HEALTHSOURCE (BROMLEY) HOLDINGS LIMITED
LONDON HEALTH SOURCE (BROMLEY) HOLDINGS LIMITED BROOMCO (2544) LIMITED

Hellopages » Greater London » Westminster » W1G 9QP

Company number 04197973
Status Active
Incorporation Date 10 April 2001
Company Type Private Limited Company
Address 27 HARLEY STREET, LONDON, W1G 9QP
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c., 86900 - Other human health activities
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 10 April 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 100,000 ; Full accounts made up to 31 December 2014. The most likely internet sites of HEALTHSOURCE (BROMLEY) HOLDINGS LIMITED are www.healthsourcebromleyholdings.co.uk, and www.healthsource-bromley-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Healthsource Bromley Holdings Limited is a Private Limited Company. The company registration number is 04197973. Healthsource Bromley Holdings Limited has been working since 10 April 2001. The present status of the company is Active. The registered address of Healthsource Bromley Holdings Limited is 27 Harley Street London W1g 9qp. . NOAKE, Paul William is a Secretary of the company. JOHNSTON, Samuel John is a Director of the company. MILLER, Karen Anne is a Director of the company. Secretary POPE, Gloria June has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Director ANDREOU, Andrew has been resigned. Director BARRETT, John Joseph has been resigned. Director COOMBER, Roger Albert has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Director HAYWARD, Alan has been resigned. Director HONEYMAN, David has been resigned. Director JACKSON, John Lawrence has been resigned. Director MCDONELL, James Andrew has been resigned. Director THOMPSON, Paul Simon has been resigned. Director WHITEHOUSE, Ian Robert has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
NOAKE, Paul William
Appointed Date: 31 December 2012

Director
JOHNSTON, Samuel John
Appointed Date: 14 July 2014
76 years old

Director
MILLER, Karen Anne
Appointed Date: 22 May 2015
58 years old

Resigned Directors

Secretary
POPE, Gloria June
Resigned: 31 December 2012
Appointed Date: 08 June 2001

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 08 June 2001
Appointed Date: 10 April 2001

Director
ANDREOU, Andrew
Resigned: 31 July 2012
Appointed Date: 08 June 2001
66 years old

Director
BARRETT, John Joseph
Resigned: 31 May 2010
Appointed Date: 01 February 2007
58 years old

Director
COOMBER, Roger Albert
Resigned: 01 February 2007
Appointed Date: 29 September 2006
74 years old

Nominee Director
DLA NOMINEES LIMITED
Resigned: 08 June 2001
Appointed Date: 10 April 2001

Director
HAYWARD, Alan
Resigned: 30 January 2004
Appointed Date: 08 June 2001
79 years old

Director
HONEYMAN, David
Resigned: 29 September 2006
Appointed Date: 01 December 2005
58 years old

Director
JACKSON, John Lawrence
Resigned: 31 March 2003
Appointed Date: 10 August 2001
79 years old

Director
MCDONELL, James Andrew
Resigned: 14 July 2014
Appointed Date: 31 May 2010
77 years old

Director
THOMPSON, Paul Simon
Resigned: 22 May 2015
Appointed Date: 31 July 2012
56 years old

Director
WHITEHOUSE, Ian Robert
Resigned: 30 November 2005
Appointed Date: 17 February 2003
73 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 08 June 2001
Appointed Date: 10 April 2001

HEALTHSOURCE (BROMLEY) HOLDINGS LIMITED Events

24 Aug 2016
Full accounts made up to 31 December 2015
15 Apr 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100,000

15 Oct 2015
Full accounts made up to 31 December 2014
18 Jun 2015
Appointment of Ms Karen Anne Miller as a director on 22 May 2015
17 Jun 2015
Termination of appointment of Paul Simon Thompson as a director on 22 May 2015
...
... and 63 more events
14 Jun 2001
New secretary appointed
14 Jun 2001
New director appointed
14 Jun 2001
New director appointed
12 Jun 2001
Company name changed broomco (2544) LIMITED\certificate issued on 12/06/01
10 Apr 2001
Incorporation

HEALTHSOURCE (BROMLEY) HOLDINGS LIMITED Charges

22 March 2002
Charge over shares and floating charge
Delivered: 28 March 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: By way of legal mortgage the 100,000 ordinary shares of £1…