THE BRITISH ASSOCIATION OF BRAIN INJURY AND COMPLEX CASE MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 NewNotification of a person with significant control statement

View Document

03/06/253 June 2025 Cessation of Victoria Ann Gilman as a person with significant control on 2025-06-02

View Document

02/06/252 June 2025 Appointment of Ms Louise Chance as a director on 2025-06-02

View Document

02/06/252 June 2025 Cessation of Andrew Martyn Rose as a person with significant control on 2025-06-02

View Document

02/06/252 June 2025 Termination of appointment of Victoria Ann Gilman as a director on 2025-06-02

View Document

01/04/251 April 2025 Total exemption full accounts made up to 2025-01-31

View Document

27/03/2527 March 2025 Appointment of Mr Ben Chad Holden as a director on 2025-03-25

View Document

25/03/2525 March 2025 Termination of appointment of Janette Mason as a director on 2025-03-25

View Document

25/03/2525 March 2025 Appointment of Ms Helen Elspeth Goddard as a director on 2025-03-25

View Document

25/03/2525 March 2025 Appointment of Mrs Jennifer Mary Whittall as a director on 2025-03-25

View Document

25/03/2525 March 2025 Cessation of Janette Mason as a person with significant control on 2025-03-25

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

05/04/245 April 2024 Total exemption full accounts made up to 2024-01-31

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

24/11/2324 November 2023 Change of details for Mr Andrew Martyn Rose as a person with significant control on 2023-11-16

View Document

01/09/231 September 2023 Registered office address changed from 303, Warth Business Centre, Warth Industrial Park Warth Road Bury BL9 9TB England to 8F Pheonix House 100 Brierley Street Bury BL9 9HN on 2023-09-01

View Document

27/06/2327 June 2023 Termination of appointment of Anita Louise Pascoe as a director on 2023-05-26

View Document

27/06/2327 June 2023 Cessation of Anita Louise Pascoe as a person with significant control on 2023-05-26

View Document

25/05/2325 May 2023 Total exemption full accounts made up to 2023-01-31

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/04/2227 April 2022 Total exemption full accounts made up to 2022-01-31

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-03-22 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

17/06/2117 June 2021 Cessation of Angela Evelyn Kerr as a person with significant control on 2021-06-10

View Document

17/06/2117 June 2021 Appointment of Mrs Victoria Ann Gilman as a director on 2021-06-09

View Document

17/06/2117 June 2021 Termination of appointment of Angela Evelyn Kerr as a director on 2021-06-10

View Document

27/04/2127 April 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

23/06/2023 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANETTE MASON

View Document

23/06/2023 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANITA LOUISE PASCOE

View Document

23/06/2023 June 2020 APPOINTMENT TERMINATED, DIRECTOR TIM WATSON

View Document

23/06/2023 June 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW ROSE

View Document

23/06/2023 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANITA LOUISE PASCOE / 11/06/2020

View Document

23/06/2023 June 2020 CESSATION OF TIM WATSON AS A PSC

View Document

23/06/2023 June 2020 CESSATION OF ANDREW MARTYN ROSE AS A PSC

View Document

23/06/2023 June 2020 DIRECTOR APPOINTED MRS ANITA LOUISE PASCOE

View Document

23/06/2023 June 2020 PSC'S CHANGE OF PARTICULARS / MRS JANETTE MASON / 11/06/2020

View Document

23/06/2023 June 2020 PSC'S CHANGE OF PARTICULARS / MRS ANITA LOUISE PASCOE / 11/06/2020

View Document

23/06/2023 June 2020 DIRECTOR APPOINTED MRS JANETTE MASON

View Document

23/06/2023 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANETTE MASON / 11/06/2020

View Document

13/05/2013 May 2020 REGISTERED OFFICE CHANGED ON 13/05/2020 FROM 318 WARTH BUSINESS CENTRE, WARTH INDUSTRIAL PARK WARTH ROAD BURY BL9 9TB ENGLAND

