BRANAS ISAF (THERAPEUTIC PROVISION) LIMITED
Status | ACTIVE |
Company No. | 05355404 |
Category | Private Limited Company |
Incorporated | 07 Feb 2005 |
Age | 19 years, 3 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
BRANAS ISAF (THERAPEUTIC PROVISION) LIMITED is an active private limited company with number 05355404. It was incorporated 19 years, 3 months, 25 days ago, on 07 February 2005. The company address is 5th Floor Metropolitan House 5th Floor Metropolitan House, Potters Bar, EN6 1AG, Hertfordshire.
Company Fillings
Confirmation statement with no updates
Date: 13 Mar 2024
Action Date: 07 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-07
Documents
Accounts with accounts type dormant
Date: 29 Sep 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 07 Feb 2023
Action Date: 07 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-07
Documents
Accounts with accounts type dormant
Date: 08 Sep 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 07 Feb 2022
Action Date: 07 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-07
Documents
Appoint person director company with name date
Date: 29 Sep 2021
Action Date: 11 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-08-11
Officer name: Mr Jeremy David Wiles
Documents
Termination secretary company with name termination date
Date: 28 Sep 2021
Action Date: 11 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-08-11
Officer name: John Ivers
Documents
Accounts with accounts type dormant
Date: 21 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change person director company with change date
Date: 19 Apr 2021
Action Date: 07 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Keith Dickinson
Change date: 2021-04-07
Documents
Confirmation statement with no updates
Date: 23 Feb 2021
Action Date: 07 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-07
Documents
Accounts with accounts type dormant
Date: 18 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 14 Feb 2020
Action Date: 07 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-07
Documents
Termination director company with name termination date
Date: 14 Feb 2020
Action Date: 13 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gareth Norman Dufton
Termination date: 2020-01-13
Documents
Appoint person director company with name date
Date: 14 Feb 2020
Action Date: 13 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-13
Officer name: Mr Christopher Keith Dickinson
Documents
Accounts with accounts type dormant
Date: 04 Jul 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Mortgage satisfy charge full
Date: 17 May 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Confirmation statement with no updates
Date: 08 Feb 2019
Action Date: 07 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-07
Documents
Appoint person director company with name date
Date: 10 Jan 2019
Action Date: 08 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gareth Dufton
Appointment date: 2019-01-08
Documents
Appoint person secretary company with name date
Date: 10 Jan 2019
Action Date: 08 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr John Ivers
Appointment date: 2019-01-08
Documents
Termination director company with name termination date
Date: 10 Jan 2019
Action Date: 10 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-10
Officer name: Michael Gerard Hill
Documents
Accounts with accounts type dormant
Date: 29 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 08 Feb 2018
Action Date: 07 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-07
Documents
Accounts with accounts type dormant
Date: 22 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 09 Feb 2017
Action Date: 07 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-07
Documents
Accounts with accounts type dormant
Date: 25 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2016
Action Date: 07 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-07
Documents
Accounts with accounts type dormant
Date: 21 Apr 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2015
Action Date: 07 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-07
Documents
Accounts with accounts type dormant
Date: 06 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2014
Action Date: 07 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-07
Documents
Accounts with accounts type total exemption full
Date: 09 May 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2013
Action Date: 07 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-07
Documents
Change registered office address company with date old address
Date: 28 Jan 2013
Action Date: 28 Jan 2013
Category: Address
Type: AD01
Change date: 2013-01-28
Old address: Leighton House 33-37 Darkes Lane Potters Bar Hertfordshire EN6 1BB United Kingdom
Documents
Termination director company with name
Date: 21 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gregory Lapham
Documents
Accounts with accounts type full
Date: 27 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2012
Action Date: 07 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-07
Documents
Termination director company with name
Date: 13 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Pugh
