CEREBRAL PALSY PLUS

Register to unlock more data on OkredoRegister

CEREBRAL PALSY PLUS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03553651

Incorporation date

27/04/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Vassall Centre Gill Avenue, Fishponds, Bristol BS16 2QQCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/1998)
dot icon03/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon03/05/2025
Confirmation statement made on 2025-04-27 with no updates
dot icon21/01/2025
Termination of appointment of Natalie Trezise as a director on 2024-12-05
dot icon13/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon09/01/2025
Appointment of Mrs Linda Creese as a director on 2024-12-05
dot icon09/01/2025
Appointment of Mrs Rebecca Bristow as a director on 2024-12-05
dot icon09/01/2025
Appointment of Mrs Ankita Bhargava as a director on 2024-12-05
dot icon06/05/2024
Confirmation statement made on 2024-04-27 with no updates
dot icon03/05/2024
Termination of appointment of Frances Mary Wright as a director on 2024-03-31
dot icon14/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon15/12/2023
Appointment of Mrs Natalie Trezise as a director on 2023-12-07
dot icon14/12/2023
Termination of appointment of Sonia Tsi-Shan Fu Clarke as a secretary on 2023-12-07
dot icon14/12/2023
Appointment of Miss Robyn Jessica Taylor as a secretary on 2023-12-07
dot icon09/05/2023
Termination of appointment of Julia Foligno as a director on 2023-05-01
dot icon09/05/2023
Director's details changed for Miss Robyn Jessica Taylor on 2023-04-29
dot icon09/05/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon14/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/11/2022
Director's details changed for Ms Julia Williams on 2022-11-14
dot icon05/05/2022
Confirmation statement made on 2022-04-27 with no updates
dot icon07/04/2022
Termination of appointment of David Neil Threadingham as a director on 2022-04-06
dot icon07/04/2022
Termination of appointment of Claire Hancock as a director on 2022-04-06
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/12/2021
Director's details changed for Ms Julia Williams on 2021-12-13
dot icon13/12/2021
Director's details changed for Mr James Barrell on 2021-12-13
dot icon07/12/2021
Appointment of Miss Robyn Jessica Taylor as a director on 2021-12-02
dot icon18/11/2021
Director's details changed for Ms Sonia Tsi-Shan Fu Clarke on 2021-11-18
dot icon17/09/2021
Secretary's details changed for Ms Sonia Fu on 2021-09-17
dot icon17/09/2021
Director's details changed for Ms Sonia Fu on 2021-09-17
dot icon28/04/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon29/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/05/2020
Confirmation statement made on 2020-04-27 with no updates
dot icon03/05/2020
Director's details changed for Ms Claire Hancock on 2020-05-03
dot icon26/04/2020
Director's details changed for Ms Julia Williams on 2020-04-20
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/05/2019
Confirmation statement made on 2019-04-27 with no updates
dot icon30/12/2018
Appointment of Ms Julia Williams as a director on 2018-11-26
dot icon30/12/2018
Appointment of Mr James Barrell as a director on 2018-11-26
dot icon30/12/2018
Appointment of Mr Ian Thomas as a director on 2018-11-26
dot icon30/12/2018
Appointment of Ms Sonia Fu as a secretary on 2018-11-26
dot icon30/12/2018
Appointment of Ms Sonia Fu as a director on 2018-11-26
dot icon30/12/2018
Termination of appointment of Clodagh Tunney as a director on 2018-11-26
dot icon30/12/2018
Termination of appointment of Frances Mary Wright as a secretary on 2018-11-26
dot icon16/12/2018
Termination of appointment of Madeleine Margaret Johanna Wade as a director on 2018-11-26
dot icon12/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/06/2018
Confirmation statement made on 2018-04-27 with no updates
dot icon18/02/2018
Termination of appointment of Sharon Mary Hughes as a director on 2018-01-05
dot icon22/01/2018
Director's details changed for Ms Clodagh Muggeridge on 2018-01-22
dot icon22/01/2018
Appointment of Mr David Neil Threadingham as a director on 2017-11-27
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/05/2017
Confirmation statement made on 2017-04-27 with updates
dot icon10/01/2017
Appointment of Ms Claire Hancock as a director on 2016-11-28
