BRITISH ASSOCIATION OF HAND THERAPISTS LIMITED

Register to unlock more data on OkredoRegister

BRITISH ASSOCIATION OF HAND THERAPISTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03191955

Incorporation date

29/04/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

66 Lincolns Inn Fields, London, WC2A 3LHCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/1996)
dot icon28/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon29/05/2025
Confirmation statement made on 2025-05-16 with no updates
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/08/2024
Confirmation statement made on 2024-05-16 with no updates
dot icon29/06/2024
Total exemption full accounts made up to 2023-03-31
dot icon31/05/2024
Termination of appointment of Tyrolese (Secretarial) Limited as a secretary on 2024-05-01
dot icon31/05/2024
Termination of appointment of Christy Lee Fowler as a director on 2022-04-01
dot icon31/05/2024
Termination of appointment of Lucy Rebecca Nash as a director on 2022-09-01
dot icon31/05/2024
Termination of appointment of Esther Ibrahim as a director on 2024-04-01
dot icon31/05/2024
Termination of appointment of Samantha Fenning as a director on 2023-08-01
dot icon31/05/2024
Appointment of Mrs Sophie Elizabeth Lalor as a director on 2022-11-21
dot icon31/05/2024
Appointment of Mrs Emma Charlotte Leather as a director on 2022-11-21
dot icon31/05/2024
Appointment of Mrs Susan Janet Dargie as a director on 2022-11-21
dot icon31/05/2024
Appointment of Ms Janey Anne Marie Milligan as a director on 2022-11-21
dot icon31/05/2024
Director's details changed for Mrs Linda Jane Cornish on 2024-05-01
dot icon31/05/2024
Director's details changed for Miss Miriam Ruth Parkinson on 2024-05-01
dot icon25/05/2023
Confirmation statement made on 2023-05-16 with no updates
dot icon30/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon29/05/2022
Confirmation statement made on 2022-05-16 with no updates
dot icon31/03/2022
Micro company accounts made up to 2021-03-31
dot icon05/07/2021
Confirmation statement made on 2021-05-16 with no updates
dot icon05/07/2021
Director's details changed for Miss Esther Ibrahim on 2020-04-01
dot icon05/07/2021
Termination of appointment of Samantha Charlotte Tomkins as a director on 2020-03-31
dot icon13/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon09/08/2020
Termination of appointment of Nicola Hern as a director on 2020-08-07
dot icon09/08/2020
Confirmation statement made on 2020-05-16 with no updates
dot icon21/12/2019
Termination of appointment of Simon Sterry as a director on 2019-12-21
dot icon21/12/2019
Appointment of Miss Miriam Ruth Parkinson as a director on 2019-12-21
dot icon21/12/2019
Appointment of Miss Lucy Rebecca Nash as a director on 2019-12-21
dot icon21/12/2019
Appointment of Miss Samantha Fenning as a director on 2019-12-21
dot icon21/12/2019
Appointment of Mrs Linda Jane Cornish as a director on 2019-12-21
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/05/2019
Confirmation statement made on 2019-05-16 with no updates
dot icon02/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon28/12/2018
Appointment of Miss Esther Ibrahim as a director on 2018-12-28
dot icon28/12/2018
Termination of appointment of Juliette Bray as a director on 2018-12-28
dot icon28/12/2018
Termination of appointment of Simon Sterry as a secretary on 2018-12-28
dot icon19/06/2018
Confirmation statement made on 2018-05-16 with no updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/11/2017
Appointment of Mr Simon Sterry as a director on 2017-11-11
dot icon23/11/2017
Appointment of Mr Simon Sterry as a secretary on 2017-11-11
dot icon23/11/2017
Appointment of Ms Juliette Bray as a director on 2017-11-11
dot icon23/11/2017
Termination of appointment of Minal Desai as a director on 2017-11-11
dot icon23/11/2017
Termination of appointment of Martina Rothe as a director on 2017-11-11
dot icon02/06/2017
Confirmation statement made on 2017-05-16 with updates
dot icon01/06/2017
Termination of appointment of Katharine Sawyer as a director on 2017-06-01
dot icon01/06/2017
Termination of appointment of Joanna Elizabeth White as a director on 2017-06-01
dot icon03/02/2017
