Company NameBritish Association For Behavioural And Cognitive Psychotherapies
Company StatusActive
Company Number04839948
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date21 July 2003(20 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMrs Jacqueline McKenna
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2018(15 years after company formation)
Appointment Duration5 years, 9 months
RolePsychotherapist
Country of ResidenceIreland
Correspondence AddressImperial House Hornby Street
Bury
BL9 5BN
Director NameMr Colin Hughes
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityIrish
StatusCurrent
Appointed19 July 2018(15 years after company formation)
Appointment Duration5 years, 9 months
RoleLecturer
Country of ResidenceNorthern Ireland
Correspondence AddressImperial House Hornby Street
Bury
BL9 5BN
Director NameMr Peter Andrew Elliott
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2020(17 years after company formation)
Appointment Duration3 years, 9 months
RoleClinical / Health Psychologist (Retired)
Country of ResidenceEngland
Correspondence AddressImperial House Hornby Street
Bury
BL9 5BN
Director NameMs Saiqa Naz
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2021(18 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleTherapist
Country of ResidenceEngland
Correspondence AddressImperial House Hornby Street
Bury
BL9 5BN
Director NameMrs Louise Waddington
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2021(18 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleTherapist
Country of ResidenceWales
Correspondence AddressImperial House Hornby Street
Bury
BL9 5BN
Director NameMr Lee Grant
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2022(19 years after company formation)
Appointment Duration1 year, 9 months
RoleCbt Therapist
Country of ResidenceEngland
Correspondence AddressImperial House Hornby Street
Bury
BL9 5BN
Director NameMs Elizabeth Ruth
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2022(19 years after company formation)
Appointment Duration1 year, 9 months
RolePsychological Wellbeing Practitioner
Country of ResidenceEngland
Correspondence AddressImperial House Hornby Street
Bury
BL9 5BN
Director NameMrs Elizabeth Hughes Owen
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2022(19 years after company formation)
Appointment Duration1 year, 9 months
RoleCbt Practitioner
Country of ResidenceScotland
Correspondence AddressImperial House Hornby Street
Bury
BL9 5BN
Director NameJacquelyn Porritt
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish,Austrian
StatusCurrent
Appointed10 July 2023(19 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressImperial House Hornby Street
Bury
BL9 5BN
Director NameMr Niul Dillon-Hatcher
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2023(19 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks
RoleRetired Lawyer
Country of ResidenceEngland
Correspondence AddressImperial House Hornby Street
Bury
BL9 5BN
Director NameProf Christine Barrowclough
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2003(same day as company formation)
RoleClinical Psychologist
Correspondence Address1 Belfield Road
Didsbury
Manchester
M20 6BJ
Secretary NameHoward William Lomas
NationalityBritish
StatusResigned
Appointed21 July 2003(same day as company formation)
RoleSecretary
Correspondence AddressCarminish House
1a Strond
Isle Of Harris
HS5 3UD
Scotland
Director NameProf Christopher Noel Cullen
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2004(1 year, 1 month after company formation)
Appointment Duration3 years (resigned 13 September 2007)
RolePsychologist
Country of ResidenceEngland
Correspondence AddressRiversmead
Lower Leigh
Stoke On Trent
Staffordshire
ST10 4PY
Director NamePeter Vincent Armstrong
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2005(2 years after company formation)
Appointment Duration3 years (resigned 31 July 2008)
RoleCognitive Therapist
Correspondence Address25 Riding Dene
Mickley Square
Stocksfield
Northumberland
NE43 7DL
Director NameMr David Baker
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2006(3 years after company formation)
Appointment Duration2 years, 12 months (resigned 16 July 2009)
RoleCons Psychotherapist
Country of ResidenceUnited Kingdom
Correspondence AddressStirling House
Black Robin Lane, Kingston
Canterbury
Kent
CT4 6HR
Director NameDr Paul Andrew Farrand
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(5 years after company formation)
Appointment Duration2 years, 11 months (resigned 21 July 2011)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence AddressOld Oak House Fore Street
Sidbury
Sidmouth
Devon
EX10 0SD
Director NameMiss Stephanie Jane Fitzgerald
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(5 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 July 2009)
RoleClinical Psychologist Trainee
Correspondence Address11 Salamanca
Wellington Park
Crowthorne
Berkshire
RG45 6AP
Director NameMiss Marie Anne Chellingsworth
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(5 years after company formation)
Appointment Duration2 years, 11 months (resigned 21 July 2011)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address68 Thorneywood Mount
Nottingham
Nottinghamshire
NG3 2PZ
Secretary NameMrs Jennifer Anne Riggs
NationalityBritish
StatusResigned
Appointed01 August 2008(5 years after company formation)