dot icon10/01/2017
Termination of appointment of Miriam Grazier as a director on 2016-09-30
dot icon10/01/2017
Termination of appointment of Miriam Grazier as a director on 2016-09-30
dot icon21/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon26/05/2016
Annual return made up to 2016-04-27 no member list
dot icon26/05/2016
Termination of appointment of Maggie Rigg as a director on 2016-04-05
dot icon16/02/2016
Total exemption full accounts made up to 2015-03-31
dot icon25/01/2016
Appointment of Ms Miriam Grazier as a director on 2015-11-23
dot icon25/01/2016
Termination of appointment of Sylvia Vincent as a director on 2015-11-23
dot icon26/05/2015
Annual return made up to 2015-04-27 no member list
dot icon22/05/2015
Appointment of Ms Sharon Mary Hughes as a director on 2015-01-13
dot icon22/05/2015
Appointment of Ms Clodagh Muggeridge as a director on 2015-01-13
dot icon07/05/2015
Termination of appointment of Sara Ellen Maggs as a director on 2015-03-10
dot icon13/01/2015
Termination of appointment of Victoria Jane Routley as a director on 2014-11-24
dot icon13/01/2015
Termination of appointment of Beverley Jervis as a director on 2014-11-24
dot icon20/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon23/05/2014
Annual return made up to 2014-04-27 no member list
dot icon23/05/2014
Secretary's details changed for Ms Frances Mary Wright on 2014-05-23
dot icon23/05/2014
Termination of appointment of Victoria Jane Routley as a secretary on 2014-03-13
dot icon23/05/2014
Termination of appointment of Mark Vincent Merchant as a director on 2014-05-13
dot icon23/05/2014
Appointment of Ms Frances Mary Wright as a secretary on 2014-03-11
dot icon18/12/2013
Appointment of Frances Mary Wright as a director on 2013-11-25
dot icon06/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon09/10/2013
Appointment of Mrs Madeleine Margaret Johanna Wade as a director on 2013-10-01
dot icon11/06/2013
Appointment of Mr Mark Vincent Merchant as a director on 2013-06-04
dot icon29/04/2013
Annual return made up to 2013-04-27 no member list
dot icon05/12/2012
Termination of appointment of Sean William Bolton as a director on 2012-11-19
dot icon14/11/2012
Full accounts made up to 2012-03-31
dot icon10/05/2012
Annual return made up to 2012-04-27 no member list
dot icon10/05/2012
Director's details changed for Victoria Jane Routley on 2012-04-30
dot icon22/11/2011
Full accounts made up to 2011-03-31
dot icon23/05/2011
Annual return made up to 2011-04-27 no member list
dot icon03/12/2010
Full accounts made up to 2010-03-31
dot icon03/08/2010
Termination of appointment of Alex Rodman as a director
dot icon20/07/2010
Termination of appointment of Mavis Gadd as a director
dot icon11/05/2010
Annual return made up to 2010-04-27 no member list
dot icon11/05/2010
Director's details changed for Alex George Rodman on 2010-04-27
dot icon11/05/2010
Director's details changed for Miss Sylvia Vincent on 2010-04-27
dot icon11/05/2010
Director's details changed for Sara Ellen Maggs on 2010-04-27
dot icon11/05/2010
Termination of appointment of Andrew Hemmings as a director
dot icon11/05/2010
Termination of appointment of Ian Barnett as a secretary
dot icon11/05/2010
Director's details changed for Mr Sean William Bolton on 2010-04-27
dot icon11/05/2010
Director's details changed for Mrs Mavis Gadd on 2010-04-27
dot icon11/05/2010
Appointment of Ms Maggie Rigg as a director
dot icon02/03/2010
Appointment of Mrs Beverley Jervis as a director
dot icon25/02/2010
Appointment of Mrs Victoria Jane Routley as a secretary
dot icon01/11/2009
Full accounts made up to 2009-03-31
dot icon22/10/2009
Termination of appointment of Sally Chan as a director
dot icon22/10/2009
Termination of appointment of Ian Barnett as a director
dot icon01/10/2009
Director appointed sean william bolton
dot icon01/10/2009
Director appointed sara ellen maggs
dot icon06/05/2009
Annual return made up to 27/04/09
dot icon22/12/2008
Director appointed miss sylvia vincent
dot icon14/11/2008
Director appointed mrs mavis evelyn gadd
dot icon14/11/2008
Appointment terminated director robert crew
dot icon22/10/2008
Full accounts made up to 2008-03-31
dot icon06/10/2008
Registered office changed on 06/10/2008 from, unit 13 the greenway centre, doncaster road, bristol, avon, BS10 5PY
dot icon21/08/2008
