Company NameRobert Browning Settlement (Incorporated)
Company StatusActive
Company Number00075939
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date1 January 1903(121 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameRev Clive Rathbone Dunnico
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1992(89 years, 1 month after company formation)
Appointment Duration32 years, 2 months
RoleHonorary Warden And Secretary
Country of ResidenceEngland
Correspondence Address17 Vernon Road
Leigh On Sea
Essex
SS9 2NG
Director NameMrs Glynis Joy Dunnico
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1992(89 years, 1 month after company formation)
Appointment Duration32 years, 2 months
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address17 Vernon Road
Leigh On Sea
Essex
SS9 2NG
Secretary NameRev Clive Rathbone Dunnico
NationalityBritish
StatusCurrent
Appointed14 January 1992(89 years, 1 month after company formation)
Appointment Duration32 years, 2 months
RoleHonorary Warden And Secretary
Country of ResidenceEngland
Correspondence Address17 Vernon Road
Leigh On Sea
Essex
SS9 2NG
Director NameAnn Mary Arnold
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2004(101 years, 10 months after company formation)
Appointment Duration19 years, 5 months
RoleSole Trader Post Office Retired
Country of ResidenceEngland
Correspondence AddressCherry Tree Cottage
Fyning Lane Rogate
Petersfield
Hampshire
GU31 5DQ
Director NameDr Mairi Barbara MacDonald Rennie
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2004(101 years, 10 months after company formation)
Appointment Duration19 years, 5 months
RoleLibrary Director Retired
Country of ResidenceEngland
Correspondence AddressCherry Tree Cottage
Fyning Lane Rogate
Petersfield
Hampshire
GU31 5DQ
Director NameMr Mark Louis Turner
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2006(103 years, 10 months after company formation)
Appointment Duration17 years, 5 months
RoleAccountant & Tax Adviser
Country of ResidenceUnited Kingdom
Correspondence Address69 Olive Avenue
Leigh On Sea
Essex
SS9 3PU
Director NameMr John William Wybourn
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2006(103 years, 10 months after company formation)
Appointment Duration17 years, 5 months
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Edinburgh Avenue
Leigh On Sea
Essex
SS9 3SF
Director NameMr John Reginald Hubbard
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(89 years after company formation)
Appointment Duration6 years (resigned 30 December 1997)
RoleFinancial Analyst
Correspondence AddressRose Cottage A2 Skegness Road
Wainfleet
Skegness
Lincolnshire
PE24 4ED
Director NameMiss Ethel Farr
Date of BirthNovember 1903 (Born 120 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(89 years, 1 month after company formation)
Appointment Duration-1 years, 11 months (resigned 30 December 1991)
RoleRetired Clerk
Correspondence Address7 Copperfield Close
Kennington
Ashford
Kent
TN24 9RJ
Director NameMr Robert Anthony Hyett
Date of BirthJune 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(89 years, 1 month after company formation)
Appointment Duration3 years (resigned 14 January 1995)
RoleBuilder-Retired
Correspondence Address39 Brancaster Road
Ilford
Essex
IG2 7EP
Director NameMrs Ela Haas
Date of BirthJuly 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(89 years, 1 month after company formation)
