BRITISH ASSISTIVE TECHNOLOGY ASSOCIATION LIMITED

BRITISH ASSISTIVE TECHNOLOGY ASSOCIATION LIMITED

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

    Company NameBRITISH ASSISTIVE TECHNOLOGY ASSOCIATION LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 07124650
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of BRITISH ASSISTIVE TECHNOLOGY ASSOCIATION LIMITED?

    • Activities of business and employers membership organisations (94110) / Other service activities

    Where is BRITISH ASSISTIVE TECHNOLOGY ASSOCIATION LIMITED located?

    Registered Office Address
    Broomhayes Farm Inmarsh Lane
    Seend
    SN12 6RX Melksham
    Wiltshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of BRITISH ASSISTIVE TECHNOLOGY ASSOCIATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    BATA ONLINE LIMITEDJan 13, 2010Jan 13, 2010

    What are the latest accounts for BRITISH ASSISTIVE TECHNOLOGY ASSOCIATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BRITISH ASSISTIVE TECHNOLOGY ASSOCIATION LIMITED?

    Last Confirmation Statement Made Up ToJan 13, 2027
    Next Confirmation Statement DueJan 27, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 13, 2026
    OverdueNo

    What are the latest filings for BRITISH ASSISTIVE TECHNOLOGY ASSOCIATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 13, 2026 with no updates

    3 pagesCS01

    Termination of appointment of Helen Mary Simon as a director on Nov 10, 2025

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Appointment of Helen Mary Simon as a director on Jul 15, 2025

    2 pagesAP01

    Termination of appointment of Louise Sharmala Warriar as a director on Jun 20, 2025

    1 pagesTM01

    Confirmation statement made on Jan 13, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Richard Thomas James Bell as a director on Sep 20, 2024

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Director's details changed for Mr Richard Thomas James Bell on Sep 10, 2024

    2 pagesCH01

    Confirmation statement made on Jan 13, 2024 with no updates

    3 pagesCS01

    Appointment of Mrs Nicole Michael as a director on Jan 25, 2024

    2 pagesAP01

    Termination of appointment of Antony Ruck as a director on Jan 25, 2024

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Termination of appointment of Paul John Doyle as a director on Mar 10, 2023

    1 pagesTM01

    Confirmation statement made on Jan 13, 2023 with no updates

    3 pagesCS01

    Registered office address changed from , 56 De Beauvoir Crescent, Flat 6 Grand Canal Apartments, London, N1 5TF, England to Broomhayes Farm Inmarsh Lane Seend Melksham Wiltshire SN12 6RX on Mar 09, 2023

    1 pagesAD01

    Termination of appointment of David Pearce as a director on Nov 30, 2022

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Jan 13, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Registered office address changed from , 4 Queens Road, Lewes, East Sussex, BN7 2JF, England to Broomhayes Farm Inmarsh Lane Seend Melksham Wiltshire SN12 6RX on May 20, 2021

    1 pagesAD01

    Termination of appointment of John Tregea Lamb as a director on May 06, 2021

    1 pagesTM01

    Confirmation statement made on Jan 13, 2021 with no updates

    3 pagesCS01

    Appointment of Mr John Gerard Averell Spencer Churchill as a director on Jan 29, 2021