Appointment Duration4 years, 5 months (resigned 06 January 2013)
RoleChief Administrator/Comp Secretary
Correspondence Address55 Fairfield Drive
Bury
Lancashire
BL9 7SL
Director NameMs Trudie Chalder
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2011(8 years after company formation)
Appointment Duration4 years (resigned 23 July 2015)
RoleCognitive Behavioural Psychotherapist
Country of ResidenceEngland
Correspondence AddressImperial House Hornby Street
Bury
Lancashire
BL9 5BN
Director NameMr Michael Davison
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2011(8 years after company formation)
Appointment Duration2 years, 10 months (resigned 22 May 2014)
RoleSenior Lecturer
Country of ResidenceWales
Correspondence AddressImperial House Hornby Street
Bury
Lancashire
BL9 5BN
Director NameMs Jennie Victoria Beattie
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2012(8 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 January 2014)
RoleCognitive Behavioural Psychotherapist
Country of ResidenceEngland
Correspondence AddressImperial House Hornby Street
Bury
Lancashire
BL9 5BN
Secretary NameMr Ross Macgregor White
StatusResigned
Appointed07 November 2012(9 years, 3 months after company formation)
Appointment Duration10 years (resigned 15 November 2022)
RoleCompany Director
Correspondence AddressMinerva House Hornby Street
Bury
Lancashire
BL9 5BN
Director NameMr Allan Brownrigg
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2013(10 years after company formation)
Appointment Duration3 years, 8 months (resigned 28 March 2017)
RoleSenior Lecturer
Country of ResidenceEngland
Correspondence AddressImperial House Hornby Street
Bury
Lancashire
BL9 5BN
Director NameMs Kathleen Mary Davidson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(10 years after company formation)
Appointment Duration6 years, 12 months (resigned 27 July 2020)
RoleClinical Psychologist
Country of ResidenceScotland
Correspondence AddressImperial House Hornby Street
Bury
Lancashire
BL9 5BN
Director NameBrenda Valerie Davis
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2014(11 years after company formation)
Appointment Duration6 years (resigned 27 July 2020)
RoleConsultant Clinical Psychologist
Country of ResidenceEngland
Correspondence AddressImperial House Hornby Street
Bury
Lancashire
BL9 5BN
Director NameProf Chris Cullen
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2014(11 years after company formation)
Appointment Duration12 months (resigned 23 July 2015)
RolePsychologist
Country of ResidenceEngland
Correspondence AddressImperial House Hornby Street
Bury
Lancashire
BL9 5BN
Director NameMr Colin Blowers
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2016(12 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 21 July 2022)
RoleCognitive Behaviour Therapist
Country of ResidenceEngland
Correspondence AddressMinerva House Hornby Street
Bury
Lancashire
BL9 5BN
Director NameMr Michael Duffy
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2018(14 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 September 2019)
RoleMental Health Nurse
Country of ResidenceNorthern Ireland
Correspondence AddressImperial House Hornby Street
Bury
Lancashire
BL9 5BN
Director NameDr Carol Ann Brady
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2018(15 years after company formation)
Appointment Duration3 years, 1 month (resigned 09 September 2021)
RoleClinical Pyschologist
Country of ResidenceEngland
Correspondence AddressMinerva House Hornby Street
Bury
Lancashire
BL9 5BN
Director NameMr Andrew John Beck
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2019(16 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 21 November 2023)
RoleClinical Psychologist
Country of ResidenceEngland
Correspondence AddressImperial House Hornby Street
Bury
BL9 5BN
Director NameMichelle Brooks-Ucheaga
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2020(17 years after company formation)
Appointment Duration1 year, 3 months (resigned 10 November 2021)
RoleLecturer
Country of ResidenceEngland
Correspondence AddressMinerva House Hornby Street
Bury
Lancashire
BL9 5BN
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed21 July 2003(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed21 July 2003(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Contact

Websitewww.babcp.com
Telephone0161 7054304
Telephone regionManchester

Location

Registered AddressImperial House
Hornby Street
Bury
BL9 5BN
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£1,406,206
Net Worth£524,395
Cash£368,062
Current Liabilities£96,822

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return9 August 2023 (8 months, 3 weeks ago)
Next Return Due23 August 2024 (3 months, 3 weeks from now)

Filing History

20 December 2023Accounts for a small company made up to 30 April 2023 (33 pages)
1 December 2023Second filing for the appointment of Mrs Jacquelyn Porritt as a director (3 pages)
27 November 2023Termination of appointment of Stephen Roy Wilson as a director on 24 October 2023 (1 page)
27 November 2023Termination of appointment of Daniel Joseph Mortimer as a director on 6 September 2023 (1 page)
16 August 2023Appointment of Mrs Jacqueline Porritt as a director on 10 July 2023 (2 pages)
16 August 2023Appointment of Mrs Jacqueline Porritt as a director on 10 July 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 01/12/2023.
