CENTRE FOR BRAIN INJURY REHABILITATION AND DEVELOPMENT (THE)

Register to unlock more data on OkredoRegister

CENTRE FOR BRAIN INJURY REHABILITATION AND DEVELOPMENT (THE)

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01657517

Incorporation date

10/08/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

Yorkshire House, 18 Chapel Street, Liverpool L3 9AGCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/1986)
dot icon03/02/2026
Return of final meeting in a creditors' voluntary winding up
dot icon18/08/2025
Registered office address changed from 2nd Floor 14 Castle Street Liverpool L2 0NE to Yorkshire House 18 Chapel Street Liverpool L3 9AG on 2025-08-18
dot icon09/06/2025
Liquidators' statement of receipts and payments to 2025-05-13
dot icon22/05/2024
Statement of affairs
dot icon22/05/2024
Resolutions
dot icon22/05/2024
Appointment of a voluntary liquidator
dot icon22/05/2024
Registered office address changed from The Old Coach House Church Road Eccleston Chester Cheshire CH4 9HT to 2nd Floor 14 Castle Street Liverpool L2 0NE on 2024-05-22
dot icon22/05/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/11/2023
Confirmation statement made on 2023-11-10 with no updates
dot icon26/04/2023
Notification of Martin Gerard Mcglown as a person with significant control on 2019-01-24
dot icon26/04/2023
Notification of Maureen Carol Richards as a person with significant control on 2019-01-24
dot icon13/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/11/2022
Confirmation statement made on 2022-11-10 with no updates
dot icon15/08/2022
Termination of appointment of David Gerard Jamieson as a director on 2022-07-28
dot icon20/12/2021
Accounts for a small company made up to 2021-03-31
dot icon10/11/2021
Confirmation statement made on 2021-11-10 with no updates
dot icon19/03/2021
Accounts for a small company made up to 2020-03-31
dot icon17/11/2020
Confirmation statement made on 2020-11-10 with no updates
dot icon05/02/2020
Termination of appointment of David Glyn Linton as a director on 2020-01-24
dot icon05/02/2020
Cessation of David Linton as a person with significant control on 2020-01-24
dot icon19/11/2019
Confirmation statement made on 2019-11-10 with no updates
dot icon19/11/2019
Cessation of John Douglas Smith as a person with significant control on 2017-10-02
dot icon04/11/2019
Accounts for a small company made up to 2019-03-31
dot icon28/01/2019
Appointment of Mr Martin Gerard Mcglown as a director on 2019-01-24
dot icon28/01/2019
Appointment of Mrs Maureen Carol Richards as a director on 2019-01-24
dot icon19/11/2018
Confirmation statement made on 2018-11-10 with no updates
dot icon10/10/2018
Accounts for a small company made up to 2018-03-31
dot icon18/07/2018
Appointment of Mr David Gerard Jamieson as a director on 2018-05-02
dot icon13/06/2018
Cessation of David John Mcglown as a person with significant control on 2018-05-05
dot icon13/06/2018
Termination of appointment of David John Mcglown as a director on 2018-05-05
dot icon13/06/2018
Termination of appointment of David John Mcglown as a secretary on 2018-05-05
dot icon20/11/2017
Confirmation statement made on 2017-11-10 with no updates
dot icon20/11/2017
Termination of appointment of John Douglas Smith as a director on 2017-10-02
dot icon12/10/2017
Full accounts made up to 2017-03-31
dot icon15/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon28/09/2016
Full accounts made up to 2016-03-31
dot icon23/11/2015
Annual return made up to 2015-11-10 no member list
dot icon23/11/2015
Termination of appointment of Catherine Sarah Griffin as a director on 2015-09-17
dot icon23/11/2015
Appointment of Mrs Tracey Leigh Meadham as a director on 2015-09-17
dot icon03/10/2015
Accounts for a small company made up to 2015-03-31
dot icon19/11/2014
Annual return made up to 2014-11-10 no member list
dot icon19/11/2014
Termination of appointment of Peter John Summers as a director on 2014-06-20
dot icon02/07/2014
Accounts for a small company made up to 2014-03-31
dot icon04/12/2013
Annual return made up to 2013-11-10 no member list
dot icon31/07/2013
Accounts for a small company made up to 2013-03-31
dot icon30/11/2012
Annual return made up to 2012-11-10 no member list
dot icon30/11/2012
Appointment of Mr Andrew Dickinson as a director
dot icon14/11/2012
Accounts for a small company made up to 2012-03-31
dot icon29/11/2011
Annual return made up to 2011-11-10 no member list
dot icon03/10/2011
Accounts for a small company made up to 2011-03-31
dot icon26/11/2010
Annual return made up to 2010-11-10 no member list
dot icon13/09/2010
Accounts for a small company made up to 2010-03-31
dot icon21/11/2009
Annual return made up to 2009-11-10 no member list
dot icon21/11/2009
Director's details changed for Mr John Douglas Smith on 2009-11-10
dot icon21/11/2009
Director's details changed for David Glyn Linton on 2009-11-10
dot icon21/11/2009
Director's details changed for Mrs Catherine Sarah Griffin on 2009-11-10
dot icon20/11/2009
Director's details changed for Mr Peter John Summers on 2009-11-10
