UKBizDB.co.uk

BROWNBILL ASSOCIATES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Brownbill Associates Limited. The company was founded 24 years ago and was given the registration number 03804907. The firm's registered office is in SEVENOAKS. You can find them at 1 Suffolk Way, , Sevenoaks, Kent. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:BROWNBILL ASSOCIATES LIMITED
Company Number:03804907
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 1999
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:1 Suffolk Way, Sevenoaks, Kent, United Kingdom, TN13 1YL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Suffolk Way, Sevenoaks, United Kingdom, TN13 1YL

Director13 June 2023Active
1, Suffolk Way, Sevenoaks, United Kingdom, TN13 1YL

Director23 January 2020Active
3 Mill Road, Oakley, Aylesbury, HP18 9PX

Secretary12 July 1999Active
10, Slingsby Place, London, England, WC2E 9AB

Secretary15 October 2008Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary12 July 1999Active
Munro House, Portsmouth Road, Cobham, England, KT11 1TF

Director06 December 2016Active
10, Slingsby Place, London, England, WC2E 9AB

Director12 July 1999Active
3 Mill Road, Oakley, Aylesbury, HP18 9PX

Director12 July 1999Active
10, Slingsby Place, London, England, WC2E 9AB

Director30 March 2012Active
1, Suffolk Way, Sevenoaks, United Kingdom, TN13 1YL

Director31 January 2018Active
7, Merlin Centre, Gatehouse Close, Aylesbury, United Kingdom, HP19 8DP

Director30 March 2012Active
1, Suffolk Way, Sevenoaks, United Kingdom, TN13 1YL

Director31 January 2018Active
Munro House, Portsmouth Road, Cobham, England, KT11 1TF

Director06 December 2016Active
1, Suffolk Way, Sevenoaks, United Kingdom, TN13 1YL

Director06 April 2021Active
1, Suffolk Way, Sevenoaks, United Kingdom, TN13 1YL

Director17 May 2019Active
Munro House, Portsmouth Road, Cobham, England, KT11 1TF

Director31 January 2018Active
Munro House, Portsmouth Road, Cobham, England, KT11 1TF

Director06 December 2016Active
1, Suffolk Way, Sevenoaks, United Kingdom, TN13 1YL

Director10 August 2018Active
1, Suffolk Way, Sevenoaks, United Kingdom, TN13 1YL

Director31 January 2018Active
1, Suffolk Way, Sevenoaks, United Kingdom, TN13 1YL

Director15 May 2018Active
1, Suffolk Way, Sevenoaks, United Kingdom, TN13 1YL

Director20 December 2018Active
1, Suffolk Way, Sevenoaks, United Kingdom, TN13 1YL

Director06 April 2021Active
1, Suffolk Way, Sevenoaks, United Kingdom, TN13 1YL

Director25 June 2020Active
1, Suffolk Way, Sevenoaks, United Kingdom, TN13 1YL

Director20 December 2018Active
1, Suffolk Way, Sevenoaks, United Kingdom, TN13 1YL

Director20 December 2018Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director12 July 1999Active

People with Significant Control

Active Assistance Finance Limited
Notified on:06 December 2016
Status:Active
Country of residence:England
Address:1, Suffolk Way, Sevenoaks, England, TN13 1YL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Catherine Ann Brownbill
Notified on:06 April 2016
Status:Active
Date of birth:February 1952
Nationality:British
Country of residence:England
Address:10, Slingsby Place, London, England, WC2E 9AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-03Officers

Termination director company with name termination date.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2023-07-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-07-14Accounts

Legacy.

Download
2023-07-14Other

Legacy.

Download
2023-07-14Other

Legacy.

Download
2023-07-06Officers

Appoint person director company with name date.

Download
2023-06-15Officers

Termination director company with name termination date.

Download
2022-09-16Officers

Change person director company with change date.

Download
2022-07-26Officers

Change person director company with change date.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-06-01Accounts

Change account reference date company current extended.

Download
2022-02-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-02-03Accounts

Legacy.

Download
2022-01-12Other

Legacy.

Download
2022-01-12Other

Legacy.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Officers

Appoint person director company with name date.

Download
2021-04-28Officers

Appoint person director company with name date.

Download
2021-04-08Officers

Termination director company with name termination date.

Download
2021-03-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-03-22Accounts

Legacy.

Download
2021-03-22Other

Legacy.

Download
2021-03-22Other

Legacy.

Download
2021-02-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.