Background WavePink WaveYellow Wave

BROOK BLACKBURN (02916471)

BROOK BLACKBURN (02916471) is an active UK company. incorporated on 7 April 1994. 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 BLACKBURN has been registered for 32 years. Current directors include DALY, Clare, DICKETTS, Sally Ann Sheila, Dame, HUTCHINGS, Sarah Louise.

Company Number
02916471
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
7 April 1994
Age
32 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 BLACKBURN

BROOK BLACKBURN is an active company incorporated on 7 April 1994 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 BLACKBURN was registered 32 years ago.(SIC: 86220, 86900, 88990)

Status

active

Active since 32 years ago

Company No

02916471

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

Age

32 Years

Incorporated 7 April 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (5 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

11 months left

Last Filed

Made up to 7 April 2026 (1 month ago)
Submitted on 7 April 2026 (1 month ago)

Next Due

Due by 21 April 2027
For period ending 7 April 2027

Previous Company Names

BLACKBURN BROOK ADVISORY CENTRE
From: 7 April 1994To: 3 December 2009
Contact
Address

Penhaligon House Green Street Truro, TR1 2LH,

Previous Addresses

81 London Road Liverpool L3 8JA
From: 14 April 2015To: 29 October 2021
54/56 Darwen Street Blackburn Lancashire BB2 2BL
From: 7 April 1994To: 14 April 2015
Timeline

34 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Apr 94
Director Left
Nov 10
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 11
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
May 16
Director Left
May 16
Director Left
May 16
Director Joined
May 16
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Loan Cleared
Jul 18
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Dec 21
Director Joined
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
32
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

CRICHTON, Elizabeth Ann

Resigned
11 Victoria Court, ClitheroeBB7 4BF
Secretary
Appointed 13 Mar 2000
Resigned 31 Jan 2003

FINNEY, Christina Ann

Resigned
13 Paris, BlackburnBB1 9BJ
Secretary
Appointed 27 Nov 2003
Resigned 01 Apr 2005

FOWLER, Michael James

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

MOORE, Trevor Nicholas

Resigned
25 Ramsgreave Road, BlackburnBB1 9BH
Secretary
Appointed 07 Apr 1994
Resigned 26 Aug 1996

SHAW, Sheila Elizabeth

Resigned
Sunnybank Whinney Lane, BlackburnBB2 7EH
Secretary
Appointed 11 Jul 1996
Resigned 13 Mar 2000

WALKER, Heather Jean

Resigned
54/56 Darwen Street, LancashireBB2 2BL
Secretary
Appointed 30 Jun 2008
Resigned 31 Mar 2011

WAREING, Julie Anne

Resigned
33 Water Street, Great HarwoodBB6 7QR
Secretary
Appointed 01 Apr 2003
Resigned 30 Jun 2008

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

BERRY, Richard Wilkinson

Resigned
45 Blacksnape Road, DarwenBB3 3PN
Born August 1944
Director
Appointed 05 Sept 1994
Resigned 13 Mar 2000

BRIDGES, Alastair

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

CATT, Hazel Elizabeth

Resigned
31 Parkfield Drive, FrodshamWA6 0BL
Born June 1957
Director
Appointed 01 Nov 1994
Resigned 26 Jun 1997

CHEEMA, Karen

Resigned
5 Kibble Grove, NelsonBB9 5EW
Born November 1966
Director
Appointed 11 Sept 2000
Resigned 23 May 2002

COLLINS, Sally Bridget

Resigned
Brantnor, BlackburnBB1 8JW
Born December 1956
Director
Appointed 05 Sept 1994
Resigned 11 Jul 1996

CONNELLY, Melissa Leigh

Resigned
14 Sandon Street, BlackburnBB2 2NS
Born July 1980
Director
Appointed 27 Nov 2003
Resigned 12 Jan 2005

CRICHTON, Elizabeth Ann

Resigned
11 Victoria Court, ClitheroeBB7 4BF
Born December 1957
Director
Appointed 02 Sept 1997
Resigned 11 Nov 1999

DICKINSON, David John

Resigned
16 Strike Lane, PrestonPR4 1HR
Born June 1958
Director
Appointed 03 Jul 1995
Resigned 14 Jul 1998

EVANS, Maxine

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

FINNEY, Christina Ann

Resigned
13 Paris, BlackburnBB1 9BJ
Born March 1952
Director
Appointed 27 Nov 2003
Resigned 15 Jan 2008

FOOTE, Julie

Resigned
10 Harrier Drive, BlackburnBB1 8LW
Born March 1958
Director
Appointed 14 Sept 1999
Resigned 11 Sept 2000

