THE CHALLENGING BEHAVIOUR FOUNDATION

Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

21/11/2421 November 2024 Full accounts made up to 2024-01-31

View Document

12/11/2412 November 2024 Resolutions

View Document

12/11/2412 November 2024 Memorandum and Articles of Association

View Document

01/11/241 November 2024 Appointment of Ms Priti Sanjay Joshi as a director on 2024-10-26

View Document

31/10/2431 October 2024 Termination of appointment of Diane Elizabeth Lightfoot as a director on 2024-10-26

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

29/09/2329 September 2023 Appointment of Ms Karen Anne Jankulak as a director on 2023-07-15

View Document

29/09/2329 September 2023 Appointment of Ms Kathleen Sanger as a director on 2023-07-15

View Document

28/09/2328 September 2023 Full accounts made up to 2023-01-31

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

28/10/2228 October 2022 Termination of appointment of Audrey Karen Giles as a director on 2022-10-22

View Document

12/10/2212 October 2022 Full accounts made up to 2022-01-31

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

01/11/211 November 2021 Full accounts made up to 2021-01-31

View Document

06/02/156 February 2015 24/01/15 NO MEMBER LIST

View Document

22/09/1422 September 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

24/01/1424 January 2014 24/01/14 NO MEMBER LIST

View Document

24/01/1424 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / VIVIEN ANN COOPER / 21/05/2012

View Document

31/07/1331 July 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

15/05/1315 May 2013 APPOINTMENT TERMINATED, DIRECTOR JILL DAVIES

View Document

28/01/1328 January 2013 24/01/13 NO MEMBER LIST

View Document

30/07/1230 July 2012 DIRECTOR APPOINTED MR CLIFFORD HAWKINS

View Document

29/06/1229 June 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

30/01/1230 January 2012 24/01/12 NO MEMBER LIST

View Document

23/06/1123 June 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

26/01/1126 January 2011 24/01/11 NO MEMBER LIST

View Document

12/08/1012 August 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JILL DAVIES / 24/01/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER MCGILL / 21/01/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN PARSONS / 24/01/2010

View Document

02/02/102 February 2010 24/01/10 NO MEMBER LIST

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANA CHRISTINE CUTLER / 21/01/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / VIVIEN ANN COOPER / 24/01/2010

View Document

10/06/0910 June 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

09/02/099 February 2009 ANNUAL RETURN MADE UP TO 24/01/09

View Document

16/06/0816 June 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

16/06/0816 June 2008 DIRECTOR APPOINTED JILL DAVIES

View Document

24/02/0824 February 2008 ANNUAL RETURN MADE UP TO 24/01/08

View Document

19/11/0719 November 2007 REGISTERED OFFICE CHANGED ON 19/11/07 FROM:
FRIENDS MEETING HOUSE
NORTHGATE
ROCHESTER
KENT ME1 1LS

View Document

20/07/0720 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

30/05/0730 May 2007 DIRECTOR RESIGNED

View Document

21/02/0721 February 2007 ANNUAL RETURN MADE UP TO 24/01/07

View Document

20/02/0720 February 2007 REGISTERED OFFICE CHANGED ON 20/02/07 FROM:
32 TWYDALL LANE
GILLINGHAM
KENT ME8 6HX

View Document

31/01/0731 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/01/0731 January 2007 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

30/05/0630 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

05/02/065 February 2006 ANNUAL RETURN MADE UP TO 24/01/06

View Document

08/09/058 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

07/02/057 February 2005 ANNUAL RETURN MADE UP TO 24/01/05

View Document

27/01/0527 January 2005 NEW DIRECTOR APPOINTED

View Document

07/10/047 October 2004 DIRECTOR RESIGNED

View Document

16/08/0416 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

02/02/042 February 2004 ANNUAL RETURN MADE UP TO 24/01/04

View Document

30/06/0330 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

04/02/034 February 2003 ANNUAL RETURN MADE UP TO 24/01/03

View Document

11/11/0211 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

07/02/027 February 2002 ANNUAL RETURN MADE UP TO 24/01/02

View Document

14/11/0114 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

12/02/0112 February 2001 ANNUAL RETURN MADE UP TO 24/01/01

View Document

06/10/006 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

01/02/001 February 2000 ANNUAL RETURN MADE UP TO 24/01/00

View Document

04/05/994 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

06/02/996 February 1999 ANNUAL RETURN MADE UP TO 24/01/99

View Document

19/06/9819 June 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

26/01/9826 January 1998 ANNUAL RETURN MADE UP TO 24/01/98

View Document

19/06/9719 June 1997 NEW DIRECTOR APPOINTED

View Document

19/06/9719 June 1997 NEW DIRECTOR APPOINTED

View Document

24/01/9724 January 1997 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