BRITISH ASSISTIVE TECHNOLOGY ASSOCIATION LIMITED: Filings
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 |
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 | ||
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