Background WavePink WaveYellow Wave

BROWNBILL ASSOCIATES LIMITED (03804907)

BROWNBILL ASSOCIATES LIMITED (03804907) is an active UK company. incorporated on 12 July 1999. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. BROWNBILL ASSOCIATES LIMITED has been registered for 26 years. Current directors include BROWNER, Keith, HAYWARD, Andrew Joseph.

Company Number
03804907
Status
active
Type
ltd
Incorporated
12 July 1999
Age
26 years
Address
3rd Floor Mercury House, London, SE1 8UL
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BROWNER, Keith, HAYWARD, Andrew Joseph
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROWNBILL ASSOCIATES LIMITED

BROWNBILL ASSOCIATES LIMITED is an active company incorporated on 12 July 1999 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. BROWNBILL ASSOCIATES LIMITED was registered 26 years ago.(SIC: 86900)

Status

active

Active since 26 years ago

Company No

03804907

LTD Company

Age

26 Years

Incorporated 12 July 1999

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026
Contact
Address

3rd Floor Mercury House 117 Waterloo Road London, SE1 8UL,

Previous Addresses

1 Suffolk Way Sevenoaks Kent TN13 1YL United Kingdom
From: 19 February 2018To: 24 June 2024
1 Suffolk Way Sevenoaks Kent TN13 1YL United Kingdom
From: 19 February 2018To: 19 February 2018
Munro House Portsmouth Road Cobham KT11 1TF England
From: 5 February 2018To: 19 February 2018
10 Slingsby Place London WC2E 9AB England
From: 14 December 2016To: 5 February 2018
C/O C/O Hillier Hopkins Llp Ardenham Court Oxford Road Aylesbury Buckinghamshire HP19 8HT
From: 14 July 2015To: 14 December 2016
C/O Hillier Hopkins Llp Ardenham Court Oxford Road Aylesbury Buckinghamshire HP19 8HT England
From: 28 January 2015To: 14 July 2015
57 London Road High Wycombe Buckinghamshire HP11 1BS
From: 18 December 2013To: 28 January 2015
7 Merlin Centre Gatehouse Close Aylesbury HP19 8DP United Kingdom
From: 5 July 2013To: 18 December 2013
C/O Avocet Accounting & Business Services Ltd Avocet House Thame Road Longwick Princes Risborough Bucks HP27 9RY England
From: 7 July 2010To: 5 July 2013
First Floor 138-144 London Road Wheatley Oxford Oxfordshire OX33 1JH
From: 12 July 1999To: 7 July 2010
Timeline

51 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jul 99
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Loan Secured
Dec 16
Loan Secured
May 17
Owner Exit
Aug 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Secured
Feb 18
Loan Cleared
Apr 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jul 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Jan 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
May 19
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Jun 20
Director Joined
Aug 20
Director Left
Jan 21
Loan Secured
Feb 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Jun 23
Director Joined
Jul 23
Director Left
Aug 23
Loan Secured
Jun 24
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
41
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 Resigned

BROWNER, Keith

Active
Mercury House, LondonSE1 8UL
Born November 1978
Director
Appointed 13 Jun 2023

HAYWARD, Andrew Joseph

Active
Mercury House, LondonSE1 8UL
Born September 1978
Director
Appointed 07 Apr 2025

BROWNBILL, Catherine Ann

Resigned
3 Mill Road, AylesburyHP18 9PX
Secretary
Appointed 12 Jul 1999
Resigned 15 Oct 2008

GREEN, Fiona Alexandra

Resigned
Slingsby Place, LondonWC2E 9AB
Secretary
Appointed 15 Oct 2008
Resigned 06 Dec 2016

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 12 Jul 1999
Resigned 12 Jul 1999

BOOTY, Stephen Martin

Resigned
Portsmouth Road, CobhamKT11 1TF
Born May 1954
Director
Appointed 06 Dec 2016
Resigned 31 Jan 2018

