BEHAVIOURAL SAFETY SERVICES & TRAINING LTD
Status | ACTIVE |
Company No. | 08602150 |
Category | Private Limited Company |
Incorporated | 09 Jul 2013 |
Age | 10 years, 10 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
BEHAVIOURAL SAFETY SERVICES & TRAINING LTD is an active private limited company with number 08602150. It was incorporated 10 years, 10 months, 21 days ago, on 09 July 2013. The company address is 1 Glosterhill Cottages 1 Glosterhill Cottages, Amble, NE65 0HJ, Northumberland.
Company Fillings
Accounts with accounts type micro entity
Date: 15 Jan 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 25 Jul 2023
Action Date: 06 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-06
Documents
Notification of a person with significant control
Date: 25 Jul 2023
Action Date: 24 May 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Linda Barrett
Notification date: 2021-05-24
Documents
Change to a person with significant control
Date: 25 Jul 2023
Action Date: 24 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Darren Edward Sutton
Change date: 2021-05-24
Documents
Accounts with accounts type micro entity
Date: 26 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 06 Jul 2022
Action Date: 06 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-06
Documents
Change to a person with significant control without name date
Date: 23 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Documents
Change to a person with significant control
Date: 22 Jun 2022
Action Date: 22 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Darren Edward Sutton
Change date: 2022-06-22
Documents
Change person director company with change date
Date: 22 Jun 2022
Action Date: 22 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Darren Edward Sutton
Change date: 2022-06-22
Documents
Change person director company with change date
Date: 22 Jun 2022
Action Date: 22 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-06-22
Officer name: Mrs Linda Barrett
Documents
Accounts with accounts type micro entity
Date: 27 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Change registered office address company with date old address new address
Date: 12 Nov 2021
Action Date: 12 Nov 2021
Category: Address
Type: AD01
New address: 1 Glosterhill Cottages Gloster Hill Amble Northumberland NE65 0HJ
Old address: 33 High Street Amble Northumberland NE65 0LE England
Change date: 2021-11-12
Documents
Confirmation statement with updates
Date: 26 Jul 2021
Action Date: 09 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-09
Documents
Capital allotment shares
Date: 01 Jul 2021
Action Date: 24 May 2021
Category: Capital
Type: SH01
Date: 2021-05-24
Capital : 100 GBP
Documents
Resolution
Date: 01 Jul 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 11 Jun 2021
Action Date: 26 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-05-26
Officer name: Mrs Linda Barrett
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 14 Jul 2020
Action Date: 09 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-09
Documents
Confirmation statement with no updates
Date: 10 Jul 2019
Action Date: 09 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-09
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 12 Jul 2018
Action Date: 09 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-09
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 19 Jul 2017
Action Date: 09 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-09
Documents
Accounts with accounts type total exemption small
Date: 31 May 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Change registered office address company with date old address new address
Date: 22 May 2017
Action Date: 22 May 2017
Category: Address
Type: AD01
New address: 33 High Street Amble Northumberland NE65 0LE
Change date: 2017-05-22
Old address: Cuthbert House the Steadings, Maudlin Farm Warkworth Morpeth Northumberland NE65 0WR England
Documents
Confirmation statement with updates
Date: 12 Sep 2016
Action Date: 09 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-09
Documents
Change registered office address company with date old address new address
Date: 11 May 2016
Action Date: 11 May 2016
Category: Address
Type: AD01
Change date: 2016-05-11
Old address: 7 Banks Terrace Hurworth Place Darlington County Durham DL2 2DE
New address: Cuthbert House the Steadings, Maudlin Farm Warkworth Morpeth Northumberland NE65 0WR
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2015
Action Date: 09 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-09
Documents
Accounts with accounts type total exemption small
Date: 09 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Change registered office address company with date old address new address
Date: 15 Dec 2014
Action Date: 15 Dec 2014
Category: Address
Type: AD01
Change date: 2014-12-15
Old address: 7 Banks Terrace Hurworth Place Darlington County Durham DL2 2DE England
New address: 7 Banks Terrace Hurworth Place Darlington County Durham DL2 2DE
Documents
Change registered office address company with date old address new address
Date: 15 Dec 2014
Action Date: 15 Dec 2014
Category: Address
Type: AD01
Change date: 2014-12-15
Old address: Oak House Market Place Bedale North Yorkshire DL8 1AQ
New address: 7 Banks Terrace Hurworth Place Darlington County Durham DL2 2DE
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2014
Action Date: 09 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-09
Documents
Some Companies
BRIANFIELD FARM,HUDDERSFIELD,HD9 7DH
Number: | 07215343 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 ST. ANNES ROAD,LEEDS,LS6 3NX
Number: | 09268065 |
Status: | ACTIVE |
Category: | Private Limited Company |
FAIRHAVEN (KINGS AVENUE) MANAGEMENT COMPANY LIMITED
6 FAIRHAVEN PLACE,CHICHESTER,PO19 8FF
Number: | 08043662 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGSTON TECHNOLOGY EUROPE CO LLP
KINGSTON COURT,SUNBURY ON THAMES,TW16 7EP
Number: | OC384101 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
REGENTS PROPERTY DEVELOPMENT LIMITED
42 VIADUCT DRIVE,WOLVERHAMPTON,WV6 0UX
Number: | 11518538 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 SHIPQUAY STREET,LONDONDERRY,BT48 6DN
Number: | NI630111 |
Status: | ACTIVE |
Category: | Private Limited Company |