BRITISH ASSISTIVE TECHNOLOGY ASSOCIATION LIMITED
Overview
| Company Name | BRITISH ASSISTIVE TECHNOLOGY ASSOCIATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 07124650 |
| 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 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 Address | No |
What were the previous names of BRITISH ASSISTIVE TECHNOLOGY ASSOCIATION LIMITED?
| Company Name | From | Until |
|---|---|---|
| BATA ONLINE LIMITED | Jan 13, 2010 | Jan 13, 2010 |
What are the latest accounts for BRITISH ASSISTIVE TECHNOLOGY ASSOCIATION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BRITISH ASSISTIVE TECHNOLOGY ASSOCIATION LIMITED?
| Last Confirmation Statement Made Up To | Jan 13, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 27, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 13, 2026 |
| Overdue | No |
What are the latest filings for BRITISH ASSISTIVE TECHNOLOGY ASSOCIATION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 13, 2026 with no updates | 3 pages | CS01 | ||
Termination of appointment of Helen Mary Simon as a director on Nov 10, 2025 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Appointment of Helen Mary Simon as a director on Jul 15, 2025 | 2 pages | AP01 | ||
Termination of appointment of Louise Sharmala Warriar as a director on Jun 20, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jan 13, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Richard Thomas James Bell as a director on Sep 20, 2024 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Director's details changed for Mr Richard Thomas James Bell on Sep 10, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Jan 13, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Nicole Michael as a director on Jan 25, 2024 | 2 pages | AP01 | ||
Termination of appointment of Antony Ruck as a director on Jan 25, 2024 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Termination of appointment of Paul John Doyle as a director on Mar 10, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jan 13, 2023 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Termination of appointment of David Pearce as a director on Nov 30, 2022 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Jan 13, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
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 pages | AD01 | ||
Termination of appointment of John Tregea Lamb as a director on May 06, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jan 13, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr John Gerard Averell Spencer Churchill as a director on Jan 29, 2021 | 2 pages | AP01 | ||
Appointment of Mr Paul John Doyle as a director on Jan 28, 2021 | 2 pages | AP01 | ||
Who are the officers of BRITISH ASSISTIVE TECHNOLOGY ASSOCIATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SMITH, Carolyne, Secretary | Secretary | Inmarsh Lane Seend SN12 6RX Melksham Broomhayes Farm Wiltshire United Kingdom | 243479680001 | |||||||
| CHURCHILL, John Gerard Averell Spencer | Director | Inmarsh Seend SN12 6RX Melksham Broomhayes Farm England | United Kingdom | British | 158114590001 | |||||
| MICHAEL, Nicole | Director | Cultra Avenue BT18 0LT Holywood 4 Northern Ireland | Northern Ireland | British,Irish | 318988760001 | |||||
| PEAKE, Sarah-Jane | Director | Inmarsh Lane Seend SN12 6RX Melksham Broomhayes Farm Wiltshire United Kingdom | England | British | 179973960001 | |||||
| FARRIS, Nadine | Secretary | Station Street HD1 1LY Huddersfield 13 West Yorkshire | 158883220001 | |||||||
| WALLER, Terry | Secretary | York Street CV21 2BS Rugby 39 Warwickshire England | 168039450002 | |||||||
| BELL, Richard Thomas James | Director | Whitepark Drive BT54 6WG Ballycastle 14 Northern Ireland | Northern Ireland | British | 255469430001 | |||||
| CHAMBERS, Howard | Director | Broad Lane OL16 4PL Rochdale 65 Lancashire England | England | British | 168039410001 | |||||
| CHAMERS, Howard | Director | Broad Lane OL16 4PL Rochdale 65 Lancashire United Kingdom | United Kingdom | British | 168039420001 | |||||
