BROOK MANCHESTER - TRURO
Company Profile | Company Filings |
Overview
BROOK MANCHESTER is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from TRURO ENGLAND and has the status: Dissolved - no longer trading.
BROOK MANCHESTER was incorporated 29 years ago on 05/05/1995 and has the registered number: 03054052. The accounts status is DORMANT.
BROOK MANCHESTER was incorporated 29 years ago on 05/05/1995 and has the registered number: 03054052. The accounts status is DORMANT.
BROOK MANCHESTER - TRURO
This company is listed in the following categories:
86220 - Specialists medical practice activities
86220 - Specialists medical practice activities
86900 - Other human health activities
88990 - Other social work activities without accommodation n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2022 |
Registered Office
PENHALIGON HOUSE
TRURO
TR1 2LH
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
MANCHESTER BROOK ADVISORY CENTRE (until 06/03/2010)
MANCHESTER BROOK ADVISORY CENTRE (until 06/03/2010)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/05/2022 | 19/05/2023 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CHRISTOPHER JOHN MARTIN | Apr 1967 | British | Director | 2020-12-18 | CURRENT |
MR PETER DONALD ROSCROW | May 1963 | Australian | Director | 2023-04-27 | CURRENT |
MS SALLY ANN SHEILA DICKETTS | Jul 1955 | British | Director | 2023-04-01 | CURRENT |
JAN MELLOR | Feb 1959 | British | Director | 2000-12-06 UNTIL 2008-09-10 | RESIGNED |
MRS ADRIANA GALIMBERTI-RENNIE | Mar 1962 | British | Director | 1997-06-02 UNTIL 1998-12-03 | RESIGNED |
CAROLE ANN STURDY | Mar 1947 | British | Director | 1995-05-05 UNTIL 1996-08-02 | RESIGNED |
TIM SMITH | Sep 1964 | British | Director | 1996-04-25 UNTIL 1998-01-01 | RESIGNED |
PETER SMITH | Jun 1965 | British | Director | 2005-04-13 UNTIL 2008-01-24 | RESIGNED |
WILLIAM ROSS THOMSON | Aug 1945 | Director | 1998-06-03 UNTIL 2000-06-28 | RESIGNED | |
MR DEREK JOHN PERRIN | Jun 1952 | British | Director | 2007-02-27 UNTIL 2011-03-30 | RESIGNED |
HEATHER ROSE | Jun 1959 | British | Director | 1998-06-03 UNTIL 2002-01-30 | RESIGNED |
MS EVELYN MARTIN | Dec 1953 | British | Director | 2016-03-03 UNTIL 2017-11-10 | RESIGNED |
REVD DR CLARE NICOLA HUTT RUSHBROOK | Oct 1971 | British | Director | 2008-05-15 UNTIL 2011-03-30 | RESIGNED |
MR DAVID MCLOUGHLIN | Mar 1953 | British | Director | 2005-09-27 UNTIL 2011-03-30 | RESIGNED |
CHRISTINE MARY KNOTT | Dec 1954 | British | Director | 1996-06-26 UNTIL 2004-06-24 | RESIGNED |
MR HUGH SOMERVILLE MCGINN | Jul 1949 | British | Director | 2000-06-28 UNTIL 2011-03-30 | RESIGNED |
CAROLE ANN STURDY | Mar 1947 | British | Secretary | 1995-05-05 UNTIL 1996-08-02 | RESIGNED |
JANE MCKENZIE | Aug 1962 | Secretary | 2003-07-30 UNTIL 2005-06-27 | RESIGNED | |
MR HUGH SOMERVILLE MCGINN | Jul 1949 | British | Secretary | 2003-03-31 UNTIL 2003-07-30 | RESIGNED |
MRS STEPHANIE LOUISE MALLAS | Dec 1963 | British | Secretary | 2006-01-18 UNTIL 2013-09-23 | RESIGNED |
