ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

British Anaesthetic And Recovery Nurses Association

British Anaesthetic And Recovery Nurses Association is an active company incorporated on 15 April 1993 with the registered office located in Newark, Nottinghamshire. British Anaesthetic And Recovery Nurses Association was registered 32 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 6 months ago
Company No
02809708
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
32 years
Incorporated 15 April 1993
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 March 2025 (6 months ago)
Next confirmation dated 1 March 2026
Due by 15 March 2026 (6 months remaining)
Last change occurred 8 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (18 days remaining)
Contact
Address
30 High Street
Collingham
Newark
Nottinghamshire
NG23 7LA
Address changed on 11 Mar 2025 (6 months ago)
Previous address was PO Box 4385 02809708: Companies House Default Address Cardiff CF14 8LH
Telephone
02088584303
Email
Unreported
People
Officers
2
Shareholders
-
Controllers (PSC)
1
Director • Retired • British • Lives in England • Born in May 1957
Director • British • Lives in England • Born in Jun 1950
Markku Juhani Viherlaiho
PSC • Finnish • Lives in UK • Born in Aug 1955
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
40/42 Robin Hood Lane Residents Management Company Limited
Ms Patricia Mary Smedley is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£4.77K
Increased by £1.49K (+46%)
Turnover
£5.01K
Increased by £3.4K (+211%)
Employees
Unreported
Same as previous period
Total Assets
£5.29K
Increased by £1.64K (+45%)
Total Liabilities
-£440
Decreased by £597 (-58%)
Net Assets
£4.85K
Increased by £2.24K (+86%)
Debt Ratio (%)
8%
Decreased by 20.11% (-71%)
Latest Activity
Confirmation Submitted
5 Months Ago on 24 Mar 2025
Compulsory Strike-Off Discontinued
6 Months Ago on 12 Mar 2025
Registered Address Changed
6 Months Ago on 11 Mar 2025
Compulsory Strike-Off Suspended
7 Months Ago on 11 Feb 2025
Compulsory Gazette Notice
8 Months Ago on 31 Dec 2024
Full Accounts Submitted
10 Months Ago on 24 Oct 2024
Confirmation Submitted
1 Year 5 Months Ago on 12 Apr 2024
Full Accounts Submitted
1 Year 10 Months Ago on 3 Nov 2023
Confirmation Submitted
2 Years 5 Months Ago on 30 Mar 2023
Mr Jeremy Vaughan Lodge Appointed
4 Years Ago on 1 Apr 2021
Get Credit Report
Discover British Anaesthetic And Recovery Nurses Association's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of name notice
Submitted on 8 May 2025
Certificate of change of name
Submitted on 8 May 2025
Change of name with request to seek comments from relevant body
Submitted on 8 May 2025
Name change exemption from using 'limited' or 'cyfyngedig
Submitted on 8 May 2025
Confirmation statement made on 1 March 2025 with no updates
Submitted on 24 Mar 2025
Compulsory strike-off action has been discontinued
Submitted on 12 Mar 2025
Registered office address changed from PO Box 4385 02809708: Companies House Default Address Cardiff CF14 8LH to 30 High Street Collingham Newark Nottinghamshire NG23 7LA on 11 March 2025
Submitted on 11 Mar 2025
Compulsory strike-off action has been suspended
Submitted on 11 Feb 2025
Appointment of Mr Jeremy Vaughan Lodge as a director on 1 April 2021
Submitted on 21 Jan 2025
First Gazette notice for compulsory strike-off
Submitted on 31 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year