BRITISH ASSOCIATION FOR SUPPORTED EMPLOYMENT
Overview
| Company Name | BRITISH ASSOCIATION FOR SUPPORTED EMPLOYMENT |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 05794990 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BRITISH ASSOCIATION FOR SUPPORTED EMPLOYMENT?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is BRITISH ASSOCIATION FOR SUPPORTED EMPLOYMENT located?
| Registered Office Address | Aldershot Enterprise Centre, Room 15 14-40 Victoria Road GU11 1TQ Aldershot Hampshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BRITISH ASSOCIATION FOR SUPPORTED EMPLOYMENT?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for BRITISH ASSOCIATION FOR SUPPORTED EMPLOYMENT?
| Last Confirmation Statement Made Up To | Apr 23, 2026 |
|---|---|
| Next Confirmation Statement Due | May 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 23, 2025 |
| Overdue | No |
What are the latest filings for BRITISH ASSOCIATION FOR SUPPORTED EMPLOYMENT?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Memorandum and Articles of Association | 13 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2025 | 22 pages | AA | ||||||||||
Termination of appointment of Alistair Montgomery Kerr as a director on Sep 10, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Imali Paige Chislett as a director on Sep 10, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Ashley Liza Ryan as a director on Sep 10, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 23, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Roshni Shrosbree as a director on Dec 03, 2024 | 2 pages | AP01 | ||||||||||
Registered office address changed from Aldershot Enterprise Centre Room 15, Aldershot Enterprise Centre 14-40 Victoria Road Aldershot Hampshire GU11 1th United Kingdom to Aldershot Enterprise Centre, Room 15 14-40 Victoria Road Aldershot Hampshire GU11 1TQ on Apr 15, 2025 | 1 pages | AD01 | ||||||||||
Termination of appointment of Robert Elston as a director on Dec 10, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Dean Graham Atkinson as a director on Dec 03, 2024 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 20 pages | AA | ||||||||||
Appointment of Mr Maurice George as a director on Sep 17, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 23, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Neryssa Charman as a director on Jun 26, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Shona Claydon- Howes as a director on Apr 29, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Rachel Jane Jones as a director on Apr 05, 2024 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 20 pages | AA | ||||||||||
Registered office address changed from Room 58, Aldershot Business Centre Louise Margaret Road Aldershot GU11 2PW England to Aldershot Enterprise Centre Room 15, Aldershot Enterprise Centre 14-40 Victoria Road Aldershot Hampshire GU11 1th on Aug 04, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Apr 23, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Lee Corless as a director on Feb 28, 2023 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 16 pages | AA | ||||||||||
Confirmation statement made on Apr 23, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Unit 4 200 Bury Road Tottington Bury Lancashire BL8 3DX to Room 58, Aldershot Business Centre Louise Margaret Road Aldershot GU11 2PW on Apr 21, 2022 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 16 pages | AA | ||||||||||
Who are the officers of BRITISH ASSOCIATION FOR SUPPORTED EMPLOYMENT?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRITT, Matthew Lee | Director | 14-40 Victoria Road GU11 1TQ Aldershot Aldershot Enterprise Centre, Room 15 Hampshire United Kingdom | England | British | 132266480002 | |||||
| CHARMAN, Neryssa | Director | 14-40 Victoria Road GU11 1TQ Aldershot Aldershot Enterprise Centre, Room 15 Hampshire United Kingdom | England | British | 322771960001 | |||||
| CHISLETT, Imali Paige | Director | Kingswell Road BH10 5DF Bournemouth 9 Dorset England | England | British | 341486420001 | |||||
