BRAIN HEALTH BREAKTHROUGH CIC

Register to unlock more data on OkredoRegister

BRAIN HEALTH BREAKTHROUGH CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11502851

Incorporation date

07/08/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

17 Priory Drive, Darwen BB3 3PTCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/2018)
dot icon30/12/2025
Total exemption full accounts made up to 2025-08-31
dot icon14/11/2025
Director's details changed for Ms Debra Ann Parry on 2025-11-14
dot icon08/09/2025
Appointment of Ms Debra Ann Parry as a director on 2025-09-08
dot icon08/09/2025
Termination of appointment of Debra Ann Simpson as a director on 2025-09-08
dot icon19/08/2025
Notification of Karen Susan Haworth as a person with significant control on 2025-08-19
dot icon19/08/2025
Confirmation statement made on 2025-08-06 with no updates
dot icon16/08/2025
Cessation of Karen Susan Haworth as a person with significant control on 2025-08-16
dot icon13/08/2025
Amended total exemption full accounts made up to 2024-08-31
dot icon19/12/2024
Total exemption full accounts made up to 2024-08-31
dot icon19/08/2024
Cessation of Karen Susan Haworth as a person with significant control on 2024-08-19
dot icon19/08/2024
Confirmation statement made on 2024-08-06 with no updates
dot icon22/11/2023
Total exemption full accounts made up to 2023-08-31
dot icon08/08/2023
Confirmation statement made on 2023-08-06 with no updates
dot icon09/03/2023
Appointment of Ms Debra Ann Simpson as a director on 2023-03-08
dot icon08/03/2023
Termination of appointment of Debra Ann Parry as a director on 2023-03-08
dot icon14/01/2023
Registered office address changed from 14 Ellen Street Ellen Street Darwen BB3 2QH England to 17 Priory Drive Darwen BB3 3PT on 2023-01-15
dot icon20/08/2022
Confirmation statement made on 2022-08-06 with no updates
dot icon20/05/2022
Registered office address changed from 5 Willowbank Lane Darwen BB3 1NX England to 14 Ellen Street Ellen Street Darwen BB3 2QH on 2022-05-20
dot icon10/11/2021
Micro company accounts made up to 2021-08-31
dot icon08/08/2021
Confirmation statement made on 2021-08-06 with no updates
dot icon16/04/2021
Micro company accounts made up to 2020-08-31
dot icon24/02/2021
Appointment of Miss Debra Ann Parry as a director on 2021-02-24
dot icon05/02/2021
Termination of appointment of Mary Pellicer as a director on 2021-02-01
dot icon06/08/2020
Confirmation statement made on 2020-08-06 with updates
dot icon26/05/2020
Micro company accounts made up to 2019-08-31
dot icon26/11/2019
Director's details changed for Mrs Hannah Katie Beko on 2019-11-26
dot icon26/11/2019
Appointment of Mrs Hannah Katie Beko as a director on 2019-11-25
dot icon15/10/2019
Cessation of Mary Pellicer as a person with significant control on 2019-10-15
dot icon15/10/2019
Termination of appointment of Dee Aolanji as a director on 2019-10-14
dot icon13/10/2019
Notification of Karen Susan Haworth as a person with significant control on 2019-10-13
dot icon03/09/2019
Secretary's details changed for Miss Karen Haworth on 2019-09-02
dot icon03/09/2019
Appointment of Ms Dee Aolanji as a director on 2019-08-30
dot icon02/09/2019
Director's details changed for Dr Mary Pellicer on 2019-09-02
dot icon02/09/2019
Director's details changed for Miss Karen Susan Haworth on 2019-09-02
dot icon02/09/2019
Secretary's details changed for Miss Karen Haworth on 2019-09-02
dot icon02/09/2019
Change of details for Dr Mary Pellicer as a person with significant control on 2019-09-02
dot icon02/09/2019
Change of details for Miss Karen Susan Haworth as a person with significant control on 2019-09-02
dot icon06/08/2019
Confirmation statement made on 2019-08-06 with no updates
dot icon04/08/2019
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 5 Willowbank Lane Darwen BB3 1NX on 2019-08-04
dot icon18/06/2019
Change of details for Miss Karen Susan Haworth as a person with significant control on 2019-06-18
dot icon18/06/2019
Cessation of Catherine Pellicer as a person with significant control on 2019-06-17
dot icon18/06/2019
Termination of appointment of Catherine Pellicer as a director on 2019-06-18
dot icon01/10/2018
Change of name
dot icon01/10/2018
Resolutions
dot icon01/10/2018
Change of name notice
dot icon07/08/2018
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
06/08/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
423.00
-
1.69K
9.07K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miss Karen Susan Haworth
Director
07/08/2018 - Present
2
Beko, Hannah Katie
Director
25/11/2019 - Present
5
Haworth, Karen
Secretary
06/08/2018 - Present
-
Parry, Debra Ann
Director
24/02/2021 - 08/03/2023
-
Parry, Debra Ann
Director
08/09/2025 - Present
-

Persons with Significant Control

7
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 BRAIN HEALTH BREAKTHROUGH CIC

BRAIN HEALTH BREAKTHROUGH CIC is an(a) Active company incorporated on 07/08/2018 with the registered office located at 17 Priory Drive, Darwen BB3 3PT. There are currently 4 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 BRAIN HEALTH BREAKTHROUGH CIC?

toggle

BRAIN HEALTH BREAKTHROUGH CIC is currently Active. It was registered on 07/08/2018 .

Where is BRAIN HEALTH BREAKTHROUGH CIC located?

toggle

BRAIN HEALTH BREAKTHROUGH CIC is registered at 17 Priory Drive, Darwen BB3 3PT.

What does BRAIN HEALTH BREAKTHROUGH CIC do?

toggle

BRAIN HEALTH BREAKTHROUGH CIC operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BRAIN HEALTH BREAKTHROUGH CIC?

toggle

The latest filing was on 30/12/2025: Total exemption full accounts made up to 2025-08-31.