LISA JANE KNOTT | Aug 1967 | Secretary | 1996-09-05 UNTIL 1999-08-02 | RESIGNED | |
MRS AMANDA JANE HUGHES | Secretary | 2016-11-07 UNTIL 2017-08-04 | RESIGNED | ||
RACHEL GARBUTT | Jan 1973 | Secretary | 1999-08-02 UNTIL 2003-03-28 | RESIGNED | |
MR MICHAEL JAMES FOWLER | Secretary | 2015-04-01 UNTIL 2016-07-25 | RESIGNED | ||
MR HUGH SOMERVILLE MCGINN | Jul 1949 | British | Secretary | 2005-06-28 UNTIL 2006-02-18 | RESIGNED |
MR ALASTAIR BRIDGES | Apr 1964 | British | Director | 2014-11-25 UNTIL 2017-11-10 | RESIGNED |
TARA SIMONE HARDACRE | Nov 1973 | British | Director | 2006-01-18 UNTIL 2010-01-20 | RESIGNED |
SUSAN GROCOTT | Mar 1963 | British | Director | 1996-04-25 UNTIL 2003-07-09 | RESIGNED |
PAULINE ANNE GOODWIN | Aug 1957 | British | Director | 2016-03-03 UNTIL 2017-11-10 | RESIGNED |
DEBORAH MARIE FALLON | Aug 1965 | British | Director | 2009-01-09 UNTIL 2011-03-30 | RESIGNED |
MRS MAXINE EVANS | Sep 1964 | British | Director | 2021-12-17 UNTIL 2023-04-26 | RESIGNED |
PAMELA JUNE DAVIS | Jun 1936 | British | Director | 1996-06-26 UNTIL 2002-06-21 | RESIGNED |
PATRICIA JAMES | Jan 1959 | British | Director | 1996-06-26 UNTIL 2004-07-31 | RESIGNED |
LORNE ANNE COYLE | Jul 1938 | British | Director | 1996-06-26 UNTIL 1998-06-03 | RESIGNED |
KRISTINE CHALK | Jan 1949 | British | Director | 1995-05-05 UNTIL 1996-05-15 | RESIGNED |
MS DEB BURTON | Aug 1965 | British | Director | 2007-02-27 UNTIL 2011-03-30 | RESIGNED |
MRS LINDA ANN THOMAS | Mar 1957 | British | Director | 2011-03-30 UNTIL 2016-03-03 | RESIGNED |
MR SCOTT NICHOLAS BENNETT | Dec 1967 | British | Director | 2011-03-30 UNTIL 2016-03-03 | RESIGNED |
MR. SCOTT NICHOLAS BENNETT | Dec 1967 | British | Director | 2017-11-09 UNTIL 2023-03-31 | RESIGNED |
DEBORAH ASCOTT-JONES | Jul 1962 | British | Director | 1996-06-26 UNTIL 1997-06-05 | RESIGNED |
BERNICE GAY CLIFTON | Sep 1939 | British | Director | 1996-06-26 UNTIL 1997-06-05 | RESIGNED |
DR MARGARET ANNE JONES | Oct 1940 | Australian | Director | 1995-05-05 UNTIL 1996-06-26 | RESIGNED |
MR ROGER FRANK GIBSON | Apr 1940 | British | Director | 2011-03-30 UNTIL 2014-11-25 | RESIGNED |
JEAN PATRICIA MARGIOTTA | Jul 1935 | British | Director | 2005-11-23 UNTIL 2007-10-12 | RESIGNED |
JULIE WRAY | Jun 1957 | British | Director | 2001-06-27 UNTIL 2008-09-10 | RESIGNED |
LEON JAMES WARD | Dec 1991 | British | Director | 2017-11-09 UNTIL 2021-12-17 | RESIGNED |
JOANNE YOULE | Oct 1971 | British | Director | 2017-11-09 UNTIL 2020-12-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Brook Young People | 2016-04-06 | Liverpool |
Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - BROOK MANCHESTER | 2022-11-30 | 31-03-2022 | |
Dormant Company Accounts - BROOK MANCHESTER | 2021-12-01 | 31-03-2021 | |
Dormant Company Accounts - BROOK MANCHESTER | 2020-11-28 | 31-03-2020 | |
Dormant Company Accounts - BROOK MANCHESTER | 2019-11-20 | 31-03-2019 | |
Dormant Company Accounts - BROOK MANCHESTER | 2018-11-14 | 31-03-2018 | |
Dormant Company Accounts - BROOK MANCHESTER | 2017-12-15 | 31-03-2017 |