Background WavePink WaveYellow Wave

BROMHEAD MEDICAL CHARITY (01566912)

BROMHEAD MEDICAL CHARITY (01566912) is an active UK company. incorporated on 9 June 1981. with registered office in Lincoln. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. BROMHEAD MEDICAL CHARITY has been registered for 44 years. Current directors include BAILEY, Susan, CHARD, Georgina Jane, FORSYTH, John Gordon and 5 others.

Company Number
01566912
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 June 1981
Age
44 years
Address
Tower House, Lincoln, LN1 1XW
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BAILEY, Susan, CHARD, Georgina Jane, FORSYTH, John Gordon, FRANKISH, Patricia, Dr, MORRIS, Emyr Wynne, SAUNBY, Elizabeth Alice, THORNTON, Richard John, Dr, WILSON, Elizabeth Rosa, Dr
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROMHEAD MEDICAL CHARITY

BROMHEAD MEDICAL CHARITY is an active company incorporated on 9 June 1981 with the registered office located in Lincoln. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. BROMHEAD MEDICAL CHARITY was registered 44 years ago.(SIC: 86900)

Status

active

Active since 44 years ago

Company No

01566912

PRIVATE-LIMITED-GUARANT-NSC Company

Age

44 Years

Incorporated 9 June 1981

Size

N/A

Accounts

ARD: 30/4

Up to Date

30 days left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 4 March 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

BROMHEAD HOSPITAL LIMITED
From: 18 December 1997To: 15 September 2003
BROMHEAD NURSING HOME TRUST LIMITED
From: 9 June 1981To: 18 December 1997
Contact
Address

Tower House Lucy Tower Street Lincoln, LN1 1XW,

Previous Addresses

Commerce House Carlton Boulevard Lincoln LN2 4WJ England
From: 9 January 2020To: 28 April 2022
20 Craypool Lane Scothern Lincoln LN2 2UU
From: 9 June 1981To: 9 January 2020
Timeline

46 key events • 1981 - 2024

Funding Officers Ownership
Company Founded
Jun 81
Director Left
Nov 10
Director Joined
Sept 11
Director Left
Sept 11
Director Joined
Sept 11
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Nov 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Mar 12
Director Left
Jun 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Dec 13
Director Joined
Mar 14
Director Left
Dec 14
Director Joined
Jun 15
Director Joined
Jul 15
Director Joined
Aug 15
Director Left
Mar 17
Director Joined
Aug 17
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
May 18
Director Left
Jul 18
Director Joined
Nov 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
May 19
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Apr 22
Director Joined
Apr 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
May 23
Director Left
Nov 23
Director Joined
May 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
0
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

BAILEY, Susan

Active
Lucy Tower Street, LincolnLN1 1XW
Born August 1944
Director
Appointed 01 May 2019

CHARD, Georgina Jane

Active
Lucy Tower Street, LincolnLN1 1XW
Born June 1946
Director
Appointed 15 Jan 2019

FORSYTH, John Gordon

Active
Lucy Tower Street, LincolnLN1 1XW
Born May 1964
Director
Appointed 18 Jan 2022

FRANKISH, Patricia, Dr

Active
Lucy Tower Street, LincolnLN1 1XW
Born November 1947
Director
Appointed 15 Jan 2019

MORRIS, Emyr Wynne

Active
Lucy Tower Street, LincolnLN1 1XW
Born January 1947
Director
Appointed 29 Sept 2011

SAUNBY, Elizabeth Alice

Active
Lucy Tower Street, LincolnLN1 1XW
Born July 1993
Director
Appointed 22 Nov 2017

THORNTON, Richard John, Dr

Active
Lucy Tower Street, LincolnLN1 1XW
Born September 1946
Director
Appointed 20 May 2024

WILSON, Elizabeth Rosa, Dr

Active
Lucy Tower Street, LincolnLN1 1XW
Born September 1952
Director
Appointed 21 Nov 2022

RUSSELL, Philip Henry

Resigned
12 Heighington Road, LincolnLN4 2RN
Secretary
Appointed N/A
Resigned 01 May 2001

RYAN, Marita

Resigned
Carlton Boulevard, LincolnLN2 4WJ
Secretary
Appointed 01 Jan 2020
Resigned 21 Apr 2022

TAYLOR, Stephen Carl

Resigned
Clowery Cottage, LincolnLN2 2UU
Secretary
Appointed 01 May 2001
Resigned 01 Jan 2020

CAMPBELL, John George

Resigned
20 Craypool Lane, LincolnLN2 2UU
Born August 1954
Director
Appointed 27 May 2015
Resigned 23 May 2018

