UKBizDB.co.uk

BREATHE ARTS HEALTH RESEARCH C.I.C.

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

This company is commonly known as Breathe Arts Health Research C.i.c.. The company was founded 11 years ago and was given the registration number 08132323. The firm's registered office is in LONDON. You can find them at The Clarence Centre For Enterprise & Innovation, 6 St. Georges Circus, London, . This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:BREATHE ARTS HEALTH RESEARCH C.I.C.
Company Number:08132323
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:The Clarence Centre For Enterprise & Innovation, 6 St. Georges Circus, London, SE1 6FE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Clarence Centre For Enterprise & Innovation, 6 St. Georges Circus, London, SE1 6FE

Director03 August 2023Active
The Clarence Centre For Enterprise & Innovation, 6 St. Georges Circus, London, SE1 6FE

Director03 August 2023Active
The Clarence Centre For Enterprise & Innovation, 6 St. Georges Circus, London, SE1 6FE

Director05 July 2012Active
The Clarence Centre For Enterprise & Innovation, 6 St. Georges Circus, London, SE1 6FE

Director20 April 2017Active
20, Essex Street, London, WC2R 3AL

Director01 April 2013Active
The Clarence Centre For Enterprise & Innovation, 6 St. Georges Circus, London, SE1 6FE

Director03 August 2023Active
The Clarence Centre For Enterprise & Innovation, 6 St. Georges Circus, London, SE1 6FE

Director27 June 2017Active
Flat 5, 10 St. Georges Terrace, London, Uk, NW1 8XH

Director01 February 2013Active
46a, Lower Richmond Road, London, England, SW15 1JP

Director10 November 2016Active
Oxford Brookes University, Marston Road Campus, Jack Straws Lane, Oxford, Uk, OX3 3FL

Director01 February 2013Active
Francis House, 9 King's Head Yard, London, SE1 1NA

Director17 December 2012Active

People with Significant Control

Miss Yvonne Farquharson
Notified on:06 April 2016
Status:Active
Date of birth:June 1983
Nationality:British
Address:The Clarence Centre For Enterprise & Innovation, 6 St. Georges Circus, London, SE1 6FE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Incorporation

Memorandum articles.

Download
2024-01-11Resolution

Resolution.

Download
2023-10-04Officers

Termination director company with name termination date.

Download
2023-10-04Officers

Appoint person director company with name date.

Download
2023-10-04Officers

Appoint person director company with name date.

Download
2023-10-04Officers

Appoint person director company with name date.

Download
2023-09-21Accounts

Accounts with accounts type total exemption full.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-06-10Accounts

Accounts with accounts type total exemption full.

Download
2021-08-04Accounts

Accounts with accounts type total exemption full.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-09-12Accounts

Accounts with accounts type total exemption full.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-05-17Accounts

Accounts with accounts type total exemption full.

Download
2018-07-12Confirmation statement

Confirmation statement with no updates.

Download
2018-06-25Accounts

Accounts with accounts type total exemption full.

Download
2017-11-01Officers

Termination director company with name termination date.

Download
2017-11-01Officers

Termination director company with name termination date.

Download
2017-08-15Accounts

Accounts with accounts type total exemption full.

Download
2017-07-14Confirmation statement

Confirmation statement with no updates.

Download
2017-07-14Persons with significant control

Change to a person with significant control.

Download
2017-07-04Officers

Appoint person director company with name date.

Download
2017-05-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.