Appointment Duration7 months (resigned 17 August 1992)
RoleWidow-Retired
Correspondence Address2 Burntwood Avenue
Hornchurch
Essex
RM11 3JB
Director NameMrs Kathleen Maude Dunnico
Date of BirthApril 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(89 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 28 March 1993)
RoleRetired Assistant Warden
Correspondence AddressFlat D1 Argyll House
Seaforth Road
Westcliff On Sea
Essex
SS0 7SJ
Director NameMrs Christine Gloria Dolby
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(89 years, 1 month after company formation)
Appointment Duration12 years, 11 months (resigned 29 December 2004)
RoleLocal Government Officer
Correspondence Address39 Kimberley Grove
Seasalter
Whitstable
Kent
CT5 4BA
Director NameMiss Eileen Jessie Burgess
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(89 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 01 January 1995)
RoleRetired Book-Keeper
Correspondence Address39 Albermarle Gardens
Gants Hill
Ilford
Essex
IG2 6DL
Director NameIvan Fennell
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1994(91 years, 9 months after company formation)
Appointment Duration10 years, 2 months (resigned 29 December 2004)
RoleGreengrocer Retired
Correspondence Address2 Cleveland Road
Woodford
London
E18 2AN
Director NameThe Rt Hon Lord Morrison Of Tottenham Dennis Morrison
Date of BirthJune 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1994(91 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 1997)
RoleAdministrative Officer Retired
Correspondence Address7 Ullswater Avenue
Felixstowe
Suffolk
IP11 9SD
Director NameRobert Norman Hubbard
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1997(95 years after company formation)
Appointment Duration6 years, 10 months (resigned 25 October 2004)
RoleConsultant Architect
Correspondence AddressA2 Skegness Road
Wainfleet
Skegness
Lincolnshire
PE24 4ED
Director NameHelen Baynes
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1997(95 years after company formation)
Appointment Duration2 months, 4 weeks (resigned 30 March 1998)
RoleArchitect
Correspondence AddressA2 Skegness Road
Wainfleet
Skegness
Lincolnshire
PE24 4ED
Director NameMary Jean Johnson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(95 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 25 October 2004)
RoleTechnical Artist
Correspondence AddressRose Cottage A2 Skegness Road
Wainfleet All Saints
Skegness
Lincolnshire
PE24 4ED
Director NameMichael Charles Meredith
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2004(101 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 March 2006)
RoleLibrarian
Correspondence Address114 High Street
Eton
Windsor
Berkshire
SL4 6AN
Director NameDr Pamela Ayers Neville Sington
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed29 December 2004(102 years after company formation)
Appointment Duration1 year, 2 months (resigned 27 March 2006)
RoleWriter
Correspondence Address84 Addison Gardens
Hammersmith & Fulham
London
W14 0DR
Director NameFay Turner
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2006(103 years, 10 months after company formation)
Appointment Duration10 years, 6 months (resigned 29 April 2017)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address69 Olive Avenue
Leigh On Sea
Essex
SS9 3PU