    2 pagesAP01

    Appointment of Mr Paul John Doyle as a director on Jan 28, 2021

    2 pagesAP01

    Who are the officers of BRITISH ASSISTIVE TECHNOLOGY ASSOCIATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Carolyne, Secretary
    Inmarsh Lane
    Seend
    SN12 6RX Melksham
    Broomhayes Farm
    Wiltshire
    United Kingdom
    Secretary
    Inmarsh Lane
    Seend
    SN12 6RX Melksham
    Broomhayes Farm
    Wiltshire
    United Kingdom
    243479680001
    CHURCHILL, John Gerard Averell Spencer
    Inmarsh
    Seend
    SN12 6RX Melksham
    Broomhayes Farm
    England
    Director
    Inmarsh
    Seend
    SN12 6RX Melksham
    Broomhayes Farm
    England
    United KingdomBritish158114590001
    MICHAEL, Nicole
    Cultra Avenue
    BT18 0LT Holywood
    4
    Northern Ireland
    Director
    Cultra Avenue
    BT18 0LT Holywood
    4
    Northern Ireland
    Northern IrelandBritish,Irish318988760001
    PEAKE, Sarah-Jane
    Inmarsh Lane
    Seend
    SN12 6RX Melksham
    Broomhayes Farm
    Wiltshire
    United Kingdom
    Director
    Inmarsh Lane
    Seend
    SN12 6RX Melksham
    Broomhayes Farm
    Wiltshire
    United Kingdom
    EnglandBritish179973960001
    FARRIS, Nadine
    Station Street
    HD1 1LY Huddersfield
    13
    West Yorkshire
    Secretary
    Station Street
    HD1 1LY Huddersfield
    13
    West Yorkshire
    158883220001
    WALLER, Terry
    York Street
    CV21 2BS Rugby
    39
    Warwickshire
    England
    Secretary
    York Street
    CV21 2BS Rugby
    39
    Warwickshire
    England
    168039450002
    BELL, Richard Thomas James
    Whitepark Drive
    BT54 6WG Ballycastle
    14
    Northern Ireland
    Director
    Whitepark Drive
    BT54 6WG Ballycastle
    14
    Northern Ireland
    Northern IrelandBritish255469430001
    CHAMBERS, Howard
    Broad Lane
    OL16 4PL Rochdale
    65
    Lancashire
    England
    Director
    Broad Lane
    OL16 4PL Rochdale
    65
    Lancashire
    England
    EnglandBritish168039410001
    CHAMERS, Howard
    Broad Lane
    OL16 4PL Rochdale
    65
    Lancashire
    United Kingdom
    Director
    Broad Lane
    OL16 4PL Rochdale
    65
    Lancashire
    United Kingdom
    United KingdomBritish168039420001
    CHURCHILL, John Gerard Averell Spencer
    Inmarsh
    Seend
    SN12 6RX Melksham
    Broomhayes Farm
    Wiltshire
    England
    Director
    Inmarsh
    Seend
    SN12 6RX Melksham
    Broomhayes Farm
    Wiltshire
    England
    United KingdomBritish158114590001
    COILEY, Graham Malcolm
    The Retreat
    Abbotsfield
    PL19 8EZ Tavistock
    2
    Devon
    England
    Director
    The Retreat
    Abbotsfield
    PL19 8EZ Tavistock
    2
    Devon
    England
    United KingdomBritish137682640003
    COOKE, Sal
    Byedales
    Bempton
    YO15 1JW Bridlington
    Byedales Cottage
    North Humberside
    England
    Director
    Byedales
    Bempton
    YO15 1JW Bridlington
    Byedales Cottage
    North Humberside
    England
    EnglandBritish168039400001
    CRICK, John Kenneth
    Boarden Close
    Moulton Park
    NN3 6LF Northampton
    Crick House
    Director
    Boarden Close
    Moulton Park
    NN3 6LF Northampton
    Crick House
    EnglandEnglish49713920001
    DE BRETTON, Helen
    Brickfield Lane
    Chandler's Ford
    SO53 4DP Eastleigh
    Microlink House
    Hampshire
    England
    Director
    Brickfield Lane
    Chandler's Ford
    SO53 4DP Eastleigh
    Microlink House
    Hampshire
    England
    EnglandBritish175744410001
    DEAN, Matthew Christopher Giles
    Hornyold Road
    WR14 1QQ Malvern
    9b
    Worcestershire
    England
    Director
    Hornyold Road
    WR14 1QQ Malvern
    9b
    Worcestershire
    England
    United KingdomBritish171216780001
    DEARDEN-BRIGGS, Sebastian St. John
    Stubbin Lane
    Holmbridge
    HD9 2NT Holmfirth
    The Barn
    West Yorkshire
    Director
    Stubbin Lane
    Holmbridge
    HD9 2NT Holmfirth
    The Barn
    West Yorkshire
    EnglandBritish148155310001
    DOYLE, Paul John
    Ladbrook Road
    B91 3RN Solihull
    2
    England
    Director
    Ladbrook Road
    B91 3RN Solihull
    2
    England
    EnglandBritish281128020001
    DOYLE, Paul John
    Tythe Barn Lane
    Shirley
    B90 1PF Solihull
    184
    England
    Director
