THE BOBATH CENTRE FOR CHILDREN WITH CEREBRAL PALSY

THE BOBATH CENTRE FOR CHILDREN WITH CEREBRAL PALSY

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE BOBATH CENTRE FOR CHILDREN WITH CEREBRAL PALSY
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 00579091
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE BOBATH CENTRE FOR CHILDREN WITH CEREBRAL PALSY?

    • Other human health activities (86900) / Human health and social work activities

    Where is THE BOBATH CENTRE FOR CHILDREN WITH CEREBRAL PALSY located?

    Registered Office Address
    Tandy House
    Regal Way
    WD24 4YE Watford
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of THE BOBATH CENTRE FOR CHILDREN WITH CEREBRAL PALSY?

    Previous Company Names
    Company NameFromUntil
    BOBATH CENTREFeb 06, 1986Feb 06, 1986
    WESTERN CEREBRAL PALSEY CENTRE(THE)Feb 26, 1957Feb 26, 1957

    What are the latest accounts for THE BOBATH CENTRE FOR CHILDREN WITH CEREBRAL PALSY?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What is the status of the latest confirmation statement for THE BOBATH CENTRE FOR CHILDREN WITH CEREBRAL PALSY?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 09, 2024

    What are the latest filings for THE BOBATH CENTRE FOR CHILDREN WITH CEREBRAL PALSY?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Confirmation statement made on Mar 09, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Charles Edward Van Berckel as a director on Mar 23, 2023

    1 pagesTM01

    Confirmation statement made on Mar 09, 2023 with no updates

    3 pagesCS01

    Current accounting period extended from Apr 05, 2023 to Sep 30, 2023

    1 pagesAA01

    Total exemption full accounts made up to Mar 31, 2022

    31 pagesAA

    Confirmation statement made on Mar 09, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Niki Michael as a director on Feb 24, 2022

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2021

    33 pagesAA

    Accounts for a small company made up to Mar 31, 2020

    31 pagesAA

    Confirmation statement made on Mar 09, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Charles Edward Van Berckel as a director on Dec 07, 2020

    2 pagesAP01

    Appointment of Ms Kate Major as a director on Oct 26, 2020

    2 pagesAP01

    Appointment of Mr Danny Kindell as a director on Oct 26, 2020

    2 pagesAP01

    Termination of appointment of Frances Mary Ridgway as a director on Jun 22, 2020

    1 pagesTM01

    Termination of appointment of Timothy Robert David Blanc as a director on Jun 22, 2020

    1 pagesTM01

    Termination of appointment of Nicole Louise Coogan as a director on Jun 22, 2020

    1 pagesTM01

    Appointment of Ms Madeleine Cassidy as a director on Jul 22, 2019

    2 pagesAP01

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Mar 09, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Peter Stephen Cooke as a director on Feb 27, 2020

