About

Registered Number: 03666739
Date of Incorporation: 12/11/1998 (26 years and 5 months ago)
Company Status: Active
Registered Address: Huntworth Gate, Bridgwater, Somerset, TA6 6LQ

 

Having been setup in 1998, The Brainwave Centre Ltd has its registered office in Somerset, it has a status of "Active". There are 12 directors listed as Sinclair, Keith Nicholas James, Giblin, Michael Henry, Wells, Stuart Charles, Davies, David Gordon, Edge, Philip Neil, Rugg, Andrew John Murlis, Fulwell, John, Goodchild, Roger, Hardy, John Ivan Thomas, Larcombe, Emma Jane, Mole, Simon Gerard, Sharpe, Peter John for The Brainwave Centre Ltd at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBLIN, Michael Henry 06 November 2009 - 1
WELLS, Stuart Charles 02 November 2017 - 1
FULWELL, John 12 November 1998 10 December 2004 1
GOODCHILD, Roger 24 May 1999 17 January 2007 1
HARDY, John Ivan Thomas 28 September 2000 26 March 2002 1
LARCOMBE, Emma Jane 03 November 2015 08 June 2018 1
MOLE, Simon Gerard 12 November 1998 25 May 2005 1
SHARPE, Peter John 12 November 1998 31 January 2000 1
Secretary Name Appointed Resigned Total Appointments
SINCLAIR, Keith Nicholas James 30 January 2020 - 1
DAVIES, David Gordon 12 November 1998 18 November 1998 1
EDGE, Philip Neil 01 December 2011 30 September 2019 1
RUGG, Andrew John Murlis 18 November 1998 30 November 2003 1

Filing History

Document Type Date
AP03 - Appointment of secretary 05 February 2020
CS01 - N/A 07 November 2019
AP01 - Appointment of director 16 October 2019
TM02 - Termination of appointment of secretary 04 October 2019
TM01 - Termination of appointment of director 26 June 2019
AA - Annual Accounts 24 May 2019
AP01 - Appointment of director 10 January 2019
CS01 - N/A 19 November 2018
AUD - Auditor's letter of resignation 12 November 2018
TM01 - Termination of appointment of director 26 July 2018
TM01 - Termination of appointment of director 11 June 2018
AA - Annual Accounts 31 May 2018
AP01 - Appointment of director 23 February 2018
CS01 - N/A 07 November 2017
AP01 - Appointment of director 07 November 2017
TM01 - Termination of appointment of director 03 July 2017
AA - Annual Accounts 05 April 2017
TM01 - Termination of appointment of director 03 March 2017
CS01 - N/A 14 November 2016
AA - Annual Accounts 06 April 2016
CH01 - Change of particulars for director 26 November 2015
AR01 - Annual Return 13 November 2015
AP01 - Appointment of director 13 November 2015
TM01 - Termination of appointment of director 26 October 2015
AA - Annual Accounts 07 April 2015
MR05 - N/A 27 February 2015
MR01 - N/A 30 January 2015
AR01 - Annual Return 24 November 2014
AP01 - Appointment of director 24 November 2014
AA - Annual Accounts 27 March 2014
CH01 - Change of particulars for director 14 November 2013
AR01 - Annual Return 13 November 2013
AP01 - Appointment of director 13 June 2013
TM01 - Termination of appointment of director 11 June 2013
AA - Annual Accounts 21 March 2013
CH01 - Change of particulars for director 05 March 2013
CH01 - Change of particulars for director 05 March 2013
AR01 - Annual Return 19 November 2012
AP01 - Appointment of director 12 July 2012
AP01 - Appointment of director 02 July 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 02 December 2011
AP03 - Appointment of secretary 01 December 2011
TM02 - Termination of appointment of secretary 01 December 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 16 November 2010
CH01 - Change of particulars for director 16 November 2010
CH01 - Change of particulars for director 16 November 2010
CH01 - Change of particulars for director 16 November 2010
CH01 - Change of particulars for director 16 November 2010
CH01 - Change of particulars for director 16 November 2010
CH01 - Change of particulars for director 16 November 2010
CH03 - Change of particulars for secretary 16 November 2010
AP01 - Appointment of director 24 June 2010
AA - Annual Accounts 23 June 2010
TM01 - Termination of appointment of director 25 January 2010
AR01 - Annual Return 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
AA - Annual Accounts 10 March 2009
288a - Notice of appointment of directors or secretaries 09 January 2009
288b - Notice of resignation of directors or secretaries 09 January 2009
363a - Annual Return 12 November 2008
288b - Notice of resignation of directors or secretaries 02 June 2008
AA - Annual Accounts 10 April 2008
RESOLUTIONS - N/A 22 December 2007
363a - Annual Return 12 November 2007
288c - Notice of change of directors or secretaries or in their particulars 12 November 2007
AA - Annual Accounts 02 May 2007
288b - Notice of resignation of directors or secretaries 22 January 2007
363a - Annual Return 14 November 2006
AA - Annual Accounts 27 April 2006
363a - Annual Return 14 November 2005
288c - Notice of change of directors or secretaries or in their particulars 14 November 2005
288b - Notice of resignation of directors or secretaries 23 June 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
AA - Annual Accounts 30 March 2005
288b - Notice of resignation of directors or secretaries 11 March 2005
363s - Annual Return 07 December 2004
AA - Annual Accounts 16 March 2004
288a - Notice of appointment of directors or secretaries 02 March 2004
288b - Notice of resignation of directors or secretaries 22 December 2003
288a - Notice of appointment of directors or secretaries 22 December 2003
363s - Annual Return 20 November 2003
AA - Annual Accounts 13 April 2003
RESOLUTIONS - N/A 04 February 2003
363s - Annual Return 19 November 2002
288a - Notice of appointment of directors or secretaries 01 October 2002
288a - Notice of appointment of directors or secretaries 01 October 2002
AA - Annual Accounts 07 February 2002
363s - Annual Return 15 November 2001
AUD - Auditor's letter of resignation 22 February 2001
AA - Annual Accounts 13 February 2001
288a - Notice of appointment of directors or secretaries 11 December 2000
363s - Annual Return 10 November 2000
288a - Notice of appointment of directors or secretaries 10 November 2000
AA - Annual Accounts 22 May 2000
288a - Notice of appointment of directors or secretaries 10 December 1999
363s - Annual Return 09 December 1999
288a - Notice of appointment of directors or secretaries 24 June 1999
395 - Particulars of a mortgage or charge 19 December 1998
288a - Notice of appointment of directors or secretaries 07 December 1998
288b - Notice of resignation of directors or secretaries 07 December 1998
288b - Notice of resignation of directors or secretaries 30 November 1998
NEWINC - New incorporation documents 12 November 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 January 2015 Outstanding

N/A

Debenture 01 December 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.