THE BOBATH CENTRE FOR CHILDREN WITH CEREBRAL PALSY
Overview
| Company Name | THE BOBATH CENTRE FOR CHILDREN WITH CEREBRAL PALSY |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 00579091 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of THE BOBATH CENTRE FOR CHILDREN WITH CEREBRAL PALSY?
| Company Name | From | Until |
|---|---|---|
| BOBATH CENTRE | Feb 06, 1986 | Feb 06, 1986 |
| WESTERN CEREBRAL PALSEY CENTRE(THE) | Feb 26, 1957 | Feb 26, 1957 |
What are the latest accounts for THE BOBATH CENTRE FOR CHILDREN WITH CEREBRAL PALSY?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 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 To | Mar 09, 2024 |
What are the latest filings for THE BOBATH CENTRE FOR CHILDREN WITH CEREBRAL PALSY?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Confirmation statement made on Mar 09, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Charles Edward Van Berckel as a director on Mar 23, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 09, 2023 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period extended from Apr 05, 2023 to Sep 30, 2023 | 1 pages | AA01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 31 pages | AA | ||||||||||
Confirmation statement made on Mar 09, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Niki Michael as a director on Feb 24, 2022 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2021 | 33 pages | AA | ||||||||||
Accounts for a small company made up to Mar 31, 2020 | 31 pages | AA | ||||||||||
Confirmation statement made on Mar 09, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Charles Edward Van Berckel as a director on Dec 07, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Ms Kate Major as a director on Oct 26, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Danny Kindell as a director on Oct 26, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Frances Mary Ridgway as a director on Jun 22, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Timothy Robert David Blanc as a director on Jun 22, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nicole Louise Coogan as a director on Jun 22, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Ms Madeleine Cassidy as a director on Jul 22, 2019 | 2 pages | AP01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Mar 09, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Peter Stephen Cooke as a director on Feb 27, 2020 | 1 pages | TM01 | ||||||||||
Who are the officers of THE BOBATH CENTRE FOR CHILDREN WITH CEREBRAL PALSY?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CASSIDY, Madeleine Anne | Director | Regal Way WD24 4YE Watford Tandy House England | England | Irish | 113240060002 | |||||
| COLLIER, Henry Alexander | Director | 250 East End Road N2 8AU London The Bobath Centre England | England | British | 147312290001 | |||||
| KINDELL, Danny | Director | Regal Way WD24 4YE Watford Tandy House England | England | British | 280948340001 | |||||
| MAJOR, Kate | Director | Regal Way WD24 4YE Watford Tandy House England | England | British | 280949990001 | |||||
| TINKLEPAUGH, Ann | Director | Highgate West Hill N6 6AS London 17 England | England | British | 180588680001 | |||||
| WALDER, Robert Anthony | Director | Regal Way WD24 4YE Watford Tandy House England | England | British | 76543100001 | |||||
| DALTON, Kerry Caroline | Secretary | 18 Fairway IG8 7RB Woodford Green Essex | British | 84241000002 | ||||||
| DOWNTON, Margaret | Secretary | 85 Inderwick Road N8 9LA London | British | 78789420001 | ||||||
| MAYNE-CONSTANTINOU, Claire Esther | Secretary | Regal Way WD24 4YE Watford Tandy House England | 225928100001 | |||||||
| ONOCHIE, Edmund Chiedy | Secretary | 17 Surrey Court Broughton Avenue Barnet N3 3EP London | British | 52017340001 | ||||||
| PEARCE, Jayne Anne Louise, M/S | Secretary | 2 Millwind Court Dollis Road NW7 1LA London | British | 30793860003 | ||||||
| SHANKS, Ann Catherine | Secretary | 2a Oak Lodge Avenue IG7 5HZ Chigwell Essex | British | 55711180001 | ||||||
| SHEFFIELD, Simon Arthur | Secretary | 68 Parade Mansions NW4 3AU London | British | 3373600001 | ||||||
| STALBOW, Michael Robert | Secretary | Bradbury House 250 East End Road N2 8AU London | 191705110001 | |||||||
| BLANC, Timothy Robert | Director | Regal Way WD24 4YE Watford Tandy House England | England | British | 157277600001 | |||||
| BONHAMCARTER, Raymond | Director | 7 Westheath Avenue NW11 7QS London | British | 3373610001 | ||||||
| BROMLEY, Ida | Director | 6 Belsize Grove NW3 4UN London | England | British | 44527790001 | |||||
| CASH, Loretta | Director | 3 Valencia Road HA7 4JL Stanmore Middlesex | British | 7284670001 | ||||||
| COOGAN, Nicole Louise | Director | Regal Way WD24 4YE Watford Tandy House England | England | British | 260759220001 | |||||
| COOKE, Peter Stephen | Director | Regal Way WD24 4YE Watford Tandy House Hertfordshire England | Wales | British | 191655250002 | |||||
| DICKINSON, Liesl | Director | 23 Woodland Road Maple Cross WD3 2ST Rickmansworth Hertfordshire | English | 28669300001 | ||||||
| FARMER, Simon, Dr | Director | 8 Saint Pauls Place N1 2QE London | British | 69957640001 | ||||||
| FLAX, Peter Howard | Director | 70450 Placerville Thunderbirds Heights CA 92270 Ranch Miraoe Usa | British | 57664920002 | ||||||
| JOHNSON, Helena, Dr | Director | Tilery Wood Wynyard Village TS22 5QR Billingham 1 Stockton On Tees Uk | England | British | 184474030001 | |||||
| LATNER, Stephen | Director | 15 Stormont Road N6 4NS London | England | British | 30112460001 | |||||
| MACEACHARN, Neil, Captain | Director | Quiberon Limes Lane PL14 4HP Liskeard Cornwall | British | 40824890002 | ||||||
| MAXWELL, John, Doctor | Director | 53 Viceroy Court Prince Albert Road NW8 7PS London | British | 3373640001 | ||||||
| MCCOY, Dympna Geraldine | Director | Long Park HP6 5LA Amersham 34 England | England | British | 197747650001 | |||||
| MEEK, Judith, Dr | Director | 4 Palace Road N8 8QJ London | United Kingdom | British | 105054460001 | |||||
| MICHAEL, Niki | Director | 250 East End Road N2 8AU London The Bobath Centre England | England | British | 231770960001 | |||||
| MUSHIN, Anna, Dr | Director | 57 Highfield Gardens NW11 9HA London | British | 71486820001 | ||||||
| NOTTAGE, Raymond Frederick Tritton | Director | Flat 29 119 Haverstock Hill NW3 4RS London | British | 3373660002 | ||||||
| RIDGWAY, Frances Mary | Director | Regal Way WD24 4YE Watford Tandy House England | England | British | 58170060002 | |||||
| SEGAL, Raymond Phillip | Director | 29e Fitzjohns Avenue NW3 5JY London | British | 39783180001 | ||||||
| SHUBROOK, Anthony | Director | 24 Broomsleigh Street NW6 1QH London | British | 24366340001 |
What are the latest statements on persons with significant control for THE BOBATH CENTRE FOR CHILDREN WITH CEREBRAL PALSY?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 25, 2017 | The 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