BRITISH ASSISTIVE TECHNOLOGY ASSOCIATION LIMITED - MELKSHAM


Company Profile Company Filings

Overview

BRITISH ASSISTIVE TECHNOLOGY ASSOCIATION LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from MELKSHAM UNITED KINGDOM and has the status: Active.
BRITISH ASSISTIVE TECHNOLOGY ASSOCIATION LIMITED was incorporated 14 years ago on 13/01/2010 and has the registered number: 07124650. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

BRITISH ASSISTIVE TECHNOLOGY ASSOCIATION LIMITED - MELKSHAM

This company is listed in the following categories:
94110 - Activities of business and employers membership organizations

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

BROOMHAYES FARM INMARSH LANE
MELKSHAM
WILTSHIRE
SN12 6RX
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
BATA ONLINE LIMITED (until 08/04/2010)

Confirmation Statements

Last Statement Next Statement Due
13/01/2023 27/01/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
SECRETARY CAROLYNE SMITH Secretary 2018-01-29 CURRENT
MR JOHN GERARD AVERELL SPENCER CHURCHILL Aug 1975 British Director 2021-01-29 CURRENT
MR RICHARD THOMAS JAMES BELL Aug 1983 British Director 2019-02-08 CURRENT
MR ANTONY RUCK Nov 1972 British Director 2015-02-05 CURRENT
MISS SARAH-JANE PEAKE Oct 1980 British Director 2020-02-06 CURRENT
MISS LOUISE SHARMALA WARRIAR Jul 1976 British Director 2020-02-06 CURRENT
MR IAN ANDREW NOEL LITTERICK Jan 1947 British Director 2011-01-13 UNTIL 2016-02-05 RESIGNED
MR CHRISTOPHER JAMES QUICKFALL Sep 1981 British Director 2016-02-05 UNTIL 2020-02-06 RESIGNED
MR MYLES PILLING Jan 1952 British Director 2014-01-16 UNTIL 2020-02-06 RESIGNED
MRS BARBARA PHILLIPS Oct 1946 British Director 2011-07-10 UNTIL 2014-09-04 RESIGNED
SHIRLEY BARBARA EVANS Jul 1960 British Director 2015-02-05 UNTIL 2016-01-31 RESIGNED
MR MARK JOSEPH MCCUSKER Aug 1958 Irish Director 2010-01-13 UNTIL 2015-02-05 RESIGNED
MR DAVID PEARCE Feb 1979 British Director 2020-02-06 UNTIL 2022-11-30 RESIGNED
MRS NADINE FARRIS Nov 1974 British Director 2010-01-13 UNTIL 2012-01-12 RESIGNED
MR NIGEL PAUL LEWIS Sep 1961 British Director 2010-01-13 UNTIL 2012-01-12 RESIGNED
MR JOHN TREGEA LAMB Aug 1952 United Kingdom Director 2012-01-12 UNTIL 2015-02-05 RESIGNED
MR JOHN TREGEA LAMB Aug 1952 United Kingdom Director 2015-02-05 UNTIL 2021-05-06 RESIGNED
MR MUZZAMIL LAKHANI Feb 1983 British Director 2015-02-05 UNTIL 2018-01-29 RESIGNED
MRS PATRICIA MARGARET CAMPBELL HORNSEY Jun 1951 British Director 2010-01-13 UNTIL 2011-01-13 RESIGNED
MR MARTIN LITTLER Jan 1949 British Director 2010-01-13 UNTIL 2013-10-21 RESIGNED
TERRY WALLER Secretary 2012-01-12 UNTIL 2017-02-08 RESIGNED
MRS NADINE FARRIS Secretary 2011-02-16 UNTIL 2012-01-12 RESIGNED
MR JONATHAN ANTONY DOUGLAS ROUSE Feb 1977 British Director 2016-02-05 UNTIL 2019-02-08 RESIGNED
MR DAVID MARK STEVENS Dec 1963 British Director 2013-01-14 UNTIL 2013-10-14 RESIGNED
MR MICHAEL JOHN THOMAS Oct 1953 British Director 2011-01-13 UNTIL 2013-01-14 RESIGNED
MR PAUL DOYLE May 1965 British Director 2013-01-14 UNTIL 2018-01-29 RESIGNED
MR NOEL PATRICK DUFFY Dec 1956 British Director 2012-01-12 UNTIL 2016-05-05 RESIGNED
MR JOHN GERARD AVERELL SPENCER CHURCHILL Aug 1975 British Director 2019-02-08 UNTIL 2020-02-06 RESIGNED
MR HOWARD CHAMBERS Jan 1964 British Director 2012-01-12 UNTIL 2013-01-14 RESIGNED
HOWARD CHAMERS Jan 1964 British Director 2012-01-12 UNTIL 2013-01-14 RESIGNED
MR GRAHAM MALCOLM COILEY Nov 1961 British Director 2012-01-12 UNTIL 2015-02-05 RESIGNED
SAL COOKE Oct 1955 British Director 2012-01-12 UNTIL 2019-02-08 RESIGNED
MR JOHN KENNETH CRICK Apr 1953 English Director 2010-01-13 UNTIL 2012-01-12 RESIGNED
