Advanced company searchLink opens in new window

CENTRE FOR BRAIN INJURY REHABILITATION AND DEVELOPMENT (THE)

Company number 01657517

Filter by category

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)
22 May 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
22 May 2024 AD01 Registered office address changed from The Old Coach House Church Road Eccleston Chester Cheshire CH4 9HT to 2nd Floor 14 Castle Street Liverpool L2 0NE on 22 May 2024
22 May 2024 600 Appointment of a voluntary liquidator
22 May 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-05-14
22 May 2024 LIQ02 Statement of affairs
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
13 Nov 2023 CS01 Confirmation statement made on 10 November 2023 with no updates
26 Apr 2023 PSC01 Notification of Maureen Carol Richards as a person with significant control on 24 January 2019
26 Apr 2023 PSC01 Notification of Martin Gerard Mcglown as a person with significant control on 24 January 2019
13 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
16 Nov 2022 CS01 Confirmation statement made on 10 November 2022 with no updates
15 Aug 2022 TM01 Termination of appointment of David Gerard Jamieson as a director on 28 July 2022
20 Dec 2021 AA Accounts for a small company made up to 31 March 2021
10 Nov 2021 CS01 Confirmation statement made on 10 November 2021 with no updates
19 Mar 2021 AA Accounts for a small company made up to 31 March 2020
17 Nov 2020 CS01 Confirmation statement made on 10 November 2020 with no updates
05 Feb 2020 TM01 Termination of appointment of David Glyn Linton as a director on 24 January 2020
05 Feb 2020 PSC07 Cessation of David Linton as a person with significant control on 24 January 2020
19 Nov 2019 CS01 Confirmation statement made on 10 November 2019 with no updates
19 Nov 2019 PSC07 Cessation of John Douglas Smith as a person with significant control on 2 October 2017
04 Nov 2019 AA Accounts for a small company made up to 31 March 2019
28 Jan 2019 AP01 Appointment of Mr Martin Gerard Mcglown as a director on 24 January 2019
28 Jan 2019 AP01 Appointment of Mrs Maureen Carol Richards as a director on 24 January 2019
19 Nov 2018 CS01 Confirmation statement made on 10 November 2018 with no updates
10 Oct 2018 AA Accounts for a small company made up to 31 March 2018