| CHURCHILL, John Gerard Averell Spencer | Director | Inmarsh Seend SN12 6RX Melksham Broomhayes Farm Wiltshire England | United Kingdom | British | 158114590001 | |||||
| COILEY, Graham Malcolm | Director | The Retreat Abbotsfield PL19 8EZ Tavistock 2 Devon England | United Kingdom | British | 137682640003 | |||||
| COOKE, Sal | Director | Byedales Bempton YO15 1JW Bridlington Byedales Cottage North Humberside England | England | British | 168039400001 | |||||
| CRICK, John Kenneth | Director | Boarden Close Moulton Park NN3 6LF Northampton Crick House | England | English | 49713920001 | |||||
| DE BRETTON, Helen | Director | Brickfield Lane Chandler's Ford SO53 4DP Eastleigh Microlink House Hampshire England | England | British | 175744410001 | |||||
| DEAN, Matthew Christopher Giles | Director | Hornyold Road WR14 1QQ Malvern 9b Worcestershire England | United Kingdom | British | 171216780001 | |||||
| DEARDEN-BRIGGS, Sebastian St. John | Director | Stubbin Lane Holmbridge HD9 2NT Holmfirth The Barn West Yorkshire | England | British | 148155310001 | |||||
| DOYLE, Paul John | Director | Ladbrook Road B91 3RN Solihull 2 England | England | British | 281128020001 | |||||
| DOYLE, Paul John | Director | Tythe Barn Lane Shirley B90 1PF Solihull 184 England | England | British | 220931990001 | |||||
| DOYLE, Paul | Director | Bramston Crescent CV4 9SW Coventry Hereward College England | England | British | 156186990001 | |||||
| DUFFY, Noel Patrick | Director | Stephenson Terrace WR1 3EA Worcester 9 England | England | British | 16081940002 | |||||
| EVANS, Shirley Barbara | Director | West Street Pembridge HR6 9DX Leominster The Malt House Herefordshire United Kingdom | England | British | 152723480001 | |||||
| FARRIS, Nadine | Director | Heritage Business Park Heritage Way PO12 4BG Gosport Unit 16 Hampshire | United Kingdom | British | 148155290001 | |||||
| HORNSEY, Patricia Margaret Campbell | Director | Huddersfield Road Delph OL3 5FZ Oldham Riverside Court Greater Mancester | United Kingdom | British | 58043050001 | |||||
| LAKHANI, Muzzamil | Director | Cotham Road BS6 6DP Bristol 40b England | England | British | 195555650001 | |||||
| LAMB, John Tregea | Director | Queens Road BN7 2JF Lewes 4 East Sussex England | England | British | 49264620003 | |||||
| LAMB, John Tregea | Director | Queens Road BN7 2JF Lewes 4 East Sussex England | England | British | 49264620003 | |||||
| LEWIS, Nigel Paul | Director | c/o Microsoft Campus Thames Valley Business Park RG6 1WG Reading Berkshire | United Kingdom | British | 148155300001 | |||||
| LITTERICK, Ian Andrew Noel | Director | Blackpole Trading Estate West WR3 8TJ Worcester Technology House England | England | British | 9156530002 | |||||
| LITTLER, Martin | Director | Huddersfield Road Delph OL3 5FZ Oldham Riverside Court Greater Mancester | England | British | 64951810001 | |||||
| MCCUSKER, Mark Joseph | Director | 25 Randalstown Road BT41 4LJ Antrim Enkalon Business Centre County Antrim | Northern Ireland | Irish | 143259080001 | |||||
| PEARCE, David | Director | 36 Central Avenue KT8 2QZ West Molesey Speciality Risks Ltd England | England | British | 278255300001 | |||||
| PHILLIPS, Barbara | Director | Steep Hill Crawley OX29 9TW Witney Osney Cottage Oxfordshire United Kingdom | United Kingdom | British | 113019410001 | |||||
| PILLING, Myles | Director | Woodcombe SN12 7SD Melksham 32 Wiltshire England | England | British | 173226870001 | |||||
| QUICKFALL, Christopher James | Director | Portland Rise N4 2PP London 30a England | England | British | 125661950003 | |||||
| ROUSE, Jonathan Antony Douglas | Director | Brickfield Lane Chandler's Ford SO53 4DP Eastleigh Microlink House Hampshire England | England | British | 205838020001 |
What are the latest statements on persons with significant control for BRITISH ASSISTIVE TECHNOLOGY ASSOCIATION LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 13, 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