Brownbill Associates Limited SEVENOAKS


Brownbill Associates started in year 1999 as Private Limited Company with registration number 03804907. The Brownbill Associates company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Sevenoaks at 1 Suffolk Way. Postal code: TN13 1YL.

The company has 2 directors, namely Keith B., Kathryn L.. Of them, Kathryn L. has been with the company the longest, being appointed on 23 January 2020 and Keith B. has been with the company for the least time - from 13 June 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Brownbill Associates Limited Address / Contact

Office Address 1 Suffolk Way
Town Sevenoaks
Post code TN13 1YL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03804907
Date of Incorporation Mon, 12th Jul 1999
Industry Other human health activities
End of financial Year 30th September
Company age 25 years old
Account next due date Sun, 30th Jun 2024 (33 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 29th Jul 2024 (2024-07-29)
Last confirmation statement dated Sat, 15th Jul 2023

Company staff

Keith B.

Position: Director

Appointed: 13 June 2023

Kathryn L.

Position: Director

Appointed: 23 January 2020

Sylvia S.

Position: Director

Appointed: 06 April 2021

Resigned: 12 June 2023

Warren I.

Position: Director

Appointed: 06 April 2021

Resigned: 24 July 2023

Ruth S.

Position: Director

Appointed: 25 June 2020

Resigned: 26 March 2021

Andrea K.

Position: Director

Appointed: 17 May 2019

Resigned: 29 May 2020

Christina W.

Position: Director

Appointed: 20 December 2018

Resigned: 29 April 2019

Robert P.

Position: Director

Appointed: 20 December 2018

Resigned: 05 December 2020

Matthew T.

Position: Director

Appointed: 20 December 2018

Resigned: 10 January 2020

Paul N.

Position: Director

Appointed: 10 August 2018

Resigned: 18 December 2018

David P.

Position: Director

Appointed: 15 May 2018

Resigned: 25 April 2019

Paul N.

Position: Director

Appointed: 31 January 2018

Resigned: 15 May 2018

Kevan-Peter D.

Position: Director

Appointed: 31 January 2018

Resigned: 10 August 2018

Oliver H.

Position: Director

Appointed: 31 January 2018

Resigned: 15 May 2018

Barry M.

Position: Director

Appointed: 31 January 2018

Resigned: 12 February 2018

Stephen B.

Position: Director

Appointed: 06 December 2016

Resigned: 31 January 2018

Ejaz N.

Position: Director

Appointed: 06 December 2016

Resigned: 31 January 2018

Robert H.

Position: Director

Appointed: 06 December 2016

Resigned: 31 January 2018

Rebecca F.

Position: Director

Appointed: 30 March 2012

Resigned: 06 December 2016

Sara B.

Position: Director

Appointed: 30 March 2012

Resigned: 06 December 2016

Fiona G.

Position: Secretary

Appointed: 15 October 2008

Resigned: 06 December 2016

Catherine B.

Position: Director

Appointed: 12 July 1999

Resigned: 06 December 2016

Catherine B.

Position: Secretary

Appointed: 12 July 1999

Resigned: 15 October 2008

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 12 July 1999

Resigned: 12 July 1999

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 12 July 1999

Resigned: 12 July 1999

Philip B.

Position: Director

Appointed: 12 July 1999

Resigned: 31 January 2008

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As we discovered, there is Active Assistance Finance Limited from Sevenoaks, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Catherine B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Active Assistance Finance Limited

1 Suffolk Way, Sevenoaks, Kent, TN13 1YL, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Engand And Wales
Place registered England And Wales
Registration number 07705208
Notified on 6 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Catherine B.

Notified on 6 April 2016
Ceased on 6 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312015-07-312016-07-31
Net Worth530 283583 289484 492365 047
Balance Sheet
Cash Bank In Hand237 177237 363243 191149 647
Current Assets686 967683 285590 185479 331
Debtors449 790445 922346 994329 684
Tangible Fixed Assets39 21338 81933 75942 106
Reserves/Capital
Called Up Share Capital100100100100
Profit Loss Account Reserve530 183583 189484 392364 947
Shareholder Funds530 283583 289484 492365 047
Other
Creditors Due Within One Year195 897138 815139 452155 732
Deferred Tax Liability   658
Net Assets Liability Excluding Pension Asset Liability530 283583 289484 492365 047
Net Current Assets Liabilities491 070544 470450 733323 599
Number Shares Allotted 100 100
Par Value Share 1 1
Share Capital Allotted Called Up Paid100100100100
Tangible Fixed Assets Additions 12 547 35 926
Tangible Fixed Assets Cost Or Valuation80 28792 83467 97467 771
Tangible Fixed Assets Depreciation41 07454 01534 21525 665
Tangible Fixed Assets Depreciation Charged In Period 12 941 12 337
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   20 887
Tangible Fixed Assets Disposals   36 129
Total Assets Less Current Liabilities  484 492365 705

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to Friday 30th September 2022
filed on: 14th, July 2023
Free Download (9 pages)

Company search

Advertisements