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

BROMHEAD MEDICAL CHARITY

TOWER HOUSE, LUCY TOWER STREET, LINCOLN, LN1 1XW,
Company Registration Number
01566912
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Bromhead Medical Charity
BROMHEAD MEDICAL CHARITY was founded on 1981-06-09 and has its registered office in Lincoln. The organisation's status is listed as "Active". Bromhead Medical Charity is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BROMHEAD MEDICAL CHARITY
 
Legal Registered Office
TOWER HOUSE
LUCY TOWER STREET
LINCOLN
LN1 1XW
Other companies in LN2
 
Charity Registration
Charity Number 511893
Charity Address AXIOM HEALTHCARE LTD, 20 CRAYPOOL LANE, SCOTHERN, LINCOLN, LN2 2UU
Charter THE BROMHEAD MEDICAL CHARITY SEEKS TO IMPROVE HEALTHCARE IN LINCOLNSHIRE BY PURCHASING HOSPITAL CARE FOR BENEFICIARIES (SUBJECT TO CRITERIA) AND BY SUPPORTING HEALTHCARE ORGANISATIONS WITH DEVELOPING HEALTHCARE FACILITIES AND SERVICES IN LINCOLNSHIRE.
Filing Information
Company Number 01566912
Company ID Number 01566912
Date formed 1981-06-09
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 20/11/2015
Return next due 18/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 12:39:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROMHEAD MEDICAL CHARITY
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   STREETS EADIE YOUNG LIMITED   ENVEE CONSULTING LIMITED   I.S.A. ACCOUNTANCY, TAXATION AND BUSINESS ADVISORS LIMITED   MARK CARR & CO LIMITED   PAUL F TUTIN LTD   SMS CORPORATE PARTNER LIMITED   STREETS ISA LIMITED
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 BROMHEAD MEDICAL CHARITY

Current Directors
Officer Role Date Appointed
STEPHEN CARL TAYLOR
Company Secretary 2001-05-01
IAN HINDLE
Director 2015-07-22
IAN MICHAEL HUTTON
Director 2001-06-08
SIMON ANTHONY KALSON
Director 2017-08-21
EMYR WYNNE MORRIS
Director 2011-09-29
SHEILA MARY PUMFREY
Director 2015-05-27
ELIZABETH SAYWELL
Director 2017-11-22
CHRISTOPHER KENNETH GRABURN TYLER
Director 2013-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES MICHAEL JACKSON THODY
Director 2011-08-22 2018-06-30
JOHN GEORGE CAMPBELL
Director 2015-05-27 2018-05-23
DAVID JOHN FORD
Director 2011-10-10 2017-11-22
SARAH WINIFRED KATE SKELTON
Director 2011-11-07 2017-11-22
RICHARD NORMAN DENBY
Director 2014-01-29 2017-03-22
MARGARET JOAN SERNA
Director 2011-11-28 2014-11-26
CAROLE MAUREEN ROBERTS
Director 1990-12-04 2012-11-02
LINDA MARY HONEY
Director 2011-11-28 2012-05-24
PHILIP HENRY RUSSELL
Director 2006-11-15 2012-03-14
ERNEST GRAHAM HALE
Director 2004-11-17 2011-10-10
JULIA CHARLOTTE KUTARSKI
Director 2009-01-28 2011-10-10
ROBERT MILES JOLLY
Director 1996-11-25 2011-09-22
ARTHUR WILLIAM LOCKWOOD
Director 1990-12-04 2009-11-18
PHILIP HENRY RUSSELL
Company Secretary 1990-12-04 2001-05-01
SHEILA MARY PUMFREY
Director 1990-12-04 2001-05-01
HERBERT WILLIAM WHITTON
Director 1991-09-18 2000-03-01
ROBERT PEEL CHARLES CRACROFT-ELEY
Director 1990-12-04 1996-12-22
JONATHAN RAINSFORD EVANS
Director 1990-12-04 1991-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN HINDLE LINCOLNSHIRE INSTITUTE OF CANCER RESEARCH Director 2010-04-27 CURRENT 2008-06-24 Active - Proposal to Strike off