Location

Registered AddressThird Floor, Ingleholm
17 Vernon Road
Leigh On Sea
Essex
SS9 2NG
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea

Financials

Year2012
Turnover£70
Net Worth£362,003
Cash£362,993
Current Liabilities£1,090

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 January 2024 (2 months, 2 weeks ago)
Next Return Due28 January 2025 (10 months from now)

Filing History

15 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
29 October 2020Total exemption full accounts made up to 31 December 2019 (15 pages)
14 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
18 September 2019Total exemption full accounts made up to 31 December 2018 (16 pages)
14 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
7 September 2018Total exemption full accounts made up to 31 December 2017 (15 pages)
16 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
16 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
5 May 2017Termination of appointment of Fay Turner as a director on 29 April 2017 (1 page)
5 May 2017Termination of appointment of Fay Turner as a director on 29 April 2017 (1 page)
18 January 2017Confirmation statement made on 14 January 2017 with updates (4 pages)
18 January 2017Confirmation statement made on 14 January 2017 with updates (4 pages)
3 October 2016Total exemption full accounts made up to 31 December 2015 (19 pages)
3 October 2016Total exemption full accounts made up to 31 December 2015 (19 pages)
12 August 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
12 August 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
18 January 2016Director's details changed for Ann Mary Arnold on 3 May 2015 (2 pages)
18 January 2016Annual return made up to 14 January 2016 no member list (9 pages)
18 January 2016Annual return made up to 14 January 2016 no member list (9 pages)
18 January 2016Director's details changed for Ann Mary Arnold on 3 May 2015 (2 pages)
9 October 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
9 October 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
26 January 2015Annual return made up to 14 January 2015 no member list (9 pages)
26 January 2015Annual return made up to 14 January 2015 no member list (9 pages)
10 September 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
10 September 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
15 January 2014Annual return made up to 14 January 2014 no member list (9 pages)
15 January 2014Annual return made up to 14 January 2014 no member list (9 pages)
27 August 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
27 August 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
14 January 2013Annual return made up to 14 January 2013 no member list (9 pages)
14 January 2013Annual return made up to 14 January 2013 no member list (9 pages)
28 September 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
28 September 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
20 January 2012Director's details changed for John William Wybourn on 1 January 2012 (2 pages)
20 January 2012Director's details changed for John William Wybourn on 1 January 2012 (2 pages)
20 January 2012Director's details changed for Mrs Glynis Joy Dunnico on 1 January 2012 (2 pages)
20 January 2012Director's details changed for Mrs Glynis Joy Dunnico on 1 January 2012 (2 pages)
20 January 2012Annual return made up to 14 January 2012 no member list (9 pages)
20 January 2012Director's details changed for Mrs Glynis Joy Dunnico on 1 January 2012 (2 pages)
20 January 2012Annual return made up to 14 January 2012 no member list (9 pages)
20 January 2012Director's details changed for John William Wybourn on 1 January 2012 (2 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
28 January 2011Annual return made up to 14 January 2011 no member list (9 pages)
28 January 2011Annual return made up to 14 January 2011 no member list (9 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
28 January 2010Director's details changed for John William Wybourn on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Dr Mairi Barbara Macdonald Rennie on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Mrs Glynis Joy Dunnico on 1 October 2009 (2 pages)
28 January 2010Director's details changed for John William Wybourn on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Ann Mary Arnold on 1 October 2009 (2 pages)
28 January 2010Annual return made up to 14 January 2010 no member list (6 pages)
28 January 2010Director's details changed for Mark Louis Turner on 1 October 2009 (2 pages)
28 January 2010Annual return made up to 14 January 2010 no member list (6 pages)
28 January 2010Director's details changed for Mark Louis Turner on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Dr Mairi Barbara Macdonald Rennie on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Mrs Glynis Joy Dunnico on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Mark Louis Turner on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Mrs Glynis Joy Dunnico on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Fay Turner on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Reverend Clive Rathbone Dunnico on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Ann Mary Arnold on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Fay Turner on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Dr Mairi Barbara Macdonald Rennie on 1 October 2009 (2 pages)
28 January 2010Director's details changed for John William Wybourn on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Fay Turner on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Reverend Clive Rathbone Dunnico on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Reverend Clive Rathbone Dunnico on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Ann Mary Arnold on 1 October 2009 (2 pages)
29 October 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