Termination of appointment of Catherine Holland as a director on 2017-02-02
dot icon30/01/2017
Termination of appointment of a director
dot icon29/01/2017
Termination of appointment of Laura Miller as a director on 2017-01-29
dot icon29/01/2017
Termination of appointment of Emma Skuse as a director on 2017-01-29
dot icon29/01/2017
Termination of appointment of Helen Davey as a director on 2016-11-28
dot icon03/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon07/11/2016
Termination of appointment of Katrina Fraser as a director on 2016-10-13
dot icon07/11/2016
Appointment of Mrs Nicola Hern as a director on 2016-10-13
dot icon04/11/2016
Appointment of Ms Leanne Marie Topcuoglu as a director on 2016-10-13
dot icon07/06/2016
Annual return made up to 2016-05-16 no member list
dot icon07/06/2016
Director's details changed for Ms Samantha Charlotte Tompkins on 2016-06-01
dot icon07/06/2016
Termination of appointment of Lisa Newington as a director on 2016-06-01
dot icon01/06/2016
Termination of appointment of Lisa Newington as a director on 2016-06-01
dot icon03/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon24/12/2015
Appointment of Ms Catherine Holland as a director on 2015-11-20
dot icon24/12/2015
Appointment of Mrs Helen Davey as a director on 2015-11-20
dot icon19/12/2015
Appointment of Ms Minal Desai as a director on 2015-11-20
dot icon19/12/2015
Appointment of Ms Martina Rothe as a director on 2015-11-20
dot icon19/12/2015
Appointment of Ms Hayley Louise Smith as a director on 2015-11-20
dot icon19/12/2015
Appointment of Ms Samantha Charlotte Tompkins as a director on 2015-11-20
dot icon19/12/2015
Appointment of Miss Christy Lee Fowler as a director on 2015-11-20
dot icon19/12/2015
Termination of appointment of Joelle Nicole Chalmer as a director on 2015-11-20
dot icon19/12/2015
Termination of appointment of Nicola Joanne Burr as a director on 2015-11-20
dot icon13/08/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-05-16
dot icon16/06/2015
Director's details changed for Mrs Joanne White on 2015-06-07
dot icon08/06/2015
Annual return made up to 2015-05-16 no member list
dot icon07/06/2015
Appointment of Mrs Joanne White as a director on 2014-11-01
dot icon07/06/2015
Termination of appointment of Pascalle Chantel Smith as a director on 2015-06-05
dot icon03/06/2015
Appointment of Ms Lisa Newington as a director on 2015-06-01
dot icon03/06/2015
Termination of appointment of Leanne Kirsty Miller as a director on 2015-06-01
dot icon01/06/2015
Termination of appointment of Margaret Hayden as a director on 2015-05-12
dot icon30/01/2015
Full accounts made up to 2014-03-31
dot icon27/01/2015
Termination of appointment of Rachel Box as a secretary on 2015-01-27
dot icon11/12/2014
Director's details changed for Miss Katharine Mitchell on 2014-12-11
dot icon11/12/2014
Appointment of Mrs Laura Miller as a director on 2014-11-08
dot icon11/12/2014
Appointment of Mrs Katrina Fraser as a director on 2014-11-08
dot icon11/12/2014
Appointment of Mrs Emma Skuse as a director on 2014-11-08
dot icon23/11/2014
Termination of appointment of Melita Gail Ryan as a director on 2014-11-23
dot icon23/11/2014
Termination of appointment of Bhavana Jha as a director on 2014-11-23
dot icon06/06/2014
Annual return made up to 2014-05-16 no member list
dot icon06/06/2014
Termination of appointment of Natasha Charlotte Allan as a director
dot icon06/06/2014
Termination of appointment of Anjali Nair as a director
dot icon30/04/2014
Auditor's resignation
dot icon04/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon14/06/2013
Annual return made up to 2013-05-16 no member list
dot icon06/01/2013
Full accounts made up to 2012-03-31
dot icon20/12/2012
Appointment of Miss Melita Gail Ryan as a director
dot icon20/12/2012
Appointment of Miss Katharine Mitchell as a director
dot icon20/12/2012
Appointment of Mrs Bhavana Jha as a director
dot icon03/12/2012
Resolutions
dot icon01/06/2012
Annual return made up to 2012-05-16 no member list
dot icon02/05/2012
Previous accounting period shortened from 2012-04-30 to 2012-03-31
dot icon21/11/2011
Full accounts made up to 2011-04-30
dot icon19/10/2011
