Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BROMLEY 'Y'
Company Information for

BROMLEY 'Y'

17 ETHELBERT ROAD, BROMLEY, KENT, BR1 1JA,
Company Registration Number
01844941
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Bromley 'y'
BROMLEY 'Y' was founded on 1984-08-31 and has its registered office in Kent. The organisation's status is listed as "Active". Bromley 'y' is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BROMLEY 'Y'
 
Legal Registered Office
17 ETHELBERT ROAD
BROMLEY
KENT
BR1 1JA
Other companies in BR1
 
Charity Registration
Charity Number 291181
Charity Address BROMLEY Y, GROUND FLOOR FLAT, 17 ETHELBERT ROAD, BROMLEY, BR1 1JA
Charter ENABLING YOUNG PEOPLE THROUGH COUNSELLING
Filing Information
Company Number 01844941
Company ID Number 01844941
Date formed 1984-08-31
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/08/2015
Return next due 13/09/2016
Type of accounts SMALL
Last Datalog update: 2023-11-06 15:59:13
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BROMLEY 'Y'

Current Directors
Officer Role Date Appointed
ADRIAN HOLLANDS
Company Secretary 2017-11-23
ALAN BEATTIE
Director 2017-11-01
ANTHONY JOHN GORE
Director 1993-01-27
ADRIAN HOLLANDS
Director 1991-06-21
CATHERINE KANE
Director 2017-11-01
KATHY MORRIS
Director 2014-09-01
ERNEST GEORGE NOAD
Director 2014-10-01
STUART HAMISH ROBERTSON
Director 2014-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER LEONARD COLING
Company Secretary 1994-01-05 2017-11-23
PETER LEONARD COLING
Director 1991-06-21 2017-11-23
SUSAN JENNIFER BULMER
Director 2008-03-11 2017-11-01
CHRISTINE HARRIES
Director 2003-10-08 2017-11-01
CHRISTINE STONE
Director 2002-09-01 2017-11-01
MAUREEN TYRRELL BLAZEY
Director 1991-06-21 2002-09-01
GEOFFREY STACEY COOK
Director 1991-06-21 2001-05-16
PETER HARCOURT D'ARCY LOCK
Director 1993-09-29 2001-02-14
ROGER WILLIAM MAY
Director 1992-08-26 1998-03-04
JOHN ROBINSON
Director 1992-08-26 1997-09-11
DAVID WINSTON BUTTI
Director 1991-06-21 1996-11-06
DAVID WINSTON BUTTI
Company Secretary 1991-06-21 1994-01-05
JONATHAN EDWARD LATTER
Director 1992-08-26 1992-12-31
MICHAEL PETER BEEK
Director 1991-06-21 1992-08-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CATHERINE KANE TARRAING LTD Director 2018-06-25 CURRENT 2018-06-25 Active
STUART HAMISH ROBERTSON SOUTH EAST LONDON MIND LIMITED Director 2015-09-24 CURRENT 2000-09-13 Active
STUART HAMISH ROBERTSON SSSR LOCUM MEDICS LIMITED Director 2014-11-05 CURRENT 2014-11-05 Active - Proposal to Strike off
STUART HAMISH ROBERTSON SSSR MEDICS LIMITED Director 2012-12-12 CURRENT 2012-12-12 Dissolved 2015-08-18

