BROOK CORNWALL
LIVERPOOL CORNWALL BROOK ADVISORY CENTRE

Hellopages » Merseyside » Liverpool » L3 8JA

Company number 02826211
Status Active
Incorporation Date 11 June 1993
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 81 LONDON ROAD, LIVERPOOL, L3 8JA
Home Country United Kingdom
Nature of Business 86220 - Specialists medical practice activities, 86900 - Other human health activities, 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Confirmation statement made on 29 April 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Termination of appointment of Michael James Fowler as a secretary on 25 July 2016. The most likely internet sites of BROOK CORNWALL are www.brook.co.uk, and www.brook.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. The distance to to Brunswick Rail Station is 1.8 miles; to Bank Hall Rail Station is 2 miles; to Kirkby Rail Station is 6 miles; to Formby Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brook Cornwall is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02826211. Brook Cornwall has been working since 11 June 1993. The present status of the company is Active. The registered address of Brook Cornwall is 81 London Road Liverpool L3 8ja. . BRIDGES, Alastair is a Director of the company. GOODWIN, Pauline Anne is a Director of the company. MARTIN, Evelyn is a Director of the company. Secretary FOWLER, Michael James has been resigned. Secretary MOORE, Gillian Eira has been resigned. Secretary SKEWES, Jane Maureen has been resigned. Director ALEXANDER, Samantha has been resigned. Director BENNETT, Scott Nicholas has been resigned. Director BRIDGELAND, Michael has been resigned. Director BROWNE, Doreen Constance has been resigned. Director CADE, Simon Peter Vincent, Rev has been resigned. Director FINCH, Janet Elizabeth has been resigned. Director GIBSON, Roger Frank has been resigned. Director HUGHES, Linda Elizabeth has been resigned. Director INCE, Patricia has been resigned. Director JONES, Terrye Lynn has been resigned. Director JOYCE, Kay, Doctor has been resigned. Director MACGILLIVRAY, Anna has been resigned. Director MCCALLUM, Hamish Gordon has been resigned. Director MOORE, Gillian Eira has been resigned. Director MOORE, Rosemary has been resigned. Director O'TOOLE, Mykal has been resigned. Director OLLIVIER, Alex has been resigned. Director PENGELLY, Margaret has been resigned. Director PENGELLY, Margaret has been resigned. Director ROWE, Carla Jane, Dr has been resigned. Director RULE, Lowenna has been resigned. Director SKEWES, Jane Maureen has been resigned. Director STONE, Rodney has been resigned. Director THOMAS, Emily Kate has been resigned. Director THOMAS, Linda Ann has been resigned. Director THOMPSON, Pamela has been resigned. Director WILLIAMS, Lisa has been resigned. The company operates in "Specialists medical practice activities".


Current Directors

Director
BRIDGES, Alastair
Appointed Date: 25 November 2014
61 years old

Director
GOODWIN, Pauline Anne
Appointed Date: 03 March 2016
68 years old

Director
MARTIN, Evelyn
Appointed Date: 03 March 2016
71 years old

Resigned Directors

Secretary
FOWLER, Michael James
Resigned: 25 July 2016
Appointed Date: 01 April 2015

Secretary
MOORE, Gillian Eira
Resigned: 26 July 2006
Appointed Date: 10 December 2002

Secretary
SKEWES, Jane Maureen
Resigned: 10 December 2002
Appointed Date: 11 June 1993

Director
ALEXANDER, Samantha
Resigned: 18 July 2005
Appointed Date: 17 September 2002
60 years old

Director
BENNETT, Scott Nicholas
Resigned: 04 March 2016
Appointed Date: 24 September 2007
57 years old

Director
BRIDGELAND, Michael
Resigned: 06 October 1994
Appointed Date: 11 June 1993
77 years old

Director
BROWNE, Doreen Constance
Resigned: 08 September 1994
Appointed Date: 11 June 1993
101 years old