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
2024-06-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2024-06-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2024-06-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2024-06-12Director's details changed for Mrs Susan Bailey on 2024-06-11
2024-06-12Director's details changed for Dr Patricia Frankish on 2024-06-11
2024-06-12Director's details changed for Mr John Gordon Forsyth on 2024-06-11
2024-06-12Director's details changed for Ms Elizabeth Saywell on 2024-06-01
2024-06-11Director's details changed for Mrs Jane Chard on 2024-06-11
2024-06-11Director's details changed for Mrs Sue Bailey on 2024-06-11
2024-01-0330/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-28APPOINTMENT TERMINATED, DIRECTOR IAN HINDLE
2023-05-24APPOINTMENT TERMINATED, DIRECTOR PHILLIPA WYLIE
2023-01-2730/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-27AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-22AP01DIRECTOR APPOINTED DR ELIZABETH ROSA WILSON
2022-11-15APPOINTMENT TERMINATED, DIRECTOR IAN MICHAEL HUTTON
2022-11-15APPOINTMENT TERMINATED, DIRECTOR IAN MICHAEL HUTTON
2022-11-15CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-11-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN MICHAEL HUTTON
2022-04-28REGISTERED OFFICE CHANGED ON 28/04/22 FROM Commerce House Carlton Boulevard Lincoln LN2 4WJ England
2022-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/22 FROM Commerce House Carlton Boulevard Lincoln LN2 4WJ England
2022-04-22AP01DIRECTOR APPOINTED MR JOHN GORDON FORSYTH
2022-04-21TM02Termination of appointment of Marita Ryan on 2022-04-21
2022-04-21CH01Director's details changed for Mr Emyr Wynne Morris on 2021-10-12
2022-04-19TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ANTHONY KALSON
2022-01-10CONFIRMATION STATEMENT MADE ON 19/11/21, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 19/11/21, WITH NO UPDATES
2021-12-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-11-29TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD GEORGE CAPES
2021-03-02CH01Director's details changed for Dr Christopher Kenneth Graburn Tyler on 2021-02-01
2020-11-26CS01CONFIRMATION STATEMENT MADE ON 19/11/20, WITH NO UPDATES
2020-11-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/20 FROM 20 Craypool Lane Scothern Lincoln LN2 2UU
2020-01-09AP03Appointment of Mrs Marita Ryan as company secretary on 2020-01-01
2020-01-09TM02Termination of appointment of Stephen Carl Taylor on 2020-01-01
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 19/11/19, WITH NO UPDATES
2019-11-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-05-09AP01DIRECTOR APPOINTED MRS SUE BAILEY
2019-01-17AP01DIRECTOR APPOINTED DR PATRICIA FRANKISH
2019-01-17CH01Director's details changed for Mrs Phillipa Wade on 2019-01-15
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 20/11/18, WITH NO UPDATES
2018-11-27AP01DIRECTOR APPOINTED MR EDWARD GEORGE CAPES
2018-11-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-07-04TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES MICHAEL JACKSON THODY
2018-05-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GEORGE CAMPBELL
2017-12-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 20/11/17, WITH NO UPDATES
2017-11-27CH01Director's details changed for Ms Lizzie Saywell on 2017-11-27
2017-11-27AP01DIRECTOR APPOINTED MS LIZZIE SAYWELL
2017-11-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN FORD
2017-11-24TM01APPOINTMENT TERMINATED, DIRECTOR SARAH WINIFRED KATE SKELTON
2017-08-21AP01DIRECTOR APPOINTED MR SIMON ANTHONY KALSON
2017-03-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD NORMAN DENBY
2017-01-03AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-11-25CS01CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2015-12-08AR0120/11/15 ANNUAL RETURN FULL LIST
2015-11-04AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-08-25AP01DIRECTOR APPOINTED DR IAN HINDLE
2015-07-02AP01DIRECTOR APPOINTED MR JOHN GEORGE CAMPBELL
2015-06-18AP01DIRECTOR APPOINTED MRS SHEILA MARY PUMFREY
2014-12-22AR0120/11/14 ANNUAL RETURN FULL LIST
2014-12-22TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET JOAN SERNA
2014-11-26AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-03-31AP01DIRECTOR APPOINTED MR RICHARD NORMAN DENBY
2013-12-02AP01DIRECTOR APPOINTED DR CHRISTOPHER KENNETH GRABURN TYLER
2013-12-02AR0120/11/13 NO MEMBER LIST
2013-10-22AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-01-21AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-11-28AR0120/11/12 NO MEMBER LIST