CAPES, Edward George

Resigned
Carlton Boulevard, LincolnLN2 4WJ
Born October 1978
Director
Appointed 21 Nov 2018
Resigned 29 Nov 2021

CRACROFT-ELEY, Robert Peel Charles

Resigned
Hackthorn Hall, LincolnLN2 3PQ
Born January 1931
Director
Appointed N/A
Resigned 22 Dec 1996

DENBY, Richard Norman

Resigned
Mainwaring Road, LincolnLN2 4BL
Born August 1935
Director
Appointed 29 Jan 2014
Resigned 22 Mar 2017

EVANS, Jonathan Rainsford

Resigned
Shrewsbury House Nettleham Lane, LincolnLN2 2TY
Born February 1942
Director
Appointed N/A
Resigned 01 Aug 1991

FORD, David John

Resigned
20 Craypool Lane, LincolnLN2 2UU
Born April 1948
Director
Appointed 10 Oct 2011
Resigned 22 Nov 2017

HALE, Ernest Graham

Resigned
Manor House, HemswellDN21 5UN
Born November 1943
Director
Appointed 17 Nov 2004
Resigned 10 Oct 2011

HINDLE, Ian, Doctor

Resigned
Lucy Tower Street, LincolnLN1 1XW
Born July 1945
Director
Appointed 22 Jul 2015
Resigned 27 Nov 2023

HONEY, Linda Mary

Resigned
20 Craypool Lane, LincolnLN2 2UU
Born October 1944
Director
Appointed 28 Nov 2011
Resigned 24 May 2012

HUTTON, Ian Michael

Resigned
Heighington Hall, LincolnLN4 1RJ
Born March 1942
Director
Appointed 08 Jun 2001
Resigned 16 Oct 2022

JOLLY, Robert Miles

Resigned
Essex House, LincolnLN1 2RD
Born September 1937
Director
Appointed 25 Nov 1996
Resigned 22 Sept 2011

KALSON, Simon Anthony

Resigned
Newark Road, LincolnLN6 8RY
Born May 1952
Director
Appointed 21 Aug 2017
Resigned 28 Mar 2022

KUTARSKI, Julia Charlotte

Resigned
Whitehouse Farm, LincolnLN4 1JA
Born August 1952
Director
Appointed 28 Jan 2009
Resigned 10 Oct 2011

LOCKWOOD, Arthur William

Resigned
The Coach House Owmby Road, Market RasenLN8 2DD
Born May 1924
Director
Appointed N/A
Resigned 18 Nov 2009

PUMFREY, Sheila Mary

Resigned
Carlton Boulevard, LincolnLN2 4WJ
Born May 1939
Director
Appointed 27 May 2015
Resigned 23 Nov 2021

PUMFREY, Sheila Mary

Resigned
The Manor, NewarkNG23 7AZ
Born May 1939
Director
Appointed N/A
Resigned 01 May 2001

ROBERTS, Carole Maureen

Resigned
Cliff House Cliff Road, Market RasenLN8 2HL
Born August 1934
Director
Appointed N/A
Resigned 02 Nov 2012

RUSSELL, Philip Henry

Resigned
12 Heighington Road, LincolnLN4 2RN
Born December 1932
Director
Appointed 15 Nov 2006
Resigned 14 Mar 2012

SERNA, Margaret Joan

Resigned
20 Craypool Lane, LincolnLN2 2UU
Born April 1960
Director
Appointed 28 Nov 2011
Resigned 26 Nov 2014

SKELTON, Sarah Winifred Kate

Resigned
20 Craypool Lane, LincolnLN2 2UU
Born July 1949
Director
Appointed 07 Nov 2011
Resigned 22 Nov 2017

THODY, Charles Michael Jackson, Reverend

Resigned
20 Craypool Lane, LincolnLN2 2UU
Born September 1962
Director
Appointed 22 Aug 2011
Resigned 30 Jun 2018

TYLER, Christopher Kenneth Graburn, Dr

Resigned
Trent Lane, DerbyDE73 8BT
Born July 1955
Director
Appointed 20 Nov 2013
Resigned 23 Nov 2021

WHITTON, Herbert William

Resigned
Kexby House Kexby Lane, GainsboroughDN21 5NE
Born October 1936
Director
Appointed 18 Sept 1991
Resigned 01 Mar 2000

WYLIE, Phillipa

Resigned
Cromwell Street, LincolnLN2 5LP
Born April 1981
Director
Appointed 15 Jan 2019
Resigned 22 May 2023
Fundings
Financials
Latest Activities

