UKBizDB.co.uk

BRAIN HEALTH BREAKTHROUGH CIC

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

This company is commonly known as Brain Health Breakthrough Cic. The company was founded 5 years ago and was given the registration number 11502851. The firm's registered office is in DARWEN. You can find them at 5 Willowbank Lane, , Darwen, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:BRAIN HEALTH BREAKTHROUGH CIC
Company Number:11502851
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 2018
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:5 Willowbank Lane, Darwen, England, BB3 1NX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Priory Drive, Darwen, England, BB3 3PT

Secretary07 August 2018Active
17, Priory Drive, Darwen, England, BB3 3PT

Director25 November 2019Active
17, Priory Drive, Darwen, England, BB3 3PT

Director07 August 2018Active
17, Priory Drive, Darwen, England, BB3 3PT

Director08 March 2023Active
5, Willowbank Lane, Darwen, England, BB3 1NX

Director30 August 2019Active
17, Priory Drive, Darwen, England, BB3 3PT

Director24 February 2021Active
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX

Director07 August 2018Active
5, Willowbank Lane, Darwen, England, BB3 1NX

Director07 August 2018Active

People with Significant Control

Karen Susan Haworth
Notified on:13 October 2019
Status:Active
Country of residence:England
Address:5, Willowbank Lane, Darwen, England, BB3 1NX
Nature of control:
  • Ownership of shares 75 to 100 percent
Dr Mary Pellicer
Notified on:07 August 2018
Status:Active
Date of birth:January 1958
Nationality:American
Country of residence:England
Address:5, Willowbank Lane, Darwen, England, BB3 1NX
Nature of control:
  • Voting rights 25 to 50 percent
Ms Catherine Pellicer
Notified on:07 August 2018
Status:Active
Date of birth:January 1968
Nationality:American
Country of residence:United Kingdom
Address:27, Old Gloucester Street, London, United Kingdom, WC1N 3AX
Nature of control:
  • Voting rights 25 to 50 percent
Miss Karen Susan Haworth
Notified on:07 August 2018
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:England
Address:17, Priory Drive, Darwen, England, BB3 3PT
Nature of control:
  • Voting rights 50 to 75 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
2023-11-22Accounts

Accounts with accounts type total exemption full.

Download
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2023-03-09Officers

Appoint person director company with name date.

Download
2023-03-08Officers

Termination director company with name termination date.

Download
2023-03-01Accounts

Accounts with accounts type total exemption full.

Download
2023-01-15Address

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

Download
2022-08-20Confirmation statement

Confirmation statement with no updates.

Download
2022-05-20Address

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

Download
2021-11-10Accounts

Accounts with accounts type micro entity.

Download
2021-08-08Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Accounts

Accounts with accounts type micro entity.

Download
2021-02-24Officers

Appoint person director company with name date.

Download
2021-02-05Officers

Termination director company with name termination date.

Download
2020-08-06Confirmation statement

Confirmation statement with updates.

Download
2020-05-26Accounts

Accounts with accounts type micro entity.

Download
2019-11-26Officers

Change person director company with change date.

Download
2019-11-26Officers

Appoint person director company with name date.

Download
2019-10-15Persons with significant control

Cessation of a person with significant control.

Download
2019-10-15Officers

Termination director company with name termination date.

Download
2019-10-13Persons with significant control

Notification of a person with significant control.

Download
2019-09-03Officers

Change person secretary company with change date.

Download
2019-09-03Officers

Appoint person director company with name date.

Download
2019-09-02Officers

Change person director company with change date.

Download
2019-09-02Officers

Change person director company with change date.

Download
2019-09-02Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.