FOXLEY, Margaret Sarah

Resigned
Brompton House, ColneBB8 7HR
Born May 1958
Director
Appointed 14 Sept 1999
Resigned 27 Sept 2001

GIBSON, Roger Frank

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

GIBSON, Roger Frank

Resigned
54/56 Darwen Street, LancashireBB2 2BL
Born April 1940
Director
Appointed 09 Feb 1995
Resigned 01 Nov 2010

GOLDING, Margaret Anne

Resigned
19 Four Acre, BlackburnBB2 7ES
Born July 1944
Director
Appointed 03 Jul 1996
Resigned 11 May 1998

GOODWIN, Pauline Anne

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

HARGREAVES, Catherine Anne

Resigned
Hillside Intack Lane, BlackburnBB2 7PT
Born July 1973
Director
Appointed 02 Sept 1997
Resigned 11 May 1998

HARRIS, Ryan

Resigned
3 Marshall Avenue, HuncoatBB5 6NB
Born July 1983
Director
Appointed 27 Nov 2003
Resigned 01 Mar 2005

JACKSON, Claire Catherine Louise

Resigned
23 Selous Road, BlackburnBB2 2TN
Born June 1973
Director
Appointed 14 Jul 1998
Resigned 11 Sept 2000

JORDAN, Pamela Ann

Resigned
Higher Studlehurst, BlackburnBB2 7LZ
Born May 1938
Director
Appointed 20 Jun 1994
Resigned 07 Jul 1995

KANIUK, Paula Anne

Resigned
54/56 Darwen Street, LancashireBB2 2BL
Born October 1950
Director
Appointed 12 Jan 2005
Resigned 31 Mar 2011

KHAN, Sue

Resigned
6 Williams Road, BurnleyBB10 3DB
Born August 1967
Director
Appointed 11 Sept 2000
Resigned 27 Nov 2003

LARKIN, Janet Bethan

Resigned
54/56 Darwen Street, LancashireBB2 2BL
Born December 1961
Director
Appointed 27 Nov 2003
Resigned 31 Mar 2011

