THE BOBATH CENTRE FOR CHILDREN WITH CEREBRAL PALSY
LONDON

Hellopages » Greater London » Barnet » N2 8AU

Company number 00579091
Status Active
Incorporation Date 26 February 1957
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address BRADBURY HOUSE, 250 EAST END ROAD, LONDON, N2 8AU
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Termination of appointment of Helena Johnson as a director on 13 December 2016; Termination of appointment of Michael Robert Stalbow as a secretary on 31 January 2017. The most likely internet sites of THE BOBATH CENTRE FOR CHILDREN WITH CEREBRAL PALSY are www.thebobathcentreforchildrenwithcerebral.co.uk, and www.the-bobath-centre-for-children-with-cerebral.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and seven months. The distance to to Barbican Rail Station is 5.6 miles; to Battersea Park Rail Station is 7.8 miles; to Barnes Bridge Rail Station is 9 miles; to Brentford Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Bobath Centre For Children With Cerebral Palsy is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 00579091. The Bobath Centre For Children With Cerebral Palsy has been working since 26 February 1957. The present status of the company is Active. The registered address of The Bobath Centre For Children With Cerebral Palsy is Bradbury House 250 East End Road London N2 8au. . MAYNE-CONSTANTINOU, Claire Esther is a Secretary of the company. BROMLEY, Ida is a Director of the company. COOKE, Peter Stephen is a Director of the company. LATNER, Stephen is a Director of the company. MEEK, Judith, Dr is a Director of the company. SOLOWAY, Stuart James is a Director of the company. STALBOW, Michael Robert is a Director of the company. TURVILL, Jane Alexandra is a Director of the company. Secretary DALTON, Kerry Caroline has been resigned. Secretary DOWNTON, Margaret has been resigned. Secretary ONOCHIE, Edmund Chiedy has been resigned. Secretary PEARCE, Jayne Anne Louise, M/S has been resigned. Secretary SHANKS, Ann Catherine has been resigned. Secretary SHEFFIELD, Simon Arthur has been resigned. Secretary STALBOW, Michael Robert has been resigned. Director BONHAMCARTER, Raymond has been resigned. Director CASH, Loretta has been resigned. Director DICKINSON, Liesl has been resigned. Director FARMER, Simon, Dr has been resigned. Director FLAX, Peter Howard has been resigned. Director JOHNSON, Helena, Dr has been resigned. Director MACEACHARN, Neil, Captain has been resigned. Director MAXWELL, John, Doctor has been resigned. Director MUSHIN, Anna, Dr has been resigned. Director NOTTAGE, Raymond Frederick Tritton has been resigned. Director SEGAL, Raymond Phillip has been resigned. Director SHUBROOK, Anthony has been resigned. Director TEACHER, David Sampson has been resigned. Director TEACHER, Michael John has been resigned. Director VALENTINE, Michael Robert has been resigned. Director YARROW, Helen Anne has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
MAYNE-CONSTANTINOU, Claire Esther
Appointed Date: 31 January 2017

Director
BROMLEY, Ida

96 years old

Director
COOKE, Peter Stephen
Appointed Date: 15 July 2014
77 years old

Director
LATNER, Stephen
Appointed Date: 07 October 1999
79 years old

Director
MEEK, Judith, Dr
Appointed Date: 21 April 2005
67 years old

Director
SOLOWAY, Stuart James
Appointed Date: 15 December 2009
82 years old

Director
STALBOW, Michael Robert
Appointed Date: 16 December 2003
80 years old

Director
TURVILL, Jane Alexandra
Appointed Date: 25 June 2009
78 years old

Resigned Directors

Secretary
DALTON, Kerry Caroline
Resigned: 04 January 2004
Appointed Date: 10 June 2002

Secretary
DOWNTON, Margaret
Resigned: 10 June 2002
Appointed Date: 30 July 2001

Secretary
ONOCHIE, Edmund Chiedy
Resigned: 31 July 1997
Appointed Date: 23 January 1997

Secretary
PEARCE, Jayne Anne Louise, M/S
Resigned: 20 August 2014
Appointed Date: 05 January 2004