(3 pages)
16 August 2023Appointment of Mr Niul Dillon-Hatcher as a director on 10 July 2023 (2 pages)
16 August 2023Confirmation statement made on 9 August 2023 with no updates (3 pages)
16 August 2023Appointment of Mr Daniel Joseph Mortimer as a director on 10 July 2023 (2 pages)
11 August 2023Registered office address changed from Minerva House Hornby Street Bury Lancashire BL9 5BN England to Imperial House Hornby Street Bury BL9 5BN on 11 August 2023 (1 page)
11 August 2023Director's details changed for Mrs Louise Waddington on 11 August 2023 (2 pages)
5 April 2023Termination of appointment of Ross Macgregor White as a secretary on 15 November 2022 (1 page)
14 March 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(12 pages)
14 March 2023Memorandum and Articles of Association (14 pages)
16 February 2023Accounts for a small company made up to 30 April 2022 (33 pages)
26 August 2022Confirmation statement made on 9 August 2022 with no updates (3 pages)
25 August 2022Appointment of Ms Elizabeth Ruth as a director on 21 July 2022 (2 pages)
25 August 2022Termination of appointment of Elizabeth Kell as a director on 22 July 2022 (1 page)
25 August 2022Appointment of Mr Lee Grant as a director on 21 July 2022 (2 pages)
4 August 2022Termination of appointment of Thomas Reeves as a director on 21 July 2022 (1 page)
4 August 2022Termination of appointment of Colin Blowers as a director on 21 July 2022 (1 page)
4 August 2022Appointment of Mrs Elizabeth Kell as a director on 22 July 2022 (2 pages)
4 August 2022Appointment of Mrs Elizabeth Hughes Owen as a director on 4 August 2022 (2 pages)
4 August 2022Termination of appointment of Elizabeth Hughes Owen as a director on 21 July 2022 (1 page)
23 June 2022Appointment of Mrs Elizabeth Hughes Owen as a director on 21 December 2021 (2 pages)
13 June 2022Termination of appointment of Michelle Brooks-Ucheaga as a director on 10 November 2021 (1 page)
13 June 2022Appointment of Mr Stephen Roy Wilson as a director on 9 September 2021 (2 pages)
13 June 2022Appointment of Ms Saiqa Naz as a director on 9 September 2021 (2 pages)
13 June 2022Termination of appointment of Sean Findlay Harper as a director on 9 September 2021 (1 page)
13 June 2022Termination of appointment of Carol Ann Brady as a director on 9 September 2021 (1 page)
13 June 2022Termination of appointment of Paul Salkovskis as a director on 9 September 2021 (1 page)
13 June 2022Appointment of Mrs Louise Waddington as a director on 9 September 2021 (2 pages)
13 June 2022Confirmation statement made on 9 August 2021 with no updates (3 pages)
20 January 2022Accounts for a small company made up to 30 April 2021 (35 pages)
30 July 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
12 March 2021Registered office address changed from Imperial House Hornby Street Bury Lancashire BL9 5BN to Minerva House Hornby Street Bury Lancashire BL9 5BN on 12 March 2021 (1 page)
16 February 2021Accounts for a small company made up to 30 April 2020 (40 pages)
14 October 2020Termination of appointment of Rita Woo as a director on 27 July 2020 (1 page)
14 October 2020Termination of appointment of Kathleen Mary Davidson as a director on 27 July 2020 (1 page)
14 October 2020Termination of appointment of Christopher John Williams as a director on 27 July 2020 (1 page)
14 October 2020Termination of appointment of Brenda Valerie Davis as a director on 27 July 2020 (1 page)
21 August 2020Appointment of Mr Peter Andrew Elliott as a director on 27 July 2020 (2 pages)
20 August 2020Appointment of Sean Findlay Harper as a director on 27 July 2020 (2 pages)
20 August 2020Appointment of Michelle Brooks-Ucheaga as a director on 27 July 2020 (2 pages)
6 August 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
3 August 2020Appointment of Mr Andrew John Beck as a director on 4 September 2019 (2 pages)
3 August 2020Appointment of Mr Thomas Reeves as a director on 4 September 2019 (2 pages)
3 August 2020Termination of appointment of Michael Duffy as a director on 4 September 2019 (1 page)
3 December 2019Accounts for a small company made up to 30 April 2019 (39 pages)
6 August 2019Confirmation statement made on 18 July 2019 with updates (3 pages)
26 November 2018Accounts for a small company made up to 30 April 2018 (42 pages)
11 September 2018Appointment of Mrs Jacqueline Mckenna as a director on 19 July 2018 (2 pages)
11 September 2018Appointment of Mr Colin Hughes as a director on 19 July 2018 (2 pages)
10 September 2018Appointment of Mr Michael Duffy as a director on 31 March 2018 (2 pages)
10 September 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
10 September 2018Termination of appointment of Gerard Martin Mcerlane as a director on 19 July 2018 (1 page)
