BEHAVIOUR MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BEHAVIOUR MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02629137

Incorporation date

12/07/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Coach House, 1a Queens Road, Cheltenham, Gloucestershire GL50 2LRCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/1991)
dot icon25/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon23/07/2025
Confirmation statement made on 2025-05-25 with updates
dot icon26/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon25/07/2024
Confirmation statement made on 2024-05-25 with no updates
dot icon12/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon01/08/2023
Confirmation statement made on 2023-05-25 with no updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon28/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon24/06/2022
Confirmation statement made on 2022-05-25 with no updates
dot icon24/06/2021
Confirmation statement made on 2021-05-25 with no updates
dot icon24/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon13/08/2020
Confirmation statement made on 2020-05-25 with no updates
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon06/08/2019
Confirmation statement made on 2019-05-25 with no updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon02/07/2018
Confirmation statement made on 2018-05-25 with no updates
dot icon28/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon25/05/2017
Confirmation statement made on 2017-05-25 with no updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon21/09/2016
Confirmation statement made on 2016-07-12 with updates
dot icon29/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon12/10/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon15/11/2014
Compulsory strike-off action has been discontinued
dot icon13/11/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon11/11/2014
First Gazette notice for compulsory strike-off
dot icon13/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon16/07/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon08/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon20/07/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon23/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon01/11/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon18/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon06/08/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon29/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon10/08/2009
Return made up to 12/07/09; full list of members
dot icon11/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon05/03/2009
Compulsory strike-off action has been discontinued
dot icon04/03/2009
Return made up to 12/07/08; full list of members
dot icon17/02/2009
First Gazette notice for compulsory strike-off
dot icon10/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon15/10/2007
Ad 01/06/07--------- £ si 94@1
dot icon15/10/2007
Return made up to 12/07/07; full list of members
dot icon15/10/2007
New secretary appointed
dot icon11/06/2007
Total exemption small company accounts made up to 2006-06-30
dot icon07/06/2007
Total exemption small company accounts made up to 2005-06-30
dot icon03/11/2006
Secretary resigned
dot icon03/08/2005
Return made up to 12/07/05; full list of members
dot icon03/08/2005
New secretary appointed
dot icon01/08/2005
Secretary resigned
dot icon09/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon08/10/2004
Return made up to 12/07/04; full list of members
dot icon16/06/2004
Registered office changed on 16/06/04 from: 26 durham road west wimbledon london SW20 0TW
dot icon05/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon28/08/2003
New director appointed
dot icon28/08/2003
Director resigned
dot icon28/08/2003
Director resigned
dot icon28/08/2003
Director resigned
dot icon21/07/2003
Return made up to 12/07/03; full list of members
dot icon26/03/2003
Secretary's particulars changed
dot icon04/02/2003
Full accounts made up to 2002-06-30
dot icon04/09/2002
Particulars of mortgage/charge
dot icon21/07/2002
Return made up to 12/07/02; full list of members
dot icon04/07/2002
Registered office changed on 04/07/02 from: h m a house 78 durham road west wimbledon london SW20 0TL
dot icon09/04/2002
Full accounts made up to 2001-06-30
dot icon25/07/2001
Return made up to 12/07/01; full list of members
dot icon08/03/2001
Secretary's particulars changed
dot icon23/02/2001
Full accounts made up to 2000-06-30
dot icon22/02/2001
Registered office changed on 22/02/01 from: brick house 21 horse street chipping sodbury bristol BS17 6DA
dot icon18/07/2000
Return made up to 12/07/00; full list of members
dot icon21/03/2000
Full accounts made up to 1999-06-30
dot icon20/07/1999
Return made up to 12/07/99; no change of members
dot icon26/11/1998
Full accounts made up to 1998-06-30
dot icon27/07/1998
Return made up to 12/07/98; full list of members
dot icon17/07/1998
Ad 30/06/98--------- £ si 2@1=2 £ ic 4/6
dot icon05/11/1997
Full accounts made up to 1997-06-30
dot icon29/08/1997
Secretary's particulars changed
dot icon20/07/1997
Return made up to 12/07/97; change of members
dot icon11/07/1997
Director's particulars changed
dot icon11/07/1997
New director appointed
dot icon17/06/1997
Registered office changed on 17/06/97 from: the old rectory high street iron acton bristol BS17 1UQ
dot icon27/02/1997
Full accounts made up to 1996-06-30
dot icon24/07/1996
Return made up to 12/07/96; no change of members
dot icon30/01/1996
Accounts for a small company made up to 1995-06-30
dot icon21/07/1995
Return made up to 12/07/95; full list of members
dot icon26/04/1995
Accounts for a small company made up to 1994-06-30
dot icon01/11/1994
Ad 30/06/94--------- £ si 1@1
dot icon01/11/1994
Director resigned
dot icon03/09/1994
Registered office changed on 03/09/94 from: euro house apex court woodlands,almondsbury bristol BS12 4JT
dot icon16/08/1994
Return made up to 12/07/94; no change of members
dot icon21/02/1994
Full accounts made up to 1993-06-30
dot icon15/12/1993
Director resigned
dot icon15/07/1993
Return made up to 12/07/93; no change of members
dot icon14/06/1993
Full accounts made up to 1992-07-31
dot icon09/10/1992
Accounting reference date shortened from 31/07 to 30/06
dot icon28/08/1992
Return made up to 12/07/92; full list of members
dot icon14/08/1992
Director's particulars changed
dot icon25/03/1992
Resolutions
dot icon25/03/1992
Resolutions
dot icon25/03/1992
Resolutions
dot icon25/03/1992
Resolutions
dot icon25/03/1992
Resolutions
dot icon25/03/1992
Resolutions
dot icon25/03/1992
Ad 12/08/91--------- £ si 1@1=1 £ ic 2/3
dot icon18/03/1992
Secretary resigned;new secretary appointed
dot icon04/01/1992
Director resigned;new director appointed
dot icon04/01/1992
New director appointed
dot icon04/01/1992
New director appointed
dot icon20/11/1991
Certificate of change of name
dot icon26/09/1991
Certificate of change of name
dot icon24/09/1991
New director appointed
dot icon24/09/1991
Registered office changed on 24/09/91 from: 27 holywell hill st alabns hertfordshire AL1 1EZ
dot icon04/09/1991
Resolutions
dot icon12/07/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
25/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
19.13K
-
0.00
723.00
-
2022
0
19.53K
-
0.00
-
-
2023
0
19.53K
-
0.00
-
-
2023
0
19.53K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

