BRITISH ASSOCIATION FOR IMMEDIATE CARE

Register to unlock more data on OkredoRegister

BRITISH ASSOCIATION FOR IMMEDIATE CARE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03553177

Incorporation date

21/04/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Dunlop Road, Ipswich IP2 0UGCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/1998)
dot icon07/04/2026
Director's details changed for Mr Matt Ward on 2026-04-01
dot icon23/02/2026
Current accounting period shortened from 2026-04-30 to 2026-03-31
dot icon11/02/2026
Registered office address changed from Unit 4, Rutherford Centre Dunlop Road Hadleigh Road Industrial Estate Ipswich IP2 0UG England to 10 Dunlop Road Ipswich IP2 0UG on 2026-02-11
dot icon07/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon20/10/2025
Termination of appointment of Jon Barratt as a director on 2025-10-09
dot icon16/07/2025
Appointment of Mr Gary John Morgan as a secretary on 2025-07-14
dot icon16/07/2025
Termination of appointment of Anthony Edward Kemp as a secretary on 2025-07-16
dot icon23/06/2025
Termination of appointment of Alison Leary as a director on 2025-06-06
dot icon02/05/2025
Confirmation statement made on 2025-04-21 with no updates
dot icon02/05/2025
Registered office address changed from Easton House 4 Turret Lane Ipswich Suffolk IP4 1DL England to Unit 4, Rutherford Centre Dunlop Road Hadleigh Road Industrial Estate Ipswich IP2 0UG on 2025-05-02
dot icon20/03/2025
Appointment of Mr Ben Brown as a director on 2025-03-08
dot icon20/03/2025
Appointment of Ms Clare Fitchett as a director on 2025-03-08
dot icon20/03/2025
Appointment of Dr Suzannah Hoult as a director on 2025-03-08
dot icon20/03/2025
Appointment of Mr Matt Ward as a director on 2025-03-08
dot icon20/03/2025
Appointment of Mr Adam Dorian Waller as a director on 2025-03-08
dot icon31/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon21/01/2025
Termination of appointment of Katie Muscroft as a director on 2024-10-10
dot icon21/01/2025
Termination of appointment of Tom Quinn as a director on 2024-10-10
dot icon07/06/2024
Confirmation statement made on 2024-04-21 with no updates
dot icon31/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon21/04/2023
Confirmation statement made on 2023-04-21 with no updates
dot icon05/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon04/11/2022
Memorandum and Articles of Association
dot icon04/11/2022
Resolutions
dot icon21/04/2022
Confirmation statement made on 2022-04-21 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-04-30
dot icon15/12/2021
Termination of appointment of Nikki Leigh Cooke as a director on 2021-12-04
dot icon21/04/2021
Confirmation statement made on 2021-04-21 with no updates
dot icon06/04/2021
Appointment of Dr Katie Muscroft as a director on 2021-03-30
dot icon06/04/2021
Appointment of Dr Jon Barratt as a director on 2021-03-30
dot icon29/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon23/02/2021
Resolutions
dot icon23/02/2021
Memorandum and Articles of Association
dot icon29/12/2020
Current accounting period extended from 2021-03-31 to 2021-04-30
dot icon15/06/2020
Appointment of Professor Tom Quinn as a director on 2020-06-06
dot icon15/06/2020
Appointment of Ms Nikki Cooke as a director on 2020-06-06
dot icon03/05/2020
Confirmation statement made on 2020-04-21 with no updates
dot icon17/04/2020
Appointment of Professor Alison Leary as a director on 2020-03-22
dot icon09/04/2020
Termination of appointment of Kirstie Louise Smith as a director on 2020-04-08
dot icon19/02/2020
Appointment of Mr. Anthony Edward Kemp as a secretary on 2020-02-15
dot icon19/02/2020
Statement of company's objects
dot icon19/02/2020
Resolutions
dot icon22/01/2020
Termination of appointment of Anthony Edward Kemp as a director on 2019-01-10
dot icon10/12/2019
Termination of appointment of Gary Scott as a secretary on 2019-12-07
dot icon18/11/2019
Appointment of Dr Richard Stephen Steyn as a director on 2019-11-11
dot icon18/11/2019
Appointment of Ms Kirstie Louise Smith as a director on 2019-11-11
dot icon25/10/2019
Micro company accounts made up to 2019-03-31
dot icon15/08/2019
Memorandum and Articles of Association
dot icon05/08/2019
Resolutions
dot icon05/08/2019
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon05/08/2019
Change of name notice
dot icon17/06/2019
