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

THE BRAINWAVE CENTRE LIMITED

HUNTWORTH GATE, BRIDGWATER, SOMERSET, TA6 6LQ,
Company Registration Number
03666739
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Brainwave Centre Ltd
THE BRAINWAVE CENTRE LIMITED was founded on 1998-11-12 and has its registered office in Somerset. The organisation's status is listed as "Active". The Brainwave Centre Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THE BRAINWAVE CENTRE LIMITED
 
Legal Registered Office
HUNTWORTH GATE
BRIDGWATER
SOMERSET
TA6 6LQ
Other companies in TA6
 
Charity Registration
Charity Number 1073238
Charity Address THE BRAINWAVE CENTRE, HUNTWORTH, BRIDGWATER, TA6 6LQ
Charter BRAINWAVE SUPPORTS CHILDREN WITH PHYSICAL AND/OR COGNITIVE DISABILITIES, WHETHER CAUSED BY BRAIN INJURY LIKE CEREBRAL PALSY OR A GENETIC CONDITION LIKE DOWNS SYNDROME.
Filing Information
Company Number 03666739
Company ID Number 03666739
Date formed 1998-11-12
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 12/11/2015
Return next due 10/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB720725458  
Last Datalog update: 2024-03-05 21:37:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE BRAINWAVE CENTRE 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 THE BRAINWAVE CENTRE LIMITED

Current Directors
Officer Role Date Appointed
PHILIP NEIL EDGE
Company Secretary 2011-12-01
RICHARD JOHN ADAMS
Director 1998-11-12
PHILIP JOHN AUSTIN
Director 2000-11-23
GRAHAM VICTOR BLOWER
Director 2002-07-26
BARRIE CLIVE CROW
Director 2012-05-14
MICHAEL HENRY GIBLIN
Director 2009-11-06
DAVID MARTIN JACKSON
Director 2004-01-13
DAVID JOHN MOWAT
Director 2018-02-14
CARYN GAIL MUSKER
Director 2013-05-13
STUART CHARLES WELLS
Director 2017-11-02
Previous Officers
Officer Role Date Appointed Date Resigned
EMMA JANE LARCOMBE
Director 2015-11-03 2018-06-08
MICHAEL JOHN CLARKE
Director 2010-06-17 2017-06-29
ELAINE JANE KELLY
Director 2014-03-27 2017-02-01
ANDREA JEAN BLOWER
Director 2002-07-26 2015-08-31
ANNE ELISABETH FRASER
Director 1998-11-12 2013-05-13
CHRISTINE CRYNE
Company Secretary 2009-01-08 2011-11-30
MICHAEL CHARLES WILLIAM SERTIN
Director 1999-03-22 2010-01-21
DAVID GORDON DAVIES
Company Secretary 2003-12-01 2009-01-08
JAMES ALEXANDER ROBSON
Director 2005-04-20 2008-05-23
ROGER GOODCHILD
Director 1999-05-24 2007-01-17
SIMON GERARD MOLE
Director 1998-11-12 2005-05-25
JOHN FULWELL
Director 1998-11-12 2004-12-10
ANDREW JOHN MURLIS RUGG
Company Secretary 1998-11-18 2003-11-30
JOHN IVAN THOMAS HARDY
Director 2000-09-28 2002-03-26
PETER JOHN SHARPE
Director 1998-11-12 2000-01-31
DAVID GORDON DAVIES
Company Secretary 1998-11-12 1998-11-18
BRISTOL LEGAL SERVICES LIMITED
Nominated Secretary 1998-11-12 1998-11-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP JOHN AUSTIN PJA PROCESS CONSULTING LIMITED Director 2009-02-18 CURRENT 2009-02-18 Active
GRAHAM VICTOR BLOWER CARITAS CARE TRADING COMPANY LIMITED Director 2016-04-05 CURRENT 1993-02-16 Active
GRAHAM VICTOR BLOWER CARITAS CARE LIMITED Director 2016-02-10 CURRENT 1981-11-09 Active
GRAHAM VICTOR BLOWER BRITANNIA QUAY (PRESTON) LIMITED Director 2014-03-14 CURRENT 1997-11-21 Active
GRAHAM VICTOR BLOWER DICEROS INVESTMENTS LIMITED Director 1998-03-16 CURRENT 1998-03-16 Active
GRAHAM VICTOR BLOWER HAPPYDEPTH LIMITED Director 1992-02-26 CURRENT 1992-02-14 Active
CARYN GAIL MUSKER KING EDWARD VI SCHOOL SOUTHAMPTON Director 2016-12-08 CURRENT 2001-06-21 Active
CARYN GAIL MUSKER ASHTON GRAY EXECUTIVE RECRUITMENT LIMITED Director 2015-03-24 CURRENT 2015-03-24 Active - Proposal to Strike off
STUART CHARLES WELLS STUART WELLS FRCS ENT LTD Director 2011-03-25 CURRENT 2011-03-25 Active - Proposal to Strike off