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

03/04/203 April 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/19

View Document

09/09/199 September 2019 COMPANY NAME CHANGED THE BRITISH ASSOCIATION OF BRAIN INJURY CASE MANAGERS LIMITED CERTIFICATE ISSUED ON 09/09/19

View Document

01/08/191 August 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/10/1825 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

18/05/1718 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIM WATSON / 08/05/2017

View Document

18/05/1718 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA EVELYN KERR / 08/05/2017

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

18/04/1718 April 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

09/01/179 January 2017 REGISTERED OFFICE CHANGED ON 09/01/2017 FROM SUITE 11, ELA MILL CORK STREET BURY LANCASHIRE BL9 7BW ENGLAND

View Document

23/06/1623 June 2016 DIRECTOR APPOINTED ANGELA EVELYN KERR

View Document

23/06/1623 June 2016 DIRECTOR APPOINTED MR ANDREW MARTYN ROSE

View Document

23/06/1623 June 2016 APPOINTMENT TERMINATED, DIRECTOR TANIA BROWN

View Document

23/06/1623 June 2016 APPOINTMENT TERMINATED, DIRECTOR CAROL COLLINS

View Document

03/06/163 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

04/04/164 April 2016 22/03/16 NO MEMBER LIST

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

16/09/1516 September 2015 REGISTERED OFFICE CHANGED ON 16/09/2015 FROM 4 PAVILION COURT 600 PAVILION DRIVE BRACKMILLS BUSINESS PARK NORTHAMPTON NORTHAMPTONSHIRE NN4 7SL

View Document

25/08/1525 August 2015 DIRECTOR APPOINTED MR TIM WATSON

View Document

25/06/1525 June 2015 APPOINTMENT TERMINATED, DIRECTOR SUSAN DRAPER

View Document

25/06/1525 June 2015 APPOINTMENT TERMINATED, SECRETARY SUSAN DRAPER

View Document

06/06/156 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

08/04/158 April 2015 22/03/15 NO MEMBER LIST

View Document

09/06/149 June 2014 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE DEAN

View Document

09/06/149 June 2014 DIRECTOR APPOINTED MS CAROL COLLINS

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/04/144 April 2014 22/03/14 NO MEMBER LIST

View Document

08/07/138 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/04/134 April 2013 22/03/13 NO MEMBER LIST

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

17/05/1217 May 2012 22/03/12 NO MEMBER LIST

View Document

15/01/1215 January 2012 DIRECTOR APPOINTED MRS TANIA BROWN

View Document

15/01/1215 January 2012 APPOINTMENT TERMINATED, DIRECTOR ANNE COSSAR

View Document

19/12/1119 December 2011 APPOINTMENT TERMINATED, DIRECTOR KAREN BURGIN

View Document

19/12/1119 December 2011 DIRECTOR APPOINTED MS SUSAN ELIZABETH DRAPER

View Document

19/12/1119 December 2011 APPOINTMENT TERMINATED, SECRETARY KAREN BURGIN

View Document

19/12/1119 December 2011 SECRETARY APPOINTED MS SUSAN ELIZABETH DRAPER

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

20/04/1120 April 2011 22/03/11 NO MEMBER LIST

View Document

15/07/1015 July 2010 DIRECTOR APPOINTED MRS JACQUELINE CAROL DEAN

View Document

12/07/1012 July 2010 APPOINTMENT TERMINATED, DIRECTOR CATHERINE JOHNSON

View Document

07/07/107 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

14/04/1014 April 2010 22/03/10 NO MEMBER LIST

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE COSSAR / 22/03/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE JOHNSON / 22/03/2010