Termination of appointment of James Hickman as a director on 2019-06-10
dot icon21/05/2019
Registered office address changed from Turret House 2 Turret Lane Ipswich Suffolk IP4 1DL to Easton House 4 Turret Lane Ipswich Suffolk IP4 1DL on 2019-05-21
dot icon03/05/2019
Confirmation statement made on 2019-04-21 with no updates
dot icon08/01/2019
Micro company accounts made up to 2018-03-31
dot icon26/11/2018
Termination of appointment of Peter John Pashley Holden as a director on 2018-11-16
dot icon17/10/2018
Appointment of Mr Gary Scott as a secretary on 2018-10-08
dot icon17/10/2018
Termination of appointment of Tracy Parkinson as a secretary on 2018-10-08
dot icon17/10/2018
Termination of appointment of Keith Macdonald Porter as a director on 2018-10-08
dot icon15/06/2018
Confirmation statement made on 2018-04-21 with no updates
dot icon11/10/2017
Micro company accounts made up to 2017-03-31
dot icon21/08/2017
Appointment of Mrs Tracy Parkinson as a secretary on 2017-08-21
dot icon21/08/2017
Termination of appointment of Kiki Carolyn Mary Steel as a director on 2017-08-21
dot icon21/08/2017
Termination of appointment of Phillip Robert Browne as a secretary on 2017-08-21
dot icon04/05/2017
Confirmation statement made on 2017-04-21 with updates
dot icon11/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon01/11/2016
Appointment of Mr Paul Gates as a director on 2016-10-14
dot icon01/11/2016
Termination of appointment of Richard Stephen Steyn as a director on 2016-10-15
dot icon03/05/2016
Annual return made up to 2016-04-21 no member list
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/11/2015
Appointment of Dr Andrew Pountney as a director on 2015-10-09
dot icon19/11/2015
Termination of appointment of Jeremy Stuart Mauger as a director on 2015-10-09
dot icon19/11/2015
Appointment of Dr Rowland Lovat Cottingham as a director on 2015-10-09
dot icon10/05/2015
Annual return made up to 2015-04-21 no member list
dot icon14/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon23/09/2014
Appointment of Dr Jeremy Stuart Mauger as a director on 2013-10-11
dot icon25/04/2014
Annual return made up to 2014-04-21 no member list
dot icon04/12/2013
Appointment of Mr Phillip Robert Browne as a secretary
dot icon24/10/2013
Termination of appointment of Victor Calland as a director
dot icon08/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/06/2013
Termination of appointment of Ruth Lloyd as a secretary
dot icon25/04/2013
Annual return made up to 2013-04-21 no member list
dot icon10/12/2012
Appointment of Dr James Hickman as a director
dot icon10/12/2012
Appointment of Dr Kiki Steel as a director
dot icon28/11/2012
Termination of appointment of Anthony Bleetman as a director
dot icon28/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/04/2012
Director's details changed for Dr Anthony Bleetman on 2011-10-15
dot icon27/04/2012
Annual return made up to 2012-04-21 no member list
dot icon27/04/2012
Registered office address changed from Turret House Turret Lane Ipswich Suffolk IP4 1DL on 2012-04-27
dot icon08/09/2011
Director's details changed for Professor Sir Keith Macdonald Porter on 2011-09-08
dot icon08/09/2011
Secretary's details changed for Ruth Lloyd on 2011-09-08
dot icon08/09/2011
Director's details changed for Mr Richard Stephen Steyn on 2011-09-08
dot icon08/09/2011
Director's details changed for Mr Anthony Edward Kemp on 2011-09-08
dot icon08/09/2011
Director's details changed for Dr Peter John Pashley Holden on 2011-09-08
dot icon08/09/2011
Director's details changed for Doctor Victor Calland on 2011-09-08
dot icon08/09/2011
Secretary's details changed for Ruth Lloyd on 2011-09-08
dot icon07/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/05/2011
Annual return made up to 2011-04-21 no member list
dot icon05/05/2011
Appointment of Dr Anthony Bleetman as a director
dot icon05/05/2011
Termination of appointment of David Zideman as a director
dot icon04/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/04/2010
Annual return made up to 2010-04-21 no member list
dot icon22/04/2010
Director's details changed for Mr Richard Stephen Steyn on 2010-04-21
dot icon22/04/2010
Director's details changed for Doctor David Anthony Zideman on 2010-04-21
dot icon22/04/2010
Director's details changed for Anthony Edward Kemp on 2010-04-21
