BRITISH ASSISTIVE TECHNOLOGY ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

BRITISH ASSISTIVE TECHNOLOGY ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07124650

Incorporation date

13/01/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Broomhayes Farm Inmarsh Lane, Seend, Melksham, Wiltshire SN12 6RXCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/2010)
dot icon20/01/2026
Confirmation statement made on 2026-01-13 with no updates
dot icon19/11/2025
Termination of appointment of Helen Mary Simon as a director on 2025-11-10
dot icon17/09/2025
Micro company accounts made up to 2024-12-31
dot icon25/07/2025
Appointment of Helen Mary Simon as a director on 2025-07-15
dot icon23/06/2025
Termination of appointment of Louise Sharmala Warriar as a director on 2025-06-20
dot icon19/01/2025
Confirmation statement made on 2025-01-13 with no updates
dot icon20/09/2024
Director's details changed for Mr Richard Thomas James Bell on 2024-09-10
dot icon20/09/2024
Micro company accounts made up to 2023-12-31
dot icon20/09/2024
Termination of appointment of Richard Thomas James Bell as a director on 2024-09-20
dot icon07/02/2024
Confirmation statement made on 2024-01-13 with no updates
dot icon05/02/2024
Termination of appointment of Antony Ruck as a director on 2024-01-25
dot icon05/02/2024
Appointment of Mrs Nicole Michael as a director on 2024-01-25
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon10/03/2023
Confirmation statement made on 2023-01-13 with no updates
dot icon10/03/2023
Termination of appointment of Paul John Doyle as a director on 2023-03-10
dot icon09/03/2023
Registered office address changed from , 56 De Beauvoir Crescent, Flat 6 Grand Canal Apartments, London, N1 5TF, England to Broomhayes Farm Inmarsh Lane Seend Melksham Wiltshire SN12 6RX on 2023-03-09
dot icon01/12/2022
Termination of appointment of David Pearce as a director on 2022-11-30
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon28/01/2022
Confirmation statement made on 2022-01-13 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon20/05/2021
Registered office address changed from , 4 Queens Road, Lewes, East Sussex, BN7 2JF, England to Broomhayes Farm Inmarsh Lane Seend Melksham Wiltshire SN12 6RX on 2021-05-20
dot icon20/05/2021
Termination of appointment of John Tregea Lamb as a director on 2021-05-06
dot icon22/03/2021
Confirmation statement made on 2021-01-13 with no updates
dot icon22/03/2021
Appointment of Mr John Gerard Averell Spencer Churchill as a director on 2021-01-29
dot icon22/03/2021
Appointment of Mr Paul John Doyle as a director on 2021-01-28
dot icon09/02/2021
Micro company accounts made up to 2019-12-31
dot icon20/07/2020
Termination of appointment of Myles Pilling as a director on 2020-02-06
dot icon20/07/2020
Termination of appointment of John Gerard Averell Spencer Churchill as a director on 2020-02-06
dot icon20/07/2020
Termination of appointment of Paul John Doyle as a director on 2020-02-06
dot icon20/02/2020
Appointment of Ms Louise Sharmala Warriar as a director on 2020-02-06
dot icon18/02/2020
Director's details changed for Mr David Pesarce on 2020-02-06
dot icon18/02/2020
Appointment of Mr David Pesarce as a director on 2020-02-06
dot icon18/02/2020
Appointment of Ms Sarah-Jane Peake as a director on 2020-02-06
dot icon18/02/2020
Termination of appointment of Christopher James Quickfall as a director on 2020-02-06
dot icon04/02/2020
Confirmation statement made on 2020-01-13 with no updates
dot icon23/09/2019
Micro company accounts made up to 2018-12-31
dot icon19/02/2019
Appointment of Mr Paul John Doyle as a director on 2019-02-08
dot icon18/02/2019
Appointment of Mr Richard Thomas James Bell as a director on 2019-02-08
dot icon14/02/2019
Appointment of Mr John Gerard Averell Spencer Churchill as a director on 2019-02-08
dot icon14/02/2019
Confirmation statement made on 2019-01-13 with no updates
dot icon14/02/2019
Termination of appointment of Jonathan Antony Douglas Rouse as a director on 2019-02-08
dot icon14/02/2019
Termination of appointment of Sal Cooke as a director on 2019-02-08
dot icon21/09/2018
Micro company accounts made up to 2017-12-31
dot icon22/02/2018
Confirmation statement made on 2018-01-13 with no updates
dot icon22/02/2018
Termination of appointment of Paul Doyle as a director on 2018-01-29
dot icon22/02/2018
Appointment of Secretary Carolyne Smith as a secretary on 2018-01-29
dot icon21/02/2018
Termination of appointment of Matthew Christopher Giles Dean as a director on 2018-01-29
dot icon21/02/2018
Termination of appointment of Muzzamil Lakhani as a director on 2018-01-29
dot icon21/02/2018
Termination of appointment of Terry Waller as a secretary on 2017-02-08
dot icon27/09/2017
Micro company accounts made up to 2016-12-31
dot icon25/01/2017
Confirmation statement made on 2017-01-13 with updates
dot icon25/10/2016
Registered office address changed from , Technology House Blackpole Trading Estate West, Worcester, WR3 8TJ to Broomhayes Farm Inmarsh Lane Seend Melksham Wiltshire SN12 6RX on 2016-10-25