View Document

14/04/1014 April 2010 SAIL ADDRESS CREATED

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE COSSAR / 20/03/2010

View Document

16/07/0916 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

19/05/0919 May 2009 ANNUAL RETURN MADE UP TO 22/03/09

View Document

24/06/0824 June 2008 DIRECTOR APPOINTED ANNE MARGARET COSSAR LOGGED FORM

View Document

23/06/0823 June 2008 DIRECTOR APPOINTED ANNE MARGARET COSSAR

View Document

09/06/089 June 2008 APPOINTMENT TERMINATED DIRECTOR CAROLINE FERBER

View Document

14/05/0814 May 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

18/04/0818 April 2008 ANNUAL RETURN MADE UP TO 22/03/08

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

05/07/075 July 2007 NEW DIRECTOR APPOINTED

View Document

05/06/075 June 2007 ANNUAL RETURN MADE UP TO 22/03/07

View Document

05/06/075 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/04/0714 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0713 April 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/09/0626 September 2006 SECRETARY RESIGNED

View Document

26/09/0626 September 2006 NEW SECRETARY APPOINTED

View Document

31/08/0631 August 2006 SECRETARY RESIGNED

View Document

27/06/0627 June 2006 NEW DIRECTOR APPOINTED

View Document

27/06/0627 June 2006 DIRECTOR RESIGNED

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

04/04/064 April 2006 ANNUAL RETURN MADE UP TO 22/03/06

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

07/04/057 April 2005 ANNUAL RETURN MADE UP TO 22/03/05

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/05/04

View Document

12/10/0412 October 2004 REGISTERED OFFICE CHANGED ON 12/10/04 FROM: 43/44 BILLING ROAD NORTHAMPTON NORTHAMPTONSHIRE NN1 5DA

View Document

08/09/048 September 2004 SECRETARY RESIGNED

View Document

08/09/048 September 2004 NEW SECRETARY APPOINTED

View Document

08/09/048 September 2004 ACC. REF. DATE SHORTENED FROM 05/05/05 TO 31/01/05

View Document

20/08/0420 August 2004 DIRECTOR RESIGNED

View Document

20/08/0420 August 2004 NEW DIRECTOR APPOINTED

View Document

20/08/0420 August 2004 DIRECTOR RESIGNED

View Document

20/08/0420 August 2004 NEW DIRECTOR APPOINTED

View Document

28/05/0428 May 2004 ANNUAL RETURN MADE UP TO 22/03/04

View Document

01/03/041 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/05/03

View Document

27/11/0327 November 2003 SECRETARY RESIGNED

View Document

27/11/0327 November 2003 NEW SECRETARY APPOINTED

View Document

11/11/0311 November 2003 ANNUAL RETURN MADE UP TO 22/03/03

View Document

30/01/0330 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/05/02

View Document

23/05/0223 May 2002 ANNUAL RETURN MADE UP TO 22/03/02

View Document

06/03/026 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/05/01

View Document

25/09/0125 September 2001 DIRECTOR RESIGNED

View Document

24/05/0124 May 2001 ANNUAL RETURN MADE UP TO 22/03/01

View Document

24/05/0124 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/05/0124 May 2001 NEW DIRECTOR APPOINTED

View Document

24/05/0124 May 2001 DIRECTOR RESIGNED

View Document

13/03/0113 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/05/00

View Document

11/10/0011 October 2000 REGISTERED OFFICE CHANGED ON 11/10/00 FROM: FRENKEL TOPPING FRONTIER HOUSE MERCHANTS QUAY SALFORD QUAYS MANCHESTER M5 2SR

View Document

14/06/0014 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/05/99

View Document

30/05/0030 May 2000 ANNUAL RETURN MADE UP TO 22/03/00

View Document

21/06/9921 June 1999 ANNUAL RETURN MADE UP TO 22/03/99

View Document

12/02/9912 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/05/98

View Document

29/07/9829 July 1998 ANNUAL RETURN MADE UP TO 22/03/98

View Document

23/02/9823 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/05/97

View Document

08/06/978 June 1997 REGISTERED OFFICE CHANGED ON 08/06/97 FROM: C/O FRENKEL TOPPING BARNETT HOUSE 52 FOUNTAIN STREET MANCHESTER M2 2AN

View Document

20/05/9720 May 1997 ANNUAL RETURN MADE UP TO 22/03/97

View Document

15/04/9615 April 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/05

View Document

22/03/9622 March 1996 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