    Tythe Barn Lane
    Shirley
    B90 1PF Solihull
    184
    England
    EnglandBritish220931990001
    DOYLE, Paul
    Bramston Crescent
    CV4 9SW Coventry
    Hereward College
    England
    Director
    Bramston Crescent
    CV4 9SW Coventry
    Hereward College
    England
    EnglandBritish156186990001
    DUFFY, Noel Patrick
    Stephenson Terrace
    WR1 3EA Worcester
    9
    England
    Director
    Stephenson Terrace
    WR1 3EA Worcester
    9
    England
    EnglandBritish16081940002
    EVANS, Shirley Barbara
    West Street
    Pembridge
    HR6 9DX Leominster
    The Malt House
    Herefordshire
    United Kingdom
    Director
    West Street
    Pembridge
    HR6 9DX Leominster
    The Malt House
    Herefordshire
    United Kingdom
    EnglandBritish152723480001
    FARRIS, Nadine
    Heritage Business Park
    Heritage Way
    PO12 4BG Gosport
    Unit 16
    Hampshire
    Director
    Heritage Business Park
    Heritage Way
    PO12 4BG Gosport
    Unit 16
    Hampshire
    United KingdomBritish148155290001
    HORNSEY, Patricia Margaret Campbell
    Huddersfield Road
    Delph
    OL3 5FZ Oldham
    Riverside Court
    Greater Mancester
    Director
    Huddersfield Road
    Delph
    OL3 5FZ Oldham
    Riverside Court
    Greater Mancester
    United KingdomBritish58043050001
    LAKHANI, Muzzamil
    Cotham Road
    BS6 6DP Bristol
    40b
    England
    Director
    Cotham Road
    BS6 6DP Bristol
    40b
    England
    EnglandBritish195555650001
    LAMB, John Tregea
    Queens Road
    BN7 2JF Lewes
    4
    East Sussex
    England
    Director
    Queens Road
    BN7 2JF Lewes
    4
    East Sussex
    England
    EnglandBritish49264620003
    LAMB, John Tregea
    Queens Road
    BN7 2JF Lewes
    4
    East Sussex
    England
    Director
    Queens Road
    BN7 2JF Lewes
    4
    East Sussex
    England
    EnglandBritish49264620003
    LEWIS, Nigel Paul
    c/o Microsoft Campus
    Thames Valley Business Park
    RG6 1WG Reading
    Berkshire
    Director
    c/o Microsoft Campus
    Thames Valley Business Park
    RG6 1WG Reading
    Berkshire
    United KingdomBritish148155300001
    LITTERICK, Ian Andrew Noel
    Blackpole Trading Estate West
    WR3 8TJ Worcester
    Technology House
    England
    Director
    Blackpole Trading Estate West
    WR3 8TJ Worcester
    Technology House
    England
    EnglandBritish9156530002
    LITTLER, Martin
    Huddersfield Road
    Delph
    OL3 5FZ Oldham
    Riverside Court
    Greater Mancester
    Director
    Huddersfield Road
    Delph
    OL3 5FZ Oldham
    Riverside Court
    Greater Mancester
    EnglandBritish64951810001
    MCCUSKER, Mark Joseph
    25 Randalstown Road
    BT41 4LJ Antrim
    Enkalon Business Centre
    County Antrim
    Director
    25 Randalstown Road
    BT41 4LJ Antrim
    Enkalon Business Centre
    County Antrim
    Northern IrelandIrish143259080001
    PEARCE, David
    36 Central Avenue
    KT8 2QZ West Molesey
    Speciality Risks Ltd
    England
    Director
    36 Central Avenue
    KT8 2QZ West Molesey
    Speciality Risks Ltd
    England
    EnglandBritish278255300001
    PHILLIPS, Barbara
    Steep Hill
    Crawley
    OX29 9TW Witney
    Osney Cottage
    Oxfordshire
    United Kingdom
    Director
    Steep Hill
    Crawley
    OX29 9TW Witney
    Osney Cottage
    Oxfordshire
    United Kingdom
    United KingdomBritish113019410001
    PILLING, Myles
    Woodcombe
    SN12 7SD Melksham
    32
    Wiltshire
    England
    Director
    Woodcombe
    SN12 7SD Melksham
    32
    Wiltshire
    England
    EnglandBritish173226870001
    QUICKFALL, Christopher James
    Portland Rise
    N4 2PP London
    30a
    England
    Director
    Portland Rise
    N4 2PP London
    30a
    England
    EnglandBritish125661950003
    ROUSE, Jonathan Antony Douglas
    Brickfield Lane
    Chandler's Ford
    SO53 4DP Eastleigh
    Microlink House
    Hampshire
    England
    Director
    Brickfield Lane
    Chandler's Ford
    SO53 4DP Eastleigh
    Microlink House
    Hampshire
    England
    EnglandBritish205838020001

    What are the latest statements on persons with significant control for BRITISH ASSISTIVE TECHNOLOGY ASSOCIATION LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 13, 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