2012-11-28TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE ROBERTS
2012-11-28TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE ROBERTS
2012-06-13TM01APPOINTMENT TERMINATED, DIRECTOR LINDA HONEY
2012-03-19TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP RUSSELL
2011-12-22AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-12-16AR0120/11/11 NO MEMBER LIST
2011-12-02AP01DIRECTOR APPOINTED MRS MARGARET JOAN SERNA
2011-12-02AP01DIRECTOR APPOINTED MRS LINDA MARY HONEY
2011-11-08AP01DIRECTOR APPOINTED MS SARAH WINIFRED KATE SKELTON
2011-10-10TM01APPOINTMENT TERMINATED, DIRECTOR JULIA KUTARSKI
2011-10-10AP01DIRECTOR APPOINTED MR DAVID JOHN FORD
2011-10-10TM01APPOINTMENT TERMINATED, DIRECTOR ERNEST HALE
2011-09-29AP01DIRECTOR APPOINTED MR EMYR WYNNE MORRIS
2011-09-22AP01DIRECTOR APPOINTED REVEREND CHARLES MICHAEL JACKSON THODY
2011-09-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOLLY
2011-01-13AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-11-26AR0120/11/10 NO MEMBER LIST
2010-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HENRY RUSSELL / 26/11/2010
2010-11-26TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR LOCKWOOD
2010-01-08AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-11-25AR0120/11/09 NO MEMBER LIST
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIA CHARLOTTE KUTARSKI / 25/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MILES JOLLY / 25/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL HUTTON / 25/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ERNEST GRAHAM HALE / 25/11/2009
2009-03-05288aDIRECTOR APPOINTED JULIA CHARLOTTE KUTARSKI
2009-01-27AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-12-08363aANNUAL RETURN MADE UP TO 20/11/08
2007-11-21363aANNUAL RETURN MADE UP TO 20/11/07
2007-10-30AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-01-02AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-12-10288aNEW DIRECTOR APPOINTED
2006-12-10363sANNUAL RETURN MADE UP TO 20/11/06
2006-02-13363sANNUAL RETURN MADE UP TO 20/11/05
2005-12-01AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-01-07AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-11-25288aNEW DIRECTOR APPOINTED
2004-11-25363sANNUAL RETURN MADE UP TO 20/11/04
2004-02-28MEM/ARTSMEMORANDUM OF ASSOCIATION
2004-02-28RES13APPR ACCT APP AUD 19/11/03
2004-02-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-12-03AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-11-28363sANNUAL RETURN MADE UP TO 20/11/03
2003-09-15CERTNMCOMPANY NAME CHANGED BROMHEAD HOSPITAL LIMITED CERTIFICATE ISSUED ON 15/09/03
2002-12-03AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-11-28363sANNUAL RETURN MADE UP TO 20/11/02
2002-08-04AAFULL ACCOUNTS MADE UP TO 31/03/01
2002-03-18225ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/04/02
2001-11-23288aNEW SECRETARY APPOINTED
2001-11-23363(287)REGISTERED OFFICE CHANGED ON 23/11/01
2001-11-23363sANNUAL RETURN MADE UP TO 20/11/01
2001-10-22288aNEW DIRECTOR APPOINTED
2001-08-03288bDIRECTOR RESIGNED
2000-12-22AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-12-01363sANNUAL RETURN MADE UP TO 20/11/00
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to BROMHEAD MEDICAL CHARITY 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 BROMHEAD MEDICAL CHARITY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1992-12-21 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1989-11-13 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1982-01-13 Outstanding B.U.P.A. INVESTMENTS LIMITED
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30

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 BROMHEAD MEDICAL CHARITY

Intangible Assets
Patents
We have not found any records of BROMHEAD MEDICAL CHARITY registering or being granted any patents
Domain Names
We do not have the domain name information for BROMHEAD MEDICAL CHARITY
Trademarks
We have not found any records of BROMHEAD MEDICAL CHARITY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROMHEAD MEDICAL CHARITY. 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 (86900 - Other human health activities) as BROMHEAD MEDICAL CHARITY are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where BROMHEAD MEDICAL CHARITY 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 BROMHEAD MEDICAL CHARITY 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 BROMHEAD MEDICAL CHARITY 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.