Background WavePink WaveYellow Wave

BROGDALE CIC (07181187)

BROGDALE CIC (07181187) is an active UK company. incorporated on 8 March 2010. with registered office in Maidstone. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. BROGDALE CIC has been registered for 16 years. Current directors include BICKER, Charles Phillip, LEWIS, Edward John, NELSON, Anne-Marie, Lady and 1 others.

Company Number
07181187
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 March 2010
Age
16 years
Address
45 St. Lukes Road, Maidstone, ME14 5AS
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BICKER, Charles Phillip, LEWIS, Edward John, NELSON, Anne-Marie, Lady, O'NEILL, Rebecca Charmaine
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROGDALE CIC

BROGDALE CIC is an active company incorporated on 8 March 2010 with the registered office located in Maidstone. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. BROGDALE CIC was registered 16 years ago.(SIC: 88990)

Status

active

Active since 16 years ago

Company No

07181187

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 8 March 2010

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 5 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 8 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 22 March 2027
For period ending 8 March 2027
Contact
Address

45 St. Lukes Road Maidstone, ME14 5AS,

Previous Addresses

, Office 7 Brogdale Farm, Brogdale Road Ospringe, Faversham, Kent, ME13 8XZ
From: 2 December 2010To: 29 August 2018
, Suite 1-3 Brogdale Farm Brogdale Road, Faversham, Kent, ME13 8XZ
From: 8 March 2010To: 2 December 2010
Timeline

11 key events • 2010 - 2023

Funding Officers Ownership
Director Joined
Apr 10
Director Joined
Nov 10
Director Left
Feb 11
Director Joined
Aug 12
Director Joined
Apr 14
Director Left
Mar 16
Director Left
Dec 20
Director Joined
Apr 21
Director Left
Mar 23
Director Joined
May 23
New Owner
Jul 23
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

BICKER, Charles Phillip

Active
MaidstoneME14 5AS
Born September 1953
Director
Appointed 01 Apr 2023

LEWIS, Edward John

Active
10 Archers Park, TonbridgeTN12 5HP
Born June 1974
Director
Appointed 01 Jan 2019

NELSON, Anne-Marie, Lady

Active
St. Lukes Road, MaidstoneME14 5AS
Born April 1941
Director
Appointed 08 Mar 2010

O'NEILL, Rebecca Charmaine

Active
St. Lukes Road, MaidstoneME14 5AS
Born June 1968
Director
Appointed 08 Mar 2010

FOX, Nicholas Henry Mendel

Resigned
Brogdale Farm, FavershamME13 8XZ
Secretary
Appointed 08 Mar 2010
Resigned 02 Feb 2011

FARR, Richard Simon

Resigned
Brogdale Farm, FavershamME13 8XZ
Born April 1970
Director
Appointed 25 Jan 2012
Resigned 10 Sept 2015

FOX, Nicholas Henry Mendel

Resigned
Brogdale Farm, FavershamME13 8XZ
Born November 1954
Director
Appointed 12 Mar 2010
Resigned 02 Feb 2011

LEWIS, Daniel Julius

Resigned
St. Lukes Road, MaidstoneME14 5AS
Born September 1958
Director
Appointed 01 Jul 2010
Resigned 08 Mar 2023

MELLING, Kathryn Mae

Resigned
St. Lukes Road, MaidstoneME14 5AS
Born December 1960
Director
Appointed 07 Mar 2014
Resigned 24 Jul 2019

Persons with significant control

1

Ms Rebecca Charmaine O'Neill

Active
School Lane, SittingbourneME9 8QJ
Born June 1968

Nature of Control

Significant influence or control
Notified 08 Mar 2017
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
12 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
11 March 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
10 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
14 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
15 July 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
15 July 2023
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
6 May 2023
AP01Appointment of Director
Confirmation Statement With Updates
14 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 March 2016
AR01AR01
Termination Director Company With Name Termination Date
14 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name
22 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
14 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 March 2011
AR01AR01
Termination Director Company With Name
15 February 2011
TM01Termination of Director
Termination Secretary Company With Name
15 February 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
2 December 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
2 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 April 2010
AP01Appointment of Director
Incorporation Community Interest Company
8 March 2010
CICINCCICINC