Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASSISTIVE BATHING LIMITED
Company Information for

ASSISTIVE BATHING LIMITED

BROWNE JACOBSON LLP (CS) MOWBRAY HOUSE, CASTLE MEADOW ROAD, NOTTINGHAM, NG2 1BJ,
Company Registration Number
04163764
Private Limited Company
Active

Company Overview

About Assistive Bathing Ltd
ASSISTIVE BATHING LIMITED was founded on 2001-02-20 and has its registered office in Nottingham. The organisation's status is listed as "Active". Assistive Bathing Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ASSISTIVE BATHING LIMITED
 
Legal Registered Office
BROWNE JACOBSON LLP (CS) MOWBRAY HOUSE
CASTLE MEADOW ROAD
NOTTINGHAM
NG2 1BJ
Other companies in WR9
 
Previous Names
SENSAPAEDIC LIMITED31/10/2017
Filing Information
Company Number 04163764
Company ID Number 04163764
Date formed 2001-02-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 19/02/2016
Return next due 19/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB283533590  
Last Datalog update: 2024-04-06 21:13:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASSISTIVE BATHING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ASSISTIVE BATHING LIMITED

Current Directors
Officer Role Date Appointed
JULES CHRISTIAN ALLEN
Director 2017-11-01
MALCOLM JOHN HARRISON
Director 2001-04-07
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS ADCOCK
Company Secretary 2001-04-05 2011-02-15
NICHOLAS ADCOCK
Director 2001-04-05 2011-02-15
ENERGIZE SECRETARY LIMITED
Nominated Secretary 2001-02-20 2001-02-20
ENERGIZE DIRECTOR LIMITED
Nominated Director 2001-02-20 2001-02-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULES CHRISTIAN ALLEN PRAECLARUS LTD Director 2012-06-19 CURRENT 2012-06-19 Dissolved 2014-01-28
MALCOLM JOHN HARRISON MOBILITAS GROUP LIMITED Director 2017-03-21 CURRENT 2017-03-21 Active
MALCOLM JOHN HARRISON 32 HIGH STREET, LIMITED Director 2016-12-21 CURRENT 2016-11-30 Active
MALCOLM JOHN HARRISON ABILIZE LIMITED Director 2016-06-06 CURRENT 2016-06-06 Active - Proposal to Strike off
MALCOLM JOHN HARRISON CX UNDERWEAR LIMITED Director 2016-03-21 CURRENT 2016-03-21 Active - Proposal to Strike off
MALCOLM JOHN HARRISON MOTION HEALTHCARE LIMITED Director 2015-12-24 CURRENT 2015-12-24 Active
MALCOLM JOHN HARRISON COMFORT AT HOME LIMITED Director 2014-06-04 CURRENT 2014-06-04 Active - Proposal to Strike off
MALCOLM JOHN HARRISON GLOBEGOLD LIMITED Director 2013-01-21 CURRENT 2012-10-31 Active
MALCOLM JOHN HARRISON MH QUO LIMITED Director 2011-07-26 CURRENT 2011-07-26 Active - Proposal to Strike off
MALCOLM JOHN HARRISON DISCOUNT MOBILITY DIRECT LIMITED Director 2010-06-15 CURRENT 2010-06-15 Dissolved 2014-05-27
MALCOLM JOHN HARRISON ASHLEY ANDERSON LIMITED Director 2010-01-27 CURRENT 2002-09-18 Active
MALCOLM JOHN HARRISON CARECO (UK) LIMITED Director 2009-02-26 CURRENT 2009-02-26 Active
MALCOLM JOHN HARRISON ELECTROMOTION LIMITED Director 2007-06-21 CURRENT 2000-04-11 Active - Proposal to Strike off
MALCOLM JOHN HARRISON MJWH LIMITED Director 2003-12-11 CURRENT 2003-12-11 Active - Proposal to Strike off
MALCOLM JOHN HARRISON WILLOWBROOK LIMITED Director 1999-09-20 CURRENT 1999-06-29 Active
MALCOLM JOHN HARRISON DMD MOBILITY LIMITED Director 1998-12-29 CURRENT 1998-12-29 Dissolved 2014-03-11
MALCOLM JOHN HARRISON SPACEMAKER FURNITURE LIMITED Director 1998-12-14 CURRENT 1998-11-06 Active
MALCOLM JOHN HARRISON AIDCALL LIMITED Director 1998-10-20 CURRENT 1998-10-20 Active
MALCOLM JOHN HARRISON SPACEMAKER GROUP LIMITED Director 1998-01-19 CURRENT 1997-11-17 Active
MALCOLM JOHN HARRISON ERINSTAR LIMITED Director 1997-03-19 CURRENT 1996-03-29 Active
MALCOLM JOHN HARRISON KINGSWOOD CORPORATION LIMITED Director 1996-12-20 CURRENT 1996-12-20 Active
MALCOLM JOHN HARRISON MONTROSE FURNITURE LIMITED Director 1994-05-23 CURRENT 1994-05-23 Active
MALCOLM JOHN HARRISON Q-MOTION LIMITED Director 1992-06-26 CURRENT 1992-06-16 Active - Proposal to Strike off
MALCOLM JOHN HARRISON SPACEMAKER BEDROOMS LIMITED Director 1992-06-16 CURRENT 1992-06-16 Active
MALCOLM JOHN HARRISON KILBRIDGE LIMITED Director 1991-12-31 CURRENT 1988-05-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-07CONFIRMATION STATEMENT MADE ON 29/02/24, WITH UPDATES
2023-08-24DIRECTOR APPOINTED MRS GEMMA CLAIRE WHITEHOUSE
2023-07-13APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALAN THOMAS
2023-07-05CESSATION OF KINGSWOOD CORPORATION LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-07-05Notification of Kingswood Mobility Group Limited as a person with significant control on 2023-03-03
2023-02-28CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2022-08-08SMALL COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-08-08AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH UPDATES
2022-04-26PSC05Change of details for Kingswood Corporation Limited as a person with significant control on 2022-04-13
2022-04-13AP01DIRECTOR APPOINTED MR STEPHEN ALAN THOMAS
2022-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/22 FROM Mercury House, Kingswood Road Hampton Lovett Droitwich Worcs WR9 0QH
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 16/02/22, WITH NO UPDATES
2021-11-26AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/21
2021-10-22PSC05Change of details for Kingswood Corporation Limited as a person with significant control on 2021-09-30
2021-10-22PSC07CESSATION OF MALCOLM JOHN HARRISON AS A PERSON OF SIGNIFICANT CONTROL