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

194

Confirmation Statement With No Updates
7 April 2026
CS01Confirmation Statement
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
9 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
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment 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
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 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 Account Reference Date Company Previous Shortened
13 November 2018
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
19 July 2018
MR04Satisfaction of Charge
Change Person Director Company With Change Date
11 April 2018
CH01Change of Director Details
Confirmation Statement With No Updates
9 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
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
18 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
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
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
Annual Return Company With Made Up Date No Member List
13 April 2016
AR01AR01
Accounts With Accounts Type Dormant
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 April 2015
AR01AR01
Appoint Person Secretary Company With Name Date
14 April 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 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
Accounts With Accounts Type Full
13 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 April 2012
AR01AR01
Accounts With Accounts Type Full
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 May 2011
AR01AR01
Resolution
13 April 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Termination Director Company With Name
6 April 2011
TM01Termination of Director
Termination Director Company With Name
6 April 2011
TM01Termination of Director
Termination Director Company With Name
6 April 2011
TM01Termination of Director
Termination Director Company With Name
6 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Termination Secretary Company With Name
6 April 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
9 December 2010
AAAnnual Accounts
Termination Director Company With Name
29 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 April 2010
AR01AR01
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Statement Of Companys Objects
2 March 2010
CC04CC04
Memorandum Articles
7 December 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
3 December 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 December 2009
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
25 November 2009
AAAnnual Accounts
Legacy
1 May 2009
288bResignation of Director or Secretary
Legacy
29 April 2009
363aAnnual Return
Legacy
29 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 January 2009
AAAnnual Accounts
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
288bResignation of Director or Secretary
Legacy
6 June 2008
363aAnnual Return
Legacy
6 June 2008
288cChange of Particulars
Resolution
28 January 2008
RESOLUTIONSResolutions
Legacy
16 January 2008
288bResignation of Director or Secretary
Legacy
16 January 2008
288bResignation of Director or Secretary
Legacy
16 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 November 2007
AAAnnual Accounts
Legacy
4 June 2007
363sAnnual Return (shuttle)
Legacy
7 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 February 2007
AAAnnual Accounts
Legacy
24 April 2006
288aAppointment of Director or Secretary
Legacy
24 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 February 2006
AAAnnual Accounts
Legacy
21 February 2006
288bResignation of Director or Secretary
Legacy
21 February 2006
288bResignation of Director or Secretary
Legacy
21 February 2006
288bResignation of Director or Secretary
Legacy
8 June 2005
363sAnnual Return (shuttle)
Legacy
25 April 2005
288bResignation of Director or Secretary
Legacy
7 March 2005
288aAppointment of Director or Secretary
Legacy
7 March 2005
288aAppointment of Director or Secretary
Legacy
7 March 2005
288aAppointment of Director or Secretary
Legacy
7 March 2005
288bResignation of Director or Secretary
Legacy
22 February 2005
288bResignation of Director or Secretary
Legacy
22 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 January 2005
AAAnnual Accounts
Legacy
4 November 2004
363sAnnual Return (shuttle)
Legacy
28 July 2004
288aAppointment of Director or Secretary
Legacy
8 July 2004
288aAppointment of Director or Secretary
Legacy
8 July 2004
288aAppointment of Director or Secretary
Legacy
8 July 2004
288aAppointment of Director or Secretary
Legacy
8 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 February 2004
AAAnnual Accounts
Legacy
12 July 2003
363sAnnual Return (shuttle)
Legacy
12 July 2003
288aAppointment of Director or Secretary
Legacy
8 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 November 2002
AAAnnual Accounts
Legacy
4 July 2002
288bResignation of Director or Secretary
Legacy
16 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 2002
AAAnnual Accounts
Legacy
20 November 2001
288bResignation of Director or Secretary
Legacy
17 September 2001
288bResignation of Director or Secretary
Legacy
14 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 2001
AAAnnual Accounts
Legacy
28 December 2000
288aAppointment of Director or Secretary
Legacy
20 December 2000
288aAppointment of Director or Secretary
Legacy
9 November 2000
288aAppointment of Director or Secretary
Legacy
25 October 2000
288bResignation of Director or Secretary
Legacy
25 October 2000
288bResignation of Director or Secretary
Legacy
25 October 2000
288aAppointment of Director or Secretary
Legacy
25 October 2000
288aAppointment of Director or Secretary
Legacy
25 April 2000
363sAnnual Return (shuttle)
Legacy
21 March 2000
288bResignation of Director or Secretary
Legacy
21 March 2000
288aAppointment of Director or Secretary
Legacy
21 March 2000
288bResignation of Director or Secretary
Legacy
1 February 2000
288aAppointment of Director or Secretary
Legacy
1 February 2000
288aAppointment of Director or Secretary
Legacy
5 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 December 1999
AAAnnual Accounts
Legacy
25 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 1998
AAAnnual Accounts
Memorandum Articles
16 October 1998
MEM/ARTSMEM/ARTS
Resolution
16 October 1998
RESOLUTIONSResolutions
Legacy
21 September 1998
288aAppointment of Director or Secretary
Legacy
21 September 1998
288aAppointment of Director or Secretary
Legacy
21 September 1998
288bResignation of Director or Secretary
Legacy
21 September 1998
288bResignation of Director or Secretary
Legacy
15 June 1998
288bResignation of Director or Secretary
Legacy
15 June 1998
288bResignation of Director or Secretary
Legacy
22 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 1998
AAAnnual Accounts
Legacy
18 September 1997
288aAppointment of Director or Secretary
Legacy
18 September 1997
288bResignation of Director or Secretary
Legacy
18 September 1997
288aAppointment of Director or Secretary
Legacy
15 August 1997
395Particulars of Mortgage or Charge
Legacy
7 August 1997
395Particulars of Mortgage or Charge
Legacy
10 July 1997
288bResignation of Director or Secretary
Legacy
19 June 1997
363b363b
Legacy
13 June 1997
288aAppointment of Director or Secretary
Legacy
6 December 1996
288bResignation of Director or Secretary
Legacy
6 December 1996
288bResignation of Director or Secretary
Legacy
28 October 1996
288aAppointment of Director or Secretary
Legacy
3 October 1996
288288
Legacy
3 October 1996
288288
Accounts With Accounts Type Full
7 August 1996
AAAnnual Accounts
Legacy
1 May 1996
363sAnnual Return (shuttle)
Legacy
14 February 1996
288288
Accounts With Accounts Type Full
13 October 1995
AAAnnual Accounts
Legacy
4 August 1995
288288
Legacy
27 July 1995
288288
Legacy
27 July 1995
288288
Legacy
19 July 1995
288288
Legacy
19 July 1995
288288
Legacy
20 April 1995
363sAnnual Return (shuttle)
Legacy
16 March 1995
225(1)225(1)
Legacy
4 February 1995
288288
Legacy
23 January 1995
288288
Legacy
16 January 1995
288288
Legacy
20 September 1994
287Change of Registered Office
Legacy
29 June 1994
288288
Legacy
29 June 1994
288288
Incorporation Company
7 April 1994
NEWINCIncorporation