Background WavePink WaveYellow Wave

HEALTHSOURCE (BROMLEY) HOLDINGS LIMITED (04197973)

HEALTHSOURCE (BROMLEY) HOLDINGS LIMITED (04197973) is an active UK company. incorporated on 10 April 2001. with registered office in Preston. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. HEALTHSOURCE (BROMLEY) HOLDINGS LIMITED has been registered for 24 years. Current directors include HOPPS, Alastair William, PARRY, Alexander Toby Shedden.

Company Number
04197973
Status
active
Type
ltd
Incorporated
10 April 2001
Age
24 years
Address
Unit 18 Riversway Business Village Navigation Way, Preston, PR2 2YP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HOPPS, Alastair William, PARRY, Alexander Toby Shedden
SIC Codes
64209, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEALTHSOURCE (BROMLEY) HOLDINGS LIMITED

HEALTHSOURCE (BROMLEY) HOLDINGS LIMITED is an active company incorporated on 10 April 2001 with the registered office located in Preston. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. HEALTHSOURCE (BROMLEY) HOLDINGS LIMITED was registered 24 years ago.(SIC: 64209, 86900)

Status

active

Active since 24 years ago

Company No

04197973

LTD Company

Age

24 Years

Incorporated 10 April 2001

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 24 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 10 April 2025 (11 months ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026

Previous Company Names

HEALTH SOURCE (BROMLEY) HOLDINGS LIMITED
From: 12 June 2001To: 27 June 2001
BROOMCO (2544) LIMITED
From: 10 April 2001To: 12 June 2001
Contact
Address

Unit 18 Riversway Business Village Navigation Way Ashton-On-Ribble Preston, PR2 2YP,

Previous Addresses

18 Riversway Business Village Navigation Way Ashton-on-Ribble Preston PR2 2YP England
From: 2 October 2022To: 11 April 2025
4 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY United Kingdom
From: 25 July 2017To: 2 October 2022
27 Harley Street London W1G 9QP
From: 1 September 2014To: 25 July 2017
Entrance a, Tavistock House Tavistock Square London WC1H 9LG
From: 10 April 2001To: 1 September 2014
Timeline

18 key events • 2001 - 2019

Funding Officers Ownership
Company Founded
Apr 01
Director Joined
Jun 10
Director Left
Jun 10
Director Joined
Aug 12
Director Left
Nov 12
Director Joined
Jul 14
Director Left
Apr 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Owner Exit
Jul 17
Director Left
Apr 19
Director Left
Dec 19
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

PARIO LIMITED

Active
Navigation Way, PrestonPR2 2YP
Corporate secretary
Appointed 30 Sept 2021

HOPPS, Alastair William

Active
Cardale Park, HarrogateHG3 1GY
Born January 1986
Director
Appointed 16 Jun 2017

PARRY, Alexander Toby Shedden

Active
Cardale Park, HarrogateHG3 1GY
Born September 1976
Director
Appointed 16 Jun 2017

NOAKE, Paul William

Resigned
Cardale Park, HarrogateHG3 1GY
Secretary
Appointed 31 Dec 2012
Resigned 30 Sept 2021

POPE, Gloria June

Resigned
39 Plumer Road, High WycombeHP11 2SS
Secretary
Appointed 08 Jun 2001
Resigned 31 Dec 2012

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee secretary
Appointed 10 Apr 2001
Resigned 08 Jun 2001

ANDREOU, Andrew

Resigned
3 Stormont Road, LondonN6 4NS
Born March 1959
Director
Appointed 08 Jun 2001
Resigned 31 Jul 2012

AUSTIN, Robert John

Resigned
Cardale Park, HarrogateHG3 1GY
Born July 1964
Director
Appointed 16 Jun 2017
Resigned 26 Sept 2018

BARRETT, John Joseph

Resigned
Flat 1 Silvester House, LondonHA5 2RB
Born March 1967
Director
Appointed 01 Feb 2007
Resigned 31 May 2010

COOMBER, Roger Albert

Resigned
The Old School House, BostonPE21 9BU
Born August 1951
Director
Appointed 29 Sept 2006
Resigned 01 Feb 2007

HAYWARD, Alan

Resigned
48 Christ Church Street, LondonSW3 4AR
Born November 1945
Director
Appointed 08 Jun 2001
Resigned 30 Jan 2004

HONEYMAN, David

Resigned
36 Woodland Drive, St AlbansAL4 0EU
Born September 1967
Director
Appointed 01 Dec 2005
Resigned 29 Sept 2006

JACKSON, John Lawrence

Resigned
The Old Farmhouse Tunstead Milton, High PeakSK23 7ES
Born June 1946
Director
Appointed 10 Aug 2001
Resigned 31 Mar 2003

