UKBizDB.co.uk

HEALTHSOURCE (BROMLEY) LIMITED

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

This company is commonly known as Healthsource (bromley) Limited. The company was founded 23 years ago and was given the registration number 04197976. The firm's registered office is in HARROGATE. You can find them at 4 Greengate, Cardale Park, Harrogate, North Yorkshire. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:HEALTHSOURCE (BROMLEY) LIMITED
Company Number:04197976
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:4 Greengate, Cardale Park, Harrogate, North Yorkshire, United Kingdom, HG3 1GY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 18 Riversway Business Village, Navigation Way, Ashton-On-Ribble, Preston, England, PR2 2YP

Corporate Secretary30 September 2021Active
4 Greengate, Cardale Park, Harrogate, United Kingdom, HG3 1GY

Director16 June 2017Active
4 Greengate, Cardale Park, Harrogate, United Kingdom, HG3 1GY

Director16 June 2017Active
4 Greengate, Cardale Park, Harrogate, United Kingdom, HG3 1GY

Secretary31 December 2012Active
39 Plumer Road, High Wycombe, HP11 2SS

Secretary08 June 2001Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Secretary10 April 2001Active
3 Stormont Road, London, N6 4NS

Director08 June 2001Active
4 Greengate, Cardale Park, Harrogate, United Kingdom, HG3 1GY

Director16 June 2017Active
Flat 1 Silvester House, 192 Joel Street Eastcote Pinner, London, HA5 2RB

Director01 February 2007Active
The Old School House, 24a Horncastle Road, Boston, PE21 9BU

Director29 September 2006Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Director10 April 2001Active
48 Christ Church Street, Chelsea, London, SW3 4AR

Director08 June 2001Active
36 Woodland Drive, St Albans, AL4 0EU

Director01 December 2005Active
The Old Farmhouse Tunstead Milton, Whaley Bridge, High Peak, SK23 7ES

Director10 August 2001Active
4 Greengate, Cardale Park, Harrogate, United Kingdom, HG3 1GY

Director14 July 2014Active
27, Harley Street, London, England, W1G 9QP

Director31 May 2010Active
4 Greengate, Cardale Park, Harrogate, United Kingdom, HG3 1GY

Director22 May 2015Active
27, Harley Street, London, England, W1G 9QP

Director31 July 2012Active
42 Marmora Road, London, SE22 0RX

Director17 February 2003Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Director10 April 2001Active

People with Significant Control

Healthsource (Bromley) Holdings Limited
Notified on:10 April 2018
Status:Active
Country of residence:United Kingdom
Address:4 Greengate, Cardale Park, Harrogate, United Kingdom, HG3 1GY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Karen Anne Miller
Notified on:01 April 2017
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:United Kingdom
Address:4 Greengate, Cardale Park, Harrogate, United Kingdom, HG3 1GY
Nature of control:
  • Voting rights 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Confirmation statement

Confirmation statement with updates.

Download
2024-01-02Accounts

Accounts with accounts type full.

Download
2023-09-08Officers

Change person director company with change date.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type full.

Download
2022-10-02Address

Change registered office address company with date old address new address.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type full.

Download
2021-10-20Officers

Appoint corporate secretary company with name date.

Download
2021-10-20Officers

Termination secretary company with name termination date.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Accounts

Accounts with accounts type small.

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Accounts

Accounts with accounts type small.

Download
2019-12-05Officers

Termination director company with name termination date.

Download
2019-04-12Confirmation statement

Confirmation statement with no updates.

Download
2019-04-12Officers

Termination director company with name termination date.

Download
2019-01-07Accounts

Accounts with accounts type small.

Download
2018-08-22Accounts

Change account reference date company previous extended.

Download
2018-04-23Confirmation statement

Confirmation statement with no updates.

Download
2018-04-23Persons with significant control

Notification of a person with significant control.

Download
2017-10-07Accounts

Accounts with accounts type small.

Download
2017-07-25Officers

Change person director company with change date.

Download
2017-07-25Officers

Appoint person director company with name date.

Download
2017-07-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.