dot icon20/11/2009
Director's details changed for David John Mcglown on 2009-11-10
dot icon22/09/2009
Accounts for a small company made up to 2009-03-31
dot icon11/11/2008
Annual return made up to 10/11/08
dot icon01/10/2008
Accounts for a small company made up to 2008-03-31
dot icon20/02/2008
Accounting reference date extended from 30/09/07 to 31/03/08
dot icon20/11/2007
Annual return made up to 10/11/07
dot icon20/11/2007
Secretary's particulars changed;director's particulars changed
dot icon02/05/2007
New secretary appointed
dot icon02/05/2007
Secretary resigned
dot icon23/01/2007
Accounts for a small company made up to 2006-09-30
dot icon28/11/2006
Annual return made up to 10/11/06
dot icon09/11/2006
Registered office changed on 09/11/06 from: 131 main road broughton chester CH4 0NR
dot icon19/04/2006
Director resigned
dot icon03/01/2006
Accounts for a small company made up to 2005-09-30
dot icon29/12/2005
Director resigned
dot icon22/11/2005
Annual return made up to 10/11/05
dot icon29/01/2005
Accounts for a small company made up to 2004-09-30
dot icon25/11/2004
Annual return made up to 10/11/04
dot icon16/11/2004
Director's particulars changed
dot icon20/08/2004
Director resigned
dot icon12/05/2004
New director appointed
dot icon24/01/2004
New director appointed
dot icon14/01/2004
Director resigned
dot icon24/12/2003
Accounts for a small company made up to 2003-09-30
dot icon14/11/2003
Annual return made up to 10/11/03
dot icon10/10/2003
Secretary resigned
dot icon02/10/2003
New secretary appointed
dot icon10/01/2003
Accounts for a small company made up to 2002-09-30
dot icon16/12/2002
Director resigned
dot icon29/11/2002
Annual return made up to 08/11/02
dot icon12/07/2002
New secretary appointed
dot icon28/12/2001
Secretary resigned
dot icon18/12/2001
Accounts for a small company made up to 2001-09-30
dot icon21/11/2001
Annual return made up to 08/11/01
dot icon28/12/2000
Accounts for a small company made up to 2000-09-30
dot icon06/11/2000
Annual return made up to 08/11/00
dot icon07/12/1999
Accounts for a small company made up to 1999-09-30
dot icon09/11/1999
Secretary's particulars changed
dot icon09/11/1999
Annual return made up to 08/11/99
dot icon01/07/1999
Accounts for a small company made up to 1998-09-30
dot icon05/11/1998
Annual return made up to 08/11/98
dot icon12/05/1998
Director resigned
dot icon12/05/1998
Director resigned
dot icon12/05/1998
Secretary resigned
dot icon12/05/1998
New secretary appointed
dot icon09/01/1998
Accounts for a small company made up to 1997-09-30
dot icon21/11/1997
New director appointed
dot icon21/11/1997
New director appointed
dot icon21/11/1997
New director appointed
dot icon21/11/1997
New director appointed
dot icon12/11/1997
Annual return made up to 08/11/97
dot icon10/12/1996
Director's particulars changed
dot icon02/12/1996
Accounts for a small company made up to 1996-09-30
dot icon28/11/1996
Resolutions
dot icon20/11/1996
Annual return made up to 08/11/96
dot icon11/01/1996
New director appointed
dot icon11/01/1996
Annual return made up to 08/11/95
dot icon22/11/1995
Accounts for a small company made up to 1995-09-30
dot icon18/11/1994
Accounts for a small company made up to 1994-09-30
dot icon16/11/1994
Annual return made up to 08/11/94
dot icon16/11/1994
Director resigned;new director appointed
dot icon10/12/1993
Annual return made up to 08/11/93
dot icon07/12/1993
Accounts for a small company made up to 1993-09-30
dot icon27/11/1992
Accounts for a small company made up to 1992-09-30
dot icon20/11/1992
Annual return made up to 08/11/92
dot icon22/11/1991
Accounts for a small company made up to 1991-09-30
dot icon22/11/1991
Annual return made up to 08/11/91
dot icon14/01/1991
Accounts for a small company made up to 1990-09-30
dot icon14/01/1991
Annual return made up to 21/12/90
dot icon29/11/1989
Accounts for a small company made up to 1989-09-30
dot icon29/11/1989
Annual return made up to 01/12/89
dot icon06/12/1988
New director appointed
dot icon06/12/1988
Accounts for a small company made up to 1988-09-30
dot icon06/12/1988
Annual return made up to 02/12/88
dot icon16/06/1988
Director resigned;new director appointed
dot icon05/01/1988
Annual return made up to 11/12/87
dot icon04/12/1987
Accounts for a small company made up to 1987-09-30
dot icon22/12/1986
Director resigned;new director appointed
dot icon04/12/1986
Accounts for a small company made up to 1986-09-30
dot icon04/12/1986
Annual return made up to 05/12/86
dot icon04/12/1986
Director resigned
dot icon25/07/1986
Full accounts made up to 1985-09-30
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
31/03/2023
dot iconNext confirmation date
10/11/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
-
-
0.00
-
-
2022
4
-
-
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jamieson, David Gerard
Director
02/05/2018 - 28/07/2022
1
Dickinson, Andrew
Director
06/11/2012 - Present
-
Smith, John Douglas
Director
17/11/1995 - 02/10/2017
-
Meadham, Tracey Leigh
Director
17/09/2015 - Present
-
Linton, David Glyn
Director
12/12/2003 - 24/01/2020
3