29 October 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
22 January 2009Annual return made up to 14/01/09 (4 pages)
22 January 2009Annual return made up to 14/01/09 (4 pages)
29 October 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
29 October 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
30 January 2008Annual return made up to 14/01/08 (3 pages)
30 January 2008Annual return made up to 14/01/08 (3 pages)
24 October 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
24 October 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
4 June 2007Registered office changed on 04/06/07 from: fellowship house 3 browning street walworth london SE17 1LN (1 page)
4 June 2007Registered office changed on 04/06/07 from: fellowship house 3 browning street walworth london SE17 1LN (1 page)
17 February 2007Annual return made up to 14/01/07 (6 pages)
17 February 2007Annual return made up to 14/01/07 (6 pages)
3 November 2006New director appointed (2 pages)
3 November 2006New director appointed (2 pages)
3 November 2006New director appointed (2 pages)
3 November 2006New director appointed (2 pages)
3 November 2006New director appointed (2 pages)
3 November 2006New director appointed (2 pages)
2 November 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
2 November 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
3 April 2006Director resigned (1 page)
3 April 2006Director resigned (1 page)
31 March 2006Director resigned (1 page)
31 March 2006Director resigned (1 page)
14 February 2006Annual return made up to 14/01/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 February 2006Annual return made up to 14/01/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 November 2005Total exemption full accounts made up to 31 December 2004 (14 pages)
8 November 2005Total exemption full accounts made up to 31 December 2004 (14 pages)
31 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
31 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
14 February 2005New director appointed (2 pages)
14 February 2005Annual return made up to 14/01/05
  • 363(288) ‐ Director resigned
(6 pages)
14 February 2005New director appointed (2 pages)
14 February 2005Annual return made up to 14/01/05
  • 363(288) ‐ Director resigned
(6 pages)
14 February 2005New director appointed (2 pages)
14 February 2005New director appointed (2 pages)
14 February 2005New director appointed (2 pages)
14 February 2005New director appointed (2 pages)
14 February 2005New director appointed (2 pages)
14 February 2005New director appointed (2 pages)
17 November 2004Total exemption full accounts made up to 31 December 2003 (14 pages)
17 November 2004Total exemption full accounts made up to 31 December 2003 (14 pages)
7 February 2004Annual return made up to 14/01/04 (6 pages)
7 February 2004Annual return made up to 14/01/04 (6 pages)
30 October 2003Full accounts made up to 31 December 2002 (14 pages)
30 October 2003Full accounts made up to 31 December 2002 (14 pages)
3 February 2003Annual return made up to 14/01/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 2003Annual return made up to 14/01/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 2002Full accounts made up to 31 December 2001 (14 pages)
26 October 2002Full accounts made up to 31 December 2001 (14 pages)
7 October 2002Auditor's resignation (1 page)
7 October 2002Auditor's resignation (1 page)
18 January 2002Annual return made up to 14/01/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
18 January 2002Annual return made up to 14/01/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
24 October 2001Full accounts made up to 31 December 2000 (12 pages)
24 October 2001Full accounts made up to 31 December 2000 (12 pages)
6 February 2001Annual return made up to 14/01/01 (5 pages)
6 February 2001Annual return made up to 14/01/01 (5 pages)
24 October 2000Full accounts made up to 31 December 1999 (11 pages)
24 October 2000Full accounts made up to 31 December 1999 (11 pages)
28 January 2000Annual return made up to 14/01/00 (5 pages)
28 January 2000Annual return made up to 14/01/00 (5 pages)
1 November 1999Full accounts made up to 31 December 1998 (9 pages)
1 November 1999Full accounts made up to 31 December 1998 (9 pages)
19 January 1999Annual return made up to 14/01/99
  • 363(288) ‐ Director resigned
(6 pages)
19 January 1999Annual return made up to 14/01/99
  • 363(288) ‐ Director resigned
(6 pages)
19 January 1999New director appointed (2 pages)
19 January 1999New director appointed (2 pages)
30 October 1998Full accounts made up to 31 December 1997 (10 pages)
30 October 1998Full accounts made up to 31 December 1997 (10 pages)
21 January 1998Annual return made up to 14/01/98
  • 363(288) ‐ Director resigned
(6 pages)
21 January 1998Annual return made up to 14/01/98
  • 363(288) ‐ Director resigned
(6 pages)
21 January 1998New director appointed (2 pages)
21 January 1998New director appointed (2 pages)
21 January 1998New director appointed (2 pages)
21 January 1998New director appointed (2 pages)
26 October 1997Full accounts made up to 31 December 1996 (9 pages)
26 October 1997Full accounts made up to 31 December 1996 (9 pages)
11 February 1997Annual return made up to 14/01/97 (6 pages)
11 February 1997Annual return made up to 14/01/97 (6 pages)
1 November 1996Full accounts made up to 31 December 1995 (9 pages)
1 November 1996Full accounts made up to 31 December 1995 (9 pages)
30 January 1996Annual return made up to 14/01/96
  • 363(288) ‐ Director resigned
(6 pages)
30 January 1996Annual return made up to 14/01/96
  • 363(288) ‐ Director resigned
(6 pages)
2 November 1995Full accounts made up to 31 December 1994 (10 pages)
2 November 1995Full accounts made up to 31 December 1994 (10 pages)
1 January 1903Certificate of incorporation (1 page)
1 January 1903Certificate of incorporation (1 page)