dot icon27/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon12/05/2016
Termination of appointment of Noel Patrick Duffy as a director on 2016-05-05
dot icon08/03/2016
Appointment of Mr Christopher James Quickfall as a director on 2016-02-05
dot icon08/03/2016
Appointment of Mr Jonathan Antony Douglas Rouse as a director on 2016-02-05
dot icon08/03/2016
Termination of appointment of Ian Andrew Noel Litterick as a director on 2016-02-05
dot icon08/03/2016
Termination of appointment of Shirley Barbara Evans as a director on 2016-01-31
dot icon07/02/2016
Annual return made up to 2016-01-13 no member list
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/09/2015
Appointment of Mr John Lamb as a director on 2015-02-05
dot icon25/05/2015
Appointment of Mr Matthew Christopher Giles Dean as a director on 2015-02-05
dot icon05/03/2015
Appointment of Mr Muzzamil Lakhani as a director on 2015-02-05
dot icon23/02/2015
Appointment of Shirley Barbara Evans as a director on 2015-02-05
dot icon19/02/2015
Appointment of Mr Antony Ruck as a director on 2015-02-05
dot icon19/02/2015
Termination of appointment of Graham Malcolm Coiley as a director on 2015-02-05
dot icon19/02/2015
Termination of appointment of Mark Joseph Mccusker as a director on 2015-02-05
dot icon19/02/2015
Termination of appointment of John Lamb as a director on 2015-02-05
dot icon04/02/2015
Annual return made up to 2015-01-13 no member list
dot icon04/02/2015
Termination of appointment of Barbara Phillips as a director on 2014-09-04
dot icon15/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/02/2014
Annual return made up to 2014-01-13 no member list
dot icon10/02/2014
Appointment of Mr Myles Pilling as a director
dot icon21/11/2013
Termination of appointment of Martin Littler as a director
dot icon12/11/2013
Registered office address changed from , 13 Station Street, Huddersfield, West Yorkshire, HD1 1LY on 2013-11-12
dot icon20/10/2013
Termination of appointment of David Stevens as a director
dot icon20/10/2013
Termination of appointment of Helen De Bretton as a director
dot icon08/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/02/2013
Annual return made up to 2013-01-13 no member list
dot icon12/02/2013
Appointment of Mr Paul Doyle as a director
dot icon11/02/2013
Appointment of Helen De Bretton as a director
dot icon11/02/2013
Appointment of Mr David Mark Stevens as a director
dot icon11/02/2013
Termination of appointment of Michael Thomas as a director
dot icon11/02/2013
Termination of appointment of Howard Chamers as a director
dot icon11/02/2013
Secretary's details changed for Terence Waller on 2013-02-10
dot icon11/02/2013
Termination of appointment of Howard Chambers as a director
dot icon22/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/04/2012
Annual return made up to 2012-01-13 no member list
dot icon02/04/2012
Appointment of John Lamb as a director
dot icon02/04/2012
Appointment of Terence Waller as a secretary
dot icon02/04/2012
Appointment of Mr Noel Patrick Duffy as a director
dot icon02/04/2012
Appointment of Howard Chamers as a director
dot icon02/04/2012
Appointment of Mr Graham Malcolm Coiley as a director
dot icon02/04/2012
Appointment of Howard Chambers as a director
dot icon02/04/2012
Appointment of Sal Cooke as a director
dot icon02/04/2012
Termination of appointment of Nadine Farris as a director
dot icon02/04/2012
Termination of appointment of John Crick as a director
dot icon02/04/2012
Termination of appointment of Nigel Lewis as a director
dot icon02/04/2012
Termination of appointment of Nadine Farris as a secretary
dot icon02/04/2012
Termination of appointment of Sebastian Dearden-Briggs as a director
dot icon24/01/2012
Previous accounting period shortened from 2012-01-31 to 2011-12-31
dot icon17/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon26/07/2011
Appointment of Mrs Barbara Phillips as a director
dot icon14/04/2011
Appointment of Mr Michael John Thomas as a director
dot icon14/04/2011
Appointment of Mr Ian Andrew Noel Litterick as a director
dot icon28/03/2011
Termination of appointment of Patricia Hornsey as a director
dot icon28/03/2011
Annual return made up to 2011-01-13 no member list
dot icon28/03/2011
Appointment of Mrs Nadine Farris as a secretary
dot icon28/03/2011
Termination of appointment of Patricia Hornsey as a director
dot icon08/04/2010
Certificate of change of name
dot icon08/04/2010
Change of name with request to seek comments from relevant body
dot icon08/04/2010
Change of name notice
dot icon13/01/2010
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
31/12/2024
dot iconNext confirmation date
13/01/2027
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
0
23.28K
-
0.00
-
-
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ruck, Antony
Director
05/02/2015 - 25/01/2024
5
Pearce, David
Director
06/02/2020 - 30/11/2022
6
Peake, Sarah-Jane
Director
06/02/2020 - Present
6
Mr John Tregea Lamb
Director
12/01/2012 - 05/02/2015
4
Mr John Tregea Lamb
Director
05/02/2015 - 06/05/2021
4

