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.
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 | : |
|
Registered Address | : | 1 Suffolk Way, Sevenoaks, Kent, United Kingdom, TN13 1YL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Suffolk Way, Sevenoaks, United Kingdom, TN13 1YL | Director | 13 June 2023 | Active |
1, Suffolk Way, Sevenoaks, United Kingdom, TN13 1YL | Director | 23 January 2020 | Active |
3 Mill Road, Oakley, Aylesbury, HP18 9PX | Secretary | 12 July 1999 | Active |
10, Slingsby Place, London, England, WC2E 9AB | Secretary | 15 October 2008 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Secretary | 12 July 1999 | Active |
Munro House, Portsmouth Road, Cobham, England, KT11 1TF | Director | 06 December 2016 | Active |
10, Slingsby Place, London, England, WC2E 9AB | Director | 12 July 1999 | Active |
3 Mill Road, Oakley, Aylesbury, HP18 9PX | Director | 12 July 1999 | Active |
10, Slingsby Place, London, England, WC2E 9AB | Director | 30 March 2012 | Active |
1, Suffolk Way, Sevenoaks, United Kingdom, TN13 1YL | Director | 31 January 2018 | Active |
7, Merlin Centre, Gatehouse Close, Aylesbury, United Kingdom, HP19 8DP | Director | 30 March 2012 | Active |
1, Suffolk Way, Sevenoaks, United Kingdom, TN13 1YL | Director | 31 January 2018 | Active |
Munro House, Portsmouth Road, Cobham, England, KT11 1TF | Director | 06 December 2016 | Active |
1, Suffolk Way, Sevenoaks, United Kingdom, TN13 1YL | Director | 06 April 2021 | Active |
1, Suffolk Way, Sevenoaks, United Kingdom, TN13 1YL | Director | 17 May 2019 | Active |
Munro House, Portsmouth Road, Cobham, England, KT11 1TF | Director | 31 January 2018 | Active |
Munro House, Portsmouth Road, Cobham, England, KT11 1TF | Director | 06 December 2016 | Active |
1, Suffolk Way, Sevenoaks, United Kingdom, TN13 1YL | Director | 10 August 2018 | Active |
1, Suffolk Way, Sevenoaks, United Kingdom, TN13 1YL | Director | 31 January 2018 | Active |
1, Suffolk Way, Sevenoaks, United Kingdom, TN13 1YL | Director | 15 May 2018 | Active |
1, Suffolk Way, Sevenoaks, United Kingdom, TN13 1YL | Director | 20 December 2018 | Active |
1, Suffolk Way, Sevenoaks, United Kingdom, TN13 1YL | Director | 06 April 2021 | Active |
1, Suffolk Way, Sevenoaks, United Kingdom, TN13 1YL | Director | 25 June 2020 | Active |
1, Suffolk Way, Sevenoaks, United Kingdom, TN13 1YL | Director | 20 December 2018 | Active |
1, Suffolk Way, Sevenoaks, United Kingdom, TN13 1YL | Director | 20 December 2018 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Director | 12 July 1999 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-03 | Officers | Termination director company with name termination date. | Download |
2023-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-14 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-07-14 | Accounts | Legacy. | Download |
2023-07-14 | Other | Legacy. | Download |
2023-07-14 | Other | Legacy. | Download |
2023-07-06 | Officers | Appoint person director company with name date. | Download |
2023-06-15 | Officers | Termination director company with name termination date. | Download |
2022-09-16 | Officers | Change person director company with change date. | Download |
2022-07-26 | Officers | Change person director company with change date. | Download |
2022-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-01 | Accounts | Change account reference date company current extended. | Download |
2022-02-03 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-02-03 | Accounts | Legacy. | Download |
2022-01-12 | Other | Legacy. | Download |
2022-01-12 | Other | Legacy. | Download |
2021-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-28 | Officers | Appoint person director company with name date. | Download |
2021-04-28 | Officers | Appoint person director company with name date. | Download |
2021-04-08 | Officers | Termination director company with name termination date. | Download |
2021-03-22 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-03-22 | Accounts | Legacy. | Download |
2021-03-22 | Other | Legacy. | Download |
2021-03-22 | Other | Legacy. | Download |
2021-02-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.