THE BALSAM CENTRE

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Appointment of Ms Anna Marie Lance as a director on 2025-05-08

View Document

09/05/259 May 2025 Termination of appointment of Stephan Paul White as a director on 2025-04-30

View Document

09/05/259 May 2025 Appointment of Mr Neil Guy Trepess Polley as a director on 2025-05-08

View Document

09/05/259 May 2025 Appointment of Ms Frances Elizabeth De Bosdari as a director on 2025-05-08

View Document

09/05/259 May 2025 Appointment of Ms Jane Stella Knowles as a director on 2025-05-08

View Document

27/02/2527 February 2025 Certificate of change of name

View Document

27/02/2527 February 2025 Name change exemption from using 'limited' or 'cyfyngedig'

View Document

27/02/2527 February 2025 Change of name notice

View Document

05/02/255 February 2025 Termination of appointment of David Edward Kemp as a director on 2025-02-05

View Document

14/01/2514 January 2025 Termination of appointment of Tamsin Lilias Graham as a director on 2025-01-10

View Document

14/01/2514 January 2025 Termination of appointment of John Cornelius Bartholemew as a director on 2025-01-09

View Document

24/12/2424 December 2024 Confirmation statement made on 2024-12-21 with no updates

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/03/243 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-21 with no updates

View Document

22/12/2322 December 2023 Termination of appointment of Edward Simon Sowerby as a secretary on 2023-12-22

View Document

22/12/2322 December 2023 Appointment of Mrs Luanne Jones as a secretary on 2023-12-22

View Document

21/08/2321 August 2023 Appointment of Mr Thomas Patrick Mcgauran as a director on 2023-05-25

View Document

17/05/2317 May 2023 Appointment of Mr David Edward Kemp as a director on 2023-04-13

View Document

17/05/2317 May 2023 Termination of appointment of Richard Porter as a director on 2023-05-08

View Document

17/05/2317 May 2023 Director's details changed for Dr Tamsin Lilias Graham on 2021-04-08

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-21 with no updates

View Document

21/12/2221 December 2022 Appointment of Mr Michael James Kelly as a director on 2022-02-10

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-21 with no updates

View Document

10/12/2110 December 2021 Appointment of Dr Tamsin Lilias Graham as a director on 2021-04-08

View Document

23/11/2123 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/01/202 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

29/11/1929 November 2019 APPOINTMENT TERMINATED, DIRECTOR JANE HOPKINS

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/03/1926 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

07/01/197 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CARROLL

View Document

19/12/1819 December 2018 DIRECTOR APPOINTED MRS SARA CHARLOTTE KIRKBY

View Document

19/12/1819 December 2018 DIRECTOR APPOINTED MR MICHAEL FRANCIS BAINBRIDGE

View Document

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

24/11/1724 November 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW CHILTON

View Document

14/07/1714 July 2017 DIRECTOR APPOINTED MRS EMILY FRANCES IRENE ASHLEY SHOWERING

View Document

25/01/1725 January 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT DICKINSON

View Document

25/01/1725 January 2017 DIRECTOR APPOINTED MRS JANE HELEN HOPKINS

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/01/1615 January 2016 22/12/15 NO MEMBER LIST

View Document

15/01/1615 January 2016 DIRECTOR APPOINTED MRS HELEN HERMANSTEIN SMITH

View Document

15/01/1615 January 2016 APPOINTMENT TERMINATED, DIRECTOR HELEN ROOKE

View Document

15/01/1615 January 2016 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY HAYWARD MBE

View Document

06/01/166 January 2016 DIRECTOR APPOINTED MR ROBERT ALAN DICKINSON

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 22/12/14 NO MEMBER LIST

View Document

23/12/1423 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHILTON / 05/02/2012

View Document

23/12/1423 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELENA EDITH MARIA GROOM / 22/01/2014

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/11/1426 November 2014 DIRECTOR APPOINTED MRS HELENA EDITH MARIA GROOM

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/01/148 January 2014 22/12/13 NO MEMBER LIST

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

16/01/1316 January 2013 22/12/12 NO MEMBER LIST

View Document

16/01/1316 January 2013 DIRECTOR APPOINTED MRS HELEN ELIZABETH ROOKE

View Document

16/01/1316 January 2013 DIRECTOR APPOINTED MRS SHIRLEY HAYWARD MBE

View Document

16/01/1316 January 2013 SECRETARY APPOINTED MR EDWARD SIMON SOWERBY

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/10/1218 October 2012 APPOINTMENT TERMINATED, SECRETARY RICHARD PORTER

View Document

26/07/1226 July 2012 APPOINTMENT TERMINATED, DIRECTOR NIGEL ENGERT

View Document

26/07/1226 July 2012 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN LOCK

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/02/1214 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/12/1129 December 2011 22/12/11 NO MEMBER LIST

View Document

29/12/1129 December 2011 APPOINTMENT TERMINATED, DIRECTOR JOANNE WHALE

View Document

10/02/1110 February 2011 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/10

View Document

20/01/1120 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

29/12/1029 December 2010 22/12/10 NO MEMBER LIST

View Document

27/09/1027 September 2010 DIRECTOR APPOINTED MR STEPHAN PAUL WHITE

View Document

25/09/1025 September 2010 DIRECTOR APPOINTED MR NIGEL STEWART ENGERT

View Document

24/09/1024 September 2010 DIRECTOR APPOINTED DR JOANNE JUNE WHALE

View Document

21/01/1021 January 2010 APPOINTMENT TERMINATED, DIRECTOR CHERYL BAKER

View Document

14/01/1014 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH WHITE / 06/01/2010

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHERYL ANNE MARIAN BAKER / 06/01/2010

View Document

06/01/106 January 2010 22/12/09 NO MEMBER LIST

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PORTER / 06/01/2010

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN JANE LOCK / 06/01/2010

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CORNELIUS BARTHOLEMEW / 06/01/2010

View Document

10/06/0910 June 2009 APPOINTMENT TERMINATED DIRECTOR JEANETTE LOCK

View Document

02/02/092 February 2009 APPOINTMENT TERMINATED DIRECTOR SARAH HUGHES

View Document

13/01/0913 January 2009 ANNUAL RETURN MADE UP TO 22/12/08

View Document

30/12/0830 December 2008 DIRECTOR APPOINTED KATHLEEN JANE LOCK

View Document

19/12/0819 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

15/12/0815 December 2008 ANNUAL RETURN MADE UP TO 22/12/07

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATED DIRECTOR SUSAN ILLINGWORTH

View Document

31/10/0831 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

27/05/0827 May 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

23/01/0823 January 2008 DIRECTOR RESIGNED

View Document

23/01/0823 January 2008 NEW DIRECTOR APPOINTED

View Document

02/05/072 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/078 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

27/01/0727 January 2007 ANNUAL RETURN MADE UP TO 22/12/06

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

16/02/0616 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

02/02/062 February 2006 ANNUAL RETURN MADE UP TO 22/12/05

View Document

06/01/066 January 2006 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

18/02/0518 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/02/052 February 2005 ANNUAL RETURN MADE UP TO 22/12/04

View Document

02/02/052 February 2005 NEW DIRECTOR APPOINTED

View Document

31/01/0431 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/01/0423 January 2004 ANNUAL RETURN MADE UP TO 22/12/03

View Document

23/01/0423 January 2004 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/01/0423 January 2004 NEW DIRECTOR APPOINTED

View Document

23/01/0423 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/01/0423 January 2004 NEW DIRECTOR APPOINTED

View Document

28/04/0328 April 2003 DIRECTOR RESIGNED

View Document

28/04/0328 April 2003 DIRECTOR RESIGNED

View Document

28/04/0328 April 2003 DIRECTOR RESIGNED

View Document

28/04/0328 April 2003 DIRECTOR RESIGNED

View Document

28/04/0328 April 2003 DIRECTOR RESIGNED

View Document

03/01/033 January 2003 ANNUAL RETURN MADE UP TO 22/12/02

View Document

03/01/033 January 2003 NEW DIRECTOR APPOINTED

View Document

03/01/033 January 2003 DIRECTOR RESIGNED

View Document

30/10/0230 October 2002 SECRETARY RESIGNED

View Document

28/10/0228 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

30/08/0230 August 2002 NEW SECRETARY APPOINTED

View Document

10/06/0210 June 2002 NEW DIRECTOR APPOINTED

View Document

03/01/023 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/11/0127 November 2001 DIRECTOR RESIGNED

View Document

27/11/0127 November 2001 NEW DIRECTOR APPOINTED

View Document

18/04/0118 April 2001 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01

View Document

03/04/013 April 2001 REGISTERED OFFICE CHANGED ON 03/04/01

View Document

03/04/013 April 2001 NEW DIRECTOR APPOINTED

View Document

03/04/013 April 2001 ANNUAL RETURN MADE UP TO 22/12/00

View Document

21/03/0121 March 2001 SECRETARY RESIGNED

View Document

21/03/0121 March 2001 DIRECTOR RESIGNED

View Document

21/03/0121 March 2001 NEW SECRETARY APPOINTED

View Document

21/03/0121 March 2001 DIRECTOR RESIGNED

View Document

26/06/0026 June 2000 NEW DIRECTOR APPOINTED

View Document

03/05/003 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0014 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0016 March 2000 DIRECTOR RESIGNED

View Document

16/03/0016 March 2000 NEW DIRECTOR APPOINTED

View Document

22/12/9922 December 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company