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+
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 BRITISH ASSISTIVE TECHNOLOGY ASSOCIATION LIMITED

BRITISH ASSISTIVE TECHNOLOGY ASSOCIATION LIMITED is an(a) Active company incorporated on 13/01/2010 with the registered office located at Broomhayes Farm Inmarsh Lane, Seend, Melksham, Wiltshire SN12 6RX. 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 BRITISH ASSISTIVE TECHNOLOGY ASSOCIATION LIMITED?

toggle

BRITISH ASSISTIVE TECHNOLOGY ASSOCIATION LIMITED is currently Active. It was registered on 13/01/2010 .

Where is BRITISH ASSISTIVE TECHNOLOGY ASSOCIATION LIMITED located?

toggle

BRITISH ASSISTIVE TECHNOLOGY ASSOCIATION LIMITED is registered at Broomhayes Farm Inmarsh Lane, Seend, Melksham, Wiltshire SN12 6RX.

What does BRITISH ASSISTIVE TECHNOLOGY ASSOCIATION LIMITED do?

toggle

BRITISH ASSISTIVE TECHNOLOGY ASSOCIATION LIMITED operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for BRITISH ASSISTIVE TECHNOLOGY ASSOCIATION LIMITED?

toggle

The latest filing was on 20/01/2026: Confirmation statement made on 2026-01-13 with no updates.