ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Centre For Brain Injury Rehabilitation And Development (The)

Centre For Brain Injury Rehabilitation And Development (The) is a liquidation company incorporated on 10 August 1982 with the registered office located in Liverpool, Merseyside. Centre For Brain Injury Rehabilitation And Development (The) was registered 43 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 5 months ago
Company No
01657517
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
43 years
Incorporated 10 August 1982
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 332 days
Dated 10 November 2023 (1 year 11 months ago)
Next confirmation dated 10 November 2024
Was due on 24 November 2024 (11 months ago)
Last change occurred 8 years ago
Accounts
Overdue
Accounts overdue by 295 days
For period 1 Apr31 Mar 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2024
Was due on 31 December 2024 (9 months ago)
Address
Yorkshire House
18 Chapel Street
Liverpool
L3 9AG
Address changed on 18 Aug 2025 (2 months ago)
Previous address was 2nd Floor 14 Castle Street Liverpool L2 0NE
Telephone
01244678629
Email
Available in Endole App
People
Officers
4
Shareholders
-
Controllers (PSC)
4
PSC • Director • British • Lives in England • Born in Mar 1964 • Headteacher
Director • Headteacher • British • Lives in England • Born in Sep 1971
Director • Head Of Regional Media Relations • British • Lives in England • Born in Jun 1972
Director • Retired • British • Lives in England • Born in Jun 1948
Mrs Tracey Leigh Meadham
PSC • British • Lives in England • Born in Sep 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Mar 2023
For period 31 Mar31 Mar 2023
Traded for 12 months
Cash in Bank
£83.79K
Increased by £1.19K (+1%)
Turnover
£158.3K
Decreased by £4.87K (-3%)
Employees
4
Same as previous period
Total Assets
£93.52K
Decreased by £7.5K (-7%)
Total Liabilities
-£5.96K
Increased by £656 (+12%)
Net Assets
£87.55K
Decreased by £8.15K (-9%)
Debt Ratio (%)
6%
Increased by 1.12% (+21%)
Latest Activity
Registered Address Changed
2 Months Ago on 18 Aug 2025
Voluntary Liquidator Appointed
1 Year 5 Months Ago on 22 May 2024
Registered Address Changed
1 Year 5 Months Ago on 22 May 2024
Full Accounts Submitted
1 Year 10 Months Ago on 20 Dec 2023
Confirmation Submitted
1 Year 11 Months Ago on 13 Nov 2023
Full Accounts Submitted
2 Years 10 Months Ago on 13 Dec 2022
Confirmation Submitted
2 Years 11 Months Ago on 16 Nov 2022
David Gerard Jamieson Resigned
3 Years Ago on 28 Jul 2022
Martin Gerard Mcglown (PSC) Appointed
6 Years Ago on 24 Jan 2019
Maureen Carol Richards (PSC) Appointed
6 Years Ago on 24 Jan 2019
Get Credit Report
Discover Centre For Brain Injury Rehabilitation And Development (The)'s Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 2nd Floor 14 Castle Street Liverpool L2 0NE to Yorkshire House 18 Chapel Street Liverpool L3 9AG on 18 August 2025
Submitted on 18 Aug 2025
Liquidators' statement of receipts and payments to 13 May 2025
Submitted on 9 Jun 2025
Statement of affairs
Submitted on 22 May 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 22 May 2024
Submitted on 22 May 2024
Resolutions
Submitted on 22 May 2024
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 22 May 2024
Appointment of a voluntary liquidator
Submitted on 22 May 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 20 Dec 2023
Confirmation statement made on 10 November 2023 with no updates
Submitted on 13 Nov 2023
Notification of Maureen Carol Richards as a person with significant control on 24 January 2019
Submitted on 26 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year