Documents
Appoint person director company with name
Date: 13 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Hill
Documents
Accounts with accounts type full
Date: 03 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2011
Action Date: 07 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-07
Documents
Move registers to sail company
Date: 16 Feb 2011
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 25 Nov 2010
Action Date: 01 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-11-01
Officer name: Mr Gregory George Lapham
Documents
Change registered office address company with date old address
Date: 23 Sep 2010
Action Date: 23 Sep 2010
Category: Address
Type: AD01
Old address: , C/O Pursglove & Brown, Military House, 24 Castle Street,, Cheshire, CH1 2DS
Change date: 2010-09-23
Documents
Appoint person director company with name
Date: 23 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Richard Pugh
Documents
Appoint person director company with name
Date: 23 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Haroon Rashid Sheikh
Documents
Appoint person director company with name
Date: 23 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Farouq Rashid Sheikh
Documents
Termination director company with name
Date: 23 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bethan Wood
Documents
Appoint person director company with name
Date: 23 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gregory George Lapham
Documents
Termination director company with name
Date: 23 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Claire Murphy
Documents
Termination secretary company with name
Date: 23 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Bethan Wood
Documents
Resolution
Date: 14 Sep 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 06 Sep 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Change account reference date company current shortened
Date: 01 Sep 2010
Action Date: 30 Sep 2010
Category: Accounts
Type: AA01
New date: 2010-09-30
Made up date: 2010-11-30
Documents
Legacy
Date: 27 Aug 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Resolution
Date: 26 Aug 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 26 Aug 2010
Category: Change-of-constitution
Type: CC04
Documents
Legacy
Date: 25 Aug 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2010
Action Date: 07 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-07
Documents
Accounts with accounts type dormant
Date: 21 Apr 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 20 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/02/09; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Sep 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 13 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/02/08; full list of members
Documents
Accounts with accounts type small
Date: 16 Jul 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 27 Jun 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/02/07; full list of members
Documents
Legacy
Date: 26 Apr 2007
Category: Address
Type: 287
Description: Registered office changed on 26/04/07 from: c/o pursglove & brown, liverpool house, lower bridge street, chester cheshire CH1 1RS
Documents
Legacy
Date: 06 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type dormant
Date: 27 Jun 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 07 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 07/02/06; full list of members
Documents
Legacy
Date: 07 Feb 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 07 Feb 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 02 Sep 2005
Category: Capital
Type: 88(2)R
Description: Ad 07/02/05--------- £ si 99@1=99 £ ic 100/199
Documents
Legacy
Date: 02 Sep 2005
Category: Capital
Type: 88(2)R
Description: Ad 07/02/05--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 09 Jun 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Jun 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Mar 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/06 to 30/11/05
Documents
Legacy
Date: 03 Mar 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Mar 2005
Category: Address
Type: 287
Description: Registered office changed on 03/03/05 from: c/o pursglove & brown, liverpool house, 47 lower bridge street, chester CH1 1RS
Documents
Legacy
Date: 16 Feb 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Feb 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
ELSCOT HOUSE,LONDON,N3 2JU
Number: | 11207859 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
61B STATION ROAD,LONDON,NW10 4UX
Number: | 11672942 |
Status: | ACTIVE |
Category: | Private Limited Company |
IA CONSULTING SERVICES LIMITED
MANSION HOUSE,ALTRINCHAM,WA14 4RW
Number: | 09801632 |
Status: | ACTIVE |
Category: | Private Limited Company |
LUND ROBERTS (ENGINEERS) LIMITED
1 BARBON CLOSE,HOLBORN,WC1N 3JX
Number: | 00590991 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O WHITTAKER GREGORY & COMPANY,21 HORSE STREET, CHIPPING,BS37 6DA
Number: | 04661220 |
Status: | ACTIVE |
Category: | Private Limited Company |
POWER ELECTRONICS & CONTROLS LIMITED
UNIT 1 HENSON PARK,KETTERING,NN16 8PX
Number: | 01849904 |
Status: | ACTIVE |
Category: | Private Limited Company |