PTY LTD Active Company formed on the 2021-10-08
CARERS 4 YOU PTY LTD Active Company formed on the 2021-10-08
CARERS ACADEMY LTD CHAPTER HOUSE MARTOCK ROAD LONG SUTTON LANGPORT TA10 9JS Active Company formed on the 2024-03-09
CARERS ACT LTD Active Company formed on the 2014-07-07
CARERS ADVOCACY ALLIANCE LIMITED Active Company formed on the 2018-10-08
CARERS ADVOCACY ALLIANCE LIMITED Active Company formed on the 2018-10-08
CARERS AFFECTED BY SUBSTANCE ABUSE 511 DURHAM ROAD LOW FELL GATESHEAD TYNE AND WEAR NE9 5EY Dissolved Company formed on the 2008-03-19
CARERS AGILE SERVICES LTD 156b Percival Road Enfield EN1 1QU Active - Proposal to Strike off Company formed on the 2022-07-21
CARERS AID TORBAY C.I.C. OLIVE CARERS CENTRE ST EDMUNDS VICTORIA PARK RD TORQUAY DEVON TQ1 3QH Active Company formed on the 2016-10-13
CARERS ALLIANCE HONG KONG LIMITED Unknown Company formed on the 2021-03-31
CARERS AND COMPANIONS LIMITED VICTORIAN ARCADE THE VICTORIAN ARCADE SOUTH HAWKSWORTH STREET ILKLEY LS29 9DY Active Company formed on the 2003-01-30

