BEHAVIOUR MANAGEMENT LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Cheltenham » GL50 2LR

Company number 02629137
Status Active
Incorporation Date 12 July 1991
Company Type Private Limited Company
Address THE COACH HOUSE, 1A QUEENS ROAD, CHELTENHAM, GLOUCESTERSHIRE, GL50 2LR
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 12 July 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of BEHAVIOUR MANAGEMENT LIMITED are www.behaviourmanagement.co.uk, and www.behaviour-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and three months. The distance to to Gloucester Rail Station is 6.6 miles; to Ashchurch for Tewkesbury Rail Station is 7.3 miles; to Stroud (Glos) Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Behaviour Management Limited is a Private Limited Company. The company registration number is 02629137. Behaviour Management Limited has been working since 12 July 1991. The present status of the company is Active. The registered address of Behaviour Management Limited is The Coach House 1a Queens Road Cheltenham Gloucestershire Gl50 2lr. The company`s financial liabilities are £12.25k. It is £11.7k against last year. The cash in hand is £4.22k. It is £-5.37k against last year. And the total assets are £9.35k, which is £-12.78k against last year. MOSS, Elizabeth is a Secretary of the company. MOSS, Geoffrey Owen, Doctor is a Director of the company. Secretary COTTERELL, Charles Vere William has been resigned. Secretary TOWNER, Angela Mary has been resigned. Director MILLER, Robert James has been resigned. Director NICHOLLS, Denise Shirley has been resigned. Director OVENS, Jeffrey William has been resigned. Director SMITH, Adrian Francis has been resigned. Director TAYLOR, Richard Keith Agar has been resigned. The company operates in "Other education n.e.c.".


behaviour management Key Finiance

LIABILITIES £12.25k
+2135%
CASH £4.22k
-57%
TOTAL ASSETS £9.35k
-58%
All Financial Figures

Current Directors

Secretary
MOSS, Elizabeth
Appointed Date: 04 November 2006

Director
MOSS, Geoffrey Owen, Doctor
Appointed Date: 18 July 2003
85 years old

Resigned Directors

Secretary
COTTERELL, Charles Vere William
Resigned: 03 November 2006
Appointed Date: 01 July 2005

Secretary
TOWNER, Angela Mary
Resigned: 01 July 2005

Director
MILLER, Robert James
Resigned: 18 July 2003
84 years old

Director
NICHOLLS, Denise Shirley
Resigned: 30 June 1994
71 years old

Director
OVENS, Jeffrey William
Resigned: 18 July 2003
Appointed Date: 26 June 1997
73 years old

Director
SMITH, Adrian Francis
Resigned: 03 December 1993
76 years old

Director
TAYLOR, Richard Keith Agar
Resigned: 18 July 2003
80 years old

Persons With Significant Control

Mrs Elizabeth Moss
Notified on: 30 June 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dr Geoffrey Owen Moss
Notified on: 30 June 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BEHAVIOUR MANAGEMENT LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
21 Sep 2016
Confirmation statement made on 12 July 2016 with updates
29 Mar 2016
Total exemption small company accounts made up to 30 June 2015
12 Oct 2015
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100

31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 86 more events
26 Sep 1991
Company name changed typedeep LIMITED\certificate issued on 27/09/91

24 Sep 1991
New director appointed

24 Sep 1991
Registered office changed on 24/09/91 from: 27 holywell hill st alabns hertfordshire AL1 1EZ

04 Sep 1991
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

12 Jul 1991
Incorporation

BEHAVIOUR MANAGEMENT LIMITED Charges

28 August 2002
Rent deposit deed
Delivered: 4 September 2002
Status: Outstanding
Persons entitled: Capital Finance Funding Limited
Description: Part of ground floor 26 durham road raynes park london.