This company is commonly known as Brent Carers Centre. The company was founded 27 years ago and was given the registration number 03354038. The firm's registered office is in LONDON. You can find them at Willesden Medical Centre 144-150 High Road, Willesden, London, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | BRENT CARERS CENTRE |
---|---|---|
Company Number | : | 03354038 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 April 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Willesden Medical Centre 144-150 High Road, Willesden, London, England, NW10 2PT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Willesden Medical Centre, 144-150 High Road, Willesden, London, England, NW10 2PT | Secretary | 29 October 2013 | Active |
Willesden Medical Centre, 144-150 High Road, Willesden, London, England, NW10 2PT | Director | 07 November 2012 | Active |
Willesden Medical Centre, 144-150 High Road, Willesden, London, England, NW10 2PT | Director | 15 October 2014 | Active |
Wembley Centre For Health & Care, 116 Chaplin Road, Wembley, United Kingdom, HA0 4UZ | Director | 03 December 2009 | Active |
Willesden Medical Centre, 144-150 High Road, Willesden, London, England, NW10 2PT | Director | 18 May 2018 | Active |
Willesden Medical Centre, 144-150 High Road, Willesden, London, England, NW10 2PT | Director | 03 July 2003 | Active |
Willesden Medical Centre, 144-150 High Road, Willesden, London, England, NW10 2PT | Director | 20 March 2020 | Active |
Willesden Medical Centre, 144-150 High Road, Willesden, London, England, NW10 2PT | Director | 18 May 2018 | Active |
Brent Carers Centre, Wembley Centre For Health & Care, 116 Chaplin Road, Wembley, HA0 4UZ | Secretary | 08 July 2002 | Active |
Brent Carers Centre, Wembley Centre For Health & Care, 116 Chaplin Road, Wembley, HA0 4UZ | Secretary | 17 July 2010 | Active |
10 Winchester Place, London, N6 5HJ | Secretary | 04 May 1999 | Active |
62 Sandringham Road, Willesden, London, NW2 5EL | Secretary | 16 April 1997 | Active |
152 Dudden Hill Lane, London, NW10 1AS | Secretary | 28 January 1999 | Active |
1 Rowan Close, Woodlands Drive, Stanmore, HA7 3LA | Director | 01 January 1998 | Active |
Brent Carers Centre, Wembley Centre For Health & Care, 116 Chaplin Road, Wembley, HA0 4UZ | Director | 20 July 2012 | Active |
Brent Carers Centre, Wembley Centre For Health & Care, 116 Chaplin Road, Wembley, HA0 4UZ | Director | 20 September 2006 | Active |
8 Woodside Avenue, London, N12 8BG | Director | 01 January 1998 | Active |
84 Park Chase, Wembley Park, HA9 8EH | Director | 01 January 1998 | Active |
14 Dors Close, Kingsbury, London, NW9 7NT | Director | 16 April 1997 | Active |
45 High Street, Langford, SG18 9RU | Director | 18 January 2006 | Active |
Willesden Medical Centre, 144-150 High Road, Willesden, London, England, NW10 2PT | Director | 03 April 2013 | Active |
57 Ellesmere Road, London, NW10 1LJ | Director | 11 December 2000 | Active |
23 Elms Lane, Wembley, HA0 2NX | Director | 05 October 1999 | Active |
42 The Avenue, Brondesbury Park, London, NW6 7NP | Director | 01 January 1998 | Active |
17 Owen Way, Neasden, London, NW10 0TU | Director | 01 January 1998 | Active |
30 Saxony Parade, Hayes End, Middlesex, UB3 2TQ | Director | 17 October 2002 | Active |
12 Swallow Drive, London, NW10 8TG | Director | 11 October 2001 | Active |
Brent Carers Centre, Wembley Centre For Health & Care, 116 Chaplin Road, Wembley, HA0 4UZ | Director | 20 July 2012 | Active |
3 Montague Fell 1016 Harrow Road, Wembley, HA0 2LL | Director | 01 January 1998 | Active |
150 Fielding House, Cambridge Road, Kilburn, NW6 5BH | Director | 01 January 1998 | Active |
Brent Carers Centre, Wembley Centre For Health & Care, 116 Chaplin Road, Wembley, HA0 4UZ | Director | 05 October 2005 | Active |
67 Peel Road, Harrow, HA3 7QX | Director | 25 May 2005 | Active |
Brent Carers Centre, Wembley Centre For Health & Care, 116 Chaplin Road, Wembley, HA0 4UZ | Director | 07 September 2011 | Active |
Wembley Centre For Health & Care, 116 Chaplin Road, Wembley, United Kingdom, HA0 4UZ | Director | 22 July 2004 | Active |
35 Saint James Gardens, Wembley, HA0 4LH | Director | 01 January 1998 | Active |
Ms Judith Elliott | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Willesden Medical Centre, 144-150 High Road, London, England, NW10 2PT |
Nature of control | : |
|
Ms Irene Lewis | ||
Notified on | : | 03 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Willesden Medical Centre, 144-150 High Road, London, England, NW10 2PT |
Nature of control | : |
|
Mrs Inge Ahmad | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Willesden Medical Centre, 144-150 High Road, London, England, NW10 2PT |
Nature of control | : |
|
Ms Helen Hagger | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Willesden Medical Centre, 144-150 High Road, London, England, NW10 2PT |
Nature of control | : |
|
Mr Ben Tansley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Willesden Medical Centre, 144-150 High Road, London, England, NW10 2PT |
Nature of control | : |
|
Miss Carmen Cameron | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Willesden Medical Centre, 144-150 High Road, London, England, NW10 2PT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-18 | Accounts | Accounts with accounts type full. | Download |
2023-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type full. | Download |
2022-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-16 | Accounts | Accounts with accounts type full. | Download |
2021-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-06 | Accounts | Accounts with accounts type full. | Download |
2020-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-22 | Officers | Appoint person director company with name date. | Download |
2019-10-24 | Accounts | Accounts with accounts type full. | Download |
2019-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-06 | Accounts | Accounts with accounts type full. | Download |
2018-08-02 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-06-18 | Resolution | Resolution. | Download |
2018-05-23 | Officers | Appoint person director company with name date. | Download |
2018-05-23 | Officers | Appoint person director company with name date. | Download |
2018-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-01 | Officers | Termination director company with name termination date. | Download |
2018-02-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-06 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.