Director
CADE, Simon Peter Vincent, Rev
Resigned: 31 March 2011
Appointed Date: 26 July 2006
56 years old

Director
FINCH, Janet Elizabeth
Resigned: 12 November 1993
Appointed Date: 11 June 1993
79 years old

Director
GIBSON, Roger Frank
Resigned: 25 November 2014
Appointed Date: 01 April 2011
85 years old

Director
HUGHES, Linda Elizabeth
Resigned: 13 September 2001
Appointed Date: 11 June 1993
78 years old

Director
INCE, Patricia
Resigned: 31 March 2011
Appointed Date: 30 January 1997
90 years old

Director
JONES, Terrye Lynn
Resigned: 17 September 2002
Appointed Date: 11 June 1993
72 years old

Director
JOYCE, Kay, Doctor
Resigned: 31 December 2003
Appointed Date: 17 September 2002
61 years old

Director
MACGILLIVRAY, Anna
Resigned: 16 August 1997
Appointed Date: 18 July 1996
52 years old

Director
MCCALLUM, Hamish Gordon
Resigned: 24 September 2007
Appointed Date: 26 July 2006
35 years old

Director
MOORE, Gillian Eira
Resigned: 04 June 2007
Appointed Date: 17 September 2002
76 years old

Director
MOORE, Rosemary
Resigned: 18 February 2009
Appointed Date: 24 September 2007
79 years old

Director
O'TOOLE, Mykal
Resigned: 10 December 2003
Appointed Date: 18 July 1996
73 years old

Director
OLLIVIER, Alex
Resigned: 31 March 2011
Appointed Date: 17 September 2002
54 years old

Director
PENGELLY, Margaret
Resigned: 08 January 1998
Appointed Date: 18 July 1996
69 years old

Director
PENGELLY, Margaret
Resigned: 19 January 1996
Appointed Date: 11 June 1993
69 years old

Director
ROWE, Carla Jane, Dr
Resigned: 31 March 2011
Appointed Date: 19 July 2004
55 years old

Director
RULE, Lowenna
Resigned: 20 July 2010
Appointed Date: 26 July 2006
41 years old

Director
SKEWES, Jane Maureen
Resigned: 10 December 2002
Appointed Date: 12 July 1996
68 years old

Director
STONE, Rodney
Resigned: 06 September 2000
Appointed Date: 24 August 1999
81 years old

Director
THOMAS, Emily Kate
Resigned: 31 March 2011
Appointed Date: 26 July 2006
44 years old

Director
THOMAS, Linda Ann
Resigned: 03 March 2016
Appointed Date: 01 April 2011
68 years old

Director
THOMPSON, Pamela
Resigned: 02 April 2007
Appointed Date: 18 July 2005
82 years old

Director
WILLIAMS, Lisa
Resigned: 20 March 1997
Appointed Date: 18 July 1996
64 years old

Persons With Significant Control

Brook Young People
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

BROOK CORNWALL Events

05 May 2017
Confirmation statement made on 29 April 2017 with updates
14 Dec 2016
Accounts for a dormant company made up to 31 March 2016
12 Aug 2016
Termination of appointment of Michael James Fowler as a secretary on 25 July 2016
11 May 2016
Appointment of Ms Evelyn Martin as a director on 3 March 2016
11 May 2016
Appointment of Ms Pauline Anne Goodwin as a director on 3 March 2016
...
... and 113 more events
07 Dec 1993
Director resigned

07 Dec 1993
Director resigned

29 Sep 1993
Director resigned

29 Sep 1993
Accounting reference date notified as 31/03

11 Jun 1993
Incorporation

BROOK CORNWALL Charges

29 March 1996
Legal charge
Delivered: 5 April 1996
Status: Outstanding
Persons entitled: The Secretary of State for Health
Description: F/H property k/a 60 station road, pool, redruth, cornwall…
7 June 1994
Legal charge
Delivered: 10 June 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a 60 station road pool redruth cornwall…