THE BROOKDALE CLINIC LIMITED

Register to unlock more data on OkredoRegister

THE BROOKDALE CLINIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06364092

Incorporation date

06/09/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

10th Floor 1 City Approach Albert Street, Eccles, Manchester M30 0BGCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/2007)
dot icon13/09/2022
Final Gazette dissolved via compulsory strike-off
dot icon28/06/2022
First Gazette notice for compulsory strike-off
dot icon11/11/2021
Confirmation statement made on 2021-09-07 with no updates
dot icon29/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon09/04/2021
Appointment of Mr Adam Hudaly as a director on 2021-04-09
dot icon09/04/2021
Termination of appointment of Mark Taylor as a director on 2021-04-09
dot icon09/04/2021
Termination of appointment of Elaine Young as a director on 2021-04-09
dot icon09/04/2021
Termination of appointment of Simon Lee Reece as a director on 2021-04-09
dot icon14/01/2021
Satisfaction of charge 063640920001 in full
dot icon29/09/2020
Withdrawal of a person with significant control statement on 2020-09-29
dot icon21/09/2020
Confirmation statement made on 2020-09-07 with no updates
dot icon30/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon27/01/2020
Termination of appointment of Jamie Alan Bell as a director on 2020-01-24
dot icon23/10/2019
Appointment of Ms Elaine Young as a director on 2019-10-17
dot icon23/10/2019
Appointment of Mr Mark Taylor as a director on 2019-10-17
dot icon09/09/2019
Confirmation statement made on 2019-09-07 with no updates
dot icon10/06/2019
Termination of appointment of Martyn David Diaper as a director on 2019-05-29
dot icon04/02/2019
Appointment of Mr Martyn David Diaper as a director on 2019-02-01
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon14/09/2018
Confirmation statement made on 2018-09-07 with no updates
dot icon05/06/2018
Termination of appointment of Richard Mark Crook as a director on 2018-06-01
dot icon04/06/2018
Appointment of Mr Simon Lee Reece as a director on 2018-06-01
dot icon18/04/2018
Registered office address changed from 474 Broadway Chadderton Oldham OL9 9NS England to 10th Floor 1 City Approach Albert Street Eccles Manchester M30 0BG on 2018-04-18
dot icon13/03/2018
Current accounting period shortened from 2018-09-30 to 2018-04-30
dot icon23/02/2018
Total exemption full accounts made up to 2017-09-30
dot icon18/10/2017
Appointment of Mr Jamie Bell as a director on 2017-09-29
dot icon29/09/2017
Micro company accounts made up to 2016-09-30
dot icon18/09/2017
Confirmation statement made on 2017-09-07 with no updates
dot icon18/09/2017
Notification of Total Physiotherapy Limited as a person with significant control on 2016-05-06
dot icon21/09/2016
Confirmation statement made on 2016-09-07 with updates
dot icon20/09/2016
Memorandum and Articles of Association
dot icon20/09/2016
Resolutions
dot icon13/09/2016
Registration of charge 063640920001, created on 2016-09-02
dot icon05/08/2016
Termination of appointment of Susan Weighell as a director on 2016-05-06
dot icon05/08/2016
Termination of appointment of Frederick Harold Stone as a director on 2016-05-06
dot icon05/08/2016
Termination of appointment of Catherine Anne Stone as a director on 2016-05-06
dot icon11/07/2016
Appointment of Mr Richard Mark Crook as a director on 2016-05-06
dot icon11/07/2016
Registered office address changed from Brookdale Centre Manchester Road Knutsford Cheshire WA16 0SR to 474 Broadway Chadderton Oldham OL9 9NS on 2016-07-11
dot icon21/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon15/09/2015
Annual return made up to 2015-09-07 with full list of shareholders
dot icon24/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon16/09/2014
Annual return made up to 2014-09-07 with full list of shareholders
dot icon06/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon10/09/2013
Annual return made up to 2013-09-07 with full list of shareholders
dot icon21/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon02/10/2012
Annual return made up to 2012-09-07 with full list of shareholders
dot icon06/09/2012
Appointment of Mrs Susan Weighell as a director
dot icon03/02/2012
Total exemption small company accounts made up to 2011-09-30
dot icon30/09/2011
Annual return made up to 2011-09-07 with full list of shareholders
dot icon26/09/2011
Director's details changed for Frederick Harold Stone on 2011-09-26
dot icon26/09/2011
Director's details changed for Mrs Catherine Anne Stone on 2011-09-26
dot icon22/09/2011
Registered office address changed from Mere Platt House Manchester Road Mere Knutsford Cheshire WA16 0SY on 2011-09-22
dot icon08/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon24/09/2010
Annual return made up to 2010-09-07 with full list of shareholders
dot icon15/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon09/09/2009
Return made up to 07/09/09; full list of members
dot icon09/06/2009
Accounts for a dormant company made up to 2008-09-30
dot icon15/05/2009
Director's change of particulars / frederick stone / 15/05/2009
dot icon11/05/2009
Appointment terminated director sarah stone
dot icon28/04/2009
Director's change of particulars / catherine stone / 27/04/2009
dot icon27/04/2009
Director's change of particulars / catherine stone / 27/04/2009
dot icon16/04/2009
Director's change of particulars / sarah stone / 06/03/2009
dot icon16/04/2009
Director's change of particulars / catherine stone / 06/03/2009
dot icon16/04/2009
Director's change of particulars / frederick stone / 06/03/2009
dot icon18/03/2009
Registered office changed on 18/03/2009 from 14A regent road altrincham cheshire WA14 1RP
dot icon16/02/2009
Appointment terminated director susan christensen
dot icon04/02/2009
Director's change of particulars / catherine stone / 29/01/2009
dot icon09/09/2008
Return made up to 07/09/08; full list of members
dot icon29/12/2007
Secretary resigned
dot icon11/12/2007
New director appointed
dot icon11/12/2007
New director appointed
dot icon11/12/2007
New director appointed
dot icon07/09/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2020
dot iconLast change occurred
29/04/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/04/2020
dot iconNext account date
29/04/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE BROOKDALE CLINIC LIMITED

THE BROOKDALE CLINIC LIMITED is an(a) Dissolved company incorporated on 06/09/2007 with the registered office located at 10th Floor 1 City Approach Albert Street, Eccles, Manchester M30 0BG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THE BROOKDALE CLINIC LIMITED?

toggle

THE BROOKDALE CLINIC LIMITED is currently Dissolved. It was registered on 06/09/2007 and dissolved on 12/09/2022.

Where is THE BROOKDALE CLINIC LIMITED located?

toggle

THE BROOKDALE CLINIC LIMITED is registered at 10th Floor 1 City Approach Albert Street, Eccles, Manchester M30 0BG.

What does THE BROOKDALE CLINIC LIMITED do?

toggle

THE BROOKDALE CLINIC LIMITED operates in the Specialists medical practice activities (86.22 - SIC 2007) sector.

What is the latest filing for THE BROOKDALE CLINIC LIMITED?

toggle

The latest filing was on 13/09/2022: Final Gazette dissolved via compulsory strike-off.