BROWNBILL, Catherine Ann

Resigned
Slingsby Place, LondonWC2E 9AB
Born February 1952
Director
Appointed 12 Jul 1999
Resigned 06 Dec 2016

BROWNBILL, Philip Joseph

Resigned
3 Mill Road, AylesburyHP18 9PX
Born April 1950
Director
Appointed 12 Jul 1999
Resigned 31 Jan 2008

BROWNBILL, Sara

Resigned
Slingsby Place, LondonWC2E 9AB
Born June 1982
Director
Appointed 30 Mar 2012
Resigned 06 Dec 2016

DOYLE, Kevan-Peter

Resigned
Suffolk Way, SevenoaksTN13 1YL
Born February 1968
Director
Appointed 31 Jan 2018
Resigned 10 Aug 2018

FRAMPTON, Rebecca Mary

Resigned
Merlin Centre, AylesburyHP19 8DP
Born May 1977
Director
Appointed 30 Mar 2012
Resigned 06 Dec 2016

HARRIS, Oliver Stephen

Resigned
Suffolk Way, SevenoaksTN13 1YL
Born January 1982
Director
Appointed 31 Jan 2018
Resigned 15 May 2018

HARVEY, Robert John

Resigned
Portsmouth Road, CobhamKT11 1TF
Born January 1974
Director
Appointed 06 Dec 2016
Resigned 31 Jan 2018

IRVING, Warren Marty

Resigned
Suffolk Way, SevenoaksTN13 1YL
Born September 1971
Director
Appointed 06 Apr 2021
Resigned 24 Jul 2023

KINKADE, Andrea

Resigned
Suffolk Way, SevenoaksTN13 1YL
Born March 1970
Director
Appointed 17 May 2019
Resigned 29 May 2020

LINEKER, Kathryn

Resigned
Mercury House, LondonSE1 8UL
Born March 1980
Director
Appointed 23 Jan 2020
Resigned 04 Apr 2025

MONKS, Barry

Resigned
Portsmouth Road, CobhamKT11 1TF
Born September 1960
Director
Appointed 31 Jan 2018
Resigned 12 Feb 2018

NABI, Ejaz Mahmud

Resigned
Portsmouth Road, CobhamKT11 1TF
Born February 1960
Director
Appointed 06 Dec 2016
Resigned 31 Jan 2018

NELSON, Paul Gerard

Resigned
Suffolk Way, SevenoaksTN13 1YL
Born February 1980
Director
Appointed 10 Aug 2018
Resigned 18 Dec 2018

NELSON, Paul Gerard

Resigned
Suffolk Way, SevenoaksTN13 1YL
Born February 1980
Director
Appointed 31 Jan 2018
Resigned 15 May 2018

PETRIE, David Martin

Resigned
Suffolk Way, SevenoaksTN13 1YL
Born September 1969
Director
Appointed 15 May 2018
Resigned 25 Apr 2019

PRESTON, Robert Adam

Resigned
Suffolk Way, SevenoaksTN13 1YL
Born April 1967
Director
Appointed 20 Dec 2018
Resigned 05 Dec 2020

SHIONG, Sylvia Tang Sip

Resigned
Suffolk Way, SevenoaksTN13 1YL
Born December 1966
Director
Appointed 06 Apr 2021
Resigned 12 Jun 2023

SMITH, Ruth Rebecca

Resigned
Suffolk Way, SevenoaksTN13 1YL
Born May 1982
Director
Appointed 25 Jun 2020
Resigned 26 Mar 2021

TILLETT, Matthew Russell

Resigned
Suffolk Way, SevenoaksTN13 1YL
Born September 1968
Director
Appointed 20 Dec 2018
Resigned 10 Jan 2020

WALSH, Christina Anne

Resigned
Suffolk Way, SevenoaksTN13 1YL
Born March 1967
Director
Appointed 20 Dec 2018
Resigned 29 Apr 2019

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 12 Jul 1999
Resigned 12 Jul 1999