Director's details changed for Mrs Pascalle Chantel Smith on 2011-10-14
dot icon19/10/2011
Director's details changed for Anjali Nair on 2011-10-14
dot icon19/10/2011
Director's details changed for Leanne Kirsty Miller on 2011-10-14
dot icon19/10/2011
Director's details changed for Joelle Nicole Chalmer on 2011-10-14
dot icon11/10/2011
Termination of appointment of Donna Perry as a director
dot icon06/10/2011
Appointment of Mrs Pascalle Chantel Smith as a director
dot icon06/10/2011
Termination of appointment of Donna Perry as a secretary
dot icon06/10/2011
Termination of appointment of Anne Beresford as a director
dot icon06/10/2011
Termination of appointment of Judith Wood as a director
dot icon06/10/2011
Termination of appointment of Nicholas Gape as a director
dot icon06/10/2011
Termination of appointment of Sarah Turner as a director
dot icon06/10/2011
Appointment of Miss Rachel Box as a secretary
dot icon06/10/2011
Appointment of Ms Margaret Hayden as a director
dot icon06/10/2011
Appointment of Mrs Nicola Joanne Burr as a director
dot icon13/06/2011
Termination of appointment of Elisabeth Rose as a secretary
dot icon13/06/2011
Termination of appointment of Karen Murray as a director
dot icon13/06/2011
Annual return made up to 2011-05-16 no member list
dot icon10/06/2011
Termination of appointment of Karen Murray as a director
dot icon10/06/2011
Termination of appointment of Elisabeth Rose as a secretary
dot icon10/06/2011
Appointment of Mrs Donna Perry as a secretary
dot icon04/02/2011
Termination of appointment of Katia Fournier as a director
dot icon04/02/2011
Termination of appointment of Alison Holdstock as a director
dot icon25/01/2011
Appointment of Anjali Nair as a director
dot icon25/01/2011
Appointment of Joelle Nicole Chalmer as a director
dot icon10/01/2011
Appointment of Leanne Kirsty Miller as a director
dot icon30/12/2010
Appointment of Natasha Charlotte Allan as a director
dot icon30/12/2010
Termination of appointment of Elisabeth Rose as a director
dot icon29/12/2010
Appointment of Donna Perry as a director
dot icon06/12/2010
Full accounts made up to 2010-04-30
dot icon16/06/2010
Annual return made up to 2010-05-16 no member list
dot icon16/06/2010
Secretary's details changed for Elisabeth Rose on 2009-10-01
dot icon16/06/2010
Director's details changed for Judith Wood on 2009-10-01
dot icon16/06/2010
Director's details changed for Nicholas Gape on 2009-10-01
dot icon16/06/2010
Director's details changed for Alison Holdstock on 2009-10-01
dot icon16/06/2010
Director's details changed for Katia Fournier on 2009-10-01
dot icon16/06/2010
Director's details changed for Sarah Turner on 2009-10-01
dot icon16/06/2010
Director's details changed for Karen Murray on 2009-10-01
dot icon16/06/2010
Director's details changed for Elisabeth Rose on 2009-10-01
dot icon16/06/2010
Director's details changed for Anne Katherine Beresford on 2009-10-01
dot icon16/06/2010
Secretary's details changed for Tyrolese (Secretarial) Limited on 2009-10-01
dot icon12/12/2009
Full accounts made up to 2009-04-30
dot icon02/12/2009
Appointment of Judith Wood as a director
dot icon02/12/2009
Termination of appointment of Zoe Clift as a director
dot icon15/07/2009
Director's change of particulars / katia fournier / 11/06/2009
dot icon16/06/2009
Annual return made up to 16/05/09
dot icon13/02/2009
Full accounts made up to 2008-04-30
dot icon13/01/2009
Director appointed nicholas gape
dot icon13/01/2009
Appointment terminated director catherine simpson
dot icon13/01/2009
Director appointed anne katherine beresford
dot icon13/06/2008
Annual return made up to 16/05/08
dot icon11/01/2008
Full accounts made up to 2007-04-30
dot icon07/11/2007
New director appointed
dot icon05/11/2007
New director appointed
dot icon29/10/2007
Director resigned
dot icon29/10/2007
Director resigned
dot icon29/10/2007
Director resigned
dot icon29/10/2007
Director resigned
dot icon16/06/2007
Annual return made up to 16/05/07
dot icon21/03/2007
Director resigned
dot icon18/10/2006
New director appointed
dot icon10/10/2006
Total exemption full accounts made up to 2006-04-30
dot icon06/10/2006
Director resigned
dot icon06/10/2006
Secretary resigned;director resigned
