UKBizDB.co.uk

APPLIED BEHAVIOURAL RESEARCH ASSOCIATES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Applied Behavioural Research Associates Limited. The company was founded 38 years ago and was given the registration number 01979999. The firm's registered office is in NORTHAMPTON. You can find them at Jubilee House 32 Duncan Close, Moulton Park, Northampton, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:APPLIED BEHAVIOURAL RESEARCH ASSOCIATES LIMITED
Company Number:01979999
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 January 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 70229 - Management consultancy activities other than financial management
  • 72200 - Research and experimental development on social sciences and humanities

Office Address & Contact

Registered Address:Jubilee House 32 Duncan Close, Moulton Park, Northampton, United Kingdom, NN3 6WL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45, Thornhill Square, London, N1 1BE

Secretary01 July 1998Active
45, Thornhill Square, London, United Kingdom, N1 1BE

Director12 April 2021Active
45 Thornhill Square, London, N1 1BE

Director11 July 1995Active
45 Thornhill Square, London, N1 1BE

Secretary11 July 1995Active
7 Wavertree Road, South Woodford, London, E19 1BL

Secretary-Active
45, Thornhill Square, London, N1 1BE

Director-Active
45, Thornhill Square, London, United Kingdom, N1 1BE

Director06 April 2019Active
7 Wavertree Road, South Woodford, London, E19 1BL

Director-Active

People with Significant Control

Dr Adrian Frank Furnham
Notified on:12 April 2021
Status:Active
Date of birth:February 1953
Nationality:British
Country of residence:England
Address:45, Thornhill Square, London, England, N1 1BE
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Alison Clare Furnham
Notified on:30 June 2016
Status:Active
Date of birth:January 1956
Nationality:British
Country of residence:England
Address:45, Thornhill Square, London, England, N1 1BE
Nature of control:
  • Ownership of shares 75 to 100 percent
Dr Alison Clare Furnham
Notified on:06 April 2016
Status:Active
Date of birth:January 1956
Nationality:British
Country of residence:United Kingdom
Address:45, Thornhill Square, London, United Kingdom, N1 1BE
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Persons with significant control

Notification of a person with significant control.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-11-09Confirmation statement

Confirmation statement with updates.

Download
2021-11-09Address

Change registered office address company with date old address new address.

Download
2021-07-07Confirmation statement

Confirmation statement with updates.

Download
2021-04-12Officers

Appoint person director company with name date.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-02Officers

Termination director company with name termination date.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2020-03-26Officers

Appoint person director company with name date.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-12-13Address

Change registered office address company with date old address new address.

Download
2019-10-30Persons with significant control

Cessation of a person with significant control.

Download
2019-07-02Confirmation statement

Confirmation statement with updates.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-07-19Confirmation statement

Confirmation statement with updates.

Download
2017-12-27Accounts

Accounts with accounts type total exemption full.

Download
2017-08-08Confirmation statement

Confirmation statement with updates.

Download
2017-07-07Persons with significant control

Notification of a person with significant control.

Download
2016-12-16Accounts

Accounts with accounts type total exemption small.

Download
2016-09-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.