Secretary
SHANKS, Ann Catherine
Resigned: 01 July 2001
Appointed Date: 14 October 1997

Secretary
SHEFFIELD, Simon Arthur
Resigned: 23 January 1997

Secretary
STALBOW, Michael Robert
Resigned: 31 January 2017
Appointed Date: 09 October 2014

Director
BONHAMCARTER, Raymond
Resigned: 19 July 1999
96 years old

Director
CASH, Loretta
Resigned: 22 December 2002
Appointed Date: 10 June 1999
80 years old

Director
DICKINSON, Liesl
Resigned: 07 May 1993
Appointed Date: 11 June 1992
61 years old

Director
FARMER, Simon, Dr
Resigned: 24 June 2002
Appointed Date: 07 October 1999
64 years old

Director
FLAX, Peter Howard
Resigned: 10 December 1997
78 years old

Director
JOHNSON, Helena, Dr
Resigned: 13 December 2016
Appointed Date: 05 December 2013
73 years old

Director
MACEACHARN, Neil, Captain
Resigned: 07 October 1999
Appointed Date: 20 October 1994
97 years old

Director
MAXWELL, John, Doctor
Resigned: 25 February 1999
99 years old

Director
MUSHIN, Anna, Dr
Resigned: 19 December 2002
102 years old

Director
NOTTAGE, Raymond Frederick Tritton
Resigned: 14 April 2004
109 years old

Director
SEGAL, Raymond Phillip
Resigned: 31 August 1995
Appointed Date: 20 July 1993
72 years old

Director
SHUBROOK, Anthony
Resigned: 04 June 1999
Appointed Date: 10 October 1991
78 years old

Director
TEACHER, David Sampson
Resigned: 28 October 2009
85 years old

Director
TEACHER, Michael John
Resigned: 20 January 2004
Appointed Date: 07 October 1999
78 years old

Director
VALENTINE, Michael Robert
Resigned: 01 November 2005
97 years old

Director
YARROW, Helen Anne
Resigned: 10 December 2008
Appointed Date: 02 April 2003
68 years old

THE BOBATH CENTRE FOR CHILDREN WITH CEREBRAL PALSY Events

03 Mar 2017
Confirmation statement made on 25 January 2017 with updates
03 Mar 2017
Termination of appointment of Helena Johnson as a director on 13 December 2016
02 Mar 2017
Termination of appointment of Michael Robert Stalbow as a secretary on 31 January 2017
02 Mar 2017
Appointment of Mrs Claire Esther Mayne-Constantinou as a secretary on 31 January 2017
08 Dec 2016
Registration of charge 005790910005, created on 1 December 2016
...
... and 115 more events
13 Jan 1988
Full accounts made up to 5 April 1987

13 Jan 1988
Annual return made up to 14/12/87

12 Mar 1987
Annual return made up to 09/12/86

07 Feb 1987
Full accounts made up to 5 April 1986

20 Sep 1965
Memorandum and Articles of Association

THE BOBATH CENTRE FOR CHILDREN WITH CEREBRAL PALSY Charges

1 December 2016
Charge code 0057 9091 0005
Delivered: 8 December 2016
Status: Outstanding
Persons entitled: Tuesday Social Investment CIC
Description: F/H property k/a the bobath centre 250 east end road london.
21 July 1993
Debenture
Delivered: 23 July 1993
Status: Satisfied on 18 November 2005
Persons entitled: North of England Building Society
Description: Fixed and floating charges over the undertaking and all…
21 July 1993
Legal charge
Delivered: 23 July 1993
Status: Satisfied on 5 March 2001
Persons entitled: North of England Building Society
Description: The f/h land and buildings formerly k/a holy trinity school…
1 October 1992
Legal charge
Delivered: 2 October 1992
Status: Satisfied on 18 November 2005
Persons entitled: Midland Bank PLC
Description: 5 netherhall gardens london NW3 5RN, togrther with all…
17 July 1992
Legal charge
Delivered: 18 July 1992
Status: Satisfied on 18 November 2005
Persons entitled: Midland Bank PLC
Description: 5 netherhall gardens london NW35RN together with all…