dot icon06/10/2006
New secretary appointed;new director appointed
dot icon06/10/2006
New director appointed
dot icon09/06/2006
Annual return made up to 16/05/06
dot icon08/12/2005
New director appointed
dot icon08/12/2005
New director appointed
dot icon08/12/2005
New director appointed
dot icon08/12/2005
Director resigned
dot icon08/12/2005
Director resigned
dot icon29/11/2005
Total exemption full accounts made up to 2005-04-30
dot icon24/05/2005
Annual return made up to 16/05/05
dot icon06/01/2005
Full accounts made up to 2004-04-30
dot icon03/11/2004
Director resigned
dot icon03/11/2004
Director resigned
dot icon03/11/2004
Director resigned
dot icon03/11/2004
Director resigned
dot icon22/06/2004
Full accounts made up to 2003-04-30
dot icon06/05/2004
Annual return made up to 29/04/04
dot icon27/04/2004
New secretary appointed
dot icon27/04/2004
Secretary resigned
dot icon27/04/2004
Registered office changed on 27/04/04 from: 923 finchley road, london, NW11 7PE
dot icon13/10/2003
Memorandum and Articles of Association
dot icon13/10/2003
Resolutions
dot icon09/10/2003
Director resigned
dot icon09/10/2003
New director appointed
dot icon09/10/2003
New director appointed
dot icon09/10/2003
New director appointed
dot icon24/06/2003
Annual return made up to 29/04/03
dot icon11/04/2003
Full accounts made up to 2002-04-30
dot icon18/11/2002
New director appointed
dot icon15/11/2002
Director resigned
dot icon15/11/2002
Director resigned
dot icon15/11/2002
Director resigned
dot icon15/11/2002
New director appointed
dot icon20/05/2002
Annual return made up to 29/04/02
dot icon26/02/2002
Director's particulars changed
dot icon12/02/2002
Director's particulars changed
dot icon24/09/2001
New director appointed
dot icon24/09/2001
New director appointed
dot icon24/09/2001
Director resigned
dot icon24/09/2001
Director resigned
dot icon11/09/2001
Full accounts made up to 2001-04-30
dot icon25/05/2001
Annual return made up to 29/04/01
dot icon23/03/2001
New director appointed
dot icon23/01/2001
New director appointed
dot icon06/11/2000
Director resigned
dot icon24/10/2000
New director appointed
dot icon24/10/2000
Accounting reference date shortened from 30/06/01 to 30/04/01
dot icon23/10/2000
Full accounts made up to 2000-06-30
dot icon02/08/2000
Director resigned
dot icon02/08/2000
Director resigned
dot icon14/06/2000
Registered office changed on 14/06/00 from: knights quarter, 14 st johns lane, london, EC1M 4AJ
dot icon25/05/2000
Annual return made up to 29/04/00
dot icon01/12/1999
Full accounts made up to 1999-06-30
dot icon17/11/1999
New director appointed
dot icon17/11/1999
New director appointed
dot icon04/11/1999
Memorandum and Articles of Association
dot icon04/11/1999
Director resigned
dot icon04/11/1999
Director resigned
dot icon26/04/1999
Annual return made up to 29/04/99
dot icon08/03/1999
Full accounts made up to 1998-06-30
dot icon02/10/1998
New director appointed
dot icon02/10/1998
Director resigned
dot icon27/05/1998
Annual return made up to 29/04/98
dot icon17/10/1997
Director resigned
dot icon17/10/1997
Director resigned
dot icon16/10/1997
New director appointed
dot icon16/10/1997
New director appointed
dot icon16/10/1997
New director appointed
dot icon25/09/1997
Full accounts made up to 1997-06-30
dot icon16/07/1997
Registered office changed on 16/07/97 from: 179 great portland street, london, W1N 6LS
dot icon28/06/1997
Annual return made up to 29/04/97
dot icon04/05/1997
Accounting reference date extended from 30/04/97 to 30/06/97
dot icon05/02/1997
New director appointed
dot icon23/01/1997
New director appointed
dot icon17/12/1996
New director appointed
dot icon13/12/1996
New director appointed
dot icon13/12/1996
New director appointed
dot icon13/12/1996
New director appointed
dot icon22/11/1996
New director appointed
dot icon21/08/1996
Memorandum and Articles of Association
dot icon21/08/1996
Resolutions
dot icon20/08/1996
New director appointed
dot icon29/04/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£87,795.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.28M
-
0.00
-
-
2022
1
1.30M
-
99.90K
87.80K
-
2022
1
1.30M
-
99.90K
87.80K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