Director appointed sally caroline chan
dot icon04/06/2008
Annual return made up to 27/04/08
dot icon12/12/2007
New director appointed
dot icon12/12/2007
New director appointed
dot icon19/11/2007
Director resigned
dot icon19/11/2007
Director resigned
dot icon19/11/2007
Full accounts made up to 2007-03-31
dot icon23/10/2007
Director resigned
dot icon17/07/2007
Director resigned
dot icon22/05/2007
Annual return made up to 27/04/07
dot icon22/05/2007
Director resigned
dot icon14/03/2007
New director appointed
dot icon19/12/2006
Full accounts made up to 2006-03-31
dot icon25/09/2006
Director resigned
dot icon25/09/2006
Director resigned
dot icon25/09/2006
Director resigned
dot icon30/05/2006
Annual return made up to 27/04/06
dot icon30/05/2006
New director appointed
dot icon30/05/2006
Director resigned
dot icon14/12/2005
Full accounts made up to 2005-03-31
dot icon13/09/2005
Certificate of change of name
dot icon14/06/2005
Annual return made up to 27/04/05
dot icon11/04/2005
New director appointed
dot icon31/10/2004
Full accounts made up to 2004-03-31
dot icon20/09/2004
New director appointed
dot icon11/08/2004
New secretary appointed
dot icon11/08/2004
Director resigned
dot icon11/08/2004
Secretary resigned
dot icon06/08/2004
Secretary resigned
dot icon12/07/2004
Director resigned
dot icon18/05/2004
Annual return made up to 27/04/04
dot icon23/04/2004
Director resigned
dot icon13/11/2003
Full accounts made up to 2003-03-31
dot icon26/07/2003
New director appointed
dot icon27/06/2003
Annual return made up to 27/04/03
dot icon04/05/2003
New director appointed
dot icon25/02/2003
New secretary appointed
dot icon20/01/2003
Full accounts made up to 2002-03-31
dot icon30/11/2002
New director appointed
dot icon14/11/2002
Secretary resigned
dot icon04/07/2002
Annual return made up to 27/04/02
dot icon18/04/2002
New secretary appointed
dot icon18/04/2002
Secretary resigned
dot icon10/04/2002
Full accounts made up to 2001-03-31
dot icon16/08/2001
Director resigned
dot icon16/08/2001
Annual return made up to 27/04/01
dot icon21/06/2001
Director resigned
dot icon21/06/2001
Director resigned
dot icon21/06/2001
Director resigned
dot icon21/06/2001
Director resigned
dot icon17/05/2001
New secretary appointed
dot icon17/05/2001
Director resigned
dot icon17/05/2001
Secretary resigned
dot icon17/11/2000
Full accounts made up to 2000-03-31
dot icon01/06/2000
Annual return made up to 27/04/00
dot icon23/05/2000
New director appointed
dot icon10/05/2000
New director appointed
dot icon10/05/2000
Director resigned
dot icon11/01/2000
Full accounts made up to 1999-03-31
dot icon23/11/1999
New director appointed
dot icon23/11/1999
Director resigned
dot icon05/08/1999
New director appointed
dot icon14/06/1999
New director appointed
dot icon14/06/1999
Annual return made up to 27/04/99
dot icon13/05/1999
New director appointed
dot icon13/05/1999
Registered office changed on 13/05/99 from: pamwell house 160 pennywell rd, easton, bristol, BS5 0TX
dot icon19/02/1999
Accounting reference date shortened from 30/04/99 to 31/03/99
dot icon27/04/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/04/2026
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

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Ian
Director
26/11/2018 - Present
6
Trezise, Natalie
Director
07/12/2023 - 05/12/2024
2
Fu Clarke, Sonia Tsi-Shan
Director
26/11/2018 - Present
2
Foligno, Julia
Director
26/11/2018 - 01/05/2023
-
Taylor, Robyn Jessica
Secretary
07/12/2023 - Present
-

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 CEREBRAL PALSY PLUS

CEREBRAL PALSY PLUS is an(a) Active company incorporated on 27/04/1998 with the registered office located at The Vassall Centre Gill Avenue, Fishponds, Bristol BS16 2QQ. There are currently 8 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 CEREBRAL PALSY PLUS?

toggle

CEREBRAL PALSY PLUS is currently Active. It was registered on 27/04/1998 .

Where is CEREBRAL PALSY PLUS located?

toggle

CEREBRAL PALSY PLUS is registered at The Vassall Centre Gill Avenue, Fishponds, Bristol BS16 2QQ.

What does CEREBRAL PALSY PLUS do?

toggle

CEREBRAL PALSY PLUS operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

What is the latest filing for CEREBRAL PALSY PLUS?

toggle

The latest filing was on 03/01/2026: Total exemption full accounts made up to 2025-03-31.