Persons with significant control

2

1 Active
1 Ceased
Mercury House, LondonSE1 8UL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Dec 2016

Catherine Ann Brownbill

Ceased
Slingsby Place, LondonWC2E 9AB
Born February 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Dec 2016
Fundings
Financials
Latest Activities

Filing History

161

Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 July 2025
AAAnnual Accounts
Legacy
7 July 2025
PARENT_ACCPARENT_ACC
Legacy
7 July 2025
GUARANTEE2GUARANTEE2
Legacy
7 July 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 July 2024
AAAnnual Accounts
Legacy
9 July 2024
PARENT_ACCPARENT_ACC
Legacy
9 July 2024
GUARANTEE2GUARANTEE2
Legacy
9 July 2024
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
24 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 June 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 July 2023
AAAnnual Accounts
Legacy
14 July 2023
PARENT_ACCPARENT_ACC
Legacy
14 July 2023
AGREEMENT2AGREEMENT2
Legacy
14 July 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Change Person Director Company With Change Date
16 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
1 June 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
3 February 2022
AAAnnual Accounts
Legacy
3 February 2022
PARENT_ACCPARENT_ACC
Legacy
12 January 2022
GUARANTEE2GUARANTEE2
Legacy
12 January 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 March 2021
AAAnnual Accounts
Legacy
22 March 2021
PARENT_ACCPARENT_ACC
Legacy
22 March 2021
GUARANTEE2GUARANTEE2
Legacy
22 March 2021
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
26 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Accounts With Accounts Type Small
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Accounts With Accounts Type Small
18 December 2018
AAAnnual Accounts
Second Filing Of Director Appointment With Name
26 October 2018
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Change Person Director Company With Change Date
4 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
27 April 2018
MR04Satisfaction of Charge
Move Registers To Sail Company With New Address
6 March 2018
AD03Change of Location of Company Records
Change Account Reference Date Company Current Extended
26 February 2018
AA01Change of Accounting Reference Date
Change Sail Address Company With New Address
23 February 2018
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2018
MR01Registration of a Charge
Change To A Person With Significant Control
19 February 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 February 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 February 2018
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
16 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 February 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
6 February 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
8 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Resolution
14 June 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2017
MR01Registration of a Charge
Statement Of Companys Objects
7 January 2017
CC04CC04
Resolution
7 January 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 December 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 December 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
14 December 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 July 2015
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
14 July 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Change Person Secretary Company With Change Date
16 July 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 July 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
5 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Appoint Person Director Company With Name
31 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 July 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 July 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
7 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 April 2010
AAAnnual Accounts
Legacy
7 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 June 2009
AAAnnual Accounts
Legacy
27 October 2008
288aAppointment of Director or Secretary
Legacy
21 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 October 2008
AAAnnual Accounts
Legacy
25 September 2008
363aAnnual Return
Legacy
25 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 December 2007
AAAnnual Accounts
Legacy
16 October 2007
287Change of Registered Office
Legacy
12 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 September 2006
AAAnnual Accounts
Legacy
25 July 2006
363sAnnual Return (shuttle)
Legacy
25 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 September 2004
AAAnnual Accounts
Legacy
22 June 2004
363sAnnual Return (shuttle)
Legacy
23 July 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 January 2003
AAAnnual Accounts
Legacy
8 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 February 2002
AAAnnual Accounts
Legacy
17 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 May 2001
AAAnnual Accounts
Legacy
2 August 2000
363sAnnual Return (shuttle)
Legacy
1 November 1999
88(2)R88(2)R
Legacy
30 July 1999
288aAppointment of Director or Secretary
Legacy
19 July 1999
288bResignation of Director or Secretary
Legacy
19 July 1999
288bResignation of Director or Secretary
Legacy
19 July 1999
287Change of Registered Office
Legacy
19 July 1999
288aAppointment of Director or Secretary
Incorporation Company
12 July 1999
NEWINCIncorporation