THE BREATHWORKS FOUNDATION

Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

28/09/2428 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

29/04/2429 April 2024 Termination of appointment of Sally Jane Jones as a director on 2024-03-31

View Document

02/10/232 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/09/235 September 2023 Director's details changed for Mr Karim Rusdy on 2022-11-22

View Document

04/05/234 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

09/01/239 January 2023 Appointment of Mr Karim Rusdy as a director on 2022-11-22

View Document

09/01/239 January 2023 Appointment of Mrs Menka Sanghvi as a director on 2022-11-22

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

11/05/2211 May 2022 Appointment of Miss Ruth Victoria Cheesley as a director on 2021-04-01

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

11/05/2211 May 2022 Appointment of Sally Jones as a director on 2021-01-01

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

01/05/201 May 2020 APPOINTMENT TERMINATED, DIRECTOR GORDON CROSS

View Document

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

14/01/2014 January 2020 PREVSHO FROM 30/04/2020 TO 31/12/2019

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

24/01/1924 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 DIRECTOR APPOINTED DR GILLIAN ELIZABETH PARRY

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

24/01/1824 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

23/01/1723 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

28/04/1628 April 2016 19/04/16 NO MEMBER LIST

View Document

05/02/165 February 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

18/05/1518 May 2015 APPOINTMENT TERMINATED, DIRECTOR SUSAN MCKENNA

View Document

18/05/1518 May 2015 APPOINTMENT TERMINATED, DIRECTOR SUSAN MCKENNA

View Document

18/05/1518 May 2015 19/04/15 NO MEMBER LIST

View Document

16/02/1516 February 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

24/04/1424 April 2014 19/04/14 NO MEMBER LIST

View Document

03/02/143 February 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

13/08/1313 August 2013 DIRECTOR APPOINTED PROFESSOR DOMINIC HOULDER

View Document

13/08/1313 August 2013 APPOINTMENT TERMINATED, DIRECTOR RAYMOND FRICKER

View Document

29/07/1329 July 2013 DIRECTOR APPOINTED MRS SUSAN ANNE MCKENNA

View Document

26/07/1326 July 2013 DIRECTOR APPOINTED MR GORDON CROSS

View Document

26/07/1326 July 2013 DIRECTOR APPOINTED MR DHARMACHARI PRASADU

View Document

26/07/1326 July 2013 APPOINTMENT TERMINATED, DIRECTOR PRUDENCE BURCH

View Document

16/05/1316 May 2013 APPOINTMENT TERMINATED, SECRETARY STEPHEN JOHNSON

View Document

16/05/1316 May 2013 19/04/13 NO MEMBER LIST

View Document

16/05/1316 May 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHNSON

View Document

15/05/1315 May 2013 APPOINTMENT TERMINATED, SECRETARY STEPHEN JOHNSON

View Document

15/05/1315 May 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHNSON

View Document

15/05/1315 May 2013 SECRETARY APPOINTED MS CATHERINE CLARK

View Document

30/01/1330 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

19/04/1219 April 2012 19/04/12 NO MEMBER LIST

View Document

25/01/1225 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

25/11/1125 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND ERNEST FRICKER / 20/11/2011

View Document

23/11/1123 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND ERNEST FRICKER / 23/11/2011

View Document

18/11/1118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND ERNEST FRICKER / 16/11/2011

View Document

20/05/1120 May 2011 DIRECTOR APPOINTED MS CATHERINE CLARK

View Document

20/05/1120 May 2011 28/04/11 NO MEMBER LIST

View Document

20/05/1120 May 2011 REGISTERED OFFICE CHANGED ON 20/05/2011 FROM FORD PARK HOUSE FORD PARK ULVERSTON CUMBRIA LA12 7JP UNITED KINGDOM

View Document

25/01/1125 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

11/05/1011 May 2010 DIRECTOR APPOINTED MR STEPHEN JOHNSON

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, SECRETARY KIM FARR

View Document

11/05/1011 May 2010 REGISTERED OFFICE CHANGED ON 11/05/2010 FROM 452 LOWER BROUGHTON ROAD SALFORD LANCASHIRE M7 2FG

View Document

11/05/1011 May 2010 SECRETARY APPOINTED MR STEPHEN JOHNSON

View Document

11/05/1011 May 2010 28/04/10 NO MEMBER LIST

View Document

09/10/099 October 2009 DIRECTOR APPOINTED MR RAYMOND ERNEST FRICKER

View Document

28/04/0928 April 2009 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