10 September 2018Appointment of Professor Paul Salkovskis as a director on 27 July 2017 (2 pages)
10 September 2018Termination of appointment of Paul Salkovskis as a director on 10 September 2018 (1 page)
10 September 2018Appointment of Professor Paul Salkovskis as a director on 19 July 2018 (2 pages)
10 September 2018Termination of appointment of Thomas Reeves as a director on 19 July 2018 (1 page)
10 September 2018Appointment of Dr Carol Ann Brady as a director on 19 July 2018 (2 pages)
10 September 2018Appointment of Mrs Rita Woo as a director on 27 July 2017 (2 pages)
10 September 2018Termination of appointment of Gillian Todd Miller as a director on 19 July 2018 (1 page)
5 July 2018Termination of appointment of a director (1 page)
4 July 2018Termination of appointment of Ann Gledhill as a director on 27 July 2017 (1 page)
4 July 2018Termination of appointment of Allan Brownrigg as a director on 28 March 2017 (1 page)
4 July 2018Termination of appointment of George Charles Evelyn Flatt as a director on 27 July 2017 (1 page)
24 November 2017Full accounts made up to 30 April 2017 (48 pages)
24 November 2017Full accounts made up to 30 April 2017 (48 pages)
28 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
22 December 2016Full accounts made up to 30 April 2016 (36 pages)
22 December 2016Full accounts made up to 30 April 2016 (36 pages)
11 August 2016Termination of appointment of Robert John Newell as a director on 16 June 2016 (1 page)
11 August 2016Termination of appointment of Robert John Newell as a director on 16 June 2016 (1 page)
11 August 2016Appointment of Mr Colin Blowers as a director on 16 June 2016 (2 pages)
11 August 2016Termination of appointment of Yaa Amarnath Nath as a director on 16 June 2016 (1 page)
11 August 2016Secretary's details changed for Mr Ross Macgregor White on 9 August 2016 (1 page)
11 August 2016Appointment of Ms Ann Gledhill as a director on 16 June 2016 (2 pages)
11 August 2016Secretary's details changed for Mr Ross Macgregor White on 9 August 2016 (1 page)
11 August 2016Confirmation statement made on 21 July 2016 with updates (4 pages)
11 August 2016Termination of appointment of Yaa Amarnath Nath as a director on 16 June 2016 (1 page)
11 August 2016Confirmation statement made on 21 July 2016 with updates (4 pages)
11 August 2016Appointment of Ms Ann Gledhill as a director on 16 June 2016 (2 pages)
11 August 2016Appointment of Mr Colin Blowers as a director on 16 June 2016 (2 pages)
10 August 2016Appointment of Dr Christopher John Williams as a director on 23 July 2015 (2 pages)
10 August 2016Appointment of Mr Thomas Reeves as a director on 23 July 2015 (2 pages)
10 August 2016Appointment of Dr Gillian Todd Miller as a director on 23 July 2015 (2 pages)
10 August 2016Appointment of Dr Christopher John Williams as a director on 23 July 2015 (2 pages)
10 August 2016Appointment of Mr Thomas Reeves as a director on 23 July 2015 (2 pages)
10 August 2016Appointment of Dr Gillian Todd Miller as a director on 23 July 2015 (2 pages)
20 July 2016Termination of appointment of Trudie Chalder as a director on 23 July 2015 (1 page)
20 July 2016Termination of appointment of Trudie Chalder as a director on 23 July 2015 (1 page)
20 July 2016Termination of appointment of Chris Cullen as a director on 23 July 2015 (1 page)
20 July 2016Termination of appointment of Rodrick Kelvin Holland as a director on 23 July 2015 (1 page)
20 July 2016Termination of appointment of Rodrick Kelvin Holland as a director on 23 July 2015 (1 page)
20 July 2016Termination of appointment of Chris Cullen as a director on 23 July 2015 (1 page)
11 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
11 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
6 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
6 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
14 December 2015Full accounts made up to 30 April 2015 (47 pages)
14 December 2015Full accounts made up to 30 April 2015 (47 pages)
21 July 2015Annual return made up to 21 July 2015 no member list (7 pages)
21 July 2015Annual return made up to 21 July 2015 no member list (7 pages)
4 June 2015Appointment of Mr George Stephen Flatt as a director on 24 July 2014 (2 pages)
4 June 2015Appointment of Rodrick Kelvin Holland as a director on 24 July 2014 (2 pages)
4 June 2015Appointment of Mr George Stephen Flatt as a director on 24 July 2014 (2 pages)
4 June 2015Appointment of Rodrick Kelvin Holland as a director on 24 July 2014 (2 pages)
3 June 2015Termination of appointment of Victoria Ann Williams as a director on 24 July 2014 (1 page)
3 June 2015Appointment of Professor Chris Cullen as a director on 24 July 2014 (2 pages)
3 June 2015Termination of appointment of Victoria Ann Williams as a director on 24 July 2014 (1 page)
