Background WavePink WaveYellow Wave

UNITED HEALTHCARE (BROMLEY) GROUP LIMITED (05023452)

UNITED HEALTHCARE (BROMLEY) GROUP LIMITED (05023452) is an active UK company. incorporated on 22 January 2004. with registered office in Bristol. The company operates in the Human Health and Social Work Activities sector, engaged in medical nursing home activities. UNITED HEALTHCARE (BROMLEY) GROUP LIMITED has been registered for 22 years. Current directors include BROWN, Gary Nelson Robert Honeyman, DEAN, Benjamin Christopher Jacob, FALERO, Louis Javier and 1 others.

Company Number
05023452
Status
active
Type
ltd
Incorporated
22 January 2004
Age
22 years
Address
Third Floor Broad Quay House, Bristol, BS1 4DJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Medical nursing home activities
Directors
BROWN, Gary Nelson Robert Honeyman, DEAN, Benjamin Christopher Jacob, FALERO, Louis Javier, JAMES, Christopher
SIC Codes
86102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNITED HEALTHCARE (BROMLEY) GROUP LIMITED

UNITED HEALTHCARE (BROMLEY) GROUP LIMITED is an active company incorporated on 22 January 2004 with the registered office located in Bristol. The company operates in the Human Health and Social Work Activities sector, specifically engaged in medical nursing home activities. UNITED HEALTHCARE (BROMLEY) GROUP LIMITED was registered 22 years ago.(SIC: 86102)

Status

active

Active since 22 years ago

Company No

05023452

LTD Company

Age

22 Years

Incorporated 22 January 2004

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 2 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026
Contact
Address

Third Floor Broad Quay House Prince Street Bristol, BS1 4DJ,

Previous Addresses

St.Martins House 1 Gresham Street London EC2V 7BX United Kingdom
From: 3 December 2009To: 27 January 2014
140 London Wall London EC2Y 5DN
From: 22 January 2004To: 3 December 2009
Timeline

41 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jan 04
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Feb 12
Director Joined
Jul 12
Director Joined
Feb 13
Director Left
Feb 13
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Oct 14
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
May 16
Director Left
May 16
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
May 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Sept 20
Director Left
Apr 21
Owner Exit
Sept 21
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
May 25
Director Left
May 25
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
39
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

SPC MANAGEMENT LIMITED

Active
1 Gresham Street, LondonEC2V 7BX
Corporate secretary
Appointed 22 Jan 2004

BROWN, Gary Nelson Robert Honeyman

Active
Broad Quay House, BristolBS1 4DJ
Born August 1975
Director
Appointed 12 May 2025

DEAN, Benjamin Christopher Jacob

Active
Broad Quay House, BristolBS1 4DJ
Born November 1979
Director
Appointed 01 Oct 2018

FALERO, Louis Javier

Active
1 Gresham Street, LondonEC2V 7BX
Born February 1977
Director
Appointed 30 Nov 2025

JAMES, Christopher

Active
Broad Quay House, BristolBS1 4DJ
Born January 1968
Director
Appointed 01 Oct 2018

BANNISTER, Paul Alan

Resigned
11 Sorrel Close, WokinghamRG40 5YA
Born July 1959
Director
Appointed 11 Mar 2004
Resigned 28 Mar 2007

BEAZLEY-LONG, Graham Maurice

Resigned
91-93 Charterhouse Street, LondonEC1M 6HR
Born February 1960
Director
Appointed 09 Sept 2008
Resigned 26 Oct 2015

BLUNDELL, Christopher John

Resigned
Broad Quay House, BristolBS1 4DJ
Born December 1966
Director
Appointed 19 Jul 2010
Resigned 24 Apr 2017

BLUNDELL, Christopher John

Resigned
Worcester Road, OxfordOX7 5YF
Born December 1966
Director
Appointed 09 Nov 2009
Resigned 19 Jul 2010

BLUNDELL, Christopher John

Resigned
33 Worcester Road, Chipping NortonOX7 5YF
Born December 1966
Director
Appointed 07 Sept 2009
Resigned 09 Nov 2009

BLUNDELL, Christopher John

Resigned
33 Worcester Road, Chipping NortonOX7 5YF
Born December 1966
Director
Appointed 11 Nov 2008
Resigned 07 Sept 2009

CLEAR, Kim Michele

Resigned
Chalkdown, LutonLU2 7FH
Born March 1975
Director
Appointed 19 Jul 2010
Resigned 06 Feb 2013

CROWTHER, Nicholas John Edward

Resigned
9 The Park, ChristletonCH3 7AR
Born July 1960
Director
Appointed 08 Jan 2008
Resigned 01 May 2008

