BRAIN INJURY SERVICES LIMITED

Register to unlock more data on OkredoRegister

BRAIN INJURY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06350095

Incorporation date

22/08/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

44-46 Old Steine, Brighton BN1 1NHCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/2007)
dot icon12/09/2024
Final Gazette dissolved following liquidation
dot icon12/06/2024
Return of final meeting in a creditors' voluntary winding up
dot icon27/03/2024
Liquidators' statement of receipts and payments to 2024-03-15
dot icon06/05/2023
Liquidators' statement of receipts and payments to 2023-03-15
dot icon28/03/2022
Registered office address changed from 30-34 North Street Hailsham East Sussex BN27 1DW England to 44-46 Old Steine Brighton BN1 1NH on 2022-03-28
dot icon26/03/2022
Appointment of a voluntary liquidator
dot icon26/03/2022
Resolutions
dot icon26/03/2022
Statement of affairs
dot icon06/09/2021
Confirmation statement made on 2021-08-22 with no updates
dot icon06/09/2021
Change of details for Mr Donald David Stocks Young as a person with significant control on 2016-08-20
dot icon02/09/2021
Change of details for Mr Donald David Stocks Young as a person with significant control on 2016-08-20
dot icon05/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon04/11/2020
Termination of appointment of Jennifer Claire Mitchell as a director on 2020-10-31
dot icon23/09/2020
Purchase of own shares.
dot icon08/09/2020
Cancellation of shares. Statement of capital on 2020-07-10
dot icon25/08/2020
Confirmation statement made on 2020-08-22 with updates
dot icon15/07/2020
Termination of appointment of Kathryn Christine Howard as a director on 2020-07-10
dot icon30/04/2020
Total exemption full accounts made up to 2019-10-31
dot icon09/09/2019
Confirmation statement made on 2019-08-22 with no updates
dot icon09/09/2019
Director's details changed for Mr Donald David Stocks Young on 2019-09-09
dot icon09/09/2019
Director's details changed for Mr Robert Eric Lightfoot on 2019-09-09
dot icon09/09/2019
Director's details changed for Miss Kathryn Christine Howard on 2019-09-09
dot icon09/09/2019
Secretary's details changed for Mr Robert Eric Lightfoot on 2019-09-09
dot icon09/09/2019
Change of details for Mr Donald David Stocks Young as a person with significant control on 2019-09-09
dot icon09/09/2019
Director's details changed for Ms Jennifer Claire Mitchell on 2019-01-20
dot icon01/05/2019
Total exemption full accounts made up to 2018-10-31
dot icon30/04/2019
Director's details changed for Mr Donald David Stocks Young on 2019-04-09
dot icon15/02/2019
Registered office address changed from 2 Charles Road West St Leonards-on-Sea East Sussex TN38 0RU to 30-34 North Street Hailsham East Sussex BN27 1DW on 2019-02-15
dot icon30/08/2018
Confirmation statement made on 2018-08-22 with no updates
dot icon10/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon29/08/2017
Confirmation statement made on 2017-08-22 with no updates
dot icon27/07/2017
Total exemption full accounts made up to 2016-10-31
dot icon26/08/2016
Confirmation statement made on 2016-08-22 with updates
dot icon26/08/2016
Director's details changed for Ms Jennifer Claire Young on 2016-05-27
dot icon27/07/2016
Total exemption full accounts made up to 2015-10-31
dot icon21/07/2016
Appointment of Mr Robert Eric Lightfoot as a director on 2013-09-01
dot icon20/03/2016
Appointment of Ms Jennifer Claire Young as a director on 2015-10-01
dot icon20/03/2016
Appointment of Miss Kathryn Christine Howard as a director on 2015-10-01
dot icon15/09/2015
Annual return made up to 2015-08-22 with full list of shareholders
dot icon21/08/2015
Total exemption full accounts made up to 2014-10-31
dot icon15/09/2014
Annual return made up to 2014-08-22 with full list of shareholders
dot icon04/08/2014
Total exemption full accounts made up to 2013-10-31
dot icon12/09/2013
Annual return made up to 2013-08-22 with full list of shareholders
dot icon02/08/2013
Total exemption full accounts made up to 2012-10-31
dot icon14/09/2012
Annual return made up to 2012-08-22 with full list of shareholders
dot icon04/09/2012
Total exemption full accounts made up to 2011-10-31
dot icon13/09/2011
Annual return made up to 2011-08-22 with full list of shareholders
dot icon05/08/2011
Total exemption full accounts made up to 2010-10-31
dot icon06/09/2010
Annual return made up to 2010-08-22 with full list of shareholders
dot icon06/09/2010
Director's details changed for Donald David Stocks Young on 2010-08-22
dot icon04/08/2010
Total exemption full accounts made up to 2009-10-31
dot icon17/09/2009
Return made up to 22/08/09; full list of members
dot icon23/06/2009
Total exemption full accounts made up to 2008-10-31
dot icon19/09/2008
Return made up to 22/08/08; full list of members
dot icon27/08/2008
Accounting reference date extended from 31/08/2008 to 31/10/2008
dot icon22/08/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2020
dot iconNext confirmation date
22/08/2022
dot iconLast change occurred
31/10/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2020
dot iconNext account date
31/10/2021
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Young, Donald David Stocks
Director
22/08/2007 - Present
8
Lightfoot, Robert Eric
Director
01/09/2013 - Present
3
Lightfoot, Robert Eric
Secretary
22/08/2007 - Present
5
Howard, Kathryn Christine
Director
01/10/2015 - 10/07/2020
-
Mitchell, Jennifer Claire
Director
01/10/2015 - 31/10/2020
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About BRAIN INJURY SERVICES LIMITED

BRAIN INJURY SERVICES LIMITED is an(a) Dissolved company incorporated on 22/08/2007 with the registered office located at 44-46 Old Steine, Brighton BN1 1NH. There are currently 3 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 INJURY SERVICES LIMITED?

toggle

BRAIN INJURY SERVICES LIMITED is currently Dissolved. It was registered on 22/08/2007 and dissolved on 12/09/2024.

Where is BRAIN INJURY SERVICES LIMITED located?

toggle

BRAIN INJURY SERVICES LIMITED is registered at 44-46 Old Steine, Brighton BN1 1NH.

What does BRAIN INJURY SERVICES LIMITED do?

toggle

BRAIN INJURY SERVICES LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for BRAIN INJURY SERVICES LIMITED?

toggle

The latest filing was on 12/09/2024: Final Gazette dissolved following liquidation.