Company Officers of CARERS BROMLEY

Current Directors
Officer Role Date Appointed
LYNNE POWRIE
Company Secretary 2007-04-02
RICHARD BARNES
Director 2016-10-20
MICHAEL FRANCIS CARNEY
Director 2010-10-06
MICHAEL COLLINS
Director 2012-10-10
CAROLE ELIZABETH CRANE
Director 2003-03-05
PETER ROBERT EDMUNDSON
Director 2012-10-10
LOUISE ANNE FRIEND
Director 2013-01-25
EILEEN MONICA GILES
Director 2012-01-12
STUART MITCHEL PATERSON
Director 2017-10-06
MICHAEL JOHN RICKETTS
Director 2007-10-03
ANTHONY JAMES SHEPPARD
Director 2009-01-22
ANNE TAYLOR
Director 2011-11-09
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER PAUL MCNAMARA
Director 2013-01-25 2016-10-20
MICHAEL JOSEPH MCHALE
Director 2011-11-09 2014-11-06
MARION KATHLEEN FRANKLIN
Director 1997-12-11 2012-10-10
URVASHI BHAGAT
Director 2007-10-03 2011-11-09
JOHN RICHARD INCE
Director 2006-10-11 2011-11-09
ANDREW JAMES
Director 2007-10-03 2010-10-06
DAVID JOHN BARTLETT
Director 2007-10-03 2008-10-01
GILLIAN IRENE MALLARD
Director 2006-07-26 2008-04-07
EILEEN ANNE BLAKE HAWTHORN
Director 2003-10-03 2007-10-03
LOIS JOSEPHINE BOOTH
Director 2001-08-29 2007-10-03
ELAINE SUSAN SAMMARCO
Company Secretary 2006-12-01 2007-03-30
MARIAN FOLUKE NDUMBE
Director 2005-04-29 2007-01-31
DIANE MARGARET LEA
Company Secretary 2000-01-17 2006-12-01
KEITH LAWREY
Director 2001-03-14 2005-11-30
ELSIE MOONYEEN LENNARD
Director 1999-09-30 2005-10-19
JOAN HEADINGTON
Director 1998-04-01 2003-10-03
GEOFFREY HIBBERT
Director 1997-12-11 2003-10-03
MAI REILLY BUNCE
Director 2001-10-12 2003-05-08
ROGER WILLIAM MAY
Director 1998-04-01 2002-10-04
JOY HALL
Director 1998-04-01 2000-07-20
SHIRLEY ANN LAW
Company Secretary 1997-12-11 2000-01-30
DIANE MARGARET LEA
Director 2000-01-17 2000-01-17
MARGARET PHYLLIS COX
Director 1998-04-01 1998-10-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL FRANCIS CARNEY BROMLEY VOLUNTARY SECTOR TRUST Director 2011-07-19 CURRENT 1997-12-05 Active
PETER ROBERT EDMUNDSON SOUTH EAST LONDON MIND LIMITED Director 2012-03-22 CURRENT 2000-09-13 Active
STUART MITCHEL PATERSON VITA HEALTH MSK LIMITED Director 2018-05-24 CURRENT 2018-05-24 Active
STUART MITCHEL PATERSON REHABWORKS LIMITED Director 2018-05-23 CURRENT 2018-05-23 Active
STUART MITCHEL PATERSON OLD COMPANY NAME TWO LIMITED Director 2015-09-24 CURRENT 2003-09-25 Dissolved 2018-04-17
STUART MITCHEL PATERSON OLD COMPANY NAME THREE LIMITED Director 2004-12-01 CURRENT 2004-12-01 Active - Proposal to Strike off
STUART MITCHEL PATERSON VITA HEALTH SOLUTIONS LIMITED Director 2004-01-01 CURRENT 1999-08-23 Active
MICHAEL JOHN RICKETTS SOUTH EAST LONDON MIND LIMITED Director 2007-05-17 CURRENT 2000-09-13 Active
ANTHONY JAMES SHEPPARD COMPASS ACADEMY TRUST Director 2015-07-06 CURRENT 2014-11-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/19 FROM Anglesea Place 1 Kent Road St. Mary Cray Orpington Kent BR5 4AD
2019-01-28LIQ01Voluntary liquidation declaration of solvency
2019-01-28600Appointment of a voluntary liquidator
2019-01-28LRESSPResolutions passed:
  • Special resolution to wind up on 2019-01-11
2018-12-17AA01Previous accounting period extended from 31/03/18 TO 30/09/18
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 02/12/18, WITH NO UPDATES
2017-12-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 02/12/17, WITH NO UPDATES
2017-10-11AP01DIRECTOR APPOINTED MR STUART MITCHEL PATERSON
2017-10-11CH01Director's details changed for Carole Elizabeth Crane on 2017-10-01
2016-12-13AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES
2016-11-10AP01DIRECTOR APPOINTED MR RICHARD BARNES
2016-11-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PAUL MCNAMARA
2015-12-16AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-02AR0102/12/15 ANNUAL RETURN FULL LIST
2015-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/15 FROM Caritas House Tregony Road Orpington Kent BR6 9XA
2015-05-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PARK
2014-12-11AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-02AR0102/12/14 ANNUAL RETURN FULL LIST
2014-12-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOSEPH MCHALE
2013-12-06AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-02AR0102/12/13 ANNUAL RETURN FULL LIST
2013-12-02TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA WILSON
2013-05-30AP01DIRECTOR APPOINTED MISS LOUISE ANNE FRIEND
2013-05-30AP01DIRECTOR APPOINTED MR CHRISTOPHER PAUL MCNAMARA
2012-12-11AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-03AR0102/12/12 ANNUAL RETURN FULL LIST
2012-11-20AP01DIRECTOR APPOINTED MR PETER ROBERT EDMUNDSON
2012-11-20AP01DIRECTOR APPOINTED MS ALEXANDRA MARGARET WILSON
2012-11-20AP01DIRECTOR APPOINTED DR MICHAEL COLLINS
2012-11-20TM01APPOINTMENT TERMINATED, DIRECTOR MARION FRANKLIN
2012-10-16MEM/ARTSARTICLES OF ASSOCIATION
2012-10-16RES13COMPANY BUSINESS 12/10/2012
2012-02-24AP01DIRECTOR APPOINTED MRS EILEEN MONICA GILES
2012-01-19AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-15AR0102/12/11 NO MEMBER LIST
2011-12-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WHATLEY
2011-11-29AP01DIRECTOR APPOINTED MR STEPHEN PARK
2011-11-29AP01DIRECTOR APPOINTED MR MICHAEL JOSEPH MCHALE
2011-11-29AP01DIRECTOR APPOINTED MISS ANNE TAYLOR
2011-11-29TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA RHODES
2011-11-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN INCE
2011-11-29TM01APPOINTMENT TERMINATED, DIRECTOR URVASHI BHAGAT
2010-12-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-14AR0102/12/10 NO MEMBER LIST
2010-12-08AP01DIRECTOR APPOINTED MR MICHAEL WHATLEY
2010-12-08TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN POLYDOROU
2010-12-08TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PICKERING
2010-12-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES
2010-12-08AP01DIRECTOR APPOINTED MR MICHAEL FRANCIS CARNEY
2009-12-11AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-08AR0102/12/09 NO MEMBER LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ANTHONY JAMES SHEPPARD / 08/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN RICKETTS / 08/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANN POLYDOROU / 08/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PICKERING / 08/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES / 07/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD INCE / 07/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARION KATHLEEN FRANKLIN / 07/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLE ELIZABETH CRANE / 07/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / URVASHI BHAGAT / 07/12/2009
2009-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/2009 FROM 28 CHISLEHURST ROAD ORPINGTON KENT BR6 0DG
2009-10-04TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE TOAL
2009-03-17288aDIRECTOR APPOINTED MISS LORRAINE CLARE TOAL
2009-03-16288aDIRECTOR APPOINTED DOCTOR ANTHONY JAMES SHEPPARD
2008-12-09AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-03363aANNUAL RETURN MADE UP TO 02/12/08
2008-12-02288bAPPOINTMENT TERMINATED DIRECTOR DAVID BARTLETT
2008-05-19288bAPPOINTMENT TERMINATED DIRECTOR GILLIAN MALLARD
2007-12-31AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-06363aANNUAL RETURN MADE UP TO 02/12/07
2007-12-06288bDIRECTOR RESIGNED
2007-12-06288aNEW DIRECTOR APPOINTED
2007-12-06288aNEW DIRECTOR APPOINTED
2007-12-06288aNEW DIRECTOR APPOINTED
2007-12-06288aNEW DIRECTOR APPOINTED
2007-12-06288bDIRECTOR RESIGNED
2007-12-06288bDIRECTOR RESIGNED
2007-06-25288bSECRETARY RESIGNED
2007-06-25288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to CARERS BROMLEY or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-01-16
Resolution2019-01-16
Notices to2019-01-16
Fines / Sanctions
No fines or sanctions have been issued against CARERS BROMLEY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CARERS BROMLEY does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Intangible Assets
Patents
We have not found any records of CARERS BROMLEY registering or being granted any patents
Domain Names
We do not have the domain name information for CARERS BROMLEY
Trademarks
We have not found any records of CARERS BROMLEY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARERS BROMLEY. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as CARERS BROMLEY are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where CARERS BROMLEY is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyCARERS BROMLEYEvent Date2019-01-16
Company Number: 3479082 Name of Company: CARERS BROMLEY Nature of Business: Other Human Health Activities Type of Liquidation: Members' Voluntary Liquidation Registered office: Anglesea Place, 1 Kent…
 
Initiating party Event TypeResolution
Defending partyCARERS BROMLEYEvent Date2019-01-16
 
Initiating party Event TypeNotices to
Defending partyCARERS BROMLEYEvent Date2019-01-16
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARERS BROMLEY any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CARERS BROMLEY any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.