Filing History

165

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 August 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2024
CH01Change of Director Details
Mortgage Satisfy Charge Full
12 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 June 2024
MR04Satisfaction of Charge
Change Person Director Company With Change Date
11 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 April 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 April 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 April 2022
TM02Termination of Secretary
Change Person Director Company With Change Date
21 April 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Change Person Director Company With Change Date
2 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 January 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
9 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 January 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
12 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2019
AP01Appointment of Director
Change Person Director Company With Change Date
17 January 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Accounts With Accounts Type Small
14 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2018
TM01Termination of Director
Accounts With Accounts Type Small
6 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
8 December 2015
AR01AR01
Accounts With Accounts Type Full
4 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 December 2014
AR01AR01
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
26 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name
31 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 December 2013
AR01AR01
Accounts With Accounts Type Full
22 October 2013
AAAnnual Accounts
Accounts With Accounts Type Full
21 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 November 2012
AR01AR01
Termination Director Company With Name
28 November 2012
TM01Termination of Director
Termination Director Company With Name
28 November 2012
TM01Termination of Director
Termination Director Company With Name
13 June 2012
TM01Termination of Director
Termination Director Company With Name
19 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 December 2011
AR01AR01
Appoint Person Director Company With Name
2 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2011
AP01Appointment of Director
Termination Director Company With Name
10 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
10 October 2011
AP01Appointment of Director
Termination Director Company With Name
10 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
29 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 September 2011
AP01Appointment of Director
Termination Director Company With Name
22 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 November 2010
AR01AR01
Change Person Director Company With Change Date
26 November 2010
CH01Change of Director Details
Termination Director Company With Name
26 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
8 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 November 2009
AR01AR01
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Legacy
5 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 January 2009
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Legacy
21 November 2007
363aAnnual Return
Accounts With Accounts Type Full
30 October 2007
AAAnnual Accounts
Accounts With Accounts Type Full
2 January 2007
AAAnnual Accounts
Legacy
10 December 2006
288aAppointment of Director or Secretary
Legacy
10 December 2006
363sAnnual Return (shuttle)
Legacy
13 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 2005
AAAnnual Accounts
Accounts With Accounts Type Full
7 January 2005
AAAnnual Accounts
Legacy
25 November 2004
363sAnnual Return (shuttle)
Legacy
25 November 2004
288aAppointment of Director or Secretary
Memorandum Articles
28 February 2004
MEM/ARTSMEM/ARTS
Resolution
28 February 2004
RESOLUTIONSResolutions
Resolution
28 February 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 December 2003
AAAnnual Accounts
Legacy
28 November 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
15 September 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
3 December 2002
AAAnnual Accounts
Legacy
28 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2002
AAAnnual Accounts
Legacy
18 March 2002
225Change of Accounting Reference Date
Legacy
23 November 2001
363sAnnual Return (shuttle)
Legacy
23 November 2001
288aAppointment of Director or Secretary
Legacy
22 October 2001
288aAppointment of Director or Secretary
Legacy
3 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 December 2000
AAAnnual Accounts
Legacy
1 December 2000
363sAnnual Return (shuttle)
Legacy
23 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 March 2000
AAAnnual Accounts
Legacy
26 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 1999
AAAnnual Accounts
Legacy
14 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 1998
AAAnnual Accounts
Certificate Change Of Name Company
17 December 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 December 1997
363sAnnual Return (shuttle)
Legacy
17 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 January 1997
AAAnnual Accounts
Legacy
17 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 1996
AAAnnual Accounts
Legacy
19 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 1994
AAAnnual Accounts
Legacy
23 December 1993
363sAnnual Return (shuttle)
Legacy
21 December 1992
395Particulars of Mortgage or Charge
Legacy
8 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 1992
AAAnnual Accounts
Legacy
30 November 1992
288288
Accounts With Accounts Type Full
26 November 1991
AAAnnual Accounts
Accounts With Accounts Type Full
7 February 1991
AAAnnual Accounts
Legacy
7 February 1991
363aAnnual Return
Accounts With Accounts Type Full
20 January 1990
AAAnnual Accounts
Legacy
20 January 1990
363363
Legacy
13 November 1989
395Particulars of Mortgage or Charge
Legacy
16 March 1989
363363
Accounts With Accounts Type Full
7 March 1989
AAAnnual Accounts
Legacy
12 May 1988
363363
Accounts With Accounts Type Full
22 February 1988
AAAnnual Accounts
Accounts With Accounts Type Full
2 April 1987
AAAnnual Accounts
Legacy
31 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
9 June 1981
NEWINCIncorporation