DODD, Phillip Joseph

Resigned
Broad Quay House, BristolBS1 4DJ
Born September 1955
Director
Appointed 03 Sept 2020
Resigned 31 Dec 2022

FALERO, Louis Javier

Resigned
1 Gresham Street, LondonEC2V 7BX
Born February 1977
Director
Appointed 31 Dec 2022
Resigned 12 May 2025

FINEGAN, Andrea

Resigned
45 Boyne Road, LondonSE13 5AL
Born April 1969
Director
Appointed 29 Jul 2005
Resigned 27 Nov 2007

GETHIN, Ian Richard

Resigned
1 Gresham Street, LondonEC2V 7BX
Born November 1971
Director
Appointed 06 Feb 2013
Resigned 13 Jan 2014

GETHIN, Ian Richard

Resigned
3 Lyncroft Gardens, LondonNW6 1LB
Born November 1971
Director
Appointed 22 Dec 2005
Resigned 04 Mar 2008

GRAHAM, John

Resigned
Gutter Lane, LondonEC2V 8AS
Born May 1953
Director
Appointed 26 Oct 2015
Resigned 23 May 2018

HORNBY, Stephen Paul

Resigned
Russia Hall Farm Frog Lane, ChesterCH3 9DN
Born June 1957
Director
Appointed 07 Sept 2009
Resigned 09 Nov 2009

HUDSON, Ian David

Resigned
Floor, LondonEC2V 8AS
Born March 1964
Director
Appointed 09 Sept 2008
Resigned 20 Jan 2012

HUDSON, Ian David

Resigned
52 Lewes Road, HassocksBN6 8TU
Born March 1964
Director
Appointed 01 May 2008
Resigned 09 Sept 2008

LINDESAY, David Francis

Resigned
Broad Quay House, BristolBS1 4DJ
Born January 1960
Director
Appointed 24 Apr 2017
Resigned 26 Jun 2019

LINDESAY, David Francis

Resigned
6 Oaklands Drive, AscotSL5 7NE
Born January 1960
Director
Appointed 04 Mar 2008
Resigned 11 Nov 2008

LITTLE, Richard Geoffrey, Mr.

Resigned
Broad Quay House, BristolBS1 4DJ
Born October 1979
Director
Appointed 24 Apr 2017
Resigned 24 Sept 2020

LITTLE, Richard Geoffrey, Mr.

Resigned
Broad Quay House, BristolBS1 4DJ
Born October 1979
Director
Appointed 13 Jan 2014
Resigned 24 Apr 2017

NORTH, Daniel Geoffrey

Resigned
Broad Quay House, BristolBS1 4DJ
Born April 1988
Director
Appointed 26 Jun 2019
Resigned 30 Nov 2025

REES, Robert Hugh Corrie

Resigned
Leicester House, TonbridgeTN11 8BT
Born April 1961
Director
Appointed 22 Dec 2005
Resigned 07 Sept 2009

RYAN, Terence

Resigned
1 Gresham Street, LondonEC2V 7BX
Born March 1957
Director
Appointed 09 Nov 2009
Resigned 19 Jul 2010

SAMS, Stephen Robert

Resigned
36 Cambridge Crescent, TeddingtonTW11 8DY
Born September 1956
Director
Appointed 22 Jan 2004
Resigned 11 Mar 2004

SEMPLE, Brian Mervyn

Resigned
91-93 Charterhouse Street, LondonEC1M 6HR
Born October 1946
Director
Appointed 26 Oct 2015
Resigned 09 May 2016

SEMPLE, Brian Mervyn

Resigned
The Street, DealCT14 0NE
Born October 1946
Director
Appointed 10 Jul 2012
Resigned 26 Oct 2015

WARD, James William

Resigned
4 Rosewood, WokingGU22 7LE
Born April 1952
Director
Appointed 01 Apr 2005
Resigned 09 Sept 2008

WATSON, Alastair James

Resigned
Boundary House, LondonEC1M 6HR
Born January 1974
Director
Appointed 09 May 2016
Resigned 01 Oct 2018

WEBBER, Matthew James

Resigned
SW3
Born May 1963
Director
Appointed 22 Jan 2004
Resigned 28 Jul 2005

Persons with significant control

3

2 Active
1 Ceased
Boundary House, LondonEC1M 6HR

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Notified 16 Sept 2021
Charterhouse Street, LondonEC1M 6HR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Sept 2021
Gresham Street, LondonEC2V 7BX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