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-17SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-09-01DIRECTOR APPOINTED MISS ELMOZEENE GORDON
2023-09-01Director's details changed for Mrs Kathy Morris on 2023-08-31
2023-08-31DIRECTOR APPOINTED JENNIFER HARPER
2023-08-31DIRECTOR APPOINTED MISS FIONA ROSEMARY ANDERSON
2023-08-31Director's details changed for Mr Stuart Hamish Robertson on 2023-08-31
2023-08-31CONFIRMATION STATEMENT MADE ON 16/08/23, WITH NO UPDATES
2022-11-15SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-15SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-05CONFIRMATION STATEMENT MADE ON 16/08/22, WITH NO UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 16/08/22, WITH NO UPDATES
2022-09-02DIRECTOR APPOINTED MRS ELIZABETH CHRISTINA QUALE
2022-09-02AP01DIRECTOR APPOINTED MRS ELIZABETH CHRISTINA QUALE
2021-11-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-27CS01CONFIRMATION STATEMENT MADE ON 16/08/21, WITH NO UPDATES
2020-12-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-11-27TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN GORE
2020-09-15AP01DIRECTOR APPOINTED MRS LUCY TARA HUTTON
2020-09-10CS01CONFIRMATION STATEMENT MADE ON 16/08/20, WITH NO UPDATES
2020-09-10TM01APPOINTMENT TERMINATED, DIRECTOR HELEN HARPER
2019-11-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-06AP01DIRECTOR APPOINTED MISS HELEN HARPER
2019-10-06CS01CONFIRMATION STATEMENT MADE ON 16/08/19, WITH NO UPDATES
2019-05-30PSC08Notification of a person with significant control statement
2018-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-31AP03Appointment of Ms Jacqueline Monk as company secretary on 2018-04-10
2018-10-24AP01DIRECTOR APPOINTED MS JACQUELINE MONK
2018-09-27PSC07CESSATION OF ERNEST NOAD AS A PERSON OF SIGNIFICANT CONTROL
2018-09-20CS01CONFIRMATION STATEMENT MADE ON 16/08/18, WITH NO UPDATES
2018-09-19TM02Termination of appointment of Adrian Hollands on 2018-02-06
2018-09-19TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN HOLLANDS
2017-12-08AP03Appointment of Mr Adrian Hollands as company secretary on 2017-11-23
2017-12-08TM02Termination of appointment of Peter Leonard Coling on 2017-11-23
2017-12-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER LEONARD COLING
2017-11-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-13AP01DIRECTOR APPOINTED DR ALAN BEATTIE
2017-11-13AP01DIRECTOR APPOINTED MS CATHERINE KANE
2017-11-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE STONE
2017-11-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE HARRIES
2017-11-13TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN BULMER
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/17, WITH NO UPDATES
2016-11-25AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES
2016-01-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-10AR0116/08/15 ANNUAL RETURN FULL LIST
2014-12-31AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-27AP01DIRECTOR APPOINTED DR STUART HAMISH ROBERTSON
2014-11-25AP01DIRECTOR APPOINTED MRS KATHY MORRIS
2014-11-25AP01DIRECTOR APPOINTED ALDERMAN ERNEST NOAD
2014-09-09AR0116/08/14 NO MEMBER LIST
2013-12-06AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-04AR0116/08/13 NO MEMBER LIST
2012-12-12AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-16AR0116/08/12 NO MEMBER LIST
2011-11-21AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-22AR0116/08/11 NO MEMBER LIST
2011-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN HOLLANDS / 22/08/2011
2011-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN GORE / 22/08/2011
2011-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTINE STONE / 22/08/2011
2011-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE HARRIES / 22/08/2011
2011-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN BULMER / 22/08/2011
2010-11-23AR0116/08/10
2010-11-22MEM/ARTSARTICLES OF ASSOCIATION
2010-11-22RES01ALTER ARTICLES 11/05/2010
2010-11-18AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-11-19AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-17AR0116/08/09 AMEND
2009-10-15AR0116/08/09 NO MEMBER LIST
2008-10-07AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-26288aDIRECTOR APPOINTED SUSAN BULMER
2008-08-18363aANNUAL RETURN MADE UP TO 16/08/08
2007-10-17363aANNUAL RETURN MADE UP TO 16/08/07
2007-10-17288cDIRECTOR'S PARTICULARS CHANGED
2007-10-16AAFULL ACCOUNTS MADE UP TO 31/03/07
2006-12-29AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-20363sANNUAL RETURN MADE UP TO 16/08/06
2005-11-25AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-28363sANNUAL RETURN MADE UP TO 16/08/05
2004-10-25AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-09-27363sANNUAL RETURN MADE UP TO 16/08/04
2003-11-10288aNEW DIRECTOR APPOINTED
2003-11-10AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-09-07288bDIRECTOR RESIGNED
2003-09-07288aNEW DIRECTOR APPOINTED
2003-09-07363(288)DIRECTOR RESIGNED
2003-09-07363sANNUAL RETURN MADE UP TO 16/08/03
2002-10-25AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-10-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-08-19363sANNUAL RETURN MADE UP TO 16/08/02
2001-12-12AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-09-25363(288)DIRECTOR RESIGNED
2001-09-25363sANNUAL RETURN MADE UP TO 16/08/01
2000-12-15AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-08-21363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-21363sANNUAL RETURN MADE UP TO 16/08/00
1999-12-22AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-09-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-09-20363sANNUAL RETURN MADE UP TO 26/08/99
1998-12-31AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-10-20363sANNUAL RETURN MADE UP TO 26/08/98
1997-12-10AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-10-13363(288)DIRECTOR RESIGNED
1997-10-13363sANNUAL RETURN MADE UP TO 26/08/97
1997-01-31AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-09-17363(288)DIRECTOR'S PARTICULARS CHANGED
1996-09-17363sANNUAL RETURN MADE UP TO 26/08/96
1995-12-28AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-09-08363sANNUAL RETURN MADE UP TO 26/08/95
1995-09-08288NEW DIRECTOR APPOINTED
1994-12-07AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-12-07288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-12-01363(288)SECRETARY RESIGNED
1994-12-01363sANNUAL RETURN MADE UP TO 26/08/94
1993-12-09AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-11-02363sANNUAL RETURN MADE UP TO 26/08/93
1993-11-02363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1993-08-25288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BROMLEY 'Y' or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BROMLEY 'Y'
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BROMLEY 'Y' does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BROMLEY 'Y'

Intangible Assets
Patents
We have not found any records of BROMLEY 'Y' registering or being granted any patents
Domain Names
We do not have the domain name information for BROMLEY 'Y'
Trademarks
We have not found any records of BROMLEY 'Y' registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROMLEY 'Y'. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (88990 - Other social work activities without accommodation n.e.c.) as BROMLEY 'Y' are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where BROMLEY 'Y' is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BROMLEY 'Y' any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BROMLEY 'Y' any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode BR1 1JA