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTRE FOR BRAIN INJURY REHABILITATION AND DEVELOPMENT (THE)

CENTRE FOR BRAIN INJURY REHABILITATION AND DEVELOPMENT (THE) is an(a) Liquidation company incorporated on 10/08/1982 with the registered office located at Yorkshire House, 18 Chapel Street, Liverpool L3 9AG. 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 CENTRE FOR BRAIN INJURY REHABILITATION AND DEVELOPMENT (THE)?

toggle

CENTRE FOR BRAIN INJURY REHABILITATION AND DEVELOPMENT (THE) is currently Liquidation. It was registered on 10/08/1982 .

Where is CENTRE FOR BRAIN INJURY REHABILITATION AND DEVELOPMENT (THE) located?

toggle

CENTRE FOR BRAIN INJURY REHABILITATION AND DEVELOPMENT (THE) is registered at Yorkshire House, 18 Chapel Street, Liverpool L3 9AG.

What does CENTRE FOR BRAIN INJURY REHABILITATION AND DEVELOPMENT (THE) do?

toggle

CENTRE FOR BRAIN INJURY REHABILITATION AND DEVELOPMENT (THE) operates in the Specialists medical practice activities (86.22 - SIC 2007) sector.

What is the latest filing for CENTRE FOR BRAIN INJURY REHABILITATION AND DEVELOPMENT (THE)?

toggle

The latest filing was on 03/02/2026: Return of final meeting in a creditors' voluntary winding up.