146

Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Accounts With Accounts Type Group
2 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
1 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2023
AP01Appointment of Director
Accounts With Accounts Type Group
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
3 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
16 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Accounts With Accounts Type Group
22 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
23 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2019
TM01Termination of Director
Confirmation Statement With Updates
2 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Accounts With Accounts Type Group
18 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Confirmation Statement With Updates
5 March 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
19 December 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
19 December 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 December 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
30 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
12 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Appoint Person Director Company With Name Date
18 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Change Person Director Company With Change Date
25 August 2015
CH01Change of Director Details
Accounts With Accounts Type Group
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Termination Director Company With Name Termination Date
6 October 2014
TM01Termination of Director
Accounts With Accounts Type Group
16 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
30 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
27 January 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
14 January 2014
AP01Appointment of Director
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Change Person Director Company With Change Date
14 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2013
CH01Change of Director Details
Accounts With Accounts Type Group
11 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
9 July 2013
CH01Change of Director Details
Appoint Person Director Company With Name
7 February 2013
AP01Appointment of Director
Termination Director Company With Name
7 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Appoint Person Director Company With Name
31 July 2012
AP01Appointment of Director
Accounts With Accounts Type Group
16 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
23 May 2012
CH01Change of Director Details
Termination Director Company With Name
8 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Accounts With Accounts Type Group
4 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
9 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Change Person Director Company
21 October 2010
CH01Change of Director Details
Accounts With Accounts Type Group
14 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
20 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 July 2010
AP01Appointment of Director
Termination Director Company With Name
20 July 2010
TM01Termination of Director
Termination Director Company With Name
20 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
3 December 2009
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
30 November 2009
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
13 November 2009
AP01Appointment of Director
Termination Director Company With Name
13 November 2009
TM01Termination of Director
Termination Director Company With Name
13 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
12 November 2009
AP01Appointment of Director
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Accounts With Accounts Type Group
9 October 2009
AAAnnual Accounts
Legacy
22 September 2009
288aAppointment of Director or Secretary
Legacy
21 September 2009
288aAppointment of Director or Secretary
Legacy
14 September 2009
288bResignation of Director or Secretary
Legacy
10 September 2009
288bResignation of Director or Secretary
Legacy
23 January 2009
363aAnnual Return
Legacy
19 November 2008
288aAppointment of Director or Secretary
Legacy
12 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
16 October 2008
AAAnnual Accounts
Legacy
6 October 2008
288aAppointment of Director or Secretary
Legacy
25 September 2008
288aAppointment of Director or Secretary
Legacy
18 September 2008
288bResignation of Director or Secretary
Legacy
16 September 2008
288bResignation of Director or Secretary
Legacy
11 June 2008
288aAppointment of Director or Secretary
Legacy
10 June 2008
288bResignation of Director or Secretary
Legacy
26 March 2008
288aAppointment of Director or Secretary
Legacy
14 March 2008
288bResignation of Director or Secretary
Legacy
31 January 2008
363aAnnual Return
Legacy
30 January 2008
288aAppointment of Director or Secretary
Legacy
7 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
2 November 2007
AAAnnual Accounts
Legacy
23 August 2007
288cChange of Particulars
Legacy
6 August 2007
287Change of Registered Office
Legacy
25 May 2007
288cChange of Particulars
Legacy
5 April 2007
288bResignation of Director or Secretary
Legacy
23 January 2007
363aAnnual Return
Accounts With Accounts Type Group
14 December 2006
AAAnnual Accounts
Legacy
13 April 2006
288cChange of Particulars
Auditors Resignation Company
31 March 2006
AUDAUD
Legacy
6 February 2006
363aAnnual Return
Legacy
26 January 2006
288aAppointment of Director or Secretary
Legacy
26 January 2006
288aAppointment of Director or Secretary
Resolution
7 December 2005
RESOLUTIONSResolutions
Resolution
7 December 2005
RESOLUTIONSResolutions
Resolution
7 December 2005
RESOLUTIONSResolutions
Resolution
7 December 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 November 2005
AAAnnual Accounts
Legacy
13 October 2005
288cChange of Particulars
Legacy
2 September 2005
287Change of Registered Office
Legacy
25 August 2005
288bResignation of Director or Secretary
Legacy
18 August 2005
288aAppointment of Director or Secretary
Legacy
19 May 2005
288aAppointment of Director or Secretary
Legacy
15 March 2005
288cChange of Particulars
Legacy
15 March 2005
287Change of Registered Office
Legacy
28 February 2005
363sAnnual Return (shuttle)
Resolution
8 May 2004
RESOLUTIONSResolutions
Resolution
8 May 2004
RESOLUTIONSResolutions
Resolution
8 May 2004
RESOLUTIONSResolutions
Legacy
7 May 2004
88(2)R88(2)R
Legacy
7 May 2004
225Change of Accounting Reference Date
Legacy
23 March 2004
288bResignation of Director or Secretary
Legacy
23 March 2004
288aAppointment of Director or Secretary
Incorporation Company
22 January 2004
NEWINCIncorporation