    1 pagesTM01

    Who are the officers of THE BOBATH CENTRE FOR CHILDREN WITH CEREBRAL PALSY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CASSIDY, Madeleine Anne
    Regal Way
    WD24 4YE Watford
    Tandy House
    England
    Director
    Regal Way
    WD24 4YE Watford
    Tandy House
    England
    EnglandIrish113240060002
    COLLIER, Henry Alexander
    250 East End Road
    N2 8AU London
    The Bobath Centre
    England
    Director
    250 East End Road
    N2 8AU London
    The Bobath Centre
    England
    EnglandBritish147312290001
    KINDELL, Danny
    Regal Way
    WD24 4YE Watford
    Tandy House
    England
    Director
    Regal Way
    WD24 4YE Watford
    Tandy House
    England
    EnglandBritish280948340001
    MAJOR, Kate
    Regal Way
    WD24 4YE Watford
    Tandy House
    England
    Director
    Regal Way
    WD24 4YE Watford
    Tandy House
    England
    EnglandBritish280949990001
    TINKLEPAUGH, Ann
    Highgate West Hill
    N6 6AS London
    17
    England
    Director
    Highgate West Hill
    N6 6AS London
    17
    England
    EnglandBritish180588680001
    WALDER, Robert Anthony
    Regal Way
    WD24 4YE Watford
    Tandy House
    England
    Director
    Regal Way
    WD24 4YE Watford
    Tandy House
    England
    EnglandBritish76543100001
    DALTON, Kerry Caroline
    18 Fairway
    IG8 7RB Woodford Green
    Essex
    Secretary
    18 Fairway
    IG8 7RB Woodford Green
    Essex
    British84241000002
    DOWNTON, Margaret
    85 Inderwick Road
    N8 9LA London
    Secretary
    85 Inderwick Road
    N8 9LA London
    British78789420001
    MAYNE-CONSTANTINOU, Claire Esther
    Regal Way
    WD24 4YE Watford
    Tandy House
    England
    Secretary
    Regal Way
    WD24 4YE Watford
    Tandy House
    England
    225928100001
    ONOCHIE, Edmund Chiedy
    17 Surrey Court
    Broughton Avenue Barnet
    N3 3EP London
    Secretary
    17 Surrey Court
    Broughton Avenue Barnet
    N3 3EP London
    British52017340001
    PEARCE, Jayne Anne Louise, M/S
    2 Millwind Court
    Dollis Road
    NW7 1LA London
    Secretary
    2 Millwind Court
    Dollis Road
    NW7 1LA London
    British30793860003
    SHANKS, Ann Catherine
    2a Oak Lodge Avenue
    IG7 5HZ Chigwell
    Essex
    Secretary
    2a Oak Lodge Avenue
    IG7 5HZ Chigwell
    Essex
    British55711180001
    SHEFFIELD, Simon Arthur
    68 Parade Mansions
    NW4 3AU London
    Secretary
    68 Parade Mansions
    NW4 3AU London
    British3373600001
    STALBOW, Michael Robert
    Bradbury House
    250 East End Road
    N2 8AU London
    Secretary
    Bradbury House
    250 East End Road
    N2 8AU London
    191705110001
    BLANC, Timothy Robert
    Regal Way
    WD24 4YE Watford
    Tandy House
    England
    Director
    Regal Way
    WD24 4YE Watford
    Tandy House
    England
    EnglandBritish157277600001
    BONHAMCARTER, Raymond
    7 Westheath Avenue
    NW11 7QS London
    Director
    7 Westheath Avenue
    NW11 7QS London
    British3373610001
    BROMLEY, Ida
    6 Belsize Grove
    NW3 4UN London
    Director
    6 Belsize Grove
    NW3 4UN London
    EnglandBritish44527790001
    CASH, Loretta
    3 Valencia Road
    HA7 4JL Stanmore
    Middlesex
    Director
    3 Valencia Road
    HA7 4JL Stanmore
    Middlesex
    British7284670001
    COOGAN, Nicole Louise
    Regal Way
    WD24 4YE Watford
    Tandy House
    England
    Director
    Regal Way
    WD24 4YE Watford
    Tandy House
    England
    EnglandBritish260759220001
    COOKE, Peter Stephen
    Regal Way
    WD24 4YE Watford
    Tandy House
    Hertfordshire
    England
    Director
    Regal Way
    WD24 4YE Watford
    Tandy House
    Hertfordshire
    England
    WalesBritish191655250002
    DICKINSON, Liesl
    23 Woodland Road
    Maple Cross
    WD3 2ST Rickmansworth
    Hertfordshire
    Director
    23 Woodland Road
    Maple Cross
    WD3 2ST Rickmansworth
    Hertfordshire
    English28669300001
    FARMER, Simon, Dr
    8 Saint Pauls Place
    N1 2QE London
    Director
    8 Saint Pauls Place
    N1 2QE London
    British69957640001
    FLAX, Peter Howard
    70450 Placerville
    Thunderbirds Heights
    CA 92270 Ranch Miraoe
    Usa
    Director
    70450 Placerville
    Thunderbirds Heights
    CA 92270 Ranch Miraoe
    Usa
    British57664920002
    JOHNSON, Helena, Dr
    Tilery Wood
    Wynyard Village
    TS22 5QR Billingham
    1
    Stockton On Tees
    Uk
    Director
    Tilery Wood
    Wynyard Village
    TS22 5QR Billingham
    1
    Stockton On Tees
    Uk
    EnglandBritish184474030001
    LATNER, Stephen
    15 Stormont Road
    N6 4NS London
    Director
    15 Stormont Road
    N6 4NS London
    EnglandBritish30112460001
    MACEACHARN, Neil, Captain
    Quiberon Limes Lane
    PL14 4HP Liskeard
    Cornwall
    Director
    Quiberon Limes Lane
    PL14 4HP Liskeard
    Cornwall
    British40824890002
    MAXWELL, John, Doctor
    53 Viceroy Court
    Prince Albert Road
    NW8 7PS London
    Director
    53 Viceroy Court
    Prince Albert Road
    NW8 7PS London
    British3373640001
    MCCOY, Dympna Geraldine
    Long Park
    HP6 5LA Amersham
    34
    England
    Director
    Long Park
    HP6 5LA Amersham
    34
    England
    EnglandBritish197747650001
    MEEK, Judith, Dr
    4 Palace Road
    N8 8QJ London
    Director
    4 Palace Road
    N8 8QJ London
    United KingdomBritish105054460001
    MICHAEL, Niki
    250 East End Road
    N2 8AU London
    The Bobath Centre
    England
    Director
    250 East End Road
    N2 8AU London
    The Bobath Centre
    England
    EnglandBritish231770960001
    MUSHIN, Anna, Dr
    57 Highfield Gardens
    NW11 9HA London
    Director
    57 Highfield Gardens
    NW11 9HA London
    British71486820001
    NOTTAGE, Raymond Frederick Tritton
    Flat 29 119 Haverstock Hill
    NW3 4RS London
    Director
    Flat 29 119 Haverstock Hill
    NW3 4RS London
    British3373660002
    RIDGWAY, Frances Mary
    Regal Way
    WD24 4YE Watford
    Tandy House
    England
    Director
    Regal Way
    WD24 4YE Watford
    Tandy House
    England
    EnglandBritish58170060002
    SEGAL, Raymond Phillip
    29e Fitzjohns Avenue
    NW3 5JY London
    Director
    29e Fitzjohns Avenue
    NW3 5JY London
    British39783180001
    SHUBROOK, Anthony
    24 Broomsleigh Street
    NW6 1QH London
    Director
    24 Broomsleigh Street
    NW6 1QH London
    British24366340001

    What are the latest statements on persons with significant control for THE BOBATH CENTRE FOR CHILDREN WITH CEREBRAL PALSY?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 25, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0