Advanced company searchLink opens in new window

THE BOBATH CENTRE FOR CHILDREN WITH CEREBRAL PALSY

Company number 00579091

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Mar 2024 CS01 Confirmation statement made on 9 March 2024 with no updates
28 Mar 2023 TM01 Termination of appointment of Charles Edward Van Berckel as a director on 23 March 2023
23 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with no updates
07 Mar 2023 AA01 Current accounting period extended from 5 April 2023 to 30 September 2023
03 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
10 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with no updates
09 Mar 2022 TM01 Termination of appointment of Niki Michael as a director on 24 February 2022
31 Dec 2021 AA Accounts for a small company made up to 31 March 2021
17 Apr 2021 AA Accounts for a small company made up to 31 March 2020
17 Mar 2021 CS01 Confirmation statement made on 9 March 2021 with no updates
17 Mar 2021 AP01 Appointment of Mr Charles Edward Van Berckel as a director on 7 December 2020
17 Mar 2021 AP01 Appointment of Ms Kate Major as a director on 26 October 2020
17 Mar 2021 AP01 Appointment of Mr Danny Kindell as a director on 26 October 2020
14 Oct 2020 TM01 Termination of appointment of Frances Mary Ridgway as a director on 22 June 2020
14 Oct 2020 TM01 Termination of appointment of Timothy Robert David Blanc as a director on 22 June 2020
14 Oct 2020 TM01 Termination of appointment of Nicole Louise Coogan as a director on 22 June 2020
14 Oct 2020 AP01 Appointment of Ms Madeleine Cassidy as a director on 22 July 2019
12 Mar 2020 CC04 Statement of company's objects
12 Mar 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Mar 2020 CS01 Confirmation statement made on 9 March 2020 with no updates
09 Mar 2020 TM01 Termination of appointment of Peter Stephen Cooke as a director on 27 February 2020
05 Feb 2020 MR04 Satisfaction of charge 005790910005 in full
05 Feb 2020 MR04 Satisfaction of charge 005790910006 in full
04 Feb 2020 AA Accounts for a small company made up to 31 March 2019
23 Jul 2019 AP01 Appointment of Mr Robert Anthony Walder as a director on 16 July 2019