BREATHE EATING DISORDER SERVICES LTD

Register to unlock more data on OkredoRegister

BREATHE EATING DISORDER SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07453700

Incorporation date

29/11/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor, The Portal, Bridgewater Close, Network 65, Burnley, Lancashire BB11 5TTCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2010)
dot icon26/12/2024
Final Gazette dissolved following liquidation
dot icon26/09/2024
Return of final meeting in a creditors' voluntary winding up
dot icon12/05/2024
Registered office address changed from Suite 101 & 102 Empire Way Business Park Burnley BB12 6HH to First Floor, the Portal Bridgewater Close, Network 65 Burnley Lancashire BB11 5TT on 2024-05-12
dot icon11/01/2024
Liquidators' statement of receipts and payments to 2023-11-30
dot icon15/12/2022
Resolutions
dot icon15/12/2022
Appointment of a voluntary liquidator
dot icon15/12/2022
Statement of affairs
dot icon15/12/2022
Registered office address changed from The Quayside House Navigation Way Ashton-on-Ribble Preston PR2 2YP England to Suite 101 & 102 Empire Way Business Park Burnley BB12 6HH on 2022-12-15
dot icon18/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/12/2021
Confirmation statement made on 2021-11-29 with updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon22/12/2020
Confirmation statement made on 2020-11-29 with no updates
dot icon06/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon11/12/2019
Confirmation statement made on 2019-11-29 with updates
dot icon06/12/2019
Termination of appointment of Gary Anthony Munley as a director on 2019-09-30
dot icon05/12/2019
Director's details changed for Shelley Jane Perry on 2019-12-01
dot icon07/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon03/12/2018
Confirmation statement made on 2018-11-29 with updates
dot icon19/11/2018
Director's details changed for Shelley Jane Perry on 2018-11-19
dot icon09/08/2018
Appointment of Mr Gary Anthony Munley as a director on 2018-01-24
dot icon04/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon19/12/2017
Registered office address changed from Creativity Works 33 Shepherd Street Preston Lancs PR1 3UE United Kingdom to The Quayside House Navigation Way Ashton-on-Ribble Preston PR2 2YP on 2017-12-19
dot icon19/12/2017
Confirmation statement made on 2017-11-29 with no updates
dot icon19/12/2017
Cessation of Shelley Jane Perry as a person with significant control on 2017-12-18
dot icon19/12/2017
Notification of Support and Education for Eating Disorders as a person with significant control on 2017-12-19
dot icon18/05/2017
Registered office address changed from 7 Ferry Road Office Park Riversway Preston Lancashire, Uk PR2 2YH to Creativity Works 33 Shepherd Street Preston Lancs PR1 3UE on 2017-05-18
dot icon02/03/2017
Total exemption small company accounts made up to 2016-03-31
dot icon23/02/2017
Confirmation statement made on 2016-11-29 with updates
dot icon06/01/2016
Annual return made up to 2015-11-29 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/07/2015
Registered office address changed from Richard House Winckley Square Preston Lancashire PR1 3HP to 7 Ferry Road Office Park Riversway Preston Lancashire, Uk PR2 2YH on 2015-07-06
dot icon23/01/2015
Annual return made up to 2014-11-29 with full list of shareholders
dot icon08/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon31/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon19/12/2013
Annual return made up to 2013-11-29 with full list of shareholders
dot icon21/03/2013
Termination of appointment of Gemma Turner as a director
dot icon18/12/2012
Annual return made up to 2012-11-29 with full list of shareholders
dot icon08/11/2012
Director's details changed for Shelley Jane Perry on 2012-11-08
dot icon21/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon06/08/2012
Registered office address changed from C/O Turpin Lucas Lees 7-9 Station Road Hesketh Bank Preston Lancashire PR4 6SN United Kingdom on 2012-08-06
dot icon28/12/2011
Annual return made up to 2011-11-29 with full list of shareholders
dot icon04/08/2011
Appointment of Gemma Turner as a director
dot icon04/08/2011
Memorandum and Articles of Association
dot icon04/08/2011
Resolutions
dot icon09/05/2011
Current accounting period extended from 2011-11-30 to 2012-03-31
dot icon29/11/2010
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

12
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
29/11/2022
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
87.96K
-
0.00
-
-
2021
12
87.96K
-
0.00
-
-

Employees

2021

Employees

12 Ascended- *

Net Assets(GBP)

87.96K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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 BREATHE EATING DISORDER SERVICES LTD

BREATHE EATING DISORDER SERVICES LTD is an(a) Dissolved company incorporated on 29/11/2010 with the registered office located at First Floor, The Portal, Bridgewater Close, Network 65, Burnley, Lancashire BB11 5TT. There is currently no active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of BREATHE EATING DISORDER SERVICES LTD?

toggle

BREATHE EATING DISORDER SERVICES LTD is currently Dissolved. It was registered on 29/11/2010 and dissolved on 26/12/2024.

Where is BREATHE EATING DISORDER SERVICES LTD located?

toggle

BREATHE EATING DISORDER SERVICES LTD is registered at First Floor, The Portal, Bridgewater Close, Network 65, Burnley, Lancashire BB11 5TT.

What does BREATHE EATING DISORDER SERVICES LTD do?

toggle

BREATHE EATING DISORDER SERVICES LTD operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does BREATHE EATING DISORDER SERVICES LTD have?

toggle

BREATHE EATING DISORDER SERVICES LTD had 12 employees in 2021.

What is the latest filing for BREATHE EATING DISORDER SERVICES LTD?

toggle

The latest filing was on 26/12/2024: Final Gazette dissolved following liquidation.