3 June 2015Appointment of Professor Chris Cullen as a director on 24 July 2014 (2 pages)
2 June 2015Appointment of Brenda Valerie Davis as a director on 24 July 2014 (2 pages)
2 June 2015Appointment of Brenda Valerie Davis as a director on 24 July 2014 (2 pages)
10 October 2014Full accounts made up to 30 April 2014 (42 pages)
10 October 2014Full accounts made up to 30 April 2014 (42 pages)
10 September 2014Annual return made up to 21 July 2014 no member list (5 pages)
10 September 2014Annual return made up to 21 July 2014 no member list (5 pages)
2 July 2014Termination of appointment of Michael Davison as a director (1 page)
2 July 2014Termination of appointment of Kathleen Davidson as a director (1 page)
2 July 2014Termination of appointment of Michael Davison as a director (1 page)
2 July 2014Termination of appointment of Kathleen Davidson as a director (1 page)
13 June 2014Termination of appointment of Jennie Beattie as a director (1 page)
13 June 2014Termination of appointment of Jennie Beattie as a director (1 page)
13 June 2014Termination of appointment of Caroline Williams as a director (1 page)
13 June 2014Termination of appointment of Caroline Williams as a director (1 page)
10 October 2013Full accounts made up to 30 April 2013 (39 pages)
10 October 2013Full accounts made up to 30 April 2013 (39 pages)
29 August 2013Appointment of Mr Allan Brownrigg as a director (2 pages)
29 August 2013Appointment of Ms Kathleen Mary Davidson as a director (2 pages)
29 August 2013Appointment of Mr Yaa Amarnath Nath as a director (2 pages)
29 August 2013Termination of appointment of Faramarz Hashempour as a director (1 page)
29 August 2013Annual return made up to 21 July 2013 no member list (6 pages)
29 August 2013Appointment of Mr Yaa Amarnath Nath as a director (2 pages)
29 August 2013Appointment of Mr Yaa Amarnath Nath as a director (2 pages)
29 August 2013Appointment of Mr Allan Brownrigg as a director (2 pages)
29 August 2013Termination of appointment of Shirley Reynolds as a director (1 page)
29 August 2013Annual return made up to 21 July 2013 no member list (6 pages)
29 August 2013Termination of appointment of a director (1 page)
29 August 2013Termination of appointment of a director (1 page)
29 August 2013Termination of appointment of Shirley Reynolds as a director (1 page)
29 August 2013Termination of appointment of Faramarz Hashempour as a director (1 page)
29 August 2013Appointment of Ms Kathleen Mary Davidson as a director (2 pages)
29 August 2013Appointment of Mr Yaa Amarnath Nath as a director (2 pages)
28 August 2013Termination of appointment of Shirley Reynolds as a director (1 page)
28 August 2013Termination of appointment of Faramarz Hashempour as a director (1 page)
28 August 2013Appointment of Ms Kathleen Mary Davidson as a director (2 pages)
28 August 2013Termination of appointment of Anna Vizor as a director (1 page)
28 August 2013Appointment of Ms Kathleen Mary Davidson as a director (2 pages)
28 August 2013Appointment of Mr Allan Brownrigg as a director (2 pages)
28 August 2013Termination of appointment of Anna Vizor as a director (1 page)
28 August 2013Termination of appointment of Shirley Reynolds as a director (1 page)
28 August 2013Termination of appointment of Faramarz Hashempour as a director (1 page)
28 August 2013Appointment of Mr Allan Brownrigg as a director (2 pages)
5 June 2013Termination of appointment of Jennifer Riggs as a secretary (1 page)
5 June 2013Appointment of Mr Ross Macgregor White as a secretary (2 pages)
5 June 2013Appointment of Mr Ross Macgregor White as a secretary (2 pages)
5 June 2013Termination of appointment of Jennifer Riggs as a secretary (1 page)
7 November 2012Full accounts made up to 30 April 2012 (36 pages)
7 November 2012Full accounts made up to 30 April 2012 (36 pages)
30 July 2012Annual return made up to 21 July 2012 no member list (8 pages)
30 July 2012Annual return made up to 21 July 2012 no member list (8 pages)
13 July 2012Memorandum and Articles of Association (16 pages)
13 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 July 2012Memorandum and Articles of Association (16 pages)
13 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 July 2012Appointment of Mr Gerard Martin Mcerlane as a director (2 pages)
12 July 2012Appointment of Mr Gerard Martin Mcerlane as a director (2 pages)
9 July 2012Termination of appointment of Lynn Jones as a director (1 page)
9 July 2012Appointment of Mrs Victoria Ann Williams as a director (2 pages)
9 July 2012Appointment of Ms Jennie Victoria Beattie as a director (2 pages)
9 July 2012Termination of appointment of Katherine Grazebrook as a director (1 page)
9 July 2012Appointment of Ms Jennie Victoria Beattie as a director (2 pages)
9 July 2012Termination of appointment of Lynn Jones as a director (1 page)