2021-10-14AP01DIRECTOR APPOINTED MR PETER JOHN WILLIAMSON
2021-10-14TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM JOHN HARRISON
2021-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 041637640002
2021-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 041637640001
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 18/02/21, WITH NO UPDATES
2021-02-24AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/20
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 18/02/20, WITH NO UPDATES
2019-11-07AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/19
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 19/02/19, WITH NO UPDATES
2018-12-03AAFULL ACCOUNTS MADE UP TO 28/02/18
2018-10-29AA01Previous accounting period shortened from 28/02/19 TO 28/02/18
2018-10-18AP01DIRECTOR APPOINTED MR JEREMY MICHAEL ROLPH
2018-10-18TM01APPOINTMENT TERMINATED, DIRECTOR JULES CHRISTIAN ALLEN
2018-02-21PSC02Notification of Kingswood Corporation Limited as a person with significant control on 2016-04-06
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES
2018-02-20AA01Current accounting period extended from 31/08/18 TO 28/02/19
2017-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/17
2017-11-01AP01DIRECTOR APPOINTED MR JULES CHRISTIAN ALLEN
2017-10-31RES15CHANGE OF COMPANY NAME 31/10/17
2017-10-31CERTNMCOMPANY NAME CHANGED SENSAPAEDIC LIMITED CERTIFICATE ISSUED ON 31/10/17
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES
2016-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/16
2016-02-19AR0119/02/16 ANNUAL RETURN FULL LIST
2015-10-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/15
2015-06-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/14
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-18AR0120/02/15 ANNUAL RETURN FULL LIST
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-14AR0120/02/14 ANNUAL RETURN FULL LIST
2014-03-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/13
2013-03-06AR0120/02/13 ANNUAL RETURN FULL LIST
2013-03-06CH01Director's details changed for Mr Malcolm John Harrison on 2013-03-06
2012-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/12
2012-02-23AR0120/02/12 ANNUAL RETURN FULL LIST
2011-11-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/11
2011-05-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/10
2011-04-20AR0120/02/11 ANNUAL RETURN FULL LIST
2011-04-20TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ADCOCK
2011-04-20TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS ADCOCK
2010-03-18AR0120/02/10 FULL LIST
2010-02-09AA31/08/09 TOTAL EXEMPTION SMALL
2009-02-26RES03EXEMPTION FROM APPOINTING AUDITORS
2009-02-26AA31/08/08 TOTAL EXEMPTION SMALL
2009-02-24363aRETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS
2008-02-20363aRETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS
2007-11-08RES03EXEMPTION FROM APPOINTING AUDITORS
2007-11-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2007-02-28363aRETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS
2006-11-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06
2006-03-13363aRETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS
2005-10-14RES03EXEMPTION FROM APPOINTING AUDITORS
2005-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05
2005-02-22363(287)REGISTERED OFFICE CHANGED ON 22/02/05
2005-02-22363sRETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS
2004-11-16RES03EXEMPTION FROM APPOINTING AUDITORS
2004-11-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04
2004-08-02287REGISTERED OFFICE CHANGED ON 02/08/04 FROM: MILL HOUSE ELGAR BUSINESS CENTRE HALLOW WORCESTERSHIRE WR2 6NJ
2004-03-01363sRETURN MADE UP TO 20/02/04; NO CHANGE OF MEMBERS
2003-10-28RES03EXEMPTION FROM APPOINTING AUDITORS
2003-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03
2003-03-02363sRETURN MADE UP TO 20/02/03; NO CHANGE OF MEMBERS
2002-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02
2002-10-15RES03EXEMPTION FROM APPOINTING AUDITORS
2002-05-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01
2002-05-14225ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/08/01
2002-03-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-03-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-03-21363sRETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS
2001-04-26288aNEW DIRECTOR APPOINTED
2001-04-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-04-05288bDIRECTOR RESIGNED
2001-04-05288bSECRETARY RESIGNED
2001-02-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ASSISTIVE BATHING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ASSISTIVE BATHING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of ASSISTIVE BATHING LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASSISTIVE BATHING LIMITED

Intangible Assets
Patents
We have not found any records of ASSISTIVE BATHING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASSISTIVE BATHING LIMITED
Trademarks
We have not found any records of ASSISTIVE BATHING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASSISTIVE BATHING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ASSISTIVE BATHING LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where ASSISTIVE BATHING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASSISTIVE BATHING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ASSISTIVE BATHING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.