dot icon10/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon28/04/2009
Annual return made up to 21/04/09
dot icon16/09/2008
Appointment terminated director brian robertson
dot icon12/09/2008
Appointment terminated director kenneth hines
dot icon25/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon07/05/2008
Annual return made up to 21/04/08
dot icon06/05/2008
Director appointed mr richard stephen steyn
dot icon28/01/2008
New director appointed
dot icon28/01/2008
New director appointed
dot icon09/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon03/05/2007
Director's particulars changed
dot icon02/05/2007
Annual return made up to 21/04/07
dot icon02/05/2007
Director's particulars changed
dot icon09/11/2006
Director resigned
dot icon24/07/2006
Total exemption full accounts made up to 2006-03-31
dot icon18/05/2006
Annual return made up to 21/04/06
dot icon10/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon25/06/2005
Annual return made up to 21/04/05
dot icon16/12/2004
Director's particulars changed
dot icon09/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon28/04/2004
Annual return made up to 21/04/04
dot icon22/01/2004
Director resigned
dot icon22/01/2004
Director resigned
dot icon22/01/2004
Director resigned
dot icon08/01/2004
New director appointed
dot icon08/01/2004
New director appointed
dot icon25/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon21/06/2003
Annual return made up to 21/04/03
dot icon25/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon18/06/2002
New secretary appointed
dot icon18/06/2002
Annual return made up to 21/04/02
dot icon06/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon21/12/2001
Secretary resigned
dot icon21/12/2001
Director resigned
dot icon21/12/2001
Director resigned
dot icon21/12/2001
New secretary appointed
dot icon15/05/2001
Annual return made up to 21/04/01
dot icon15/05/2001
New director appointed
dot icon12/01/2001
Accounts for a small company made up to 2000-03-31
dot icon04/09/2000
Registered office changed on 04/09/00 from: 7 black horse lane ipswich suffolk IP1 2EF
dot icon03/05/2000
Annual return made up to 21/04/00
dot icon03/05/2000
New director appointed
dot icon20/08/1999
Accounts for a small company made up to 1999-03-31
dot icon05/07/1999
Director resigned
dot icon27/04/1999
Annual return made up to 21/04/99
dot icon29/07/1998
Accounting reference date shortened from 30/04/99 to 31/03/99
dot icon29/07/1998
Director resigned
dot icon29/05/1998
Secretary resigned
dot icon29/05/1998
Director resigned
dot icon29/05/1998
New director appointed
dot icon29/05/1998
New director appointed
dot icon01/05/1998
Secretary resigned
dot icon01/05/1998
Director resigned
dot icon01/05/1998
New secretary appointed
dot icon01/05/1998
New director appointed
dot icon01/05/1998
New director appointed
dot icon01/05/1998
New director appointed
dot icon01/05/1998
New director appointed
dot icon01/05/1998
New director appointed
dot icon01/05/1998
New director appointed
dot icon01/05/1998
New director appointed
dot icon21/04/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
21/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ward, Matt
Director
08/03/2025 - Present
-
Cottingham, Rowland Lovat, Dr
Director
09/10/2015 - Present
4
Steyn, Richard Stephen, Dr
Director
11/11/2019 - Present
7
Cooke, Nikki Leigh
Director
06/06/2020 - 04/12/2021
6
Waller, Adam Dorian
Director
08/03/2025 - Present
3

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 ASSOCIATION FOR IMMEDIATE CARE

BRITISH ASSOCIATION FOR IMMEDIATE CARE is an(a) Active company incorporated on 21/04/1998 with the registered office located at 10 Dunlop Road, Ipswich IP2 0UG. There are currently 10 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 ASSOCIATION FOR IMMEDIATE CARE?

toggle

BRITISH ASSOCIATION FOR IMMEDIATE CARE is currently Active. It was registered on 21/04/1998 .

Where is BRITISH ASSOCIATION FOR IMMEDIATE CARE located?

toggle

BRITISH ASSOCIATION FOR IMMEDIATE CARE is registered at 10 Dunlop Road, Ipswich IP2 0UG.

What does BRITISH ASSOCIATION FOR IMMEDIATE CARE do?

toggle

BRITISH ASSOCIATION FOR IMMEDIATE CARE operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for BRITISH ASSOCIATION FOR IMMEDIATE CARE?

toggle

The latest filing was on 07/04/2026: Director's details changed for Mr Matt Ward on 2026-04-01.