THE BOBATH CENTRE FOR ADULTS WITH NEUROLOGICAL DISABILITY

Company Documents

DateDescription
26/04/2226 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/02/228 February 2022 First Gazette notice for voluntary strike-off

View Document

08/02/228 February 2022 First Gazette notice for voluntary strike-off

View Document

27/01/2227 January 2022 Application to strike the company off the register

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-05-29 with no updates

View Document

29/06/2129 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

15/08/2015 August 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

19/06/1919 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, SECRETARY CLAIRE MAYNE-CONSTANTINOU

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR MALCOLM SAUNDERS

View Document

11/02/1911 February 2019 REGISTERED OFFICE CHANGED ON 11/02/2019 FROM 250 EAST END ROAD LONDON N2 8AU

View Document

20/07/1820 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

29/05/1829 May 2018 APPOINTMENT TERMINATED, DIRECTOR IDA BROMLEY

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

18/07/1718 July 2017 SECRETARY APPOINTED MS CLAIRE MAYNE-CONSTANTINOU

View Document

18/07/1718 July 2017 APPOINTMENT TERMINATED, SECRETARY MICHAEL STALBOW

View Document

27/06/1727 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

14/07/1614 July 2016 14/06/16 NO MEMBER LIST

View Document

10/06/1610 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

24/11/1524 November 2015 DIRECTOR APPOINTED MR HENRY ALEXANDER COLLIER

View Document

14/08/1514 August 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

07/07/157 July 2015 14/06/15 NO MEMBER LIST

View Document

20/02/1520 February 2015 APPOINTMENT TERMINATED, SECRETARY JAYNE PEARCE

View Document

20/02/1520 February 2015 SECRETARY APPOINTED MR MICHAEL STALBOW

View Document

09/07/149 July 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BOLGER

View Document

16/06/1416 June 2014 14/06/14 NO MEMBER LIST

View Document

16/05/1416 May 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

14/08/1314 August 2013 DIRECTOR APPOINTED MS ANN TINKLEPAUGH

View Document

17/06/1317 June 2013 14/06/13 NO MEMBER LIST

View Document

19/04/1319 April 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

15/06/1215 June 2012 14/06/12 NO MEMBER LIST

View Document

20/03/1220 March 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

14/06/1114 June 2011 14/06/11 NO MEMBER LIST

View Document

07/04/117 April 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

29/06/1029 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

14/06/1014 June 2010 14/06/10 NO MEMBER LIST

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JOHN SAUNDERS / 14/06/2010

View Document

04/11/094 November 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID TEACHER

View Document

18/06/0918 June 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

17/06/0917 June 2009 ANNUAL RETURN MADE UP TO 14/06/09

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD GREENWOOD

View Document

16/06/0816 June 2008 ANNUAL RETURN MADE UP TO 14/06/08

View Document

15/04/0815 April 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

17/07/0717 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

15/06/0715 June 2007 ANNUAL RETURN MADE UP TO 14/06/07

View Document

27/06/0627 June 2006 ANNUAL RETURN MADE UP TO 14/06/06

View Document

27/06/0627 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

19/08/0519 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

21/06/0521 June 2005 ANNUAL RETURN MADE UP TO 14/06/05

View Document

23/03/0523 March 2005 NEW DIRECTOR APPOINTED

View Document

21/06/0421 June 2004 ANNUAL RETURN MADE UP TO 14/06/04

View Document

13/05/0413 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

21/04/0421 April 2004 DIRECTOR RESIGNED

View Document

16/03/0416 March 2004 SECRETARY RESIGNED

View Document

08/01/048 January 2004 NEW SECRETARY APPOINTED

View Document

28/08/0328 August 2003 DIRECTOR RESIGNED

View Document

07/08/037 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

07/08/037 August 2003 ANNUAL RETURN MADE UP TO 14/06/03

View Document

24/06/0324 June 2003 DIRECTOR RESIGNED

View Document

24/06/0324 June 2003 DIRECTOR RESIGNED

View Document

24/06/0324 June 2003 DIRECTOR RESIGNED

View Document

11/09/0211 September 2002 NEW SECRETARY APPOINTED

View Document

11/09/0211 September 2002 SECRETARY RESIGNED

View Document

16/07/0216 July 2002 ANNUAL RETURN MADE UP TO 14/06/02

View Document

15/06/0215 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

07/11/017 November 2001 NEW SECRETARY APPOINTED

View Document

25/06/0125 June 2001 ANNUAL RETURN MADE UP TO 14/06/01

View Document

22/05/0122 May 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

18/08/0018 August 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

15/08/0015 August 2000 NEW DIRECTOR APPOINTED

View Document

15/08/0015 August 2000 NEW DIRECTOR APPOINTED

View Document

28/07/0028 July 2000 NEW DIRECTOR APPOINTED

View Document

28/07/0028 July 2000 NEW DIRECTOR APPOINTED

View Document

28/06/0028 June 2000 ANNUAL RETURN MADE UP TO 14/06/00

View Document

22/09/9922 September 1999 DIRECTOR RESIGNED

View Document

27/07/9927 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

07/06/997 June 1999 ANNUAL RETURN MADE UP TO 14/06/99

View Document

03/06/993 June 1999 ANNUAL RETURN MADE UP TO 14/06/98

View Document

30/07/9830 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

25/02/9825 February 1998 SECRETARY RESIGNED

View Document

10/02/9810 February 1998 DIRECTOR RESIGNED

View Document

27/01/9827 January 1998 SECRETARY RESIGNED

View Document

27/01/9827 January 1998 NEW SECRETARY APPOINTED

View Document

01/08/971 August 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

08/07/978 July 1997 ANNUAL RETURN MADE UP TO 14/06/97

View Document

27/03/9727 March 1997 NEW DIRECTOR APPOINTED

View Document

24/03/9724 March 1997 NEW SECRETARY APPOINTED

View Document

26/01/9726 January 1997 SECRETARY RESIGNED

View Document

17/06/9617 June 1996 ANNUAL RETURN MADE UP TO 14/06/96

View Document

10/04/9610 April 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

07/09/957 September 1995 NEW DIRECTOR APPOINTED

View Document

07/09/957 September 1995 NEW DIRECTOR APPOINTED

View Document

06/09/956 September 1995 NEW DIRECTOR APPOINTED

View Document

04/09/954 September 1995 NEW DIRECTOR APPOINTED

View Document

30/06/9530 June 1995 ANNUAL RETURN MADE UP TO 14/06/95

View Document

30/06/9530 June 1995 NEW SECRETARY APPOINTED

View Document

30/06/9530 June 1995 SECRETARY RESIGNED

View Document

28/01/9528 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

28/01/9528 January 1995 NEW DIRECTOR APPOINTED

View Document

28/01/9528 January 1995 DIRECTOR RESIGNED

View Document

14/06/9414 June 1994 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