1.30M £Ascended1.81 % *

Total Assets(GBP)

-

Turnover(GBP)

99.90K £Ascended- *

Cash in Bank(GBP)

87.80K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

79
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Desai, Minal
Director
20/11/2015 - 11/11/2017
3
Sawyer, Katharine
Director
10/11/2012 - 01/06/2017
4
TYROLESE (SECRETARIAL) LIMITED
Corporate Secretary
17/03/2004 - 01/05/2024
33
Dargie, Susan Janet
Director
21/11/2022 - Present
2
Tomkins, Samantha Charlotte
Director
20/11/2015 - 31/03/2020
2

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

3,502
EQUINES4ALL LTDOffice 1 Enterprise House, 17 Perry Road, Harlow CM18 7PN
Active

Category:

Raising of horses and other equines

Comp. code:

12664858

Reg. date:

12/06/2020

Turnover:

-

No. of employees:

1
ADF FARMS LTDHoneychild Manor Farm, St. Mary In The Marsh, Romney Marsh TN29 0DB
Active

Category:

Mixed farming

Comp. code:

13242889

Reg. date:

03/03/2021

Turnover:

-

No. of employees:

1
BEAUTIFUL WALES LIMITEDCeilwart Ganol Farm, Llanaber, Barmouth, Gwynedd LL42 1YS
Active

Category:

Raising of sheep and goats

Comp. code:

07018618

Reg. date:

15/09/2009

Turnover:

-

No. of employees:

2
C & E MANDALE LTDGarbutt Farm Barn, Cold Kirby, Thirsk, North Yorkshire YO7 2HJ
Active

Category:

Mixed farming

Comp. code:

12387804

Reg. date:

06/01/2020

Turnover:

-

No. of employees:

2
CLASSIC TRACTOR SERVICES LTDSunnyside, Crossroads, Keith, Banffshire AB55 6LR
Active

Category:

Support activities for crop production

Comp. code:

SC498839

Reg. date:

25/02/2015

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About BRITISH ASSOCIATION OF HAND THERAPISTS LIMITED

BRITISH ASSOCIATION OF HAND THERAPISTS LIMITED is an(a) Active company incorporated on 29/04/1996 with the registered office located at 66 Lincolns Inn Fields, London, WC2A 3LH. There are currently 8 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BRITISH ASSOCIATION OF HAND THERAPISTS LIMITED?

toggle

BRITISH ASSOCIATION OF HAND THERAPISTS LIMITED is currently Active. It was registered on 29/04/1996 .

Where is BRITISH ASSOCIATION OF HAND THERAPISTS LIMITED located?

toggle

BRITISH ASSOCIATION OF HAND THERAPISTS LIMITED is registered at 66 Lincolns Inn Fields, London, WC2A 3LH.

What does BRITISH ASSOCIATION OF HAND THERAPISTS LIMITED do?

toggle

BRITISH ASSOCIATION OF HAND THERAPISTS LIMITED operates in the General medical practice activities (86.21 - SIC 2007) sector.

How many employees does BRITISH ASSOCIATION OF HAND THERAPISTS LIMITED have?

toggle

BRITISH ASSOCIATION OF HAND THERAPISTS LIMITED had 1 employees in 2022.

What is the latest filing for BRITISH ASSOCIATION OF HAND THERAPISTS LIMITED?

toggle

The latest filing was on 28/12/2025: Total exemption full accounts made up to 2025-03-31.