Company Information for ADVANCED BEHAVIOURAL CAPABILITIES LIMITED
46 CONYERS WAY, GREAT BARTON, BURY ST. EDMUNDS, SUFFOLK, IP31 2SW,
|
Company Registration Number
04404951 Private Limited Company
Active - Proposal to Strike off |
| Company Name | |
|---|---|
| ADVANCED BEHAVIOURAL CAPABILITIES LIMITED | |
| Legal Registered Office | |
| 46 CONYERS WAY GREAT BARTON BURY ST. EDMUNDS SUFFOLK IP31 2SW Other companies in IP14 | |
| Company Number | 04404951 | |
|---|---|---|
| Company ID Number | 04404951 | |
| Date formed | 2002-03-27 | |
| Country | ENGLAND | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active - Proposal to Strike off | |
| Lastest accounts | 31/03/2019 | |
| Account next due | 31/03/2021 | |
| Latest return | 27/03/2016 | |
| Return next due | 24/04/2017 | |
| Type of accounts | ||
| VAT Number /Sales tax ID |
| Last Datalog update: | 2020-08-05 20:29:07 |
| Companies House |
|
Menu
|
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
| Officer | Role | Date Appointed |
|---|---|---|
ZENA DAPHNE KNIGHT |
||
ZENA DAPHNE KNIGHT |
||
GERARD JOHN TALBOT |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
STEPHEN JOHN AGUILAR-MILLAN |
Company Secretary | ||
JOANNE MARY AGUILAR-MILLAN |
Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| ERIN ENTERPRISES LIMITED | Company Secretary | 2004-06-01 | CURRENT | 2002-05-20 | Active - Proposal to Strike off | |
| ERIN ENTERPRISES LIMITED | Director | 2002-06-07 | CURRENT | 2002-05-20 | Active - Proposal to Strike off |
| Date | Document Type | Document Description |
|---|---|---|
| GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
| GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
| DS01 | Application to strike the company off the register | |
| CS01 | CONFIRMATION STATEMENT MADE ON 27/03/20, WITH NO UPDATES | |
| CS01 | CONFIRMATION STATEMENT MADE ON 27/03/19, WITH NO UPDATES | |
| CS01 | CONFIRMATION STATEMENT MADE ON 27/03/18, WITH NO UPDATES | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
| LATEST SOC | 22/05/17 STATEMENT OF CAPITAL;GBP 8752 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES | |
| AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 10/05/16 STATEMENT OF CAPITAL;GBP 8752 | |
| AR01 | 27/03/16 ANNUAL RETURN FULL LIST | |
| AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AD01 | REGISTERED OFFICE CHANGED ON 28/04/2015 FROM 46 CONYERS WAY GREAT BARTON BURY ST. EDMUNDS SUFFOLK IP31 2SW | |
| LATEST SOC | 28/04/15 STATEMENT OF CAPITAL;GBP 8752 | |
| AR01 | 27/03/15 ANNUAL RETURN FULL LIST | |
| AD01 | REGISTERED OFFICE CHANGED ON 28/04/2015 FROM C/O MJM 46 GUILLEMOT CLOSE STOWMARKET SUFFOLK IP14 5GJ ENGLAND | |
| AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD JOHN TALBOT / 27/07/2014 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS ZENA DAPHNE KNIGHT / 27/07/2014 | |
| CH03 | SECRETARY'S DETAILS CHNAGED FOR MS ZENA DAPHNE KNIGHT on 2014-07-27 | |
| AD01 | REGISTERED OFFICE CHANGED ON 29/07/14 FROM Kiln Cottage Pound Green Cowlinge Newmarket Suffolk CB8 9QQ | |
| LATEST SOC | 07/04/14 STATEMENT OF CAPITAL;GBP 8752 | |
| AR01 | 27/03/14 ANNUAL RETURN FULL LIST | |
| AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 27/03/13 ANNUAL RETURN FULL LIST | |
| AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 27/03/12 ANNUAL RETURN FULL LIST | |
| CH01 | Director's details changed for Mr Gerard John Talbot on 2011-09-09 | |
| AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS ZENA DAPHNE KNIGHT / 16/09/2011 | |
| CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS ZENA DAPHNE KNIGHT / 16/09/2011 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS ZENA DAPHNE KNIGHT / 16/09/2011 | |
| CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS ZENA DAPHNE KNIGHT / 16/09/2011 | |
| AD01 | REGISTERED OFFICE CHANGED ON 28/10/2011 FROM THE MILL BARN MILL LANE EXNING NEWMARKET SUFFOLK CB8 7JW UNITED KINGDOM | |
| AR01 | 27/03/11 FULL LIST | |
| AA | 31/03/10 TOTAL EXEMPTION SMALL | |
| AR01 | 27/03/10 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD JOHN TALBOT / 27/03/2010 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS ZENA DAPHNE KNIGHT / 27/03/2010 | |
| AA | 31/03/09 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS | |
| AA | 31/03/08 TOTAL EXEMPTION SMALL | |
| 288c | DIRECTOR'S CHANGE OF PARTICULARS / GERARD TALBOT / 09/11/2007 | |
| 363a | RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS | |
| 287 | REGISTERED OFFICE CHANGED ON 01/04/2008 FROM THE MILL BARN MILL LANE EXNING NEWMARKET SUFFOLK CB8 7JW UNITED KINGDOM | |
| 287 | REGISTERED OFFICE CHANGED ON 01/04/2008 FROM 109 EXNING ROAD NEWMARKET SUFFOLK CB8 0EL | |
| 190 | LOCATION OF DEBENTURE REGISTER | |
| 353 | LOCATION OF REGISTER OF MEMBERS | |
| 288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ZENA KNIGHT / 09/11/2007 | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
| 363a | RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
| 363a | RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
| 363(288) | DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS | |
| 287 | REGISTERED OFFICE CHANGED ON 18/08/04 FROM: 6 GREENWAYS CLOSE IPSWICH SUFFOLK IP1 3RB | |
| 288a | NEW SECRETARY APPOINTED | |
| 288b | SECRETARY RESIGNED | |
| AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
| 363s | RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS | |
| 288c | DIRECTOR'S PARTICULARS CHANGED | |
| 287 | REGISTERED OFFICE CHANGED ON 14/10/03 FROM: THE GREENWAYS PARTNERSHIP 25 SAINT MARGARETS GREEN IPSWICH SUFFOLK IP4 2BN | |
| AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
| 363s | RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS | |
| RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
| 88(2)R | ||
| 88(2)R | ||
| 288b | DIRECTOR RESIGNED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 0.27 | 9 |
| MortgagesNumMortOutstanding | 0.18 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 1 |
| MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.
| Creditors Due Within One Year | 2012-04-01 | £ 43,189 |
|---|
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ADVANCED BEHAVIOURAL CAPABILITIES LIMITED
| Called Up Share Capital | 2012-04-01 | £ 8,752 |
|---|---|---|
| Cash Bank In Hand | 2012-04-01 | £ 93,039 |
| Current Assets | 2012-04-01 | £ 109,769 |
| Debtors | 2012-04-01 | £ 16,730 |
| Fixed Assets | 2012-04-01 | £ 260 |
| Shareholder Funds | 2012-04-01 | £ 66,840 |
| Tangible Fixed Assets | 2012-04-01 | £ 260 |
Debtors and other cash assets
ADVANCED BEHAVIOURAL CAPABILITIES LIMITED owns 2 domain names.
cambridgerooms.co.uk advancedbehaviouralcapabilities.co.uk
| Government Department | Income Date | Transaction(s) Value | Services/Products |
|---|---|---|---|
| Solihull Metropolitan Borough Council | |
|
|
| Solihull Metropolitan Borough Council | |
|
|
| Solihull Metropolitan Borough Council | |
|
|
| Solihull Metropolitan Borough Council | |
|
|
| Solihull Metropolitan Borough Council | |
|
|
| Solihull Metropolitan Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |