Background WavePink WaveYellow Wave

BROOK BURNLEY (02598200)

BROOK BURNLEY (02598200) is an active UK company. incorporated on 4 April 1991. with registered office in Truro. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities and 2 other business activities. BROOK BURNLEY has been registered for 34 years. Current directors include DALY, Clare, DICKETTS, Sally Ann Sheila, Dame, HUTCHINGS, Sarah Louise.

Company Number
02598200
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
4 April 1991
Age
34 years
Address
Penhaligon House, Truro, TR1 2LH
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
DALY, Clare, DICKETTS, Sally Ann Sheila, Dame, HUTCHINGS, Sarah Louise
SIC Codes
86220, 86900, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROOK BURNLEY

BROOK BURNLEY is an active company incorporated on 4 April 1991 with the registered office located in Truro. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities and 2 other business activities. BROOK BURNLEY was registered 34 years ago.(SIC: 86220, 86900, 88990)

Status

active

Active since 34 years ago

Company No

02598200

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

34 Years

Incorporated 4 April 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026

Previous Company Names

NORTH EAST LANCS. BROOK ADVISORY CENTRE
From: 4 April 1991To: 16 November 2009
Contact
Address

Penhaligon House Green Street Truro, TR1 2LH,

Previous Addresses

81 London Road Liverpool L3 8JA
From: 13 April 2015To: 29 October 2021
64 Bank Parade Burnley Lancashire BB11 1TS
From: 4 April 1991To: 13 April 2015
Timeline

36 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Apr 91
Director Left
Apr 10
Director Joined
May 10
Director Joined
May 10
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Apr 15
Director Left
Apr 15
Director Left
May 16
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

DALY, Clare

Active
Green Street, TruroTR1 2LH
Born October 1984
Director
Appointed 29 Jun 2023

DICKETTS, Sally Ann Sheila, Dame

Active
Green Street, TruroTR1 2LH
Born July 1955
Director
Appointed 01 Apr 2023

HUTCHINGS, Sarah Louise

Active
Green Street, TruroTR1 2LH
Born March 1983
Director
Appointed 27 Nov 2025

CORTEEN, Helen Frances

Resigned
London Road, LiverpoolL3 8JA
Secretary
Appointed 05 Feb 2013
Resigned 25 Nov 2014

FOWLER, Michael James

Resigned
London Road, LiverpoolL3 8JA
Secretary
Appointed 01 Apr 2015
Resigned 25 Jul 2016

ROLFE, Anne Hewitson

Resigned
Oakfield Honeyholme Lane, BurnleyBB10 4SR
Secretary
Appointed 04 Apr 1991
Resigned 28 Jul 2006

WEBSTER, Peter John

Resigned
64 Bank Parade, LancashireBB11 1TS
Secretary
Appointed 17 Jul 2006
Resigned 11 Jan 2013

AHERNE, Kathleen

Resigned
15 Applegarth Carr Hall, NelsonBB9 6RR
Born November 1954
Director
Appointed 08 Nov 2000
Resigned 10 Jan 2007

ASHWORTH, William

Resigned
Carr Croft 144 Wheatley Lane Road, BarrowfordBB9 6QJ
Born April 1929
Director
Appointed 04 Apr 1991
Resigned 27 Jul 1994

ASPINALL, Ben James

Resigned
62 Charles Street, AccringtonBB5 5PS
Born July 1966
Director
Appointed 22 Jul 1998
Resigned 25 Sept 2002

BARRACLOUGH, Gillean

Resigned
826 Padiham Road, BurnleyBB12 6NN
Born January 1977
Director
Appointed 10 Jan 2007
Resigned 17 Mar 2009

BENNETT, Scott Nicholas

Resigned
Green Street, TruroTR1 2LH
Born December 1967
Director
Appointed 09 Nov 2017
Resigned 31 Mar 2023

BENNETT, Scott Nicholas

Resigned
London Road, LiverpoolL3 8JA
Born December 1967
Director
Appointed 01 Apr 2011
Resigned 03 Mar 2016

BRIDGES, Alastair

Resigned
London Road, LiverpoolL3 8JA
Born April 1964
Director
Appointed 25 Nov 2014
Resigned 10 Nov 2017

BURBERY, Richard

Resigned
509 Rochdale Old Road, BuryBL9 7TB
Born December 1968
Director
Appointed 24 Feb 2004
Resigned 10 Jan 2007

CAPSTICK, Susan

Resigned
11 Lindow Square, LancasterLA1 1SE
Born September 1962
Director
Appointed 23 Aug 1995
Resigned 14 Aug 1996