19.53K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ovens, Jeffrey William
Director
26/06/1997 - 18/07/2003
1
Moss, Geoffrey Owen, Doctor
Director
18/07/2003 - Present
-
Moss, Elizabeth
Secretary
04/11/2006 - Present
-
Cotterell, Charles Vere William
Secretary
01/07/2005 - 03/11/2006
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEHAVIOUR MANAGEMENT LIMITED

BEHAVIOUR MANAGEMENT LIMITED is an(a) Active company incorporated on 12/07/1991 with the registered office located at The Coach House, 1a Queens Road, Cheltenham, Gloucestershire GL50 2LR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BEHAVIOUR MANAGEMENT LIMITED?

toggle

BEHAVIOUR MANAGEMENT LIMITED is currently Active. It was registered on 12/07/1991 .

Where is BEHAVIOUR MANAGEMENT LIMITED located?

toggle

BEHAVIOUR MANAGEMENT LIMITED is registered at The Coach House, 1a Queens Road, Cheltenham, Gloucestershire GL50 2LR.

What does BEHAVIOUR MANAGEMENT LIMITED do?

toggle

BEHAVIOUR MANAGEMENT LIMITED operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for BEHAVIOUR MANAGEMENT LIMITED?

toggle

The latest filing was on 25/03/2026: Total exemption full accounts made up to 2025-06-30.