JOHNSTON, Samuel John

Resigned
73 Baxendale Way, UckfieldTN22 5GB
Born June 1949
Director
Appointed 16 Jun 2017
Resigned 01 Nov 2019

JOHNSTON, Samuel John

Resigned
Cardale Park, HarrogateHG3 1GY
Born June 1949
Director
Appointed 14 Jul 2014
Resigned 16 Jun 2017

MCDONELL, James Andrew

Resigned
Harley Street, LondonW1G 9QP
Born August 1948
Director
Appointed 31 May 2010
Resigned 14 Jul 2014

MILLER, Karen Anne

Resigned
Cardale Park, HarrogateHG3 1GY
Born March 1967
Director
Appointed 22 May 2015
Resigned 16 Jun 2017

THOMPSON, Paul Simon

Resigned
Harley Street, LondonW1G 9QP
Born June 1969
Director
Appointed 31 Jul 2012
Resigned 22 May 2015

WHITEHOUSE, Ian Robert

Resigned
42 Marmora Road, LondonSE22 0RX
Born August 1952
Director
Appointed 17 Feb 2003
Resigned 30 Nov 2005

DLA NOMINEES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 10 Apr 2001
Resigned 08 Jun 2001

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 10 Apr 2001
Resigned 08 Jun 2001

Persons with significant control

2

1 Active
1 Ceased
Cardale Park, HarrogateHG3 1GY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Apr 2018

Mrs Karen Anne Miller

Ceased
Cardale Park, HarrogateHG3 1GY
Born March 1967

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Apr 2017
Ceased 16 Jun 2017
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
8 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
20 October 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
20 October 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
19 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Confirmation Statement With Updates
11 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Accounts With Accounts Type Small
7 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 April 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
6 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
25 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
25 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Accounts With Accounts Type Full
15 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Change Person Director Company With Change Date
30 April 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 April 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 September 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Accounts With Accounts Type Full
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Accounts With Accounts Type Full
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Appoint Person Secretary Company With Name
2 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
2 January 2013
TM02Termination of Secretary
Termination Director Company With Name
12 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Appoint Person Director Company With Name
24 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Accounts With Accounts Type Full
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Full
6 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
11 June 2010
AP01Appointment of Director
Termination Director Company With Name
11 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Gazette Filings Brought Up To Date
6 February 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
5 February 2010
AAAnnual Accounts
Gazette Notice Compulsary
2 February 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
14 April 2009
363aAnnual Return
Accounts With Accounts Type Full
17 October 2008
AAAnnual Accounts
Legacy
14 May 2008
363aAnnual Return
Accounts With Accounts Type Full
13 August 2007
AAAnnual Accounts
Legacy
13 April 2007
363aAnnual Return
Legacy
28 February 2007
288bResignation of Director or Secretary
Legacy
28 February 2007
288aAppointment of Director or Secretary
Legacy
1 November 2006
288bResignation of Director or Secretary
Legacy
1 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 October 2006
AAAnnual Accounts
Legacy
2 May 2006
363aAnnual Return
Auditors Resignation Company
19 December 2005
AUDAUD
Legacy
13 December 2005
288bResignation of Director or Secretary
Legacy
13 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 June 2005
AAAnnual Accounts
Legacy
8 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 2004
AAAnnual Accounts
Legacy
13 May 2004
288bResignation of Director or Secretary
Legacy
12 May 2004
363sAnnual Return (shuttle)
Legacy
16 March 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
10 May 2003
363sAnnual Return (shuttle)
Legacy
9 April 2003
288bResignation of Director or Secretary
Legacy
9 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 October 2002
AAAnnual Accounts
Legacy
5 May 2002
363sAnnual Return (shuttle)
Legacy
17 April 2002
123Notice of Increase in Nominal Capital
Resolution
17 April 2002
RESOLUTIONSResolutions
Resolution
17 April 2002
RESOLUTIONSResolutions
Resolution
17 April 2002
RESOLUTIONSResolutions
Legacy
28 March 2002
395Particulars of Mortgage or Charge
Legacy
1 February 2002
287Change of Registered Office
Legacy
1 February 2002
225Change of Accounting Reference Date
Legacy
6 September 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
27 June 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 June 2001
288bResignation of Director or Secretary
Legacy
14 June 2001
288bResignation of Director or Secretary
Legacy
14 June 2001
288aAppointment of Director or Secretary
Legacy
14 June 2001
288aAppointment of Director or Secretary
Legacy
14 June 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
12 June 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 April 2001
NEWINCIncorporation