BRITISH ACUPUNCTURE ASSOCIATION AND REGISTER(THE)

Register to unlock more data on OkredoRegister

BRITISH ACUPUNCTURE ASSOCIATION AND REGISTER(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00782947

Incorporation date

02/12/1963

Size

Micro Entity

Contacts

Registered address

Registered address

22 Hockley Road, Rayleigh, Essex SS6 8EBCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/1963)
dot icon20/03/2026
Confirmation statement made on 2025-11-11 with no updates
dot icon16/03/2026
Director's details changed for Dr Assad Antony Raissi on 2025-11-11
dot icon16/03/2026
Change of details for a person with significant control
dot icon04/03/2026
Change of details for Dr Assad Antony Raissi as a person with significant control on 2025-11-11
dot icon03/03/2026
Director's details changed for Dr Antony Raissi on 2025-11-11
dot icon05/02/2026
Director's details changed for Dr Antony Raissi on 1991-11-11
dot icon23/09/2025
Micro company accounts made up to 2024-12-31
dot icon12/11/2024
Confirmation statement made on 2024-11-11 with no updates
dot icon20/08/2024
Micro company accounts made up to 2023-12-31
dot icon14/11/2023
Confirmation statement made on 2023-11-11 with no updates
dot icon19/05/2023
Micro company accounts made up to 2022-12-31
dot icon11/04/2023
Termination of appointment of Cecil Chen as a director on 2018-07-02
dot icon21/11/2022
Confirmation statement made on 2022-11-11 with no updates
dot icon28/09/2022
Micro company accounts made up to 2021-12-31
dot icon15/11/2021
Confirmation statement made on 2021-11-11 with no updates
dot icon10/11/2021
Termination of appointment of Jagdish Chander Pahwa as a director on 2021-04-29
dot icon23/09/2021
Micro company accounts made up to 2020-12-31
dot icon09/12/2020
Confirmation statement made on 2020-11-11 with no updates
dot icon30/09/2020
Micro company accounts made up to 2019-12-31
dot icon22/11/2019
Secretary's details changed for Assar Raissi on 2019-11-22
dot icon21/11/2019
Confirmation statement made on 2019-11-11 with no updates
dot icon24/09/2019
Micro company accounts made up to 2018-12-31
dot icon15/11/2018
Confirmation statement made on 2018-11-11 with no updates
dot icon26/09/2018
Micro company accounts made up to 2017-12-31
dot icon20/11/2017
Confirmation statement made on 2017-11-11 with no updates
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon07/12/2016
Confirmation statement made on 2016-11-11 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/12/2015
Annual return made up to 2015-11-11 no member list
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/01/2015
Annual return made up to 2014-11-11 no member list
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/11/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/11/2013
Annual return made up to 2013-11-11 no member list
dot icon16/11/2012
Annual return made up to 2012-11-11 no member list
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/01/2012
Annual return made up to 2011-11-11 no member list
dot icon03/01/2012
Registered office address changed from , C/O Hallidays Limited, Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire, SK4 2HD on 2012-01-03
dot icon03/01/2012
Director's details changed for Dr Antony Raissi on 2011-11-11
dot icon03/01/2012
Director's details changed for Cecil Chen on 2011-11-11
dot icon03/01/2012
Director's details changed for Jagdish Chander Pahwa on 2011-11-11
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/01/2011
Termination of appointment of Mary Pender as a director
dot icon16/12/2010
Termination of appointment of Muhammad Khan as a director
dot icon14/12/2010
Annual return made up to 2010-11-11 no member list
dot icon14/12/2010
Termination of appointment of a director
dot icon14/12/2010
Termination of appointment of Muhammad Khan as a director
dot icon14/12/2010
Termination of appointment of Friedrich Staebler as a director
dot icon13/12/2010
Termination of appointment of George Broch as a director
dot icon13/12/2010
Director's details changed for Assar Raissi on 2010-11-01
dot icon10/12/2010
Director's details changed for Cecil Chen on 2010-12-06
dot icon07/12/2010
Director's details changed for Cecil Chen on 2010-12-07
dot icon06/12/2010
Accounts for a small company made up to 2009-12-31
dot icon10/05/2010
Termination of appointment of Glenys Sahay as a director
dot icon09/04/2010
Full accounts made up to 2008-12-31
dot icon01/12/2009
Annual return made up to 2009-11-11 no member list
dot icon15/12/2008
Annual return made up to 11/11/08
dot icon01/11/2008
Registered office changed on 01/11/2008 from, hallidays, portland buildings, 127-129 portland street, manchester, M1 4PZ
dot icon30/09/2008
Full accounts made up to 2007-12-31
dot icon26/02/2008
Full accounts made up to 2006-12-31
dot icon31/10/2007
Annual return made up to 11/11/07
dot icon12/04/2007
Annual return made up to 11/11/06
dot icon07/11/2006
Full accounts made up to 2005-12-31
dot icon22/12/2005
Annual return made up to 11/11/05
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon25/11/2004
Full accounts made up to 2003-12-31
dot icon18/11/2004
Annual return made up to 11/11/04
dot icon30/03/2004
Full accounts made up to 2002-12-31
dot icon03/03/2004
Director resigned
dot icon03/03/2004
Annual return made up to 11/11/03
dot icon19/11/2002
Annual return made up to 11/11/02
dot icon29/10/2002
Full accounts made up to 2001-12-31
dot icon02/01/2002
Annual return made up to 11/11/01
dot icon27/12/2001
Director resigned
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon01/12/2000
Annual return made up to 11/11/00
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon01/12/1999
Annual return made up to 11/11/99
dot icon04/11/1999
Full accounts made up to 1998-12-31
dot icon02/03/1999
Annual return made up to 11/11/98
dot icon03/11/1998
Full accounts made up to 1997-12-31
dot icon10/12/1997
Annual return made up to 11/11/97
dot icon24/10/1997
Full accounts made up to 1996-12-31
dot icon10/12/1996
Annual return made up to 11/11/96
dot icon29/05/1996
Full accounts made up to 1995-12-31
dot icon20/11/1995
Annual return made up to 11/11/95
dot icon01/11/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/11/1994
Annual return made up to 11/11/94
dot icon27/09/1994
Full accounts made up to 1993-12-31
dot icon13/02/1994
Annual return made up to 11/11/93
dot icon13/02/1994
New director appointed
dot icon13/02/1994
New director appointed
dot icon13/02/1994
New director appointed
dot icon13/02/1994
New director appointed
dot icon13/02/1994
New director appointed
dot icon13/02/1994
Director resigned
dot icon23/11/1993
Registered office changed on 23/11/93 from:\association and register, harvester house, 37 peter st, manchester M2 5QDJ
dot icon01/11/1993
Full accounts made up to 1992-12-31
dot icon04/03/1993
Annual return made up to 11/11/92
dot icon29/09/1992
Full accounts made up to 1991-12-31
dot icon03/12/1991
Annual return made up to 11/11/91
dot icon25/10/1991
Full accounts made up to 1990-12-31
dot icon17/04/1991
Annual return made up to 11/11/90
dot icon26/10/1990
Full accounts made up to 1989-12-31
dot icon12/06/1990
Full accounts made up to 1988-12-31
dot icon19/01/1990
Annual return made up to 11/11/89
dot icon01/03/1989
Annual return made up to 20/11/88
dot icon09/08/1988
Full accounts made up to 1987-12-31
dot icon16/05/1988
Annual return made up to 08/11/87
dot icon16/10/1987
Full accounts made up to 1986-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/12/1986
Annual return made up to 01/11/86
dot icon01/10/1986
Full accounts made up to 1985-12-31
dot icon02/12/1963
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/11/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
87.64K
-
0.00
-
-
2022
-
86.95K
-
0.00
-
-
2022
-
86.95K
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