| CLAYDON- HOWES, Shona | Director | 14-40 Victoria Road GU11 1TQ Aldershot Aldershot Enterprise Centre, Room 15 Hampshire United Kingdom | United Kingdom | British | 322771160001 | |||||
| CORLESS, Lee | Director | 14-40 Victoria Road GU11 1TQ Aldershot Aldershot Enterprise Centre, Room 15 Hampshire United Kingdom | England | British | 306247610001 | |||||
| GEORGE, Maurice | Director | Room 15, Aldershot Enterprise Centre 14-40 Victoria Road GU11 1TQ Aldershot Room 15 United Kingdom | United Kingdom | British | 328336030001 | |||||
| GREEN, Julia | Director | 14-40 Victoria Road GU11 1TQ Aldershot Aldershot Enterprise Centre, Room 15 Hampshire United Kingdom | England | British | 242371930002 | |||||
| KENNEDY, Petra Alexandra | Director | 14-40 Victoria Road GU11 1TQ Aldershot Aldershot Enterprise Centre, Room 15 Hampshire United Kingdom | Wales | Swedish | 257765800001 | |||||
| RYAN, Ashley Liza | Director | Inspire House 3 Renshaw Place ML1 4UF Motherwell Enable, Scotland | Scotland | British | 267133480001 | |||||
| SEDDON, Alexandra | Director | Winterhay Lane TA19 9BB Ilminster 34 England | England | British | 265145030001 | |||||
| SHROSBREE, Roshni | Director | 14-40 Victoria Road GU11 1TQ Aldershot Aldershot Enterprise Centre, Room 15 Hampshire United Kingdom | England | British | 335015180001 | |||||
| STENNING, David | Director | 14-40 Victoria Road GU11 1TQ Aldershot Aldershot Enterprise Centre, Room 15 Hampshire United Kingdom | England | British | 248041830001 | |||||
| TAYLOR, Ramsay | Director | Gladstone Street Acomb YO24 4NG York 30 England | England | British | 265150010001 | |||||
| DAVIES, Huw Charles | Secretary | 74 Ainsworth Road BL8 2RS Bury Lancashire | British | 112389590001 | ||||||
| WISE, Christopher John Clayton, Dr. | Secretary | Demeter Woodmancote GL7 7EF Cirencester Gloucester | British | 119597160001 | ||||||
| ATKINSON, Dean Graham | Director | Room 15, Aldershot Enterprise Centre 14-40 Victoria Road GU11 1TH Aldershot Aldershot Enterprise Centre Hampshire United Kingdom | England | British | 257765200001 | |||||
| COLLINSON, Jane Elizabeth | Director | 200 Bury Road Tottington BL8 3DX Bury Unit 4 Lancashire United Kingdom | England | British | 130378620001 | |||||
| DAVIES, Huw Charles | Director | 74 Ainsworth Road BL8 2RS Bury Lancashire | United Kingdom | British | 112389590001 | |||||
| DAVIES, Martin Lynn | Director | 200 Bury Road Tottington BL8 3DX Bury Unit 4 Lancashire United Kingdom | England | British | 112389580003 | |||||
| DAVIS, Laura Christine | Director | 200 Bury Road Tottington BL8 3DX Bury Unit 4 Lancashire | England | British | 194523530001 | |||||
| ELSTON, Robert | Director | Room 15, Aldershot Enterprise Centre 14-40 Victoria Road GU11 1TH Aldershot Aldershot Enterprise Centre Hampshire United Kingdom | England | British | 88115280003 | |||||
| FELLOWS, Andrew Mark | Director | Chichester Drive B32 1BH Birmingham 66 Uk | British | 130362620001 | ||||||
| JONES, Rachel Jane | Director | Room 15, Aldershot Enterprise Centre 14-40 Victoria Road GU11 1TH Aldershot Aldershot Enterprise Centre Hampshire United Kingdom | England | British | 246592170001 | |||||
| KELLEHER, Holly Elizabeth | Director | 200 Bury Road Tottington BL8 3DX Bury Unit 4 Lancashire | England | British | 228137830001 | |||||
| KERR, Alistair Montgomery | Director | The Cormorant FK10 1RL Alloa 25 Scotland | Scotland | British | 137658170004 | |||||
| KERR, Alistair Montgomery | Director | 200 Bury Road Tottington BL8 3DX Bury Unit 4 Lancashire | Scotland | British | 137658170004 | |||||
| TOBIN, Lyndon James | Director | 200 Bury Road Tottington BL8 3DX Bury Unit 4 Lancashire United Kingdom | Wales | British | 155611040001 | |||||
| TOONE, Rhys Justin | Director | 200 Bury Road Tottington BL8 3DX Bury Unit 4 Lancashire | United Kingdom | British | 221226200001 | |||||
| WILSON, Paul Michael | Director | 200 Bury Road Tottington BL8 3DX Bury Unit 4 Lancashire United Kingdom | United Kingdom | British | 133928920001 |
What are the latest statements on persons with significant control for BRITISH ASSOCIATION FOR SUPPORTED EMPLOYMENT?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 04, 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