CHADWICK, Frank

Resigned
3 Edge End Avenue, NelsonBB9 0PN
Born May 1930
Director
Appointed 04 Apr 1991
Resigned 23 Jan 2003

CLARK, Fiona

Resigned
711 Briercliffe Road, BurnleyBB10 2EZ
Born December 1971
Director
Appointed 29 Sept 1998
Resigned 05 Oct 1999

EVANS, Maxine

Resigned
Green Street, TruroTR1 2LH
Born September 1964
Director
Appointed 17 Dec 2021
Resigned 26 Apr 2023

FERRANDINO, Suzanne Teresa

Resigned
64 Bank Parade, LancashireBB11 1TS
Born October 1952
Director
Appointed 31 Mar 2008
Resigned 31 Mar 2011

FLETCHER, Jane

Resigned
High Halstead Barn Inchfield, BurnleyBB10 3PS
Born November 1956
Director
Appointed 27 Jul 1994
Resigned 14 Aug 1996

GIBSON, Roger Frank

Resigned
London Road, LiverpoolL3 8JA
Born April 1940
Director
Appointed 01 Apr 2011
Resigned 25 Nov 2014

GILBERT, Beryl

Resigned
8 Hole Bottom, TodmordenOL14 8RD
Born May 1946
Director
Appointed 19 Jun 1991
Resigned 14 May 1997

GODFREY, Sylvia

Resigned
64 Bank Parade, LancashireBB11 1TS
Born December 1953
Director
Appointed 10 Jan 2007
Resigned 31 Mar 2011

GOODWIN, Pauline Anne

Resigned
London Road, LiverpoolL3 8JA
Born August 1957
Director
Appointed 03 Mar 2016
Resigned 10 Nov 2017

HAIGH, Sylvia

Resigned
13 Duxbury Street, ColneBB18 6RG
Born March 1934
Director
Appointed 04 Apr 1991
Resigned 19 Sept 2001

HIGSON, Wendy Anne, Dr

Resigned
Riverdale Waddington Road, ClitheroeBB7 2HN
Born June 1962
Director
Appointed 01 Jan 1993
Resigned 13 Mar 1996

LAMBERT, Annette

Resigned
Higham Hall Higham Hall Road, BurnleyBB12 9EU
Born December 1938
Director
Appointed 19 Jun 1991
Resigned 24 Nov 1995

MARTIN, Christopher John

Resigned
Green Street, TruroTR1 2LH
Born April 1967
Director
Appointed 18 Dec 2020
Resigned 28 Jun 2023

MARTIN, Evelyn

Resigned
London Road, LiverpoolL3 8JA
Born December 1953
Director
Appointed 03 Mar 2016
Resigned 10 Nov 2017

MAY, Kathryn

Resigned
67 Whalley Road, BlackburnBB7 9EA
Director
Appointed 19 Jun 1991
Resigned 23 Aug 1995

MONTEATH, Vivien

Resigned
3 Martin Fields, BurnleyBB10 2RE
Born January 1952
Director
Appointed 19 Jun 1991
Resigned 10 Jan 2007

MOORE, Pushpa

Resigned
21 Gordon Street, BurnleyBB10 3NA
Born June 1959
Director
Appointed 22 Oct 2003
Resigned 01 Mar 2009

MORRIS, Annette

Resigned
894 Kingsway, ManchesterM20 5NR
Born January 1947
Director
Appointed 19 Jun 1991
Resigned 05 Oct 1999

MOXHAM, Judith

Resigned
7 Orchard Drive, OswaldtwistleBB5 0FA
Born April 1977
Director
Appointed 22 Oct 2003
Resigned 10 Jan 2007