9 July 2012Termination of appointment of Katherine Grazebrook as a director (1 page)
9 July 2012Appointment of Mrs Victoria Ann Williams as a director (2 pages)
9 July 2012Termination of appointment of Joy Mcguire as a director (1 page)
9 July 2012Termination of appointment of Joy Mcguire as a director (1 page)
9 January 2012Full accounts made up to 30 April 2011 (31 pages)
9 January 2012Full accounts made up to 30 April 2011 (31 pages)
3 August 2011Appointment of Mrs Caroline Helen Jane Williams as a director (2 pages)
3 August 2011Appointment of Mrs Caroline Helen Jane Williams as a director (2 pages)
3 August 2011Appointment of Mr Michael Davison as a director (2 pages)
3 August 2011Termination of appointment of John Taylor as a director (1 page)
3 August 2011Termination of appointment of Linda Matthews as a director (1 page)
3 August 2011Appointment of Mr Michael Davison as a director (2 pages)
3 August 2011Termination of appointment of Linda Matthews as a director (1 page)
3 August 2011Appointment of Professor Trudie Chalder as a director (2 pages)
3 August 2011Appointment of Professor Robert John Newell as a director (2 pages)
3 August 2011Appointment of Professor Robert John Newell as a director (2 pages)
3 August 2011Termination of appointment of John Taylor as a director (1 page)
3 August 2011Termination of appointment of Marie Chellingsworth as a director (1 page)
3 August 2011Appointment of Professor Trudie Chalder as a director (2 pages)
3 August 2011Termination of appointment of Marie Chellingsworth as a director (1 page)
3 August 2011Termination of appointment of Paul Farrand as a director (1 page)
3 August 2011Termination of appointment of Paul Farrand as a director (1 page)
26 July 2011Director's details changed for Miss Marie Anne Chellingsworth on 1 January 2011 (2 pages)
26 July 2011Director's details changed for Doctor Lynn Jones on 1 January 2011 (2 pages)
26 July 2011Director's details changed for Miss Marie Anne Chellingsworth on 1 January 2011 (2 pages)
26 July 2011Director's details changed for Miss Marie Anne Chellingsworth on 1 January 2011 (2 pages)
26 July 2011Director's details changed for Dr. Paul Andrew Farrand on 1 January 2011 (2 pages)
26 July 2011Annual return made up to 21 July 2011 no member list (12 pages)
26 July 2011Director's details changed for Doctor Lynn Jones on 1 January 2011 (2 pages)
26 July 2011Annual return made up to 21 July 2011 no member list (12 pages)
26 July 2011Director's details changed for Doctor Lynn Jones on 1 January 2011 (2 pages)
26 July 2011Director's details changed for Mrs Katherine Anna Grazebrook on 1 January 2011 (2 pages)
26 July 2011Director's details changed for Mrs Katherine Anna Grazebrook on 1 January 2011 (2 pages)
26 July 2011Director's details changed for Dr. Paul Andrew Farrand on 1 January 2011 (2 pages)
26 July 2011Director's details changed for Dr. Paul Andrew Farrand on 1 January 2011 (2 pages)
26 July 2011Director's details changed for Mrs Katherine Anna Grazebrook on 1 January 2011 (2 pages)
13 January 2011Full accounts made up to 30 April 2010 (28 pages)
13 January 2011Full accounts made up to 30 April 2010 (28 pages)
4 August 2010Termination of appointment of Fiona Pearson as a director (1 page)
4 August 2010Appointment of Mr Faramarz Hashempour as a director (2 pages)
4 August 2010Termination of appointment of Fiona Pearson as a director (1 page)
4 August 2010Termination of appointment of Alan Kessedjian as a director (1 page)
4 August 2010Appointment of Mr Faramarz Hashempour as a director (2 pages)
4 August 2010Appointment of Ms Anna Katherine Vizor as a director (2 pages)
4 August 2010Appointment of Ms Anna Katherine Vizor as a director (2 pages)
4 August 2010Termination of appointment of Alan Kessedjian as a director (1 page)
28 July 2010Director's details changed for Linda Anne Matthews on 1 July 2010 (2 pages)
28 July 2010Director's details changed for Dr John Lionel Taylor on 1 July 2010 (2 pages)
28 July 2010Director's details changed for Ms Joy Mcguire on 1 July 2010 (2 pages)
28 July 2010Director's details changed for Ms Joy Mcguire on 1 July 2010 (2 pages)
28 July 2010Director's details changed for Linda Anne Matthews on 1 July 2010 (2 pages)
28 July 2010Director's details changed for Dr John Lionel Taylor on 1 July 2010 (2 pages)
28 July 2010Director's details changed for Professor Shirley Ann Reynolds on 1 July 2010 (2 pages)
28 July 2010Director's details changed for Professor Shirley Ann Reynolds on 1 July 2010 (2 pages)
28 July 2010Director's details changed for Dr John Lionel Taylor on 1 July 2010 (2 pages)
28 July 2010Director's details changed for Professor Shirley Ann Reynolds on 1 July 2010 (2 pages)
28 July 2010Annual return made up to 21 July 2010 no member list (7 pages)
