About

Registered Number: 02922104
Date of Incorporation: 25/04/1994 (30 years ago)
Company Status: Active
Registered Address: 10-11 Southview Park, Marsack Street Caversham, Reading, Berkshire, RG4 5AF

 

The Business Continuity Institute Ltd was established in 1994, it's status at Companies House is "Active". The current directors of this business are listed as Wardle, Simon, Burchell, Belinda, Gilbert, Janet, Miller, Timothy Duncan, Crichton, William, Grant, Janet Stetson, Hiles, Andrew Nash, James-brown, David, Meier, Norman, White, Christopher Robert at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRICHTON, William 13 November 2001 04 November 2002 1
GRANT, Janet Stetson 25 April 1994 07 May 1998 1
HILES, Andrew Nash 10 June 1996 07 May 1998 1
JAMES-BROWN, David 01 March 2013 01 December 2016 1
MEIER, Norman 13 November 2001 04 November 2002 1
WHITE, Christopher Robert 10 June 1996 07 May 1998 1
Secretary Name Appointed Resigned Total Appointments
WARDLE, Simon 26 May 2020 - 1
BURCHELL, Belinda 11 May 2017 09 January 2018 1
GILBERT, Janet 28 April 2011 11 May 2017 1
MILLER, Timothy Duncan 09 January 2018 26 May 2020 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
AP03 - Appointment of secretary 10 September 2020
TM02 - Termination of appointment of secretary 10 September 2020
CS01 - N/A 15 April 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 15 April 2019
TM01 - Termination of appointment of director 06 December 2018
AA - Annual Accounts 26 September 2018
AP01 - Appointment of director 25 September 2018
CS01 - N/A 11 April 2018
TM02 - Termination of appointment of secretary 09 January 2018
AP03 - Appointment of secretary 09 January 2018
AA - Annual Accounts 20 September 2017
AP03 - Appointment of secretary 11 May 2017
TM02 - Termination of appointment of secretary 11 May 2017
CS01 - N/A 13 April 2017
AP01 - Appointment of director 07 December 2016
TM01 - Termination of appointment of director 06 December 2016
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 15 April 2015
AP01 - Appointment of director 04 December 2014
TM01 - Termination of appointment of director 04 December 2014
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 11 April 2013
AP01 - Appointment of director 19 March 2013
TM01 - Termination of appointment of director 19 March 2013
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 10 April 2012
AP01 - Appointment of director 06 January 2012
TM01 - Termination of appointment of director 06 January 2012
AA - Annual Accounts 07 September 2011
AP01 - Appointment of director 05 May 2011
AP03 - Appointment of secretary 05 May 2011
TM01 - Termination of appointment of director 05 May 2011
TM02 - Termination of appointment of secretary 05 May 2011
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 08 April 2010
AA - Annual Accounts 31 July 2009
363a - Annual Return 16 June 2009
288b - Notice of resignation of directors or secretaries 09 June 2009
288b - Notice of resignation of directors or secretaries 09 June 2009
288a - Notice of appointment of directors or secretaries 01 June 2009
288a - Notice of appointment of directors or secretaries 01 June 2009
AA - Annual Accounts 15 September 2008
363a - Annual Return 15 May 2008
AA - Annual Accounts 12 October 2007
363a - Annual Return 14 May 2007
AA - Annual Accounts 10 October 2006
363a - Annual Return 13 June 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 17 June 2005
AA - Annual Accounts 08 December 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 November 2004
288a - Notice of appointment of directors or secretaries 28 October 2004
288b - Notice of resignation of directors or secretaries 01 October 2004
287 - Change in situation or address of Registered Office 24 May 2004
288b - Notice of resignation of directors or secretaries 24 May 2004
363s - Annual Return 07 May 2004
288a - Notice of appointment of directors or secretaries 23 December 2003
288a - Notice of appointment of directors or secretaries 23 December 2003
288b - Notice of resignation of directors or secretaries 23 December 2003
288b - Notice of resignation of directors or secretaries 23 December 2003
AA - Annual Accounts 05 December 2003
363s - Annual Return 18 April 2003
288b - Notice of resignation of directors or secretaries 13 April 2003
288a - Notice of appointment of directors or secretaries 13 April 2003
288b - Notice of resignation of directors or secretaries 18 November 2002
288a - Notice of appointment of directors or secretaries 18 November 2002
AA - Annual Accounts 27 September 2002
363s - Annual Return 23 May 2002
288a - Notice of appointment of directors or secretaries 23 May 2002
288a - Notice of appointment of directors or secretaries 23 May 2002
288a - Notice of appointment of directors or secretaries 07 May 2002
288a - Notice of appointment of directors or secretaries 07 May 2002
AA - Annual Accounts 25 October 2001
288a - Notice of appointment of directors or secretaries 03 September 2001
363s - Annual Return 11 July 2001
288b - Notice of resignation of directors or secretaries 21 May 2001
288b - Notice of resignation of directors or secretaries 21 May 2001
363s - Annual Return 04 May 2001
288a - Notice of appointment of directors or secretaries 04 May 2001
288a - Notice of appointment of directors or secretaries 04 May 2001
AA - Annual Accounts 02 October 2000
363s - Annual Return 04 July 2000
288a - Notice of appointment of directors or secretaries 04 July 2000
288b - Notice of resignation of directors or secretaries 04 July 2000
288a - Notice of appointment of directors or secretaries 04 July 2000
288a - Notice of appointment of directors or secretaries 13 April 2000
288b - Notice of resignation of directors or secretaries 13 April 2000
288b - Notice of resignation of directors or secretaries 13 April 2000
AA - Annual Accounts 14 October 1999
363s - Annual Return 11 May 1999
288b - Notice of resignation of directors or secretaries 08 March 1999
288a - Notice of appointment of directors or secretaries 08 March 1999
AUD - Auditor's letter of resignation 10 November 1998
AA - Annual Accounts 02 November 1998
AA - Annual Accounts 18 September 1998
363s - Annual Return 10 August 1998
287 - Change in situation or address of Registered Office 10 August 1998
288b - Notice of resignation of directors or secretaries 10 August 1998
288b - Notice of resignation of directors or secretaries 10 August 1998
288a - Notice of appointment of directors or secretaries 10 August 1998
288a - Notice of appointment of directors or secretaries 10 August 1998
288a - Notice of appointment of directors or secretaries 10 August 1998
288a - Notice of appointment of directors or secretaries 10 August 1998
288a - Notice of appointment of directors or secretaries 10 August 1998
288a - Notice of appointment of directors or secretaries 10 August 1998
288a - Notice of appointment of directors or secretaries 10 August 1998
288a - Notice of appointment of directors or secretaries 10 August 1998
363s - Annual Return 11 August 1997
AA - Annual Accounts 03 February 1997
288 - N/A 22 June 1996
288 - N/A 22 June 1996
363s - Annual Return 15 May 1996
AA - Annual Accounts 04 February 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 1995
363s - Annual Return 18 July 1995
288 - N/A 27 April 1994
NEWINC - New incorporation documents 25 April 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.