BBUILD AID FOR EPILEPSY

Register to unlock more data on OkredoRegister

BBUILD AID FOR EPILEPSY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06827385

Incorporation date

23/02/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

40 Chamberlayne Road, Kensal Rise, London NW10 3JECopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2009)
dot icon16/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon22/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon14/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon30/03/2024
Total exemption full accounts made up to 2023-07-31
dot icon12/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon09/02/2024
Termination of appointment of Patrick Marian Mcnamara as a secretary on 2024-01-31
dot icon09/02/2024
Cessation of Patrick Marian Mcnamara as a person with significant control on 2024-01-31
dot icon09/02/2024
Notification of Ronald Michael Baker as a person with significant control on 2024-01-31
dot icon09/02/2024
Termination of appointment of Patrick Marian Mcnamara as a director on 2024-01-31
dot icon22/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon08/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon07/02/2023
Change of details for Mr Patrick Marian Mcnamara as a person with significant control on 2022-02-10
dot icon06/02/2023
Director's details changed for Mr Patrick Marian Mcnamara on 2022-02-10
dot icon28/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon01/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon27/07/2021
Total exemption full accounts made up to 2020-07-31
dot icon08/02/2021
Confirmation statement made on 2021-02-03 with no updates
dot icon22/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon09/04/2020
Termination of appointment of Anthony Martin Dowle as a director on 2020-02-24
dot icon09/04/2020
Appointment of Mr Paul John Baker as a director on 2020-02-24
dot icon03/02/2020
Confirmation statement made on 2020-02-03 with no updates
dot icon29/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon06/02/2019
Confirmation statement made on 2019-02-05 with no updates
dot icon18/04/2018
Accounts for a small company made up to 2017-07-31
dot icon05/02/2018
Confirmation statement made on 2018-02-05 with no updates
dot icon04/05/2017
Full accounts made up to 2016-07-31
dot icon15/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon04/05/2016
Full accounts made up to 2015-07-31
dot icon08/02/2016
Annual return made up to 2016-02-08 no member list
dot icon12/05/2015
Full accounts made up to 2014-07-31
dot icon24/02/2015
Annual return made up to 2015-02-24 no member list
dot icon19/02/2015
Annual return made up to 2015-02-10 no member list
dot icon07/05/2014
Amended full accounts made up to 2013-07-31
dot icon29/04/2014
Full accounts made up to 2013-07-31
dot icon10/02/2014
Annual return made up to 2014-02-10 no member list
dot icon25/04/2013
Full accounts made up to 2012-07-31
dot icon26/02/2013
Annual return made up to 2013-02-23 no member list
dot icon17/04/2012
Full accounts made up to 2011-07-31
dot icon02/03/2012
Annual return made up to 2012-02-23 no member list
dot icon13/10/2011
Termination of appointment of Patrick Anthony Byrne as a director on 2011-09-01
dot icon13/10/2011
Appointment of Mr Ronald Michael Baker as a director on 2011-09-01
dot icon12/09/2011
Amended full accounts made up to 2010-07-31
dot icon25/02/2011
Annual return made up to 2011-02-23 no member list
dot icon23/11/2010
Full accounts made up to 2010-07-31
dot icon28/10/2010
Previous accounting period extended from 2010-02-28 to 2010-07-31
dot icon26/02/2010
Secretary's details changed for Patrick Marian Mcnamara on 2010-02-24
dot icon26/02/2010
Annual return made up to 2010-02-23 no member list
dot icon26/02/2010
Director's details changed for Mr Patrick Marian Mcnamara on 2010-02-24
dot icon25/08/2009
Memorandum and Articles of Association
dot icon25/08/2009
Resolutions
dot icon27/02/2009
Appointment terminated secretary chettleburgh's secretarial LTD.
dot icon23/02/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baker, Ronald Michael
Director
01/09/2011 - Present
1
Mcnamara, Patrick Marian
Director
23/02/2009 - 31/01/2024
-
Mcnamara, Patrick Marian
Secretary
23/02/2009 - 31/01/2024
-
Baker, Paul John
Director
24/02/2020 - Present
39

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BBUILD AID FOR EPILEPSY

BBUILD AID FOR EPILEPSY is an(a) Active company incorporated on 23/02/2009 with the registered office located at 40 Chamberlayne Road, Kensal Rise, London NW10 3JE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BBUILD AID FOR EPILEPSY?

toggle

BBUILD AID FOR EPILEPSY is currently Active. It was registered on 23/02/2009 .

Where is BBUILD AID FOR EPILEPSY located?

toggle

BBUILD AID FOR EPILEPSY is registered at 40 Chamberlayne Road, Kensal Rise, London NW10 3JE.

What does BBUILD AID FOR EPILEPSY do?

toggle

BBUILD AID FOR EPILEPSY operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BBUILD AID FOR EPILEPSY?

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2026-02-01 with no updates.