28 July 2010Director's details changed for Ms Joy Mcguire on 1 July 2010 (2 pages)
28 July 2010Annual return made up to 21 July 2010 no member list (7 pages)
28 July 2010Director's details changed for Linda Anne Matthews on 1 July 2010 (2 pages)
13 April 2010Registered office address changed from Victoria Buildings 9 - 13 Silver Street Bury Lancashire BL9 0EU on 13 April 2010 (1 page)
13 April 2010Registered office address changed from Victoria Buildings 9 - 13 Silver Street Bury Lancashire BL9 0EU on 13 April 2010 (1 page)
14 August 2009Full accounts made up to 30 April 2009 (29 pages)
14 August 2009Full accounts made up to 30 April 2009 (29 pages)
11 August 2009Director appointed ms joy mcguire (1 page)
11 August 2009Director appointed mrs katherine anna grazebrook (1 page)
11 August 2009Director appointed mrs katherine anna grazebrook (1 page)
11 August 2009Director appointed ms joy mcguire (1 page)
11 August 2009Director appointed doctor alan michael kessedjian (1 page)
11 August 2009Director appointed doctor alan michael kessedjian (1 page)
10 August 2009Appointment terminated director kerry young (1 page)
10 August 2009Appointment terminated director stephen kellett (1 page)
10 August 2009Appointment terminated director henricus van bilsen (1 page)
10 August 2009Appointment terminated director kerry young (1 page)
10 August 2009Appointment terminated director david baker (1 page)
10 August 2009Director appointed doctor fiona clare pearson (1 page)
10 August 2009Director appointed professor shirley ann reynolds (1 page)
10 August 2009Appointment terminated director henricus van bilsen (1 page)
10 August 2009Director appointed doctor lynn jones (1 page)
10 August 2009Appointment terminated director david veale (1 page)
10 August 2009Director appointed professor shirley ann reynolds (1 page)
10 August 2009Appointment terminated director stephen kellett (1 page)
10 August 2009Director appointed doctor fiona clare pearson (1 page)
10 August 2009Appointment terminated director david veale (1 page)
10 August 2009Appointment terminated director david baker (1 page)
10 August 2009Appointment terminated director stephanie fitzgerald (1 page)
10 August 2009Appointment terminated director stephanie fitzgerald (1 page)
10 August 2009Director appointed doctor lynn jones (1 page)
31 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
31 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
24 July 2009Annual return made up to 21/07/09 (5 pages)
24 July 2009Annual return made up to 21/07/09 (5 pages)
13 January 2009Full accounts made up to 30 April 2008 (29 pages)
13 January 2009Full accounts made up to 30 April 2008 (29 pages)
27 August 2008Director appointed miss stephanie jane fitzgerald (1 page)
27 August 2008Director appointed dr. Paul andrew farrand (1 page)
27 August 2008Director appointed miss stephanie jane fitzgerald (1 page)
27 August 2008Secretary appointed mrs jennifer anne riggs (1 page)
27 August 2008Secretary appointed mrs jennifer anne riggs (1 page)
27 August 2008Director appointed dr. Paul andrew farrand (1 page)
26 August 2008Appointment terminated secretary howard lomas (1 page)
26 August 2008Appointment terminated director helen macdonald (1 page)
26 August 2008Appointment terminated director peter armstrong (1 page)
26 August 2008Appointment terminated director peter armstrong (1 page)
26 August 2008Appointment terminated director helen johnson (1 page)
26 August 2008Appointment terminated director helen johnson (1 page)
26 August 2008Director appointed miss marie anne chellingsworth (1 page)
26 August 2008Appointment terminated director helen macdonald (1 page)
26 August 2008Director appointed miss marie anne chellingsworth (1 page)
26 August 2008Appointment terminated secretary howard lomas (1 page)
18 August 2008Annual return made up to 21/07/08 (5 pages)
18 August 2008Annual return made up to 21/07/08 (5 pages)
5 February 2008Full accounts made up to 30 April 2007 (28 pages)
5 February 2008Full accounts made up to 30 April 2007 (28 pages)
26 September 2007New director appointed (1 page)
26 September 2007New director appointed (1 page)
26 September 2007New director appointed (1 page)
26 September 2007New director appointed (1 page)
26 September 2007New director appointed (1 page)
26 September 2007New director appointed (1 page)
21 September 2007Director resigned (1 page)
21 September 2007Director resigned (1 page)
21 September 2007Director resigned (1 page)
21 September 2007Director resigned (1 page)
21 September 2007Director resigned (1 page)
21 September 2007Director resigned (1 page)
6 September 2007Annual return made up to 21/07/07 (3 pages)
6 September 2007Annual return made up to 21/07/07 (3 pages)