86.95K £Descended-0.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dickenson, Anthony George
Director
23/01/1994 - 02/01/2002
1
Goodman, Joseph
Director
23/01/1994 - 01/10/2003
3
Pahwa, Jagdish Chander
Director
16/10/1992 - 29/04/2021
1
Pender, Mary Eileen
Director
16/10/1992 - 01/11/2010
-
Khan, Muhammad Amah Ullah, Doctor
Director
16/10/1992 - 01/11/2010
-

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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRITISH ACUPUNCTURE ASSOCIATION AND REGISTER(THE)

BRITISH ACUPUNCTURE ASSOCIATION AND REGISTER(THE) is an(a) Active company incorporated on 02/12/1963 with the registered office located at 22 Hockley Road, Rayleigh, Essex SS6 8EB. There is currently no 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 BRITISH ACUPUNCTURE ASSOCIATION AND REGISTER(THE)?

toggle

BRITISH ACUPUNCTURE ASSOCIATION AND REGISTER(THE) is currently Active. It was registered on 02/12/1963 .

Where is BRITISH ACUPUNCTURE ASSOCIATION AND REGISTER(THE) located?

toggle

BRITISH ACUPUNCTURE ASSOCIATION AND REGISTER(THE) is registered at 22 Hockley Road, Rayleigh, Essex SS6 8EB.

What does BRITISH ACUPUNCTURE ASSOCIATION AND REGISTER(THE) do?

toggle

BRITISH ACUPUNCTURE ASSOCIATION AND REGISTER(THE) operates in the Specialists medical practice activities (86.22 - SIC 2007) sector.

What is the latest filing for BRITISH ACUPUNCTURE ASSOCIATION AND REGISTER(THE)?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2025-11-11 with no updates.