About

Registered Number: 02629137
Date of Incorporation: 12/07/1991 (33 years and 9 months ago)
Company Status: Active
Registered Address: The Coach House, 1a Queens Road, Cheltenham, Gloucestershire, GL50 2LR

 

Behaviour Management Ltd was registered on 12 July 1991 and are based in Cheltenham, Gloucestershire, it has a status of "Active". The companies directors are listed as Miller, Robert James, Nicholls, Denise Shirley, Ovens, Jeffrey William, Smith, Adrian Francis, Taylor, Richard Keith Agar. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLER, Robert James N/A 18 July 2003 1
NICHOLLS, Denise Shirley N/A 30 June 1994 1
OVENS, Jeffrey William 26 June 1997 18 July 2003 1
SMITH, Adrian Francis N/A 03 December 1993 1
TAYLOR, Richard Keith Agar N/A 18 July 2003 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 06 August 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 02 July 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 25 May 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 21 September 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 31 March 2015
DISS40 - Notice of striking-off action discontinued 15 November 2014
AR01 - Annual Return 13 November 2014
GAZ1 - First notification of strike-off action in London Gazette 11 November 2014
AA - Annual Accounts 13 March 2014
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 08 February 2013
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 18 February 2011
AR01 - Annual Return 06 August 2010
AA - Annual Accounts 29 March 2010
363a - Annual Return 10 August 2009
AA - Annual Accounts 11 March 2009
DISS40 - Notice of striking-off action discontinued 05 March 2009
363a - Annual Return 04 March 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
AA - Annual Accounts 10 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 2007
363s - Annual Return 15 October 2007
288a - Notice of appointment of directors or secretaries 15 October 2007
AA - Annual Accounts 11 June 2007
AA - Annual Accounts 07 June 2007
288b - Notice of resignation of directors or secretaries 03 November 2006
363a - Annual Return 03 August 2005
288a - Notice of appointment of directors or secretaries 03 August 2005
288b - Notice of resignation of directors or secretaries 01 August 2005
AA - Annual Accounts 09 May 2005
363a - Annual Return 08 October 2004
287 - Change in situation or address of Registered Office 16 June 2004
AA - Annual Accounts 05 May 2004
288a - Notice of appointment of directors or secretaries 28 August 2003
288b - Notice of resignation of directors or secretaries 28 August 2003
288b - Notice of resignation of directors or secretaries 28 August 2003
288b - Notice of resignation of directors or secretaries 28 August 2003
363s - Annual Return 21 July 2003
288c - Notice of change of directors or secretaries or in their particulars 26 March 2003
AA - Annual Accounts 04 February 2003
395 - Particulars of a mortgage or charge 04 September 2002
363s - Annual Return 21 July 2002
287 - Change in situation or address of Registered Office 04 July 2002
AA - Annual Accounts 09 April 2002
363s - Annual Return 25 July 2001
288c - Notice of change of directors or secretaries or in their particulars 08 March 2001
AA - Annual Accounts 23 February 2001
287 - Change in situation or address of Registered Office 22 February 2001
363s - Annual Return 18 July 2000
AA - Annual Accounts 21 March 2000
363s - Annual Return 20 July 1999
AA - Annual Accounts 26 November 1998
363s - Annual Return 27 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 1998
AA - Annual Accounts 05 November 1997
288c - Notice of change of directors or secretaries or in their particulars 29 August 1997
363s - Annual Return 20 July 1997
288c - Notice of change of directors or secretaries or in their particulars 11 July 1997
288a - Notice of appointment of directors or secretaries 11 July 1997
287 - Change in situation or address of Registered Office 17 June 1997
AA - Annual Accounts 27 February 1997
363s - Annual Return 24 July 1996
AA - Annual Accounts 30 January 1996
363s - Annual Return 21 July 1995
AA - Annual Accounts 26 April 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 1994
288 - N/A 01 November 1994
287 - Change in situation or address of Registered Office 03 September 1994
363s - Annual Return 16 August 1994
AA - Annual Accounts 21 February 1994
288 - N/A 15 December 1993
363b - Annual Return 15 July 1993
AA - Annual Accounts 14 June 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 October 1992
363x - Annual Return 28 August 1992
288 - N/A 14 August 1992
RESOLUTIONS - N/A 25 March 1992
RESOLUTIONS - N/A 25 March 1992
RESOLUTIONS - N/A 25 March 1992
RESOLUTIONS - N/A 25 March 1992
RESOLUTIONS - N/A 25 March 1992
RESOLUTIONS - N/A 25 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 1992
288 - N/A 18 March 1992
288 - N/A 04 January 1992
288 - N/A 04 January 1992
288 - N/A 04 January 1992
CERTNM - Change of name certificate 20 November 1991
CERTNM - Change of name certificate 26 September 1991
288 - N/A 24 September 1991
287 - Change in situation or address of Registered Office 24 September 1991
RESOLUTIONS - N/A 04 September 1991
NEWINC - New incorporation documents 12 July 1991

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 28 August 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.