Company Information for BROOK BLACKBURN
PENHALIGON HOUSE, GREEN STREET, TRURO, TR1 2LH,
|
Company Registration Number
![]() PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | ||
---|---|---|
BROOK BLACKBURN | ||
Legal Registered Office | ||
PENHALIGON HOUSE GREEN STREET TRURO TR1 2LH Other companies in BB2 | ||
Previous Names | ||
|
Charity Number | 1038795 |
---|---|
Charity Address | BROOK ADVISORY CENTRE, 54-56 DARWEN STREET, BLACKBURN, BB2 2BL |
Charter | PROMOTING PROTECTING AND PRESERVING THE SEXUAL AND REPRODUCTIVE HEALTH OF YOUNG PEOPLE BY EDUCATING THEM IN MATTERS RELATING TO SEXUAL BEHAVIOUR, CONTRACEPTION SEXUALLY TRANSMITTED INFECTION AND UNWANTED PREGNANCY |
Company Number | 02916471 | |
---|---|---|
Company ID Number | 02916471 | |
Date formed | 1994-04-07 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 07/04/2016 | |
Return next due | 05/05/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2025-01-05 11:34:28 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SCOTT NICHOLAS BENNETT |
||
LEON JAMES WARD |
||
JOANNE YOULE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALASTAIR BRIDGES |
Director | ||
PAULINE ANNE GOODWIN |
Director | ||
MICHAEL JAMES FOWLER |
Company Secretary | ||
SCOTT NICHOLAS BENNETT |
Director | ||
ROGER FRANK GIBSON |
Director | ||
HEATHER JEAN WALKER |
Company Secretary | ||
PAULA ANNE KANIUK |
Director | ||
JANET BETHAN LARKIN |
Director | ||
ROGER FRANK GIBSON |
Director | ||
ANTHONY EDWARD LLOYD |
Director | ||
JULIE ANNE WAREING |
Company Secretary | ||
CHRISTINA ANN FINNEY |
Director | ||
RUTH MACKIE |
Director | ||
CHRISTINA ANN FINNEY |
Company Secretary | ||
RYAN HARRIS |
Director | ||
MELISSA LEIGH CONNELLY |
Director | ||
SUE KHAN |
Director | ||
ELIZABETH ANN CRICHTON |
Company Secretary | ||
KAREN CHEEMA |
Director | ||
MARGARET SARAH FOXLEY |
Director | ||
JULIE FOOTE |
Director | ||
CLAIRE CATHERINE LOUISE JACKSON |
Director | ||
SHEILA ELIZABETH SHAW |
Company Secretary | ||
RICHARD WILKINSON BERRY |
Director | ||
ELIZABETH ANN CRICHTON |
Director | ||
DAVID JOHN DICKINSON |
Director | ||
MARGARET ANNE GOLDING |
Director | ||
CATHERINE ANNE HARGREAVES |
Director | ||
HAZEL ELIZABETH CATT |
Director | ||
TREVOR NICHOLAS MOORE |
Company Secretary | ||
SALLY BRIDGET COLLINS |
Director | ||
PAMELA ANN JORDAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BROOK WIRRAL | Director | 2017-11-09 | CURRENT | 1992-07-01 | Active | |
BROOK BURNLEY | Director | 2017-11-09 | CURRENT | 1991-04-04 | Active | |
BROOK LONDON | Director | 2017-11-09 | CURRENT | 1992-04-08 | Active - Proposal to Strike off | |
BROOK CORNWALL | Director | 2017-11-09 | CURRENT | 1993-06-11 | Active | |
BROOK PENNINE | Director | 2017-11-09 | CURRENT | 1994-03-22 | Active - Proposal to Strike off | |
BROOK MANCHESTER | Director | 2017-11-09 | CURRENT | 1995-05-05 | Active - Proposal to Strike off | |
BROOK WIGAN AND LEIGH | Director | 2017-11-09 | CURRENT | 1997-01-28 | Active - Proposal to Strike off | |
BROOK SCOTLAND | Director | 2017-02-10 | CURRENT | 1995-08-03 | Active | |
EQUALLY SIMPLE COMMUNITY GROUP CIC | Director | 2015-12-17 | CURRENT | 2015-12-17 | Dissolved 2017-04-18 | |
THE ZITO PARTNERSHIP CIC | Director | 2014-09-12 | CURRENT | 2014-09-12 | Active - Proposal to Strike off | |
DUCHY HEALTH CHARITY LIMITED | Director | 2012-07-09 | CURRENT | 1976-07-15 | Active | |
BROOK ADVISORY CENTRE (AVON) | Director | 2011-04-01 | CURRENT | 1990-03-29 | Dissolved 2015-08-18 | |
BROOK ADVISORY CENTRES | Director | 2011-04-01 | CURRENT | 1964-07-27 | Dissolved 2015-07-14 | |
BROOK BIRMINGHAM | Director | 2011-04-01 | CURRENT | 1990-01-24 | Dissolved 2015-07-14 | |
BROOK YOUNG PEOPLE | Director | 2011-04-01 | CURRENT | 1990-02-05 | Active | |
BROOK SANDWELL & DUDLEY | Director | 2011-03-31 | CURRENT | 1994-02-11 | Dissolved 2015-07-14 | |
GP ASSIST C.I.C. | Director | 2011-01-11 | CURRENT | 2011-01-11 | Active | |
BROOK ADVISORY | Director | 2010-12-02 | CURRENT | 2010-12-02 | Dissolved 2015-10-20 | |
VOLUNTEER CORNWALL | Director | 2008-10-10 | CURRENT | 1998-05-13 | Active | |
BROOK WIRRAL | Director | 2017-11-09 | CURRENT | 1992-07-01 | Active | |
BROOK BURNLEY | Director | 2017-11-09 | CURRENT | 1991-04-04 | Active | |
BROOK LONDON | Director | 2017-11-09 | CURRENT | 1992-04-08 | Active - Proposal to Strike off | |
BROOK CORNWALL | Director | 2017-11-09 | CURRENT | 1993-06-11 | Active | |
BROOK PENNINE | Director | 2017-11-09 | CURRENT | 1994-03-22 | Active - Proposal to Strike off | |
BROOK EAST OF ENGLAND | Director | 2017-11-09 | CURRENT | 1994-04-07 | Active - Proposal to Strike off | |
BROOK MANCHESTER | Director | 2017-11-09 | CURRENT | 1995-05-05 | Active - Proposal to Strike off | |
BROOK WIGAN AND LEIGH | Director | 2017-11-09 | CURRENT | 1997-01-28 | Active - Proposal to Strike off | |
BROOK SCOTLAND | Director | 2017-02-10 | CURRENT | 1995-08-03 | Active | |
BROOK YOUNG PEOPLE | Director | 2014-11-25 | CURRENT | 1990-02-05 | Active | |
BROOK WIRRAL | Director | 2017-11-09 | CURRENT | 1992-07-01 | Active | |
BROOK BURNLEY | Director | 2017-11-09 | CURRENT | 1991-04-04 | Active | |
BROOK LONDON | Director | 2017-11-09 | CURRENT | 1992-04-08 | Active - Proposal to Strike off | |
BROOK CORNWALL | Director | 2017-11-09 | CURRENT | 1993-06-11 | Active | |
BROOK PENNINE | Director | 2017-11-09 | CURRENT | 1994-03-22 | Active - Proposal to Strike off | |
BROOK EAST OF ENGLAND | Director | 2017-11-09 | CURRENT | 1994-04-07 | Active - Proposal to Strike off | |
BROOK MANCHESTER | Director | 2017-11-09 | CURRENT | 1995-05-05 | Active - Proposal to Strike off | |
BROOK WIGAN AND LEIGH | Director | 2017-11-09 | CURRENT | 1997-01-28 | Active - Proposal to Strike off | |
BROOK SCOTLAND | Director | 2017-02-10 | CURRENT | 1995-08-03 | Active | |
BROOK YOUNG PEOPLE | Director | 2014-11-25 | CURRENT | 1990-02-05 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 07/04/24, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23 | ||
DIRECTOR APPOINTED CLARE DALY | ||
APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN MARTIN | ||
APPOINTMENT TERMINATED, DIRECTOR MAXINE EVANS | ||
DIRECTOR APPOINTED MR PETER DONALD ROSCROW | ||
DIRECTOR APPOINTED DAME SALLY ANN SHEILA DICKETTS | ||
APPOINTMENT TERMINATED, DIRECTOR SCOTT NICHOLAS BENNETT | ||
CONFIRMATION STATEMENT MADE ON 07/04/23, WITH NO UPDATES | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/22, WITH NO UPDATES | |
DIRECTOR APPOINTED MRS MAXINE EVANS | ||
APPOINTMENT TERMINATED, DIRECTOR LEON JAMES WARD | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEON JAMES WARD | |
AP01 | DIRECTOR APPOINTED MRS MAXINE EVANS | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/10/21 FROM 81 London Road Liverpool L3 8JA | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNE YOULE | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN MARTIN | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Scott Nicholas Bennett on 2018-12-12 | |
CH01 | Director's details changed for Joanne Youle on 2018-11-30 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
AA01 | Previous accounting period shortened from 05/04/18 TO 31/03/18 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CH01 | Director's details changed for Leon James Ward on 2018-04-11 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EVELYN MARTIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALASTAIR BRIDGES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAULINE GOODWIN | |
AP01 | DIRECTOR APPOINTED LEON JAMES WARD | |
AP01 | DIRECTOR APPOINTED JOANNE YOULE | |
AP01 | DIRECTOR APPOINTED MR SCOTT NICHOLAS BENNETT | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
TM02 | Termination of appointment of Michael James Fowler on 2016-07-25 | |
AP01 | DIRECTOR APPOINTED MS EVELYN MARTIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LINDA THOMAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SCOTT BENNETT | |