Persons with significant control

1

London Road, LiverpoolL3 8JA

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

169

Accounts With Accounts Type Dormant
9 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
30 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
11 April 2018
CH01Change of Director Details
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 August 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 April 2016
AR01AR01
Accounts With Accounts Type Dormant
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 April 2015
AR01AR01
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 April 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 April 2014
AR01AR01
Accounts With Accounts Type Full
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 April 2013
AR01AR01
Termination Secretary Company With Name
25 April 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
25 April 2013
AP03Appointment of Secretary
Accounts With Accounts Type Full
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 April 2012
AR01AR01
Accounts With Accounts Type Full
21 December 2011
AAAnnual Accounts
Resolution
14 April 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
12 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 April 2011
AR01AR01
Appoint Person Director Company With Name
12 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2011
AP01Appointment of Director
Termination Director Company With Name
12 April 2011
TM01Termination of Director
Termination Director Company With Name
12 April 2011
TM01Termination of Director
Termination Director Company With Name
12 April 2011
TM01Termination of Director
Termination Director Company With Name
12 April 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 June 2010
AP01Appointment of Director
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
17 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 May 2010
AR01AR01
Change Person Secretary Company With Change Date
5 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Termination Director Company With Name
28 April 2010
TM01Termination of Director
Certificate Change Of Name Company
16 November 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 November 2009
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
28 October 2009
AAAnnual Accounts
Legacy
2 April 2009
363aAnnual Return
Legacy
2 April 2009
288bResignation of Director or Secretary
Legacy
2 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
8 December 2008
AAAnnual Accounts
Legacy
8 April 2008
363aAnnual Return
Resolution
8 January 2008
RESOLUTIONSResolutions
Legacy
4 January 2008
288cChange of Particulars
Legacy
4 January 2008
288cChange of Particulars
Accounts With Accounts Type Partial Exemption
2 December 2007
AAAnnual Accounts
Legacy
19 April 2007
363aAnnual Return
Legacy
19 April 2007
288bResignation of Director or Secretary
Legacy
14 February 2007
288aAppointment of Director or Secretary
Legacy
14 February 2007
288aAppointment of Director or Secretary
Legacy
14 February 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
288bResignation of Director or Secretary
Legacy
11 January 2007
288bResignation of Director or Secretary
Legacy
11 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 January 2007
AAAnnual Accounts
Legacy
29 August 2006
288aAppointment of Director or Secretary
Legacy
8 August 2006
288bResignation of Director or Secretary
Legacy
13 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 December 2005
AAAnnual Accounts
Legacy
11 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 October 2004
AAAnnual Accounts
Legacy
22 April 2004
288aAppointment of Director or Secretary
Legacy
15 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 November 2003
AAAnnual Accounts
Legacy
28 November 2003
288aAppointment of Director or Secretary
Legacy
28 November 2003
288aAppointment of Director or Secretary
Legacy
26 August 2003
288bResignation of Director or Secretary
Legacy
14 April 2003
363sAnnual Return (shuttle)
Legacy
14 April 2003
288bResignation of Director or Secretary
Legacy
19 March 2003
288bResignation of Director or Secretary
Legacy
20 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 November 2002
AAAnnual Accounts
Legacy
11 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
7 December 2001
AAAnnual Accounts
Legacy
8 October 2001
288bResignation of Director or Secretary
Legacy
12 April 2001
363sAnnual Return (shuttle)
Legacy
21 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 September 2000
AAAnnual Accounts
Legacy
7 July 2000
287Change of Registered Office
Legacy
11 April 2000
363sAnnual Return (shuttle)
Legacy
22 October 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 September 1999
AAAnnual Accounts
Legacy
14 May 1999
288aAppointment of Director or Secretary
Legacy
6 May 1999
363sAnnual Return (shuttle)
Resolution
23 October 1998
RESOLUTIONSResolutions
Memorandum Articles
23 October 1998
MEM/ARTSMEM/ARTS
Legacy
31 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 July 1998
AAAnnual Accounts
Legacy
9 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 1997
AAAnnual Accounts
Legacy
21 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 1997
AAAnnual Accounts
Legacy
14 May 1996
363sAnnual Return (shuttle)
Legacy
29 April 1996
288288
Legacy
29 April 1996
288288
Legacy
29 April 1996
288288
Legacy
29 April 1996
288288
Legacy
29 April 1996
288288
Accounts With Accounts Type Full
29 January 1996
AAAnnual Accounts
Legacy
29 January 1996
288288
Legacy
29 January 1996
288288
Legacy
29 January 1996
288288
Legacy
29 January 1996
288288
Legacy
29 January 1996
288288
Legacy
29 January 1996
288288
Legacy
29 January 1996
288288
Legacy
29 January 1996
288288
Legacy
29 January 1996
288288
Legacy
29 January 1996
288288
Resolution
11 September 1995
RESOLUTIONSResolutions
Legacy
24 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 1994
AAAnnual Accounts
Legacy
25 May 1994
288288
Legacy
13 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 1994
AAAnnual Accounts
Legacy
28 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 1992
AAAnnual Accounts
Legacy
27 April 1992
363sAnnual Return (shuttle)
Legacy
26 November 1991
224224
Incorporation Company
4 April 1991
NEWINCIncorporation