HELEN DE BRETTON Dec 1978 British Director 2013-02-07 UNTIL 2013-10-10 RESIGNED
MR MATTHEW CHRISTOPHER GILES DEAN Dec 1976 British Director 2015-02-05 UNTIL 2018-01-29 RESIGNED
MR SEBASTIAN ST. JOHN DEARDEN-BRIGGS Jan 1966 British Director 2010-01-13 UNTIL 2012-01-12 RESIGNED
MR PAUL JOHN DOYLE May 1965 British Director 2021-01-28 UNTIL 2023-03-10 RESIGNED
MR PAUL JOHN DOYLE May 1965 British Director 2019-02-08 UNTIL 2020-02-06 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CRICK SOFTWARE LIMITED NORTHAMPTON Active SMALL 46510 - Wholesale of computers, computer peripheral equipment and software
KARTEN NETWORK LONDON ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
INVATE LIMITED HEBBURN Active TOTAL EXEMPTION FULL 47410 - Retail sale of computers, peripheral units and software in specialised stores
CLARO TRAINING LIMITED DEVON Dissolved... DORMANT 62090 - Other information technology service activities
CLARO SOFTWARE LIMITED LONDON ENGLAND Active SMALL 58290 - Other software publishing
CLARO LEARNING LIMITED EXETER Dissolved... FULL 62020 - Information technology consultancy activities
CLARO TECHNOLOGIES LIMITED TAVISTOCK Dissolved... DORMANT 99999 - Dormant Company
CLARO HOLDINGS LIMITED EXETER Dissolved... TOTAL EXEMPTION SMALL 74909 - Other professional, scientific and technical activities n.e.c.
LEXABLE LTD. LONDON ENGLAND Active SMALL 62012 - Business and domestic software development
AMANO TECHNOLOGIES LIMITED HEBBURN ENGLAND Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
CLARO ATG LTD LONDON ENGLAND Active SMALL 70100 - Activities of head offices
KIRKLEES LEARNING AND SPORT COMMUNITY INTEREST COMPANY HUDDERSFIELD Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
WEIR QUAY COMMUNITY WATERSPORTS HUB CLUB LIMITED TAVISTOCK ENGLAND Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
CARE CONTROL SYSTEMS LIMITED TAVISTOCK UNITED KINGDOM Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
HOWARD CHAMBERS SERVICES LTD ROCHDALE Dissolved... DORMANT 62020 - Information technology consultancy activities
WIZKIDS LIMITED LONDON ENGLAND Active SMALL 85600 - Educational support services
SOUNDFIELDS SOLUTIONS LIMITED HUDDERSFIELD ENGLAND Active -... MICRO ENTITY 47190 - Other retail sale in non-specialised stores
LEXABLE SERVICES LTD LONDON ENGLAND Active SMALL 62012 - Business and domestic software development
HBERSAUTOMOBILE LIMITED WOLVERHAMPTON ENGLAND Dissolved... NO ACCOUNTS FILED 47300 - Retail sale of automotive fuel in specialised stores

Free Reports Available

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
R.H.W. ENGINEERING LIMITED MELKSHAM Active TOTAL EXEMPTION FULL 25110 - Manufacture of metal structures and parts of structures
SCANNING PENS HOLDINGS LTD MELKSHAM Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
SCANNING PENS LTD MELKSHAM Active TOTAL EXEMPTION FULL 46520 - Wholesale of electronic and telecommunications equipment and parts
D & G A'BEAR FARMING LIMITED MELKSHAM Active TOTAL EXEMPTION FULL 01410 - Raising of dairy cattle
EMPOWERING TECH LIMITED MELKSHAM ENGLAND Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
SQUID PEOPLE LIMITED MELKSHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
WIZCOM TECH LIMITED MELKSHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 46510 - Wholesale of computers, computer peripheral equipment and software
SUCCEED WITH DYSLEXIA LIMITED MELKSHAM ENGLAND Active TOTAL EXEMPTION FULL 85600 - Educational support services
C-PEN LIMITED MELKSHAM UNITED KINGDOM Active NO ACCOUNTS FILED 46510 - Wholesale of computers, computer peripheral equipment and software