AP01 | DIRECTOR APPOINTED MS PAULINE ANNE GOODWIN | |
AR01 | 07/04/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
AR01 | 07/04/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ALASTAIR BRIDGES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER GIBSON | |
AD01 | REGISTERED OFFICE CHANGED ON 14/04/2015 FROM 54/56 DARWEN STREET BLACKBURN LANCASHIRE BB2 2BL | |
AP03 | Appointment of Mr Michael James Fowler as company secretary on 2015-04-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
AR01 | 07/04/14 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 07/04/13 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 07/04/12 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 07/04/11 NO MEMBER LIST | |
RES01 | ADOPT ARTICLES 31/03/2011 | |
AP01 | DIRECTOR APPOINTED MR SCOTT NICHOLAS BENNETT | |
AP01 | DIRECTOR APPOINTED MRS LINDA ANN THOMAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUDITH SUMMERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY SHARPLES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANET LARKIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAULA KANIUK | |
AP01 | DIRECTOR APPOINTED MR ROGER FRANK GIBSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HEATHER WALKER | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER GIBSON | |
AR01 | 07/04/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANET BETHAN ROSS / 07/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR JUDITH ALISON SUMMERS / 07/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY SHARPLES / 07/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS PAULA ANNE KANIUK / 07/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER FRANK GIBSON / 07/04/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / HEATHER JEAN WALKER / 07/04/2010 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES15 | CHANGE OF NAME 23/11/2009 | |
CERTNM | COMPANY NAME CHANGED BLACKBURN BROOK ADVISORY CENTRE CERTIFICATE ISSUED ON 03/12/09 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
288b | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ANTHONY EDWARD LLOYD LOGGED FORM | |
363a | ANNUAL RETURN MADE UP TO 07/04/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR ANTHONY LLOYD | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
288a | SECRETARY APPOINTED HEATHER JEAN WALKER | |
288b | APPOINTMENT TERMINATED SECRETARY JULIE WAREING | |
363a | ANNUAL RETURN MADE UP TO 07/04/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JUDITH SUMMERS / 07/04/2008 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363s | ANNUAL RETURN MADE UP TO 07/04/07 | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 07/04/06 | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 07/04/05 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | EAST LANCASHIRE HEALTH AUTHORITY | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
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 BROOK BLACKBURN
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Blackburn with Darwen Council | |
|
Human Resources |
Blackburn with Darwen Council | |
|
Human Resources |
Blackburn with Darwen Council | |
|
Human Resources |
Blackburn with Darwen Council | |
|
|
Blackburn with Darwen Council | |
|
|
Blackburn with Darwen Council | |
|
|
Blackburn with Darwen Council | |
|
|
Blackburn with Darwen Council | |
|
|
Blackburn with Darwen Council | |
|
|
Blackburn with Darwen Council | |
|
Social Community Care Supplies & Services |
Blackburn with Darwen Council | |
|
Social Community Care Supplies & Services |
Blackburn with Darwen Council | |
|
Social Community Care Supplies & Services |
Blackburn with Darwen Council | |
|
Social Community Care Supplies & Services |
Blackburn with Darwen Council | |
|
Social Community Care Supplies & Services |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |