BRAIN HEALTH BREAKTHROUGH CIC

Company Documents

DateDescription
08/09/258 September 2025 NewAppointment of Ms Debra Ann Parry as a director on 2025-09-08

View Document

08/09/258 September 2025 NewTermination of appointment of Debra Ann Simpson as a director on 2025-09-08

View Document

19/08/2519 August 2025 NewConfirmation statement made on 2025-08-06 with no updates

View Document

19/08/2519 August 2025 NewNotification of Karen Susan Haworth as a person with significant control on 2025-08-19

View Document

16/08/2516 August 2025 NewCessation of Karen Susan Haworth as a person with significant control on 2025-08-16

View Document

13/08/2513 August 2025 NewAmended total exemption full accounts made up to 2024-08-31

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-08-31

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

19/08/2419 August 2024 Cessation of Karen Susan Haworth as a person with significant control on 2024-08-19

View Document

22/11/2322 November 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

08/08/238 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

09/03/239 March 2023 Appointment of Ms Debra Ann Simpson as a director on 2023-03-08

View Document

08/03/238 March 2023 Termination of appointment of Debra Ann Parry as a director on 2023-03-08

View Document

01/03/231 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

15/01/2315 January 2023 Registered office address changed from 14 Ellen Street Ellen Street Darwen BB3 2QH England to 17 Priory Drive Darwen BB3 3PT on 2023-01-15

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

20/05/2220 May 2022 Registered office address changed from 5 Willowbank Lane Darwen BB3 1NX England to 14 Ellen Street Ellen Street Darwen BB3 2QH on 2022-05-20

View Document

10/11/2110 November 2021 Micro company accounts made up to 2021-08-31

View Document

08/08/218 August 2021 Confirmation statement made on 2021-08-06 with no updates

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES

View Document

26/05/2026 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

26/11/1926 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS HANNAH KATIE BEKO / 26/11/2019

View Document

26/11/1926 November 2019 DIRECTOR APPOINTED MRS HANNAH KATIE BEKO

View Document

15/10/1915 October 2019 CESSATION OF MARY PELLICER AS A PSC

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, DIRECTOR DEE AOLANJI

View Document

13/10/1913 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN SUSAN HAWORTH

View Document

03/09/193 September 2019 SECRETARY'S CHANGE OF PARTICULARS / MISS KAREN HAWORTH / 02/09/2019

View Document

03/09/193 September 2019 DIRECTOR APPOINTED MS DEE AOLANJI

View Document

02/09/192 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR MARY PELLICER / 02/09/2019

View Document

02/09/192 September 2019 SECRETARY'S CHANGE OF PARTICULARS / MISS KAREN HAWORTH / 02/09/2019

View Document

02/09/192 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS KAREN SUSAN HAWORTH / 02/09/2019

View Document

02/09/192 September 2019 PSC'S CHANGE OF PARTICULARS / DR MARY PELLICER / 02/09/2019

View Document

02/09/192 September 2019 PSC'S CHANGE OF PARTICULARS / MISS KAREN SUSAN HAWORTH / 02/09/2019

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

04/08/194 August 2019 REGISTERED OFFICE CHANGED ON 04/08/2019 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX UNITED KINGDOM

View Document

18/06/1918 June 2019 CESSATION OF CATHERINE PELLICER AS A PSC

View Document

18/06/1918 June 2019 APPOINTMENT TERMINATED, DIRECTOR CATHERINE PELLICER

View Document

18/06/1918 June 2019 PSC'S CHANGE OF PARTICULARS / MISS KAREN SUSAN HAWORTH / 18/06/2019

View Document

01/10/181 October 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/10/181 October 2018 COMPANY NAME CHANGED BRAIN HEALTH BREAKTHROUGH LTD CERTIFICATE ISSUED ON 01/10/18

View Document

01/10/181 October 2018 CONVERSION TO A CIC

View Document

07/08/187 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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