25 April 2007Registered office changed on 25/04/07 from: 19 the globe centre saint james square accrington lancashire BB5 0RE (1 page)
25 April 2007Registered office changed on 25/04/07 from: 19 the globe centre saint james square accrington lancashire BB5 0RE (1 page)
27 March 2007Full accounts made up to 30 April 2006 (26 pages)
27 March 2007Full accounts made up to 30 April 2006 (26 pages)
11 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
11 September 2006Memorandum and Articles of Association (18 pages)
11 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
11 September 2006Memorandum and Articles of Association (18 pages)
21 August 2006New director appointed (1 page)
21 August 2006New director appointed (1 page)
21 August 2006New director appointed (1 page)
21 August 2006New director appointed (1 page)
21 August 2006New director appointed (1 page)
21 August 2006New director appointed (1 page)
11 August 2006Director resigned (1 page)
11 August 2006Director resigned (1 page)
11 August 2006Director resigned (1 page)
11 August 2006Director resigned (1 page)
11 August 2006Annual return made up to 21/07/06 (2 pages)
11 August 2006Director resigned (1 page)
11 August 2006Director resigned (1 page)
11 August 2006Annual return made up to 21/07/06 (2 pages)
11 August 2006Director resigned (1 page)
11 August 2006Director resigned (1 page)
6 April 2006Auditor's resignation (1 page)
6 April 2006Auditor's resignation (1 page)
28 February 2006Full accounts made up to 30 April 2005 (21 pages)
28 February 2006Full accounts made up to 30 April 2005 (21 pages)
12 October 2005Annual return made up to 21/07/05 (3 pages)
12 October 2005Annual return made up to 21/07/05 (3 pages)
11 August 2005New director appointed (2 pages)
11 August 2005Director's particulars changed (1 page)
11 August 2005Director resigned (1 page)
11 August 2005New director appointed (2 pages)
11 August 2005New director appointed (2 pages)
11 August 2005New director appointed (2 pages)
11 August 2005Director's particulars changed (1 page)
11 August 2005New director appointed (2 pages)
11 August 2005Director resigned (1 page)
11 August 2005New director appointed (2 pages)
11 August 2005Director resigned (1 page)
11 August 2005New director appointed (2 pages)
11 August 2005New director appointed (2 pages)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
28 February 2005Full accounts made up to 30 April 2004 (18 pages)
28 February 2005Full accounts made up to 30 April 2004 (18 pages)
20 December 2004Director resigned (1 page)
20 December 2004Director resigned (1 page)
7 October 2004Director resigned (1 page)
7 October 2004New director appointed (2 pages)
7 October 2004Director resigned (1 page)
7 October 2004Director resigned (1 page)
7 October 2004New director appointed (2 pages)
7 October 2004New director appointed (2 pages)
7 October 2004New director appointed (2 pages)
7 October 2004New director appointed (2 pages)
7 October 2004Director resigned (1 page)
7 October 2004Director resigned (1 page)
7 October 2004New director appointed (2 pages)
7 October 2004Director resigned (1 page)
17 August 2004Annual return made up to 21/07/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 August 2004Annual return made up to 21/07/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 August 2003New director appointed (2 pages)
12 August 2003New director appointed (2 pages)
8 August 2003Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page)
8 August 2003Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page)
30 July 2003Director resigned (1 page)
30 July 2003New director appointed (2 pages)
30 July 2003New director appointed (2 pages)
30 July 2003New director appointed (2 pages)
30 July 2003New director appointed (2 pages)
30 July 2003New director appointed (2 pages)
30 July 2003Director resigned (1 page)
30 July 2003New director appointed (2 pages)
30 July 2003New secretary appointed (3 pages)
30 July 2003New director appointed (2 pages)
30 July 2003New director appointed (2 pages)
30 July 2003New director appointed (2 pages)
30 July 2003Secretary resigned (1 page)
30 July 2003New director appointed (2 pages)
30 July 2003New director appointed (2 pages)
30 July 2003New secretary appointed (3 pages)
30 July 2003New director appointed (2 pages)
30 July 2003New director appointed (2 pages)
30 July 2003New director appointed (2 pages)
30 July 2003New director appointed (2 pages)
30 July 2003New director appointed (2 pages)
30 July 2003Secretary resigned (1 page)
30 July 2003New director appointed (2 pages)
30 July 2003New director appointed (2 pages)
30 July 2003New director appointed (2 pages)
30 July 2003New director appointed (2 pages)
21 July 2003Incorporation (24 pages)
21 July 2003Incorporation (24 pages)