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
2024-01-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036667390002
2023-12-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-10-04APPOINTMENT TERMINATED, DIRECTOR MARTA GHERMANDI
2023-07-18FULL ACCOUNTS MADE UP TO 30/11/22
2023-06-08APPOINTMENT TERMINATED, DIRECTOR MICHAEL HENRY GIBLIN
2022-12-15APPOINTMENT TERMINATED, DIRECTOR ELAINE JANE KELLY
2022-12-15TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE JANE KELLY
2022-11-09CONFIRMATION STATEMENT MADE ON 07/11/22, WITH NO UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 07/11/22, WITH NO UPDATES
2022-10-27AP01DIRECTOR APPOINTED MR CHRIS MEDLOCK
2022-10-26AP01DIRECTOR APPOINTED MRS TRACEY BARBER
2022-10-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN MOWAT
2022-09-26REGISTRATION OF A CHARGE / CHARGE CODE
2022-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE
2022-09-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 036667390004
2022-08-16AAFULL ACCOUNTS MADE UP TO 30/11/21
2021-11-10AAFULL ACCOUNTS MADE UP TO 30/11/20
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 07/11/21, WITH NO UPDATES
2021-10-02AP01DIRECTOR APPOINTED MRS GLENYS TAYLOR
2021-07-22TM01APPOINTMENT TERMINATED, DIRECTOR CARYN GAIL MUSKER
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 07/11/20, WITH NO UPDATES
2020-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 036667390003
2020-10-14AAFULL ACCOUNTS MADE UP TO 30/11/19
2020-02-05AP03Appointment of Mr Keith Nicholas James Sinclair as company secretary on 2020-01-30
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 07/11/19, WITH NO UPDATES
2019-10-16AP01DIRECTOR APPOINTED MR ANDREW JOHN HANNAM
2019-10-04TM02Termination of appointment of Philip Neil Edge on 2019-09-30
2019-06-26TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN AUSTIN
2019-05-24AAFULL ACCOUNTS MADE UP TO 30/11/18
2019-01-10AP01DIRECTOR APPOINTED MR MATTHEW BLACKWOOD LOCKE
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 07/11/18, WITH NO UPDATES
2018-11-12AUDAUDITOR'S RESIGNATION
2018-07-26TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM VICTOR BLOWER
2018-06-11TM01APPOINTMENT TERMINATED, DIRECTOR EMMA JANE LARCOMBE
2018-05-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/17
2018-02-23AP01DIRECTOR APPOINTED MR DAVID JOHN MOWAT
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 07/11/17, WITH NO UPDATES
2017-11-07AP01DIRECTOR APPOINTED MR STUART CHARLES WELLS
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN CLARKE
2017-04-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/16
2017-03-03TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE JANE KELLY
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2016-04-06AAFULL ACCOUNTS MADE UP TO 30/11/15
2015-11-26CH01Director's details changed for Ms Elaine Jane Cunniffe on 2015-10-29
2015-11-13AR0112/11/15 ANNUAL RETURN FULL LIST
2015-11-13AP01DIRECTOR APPOINTED MRS EMMA JANE LARCOMBE
2015-10-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA JEAN BLOWER
2015-04-07AAFULL ACCOUNTS MADE UP TO 30/11/14
2015-02-27MR05All of the property or undertaking has been released from charge for charge number 1
2015-01-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 036667390002
2014-11-24AR0112/11/14 ANNUAL RETURN FULL LIST
2014-11-24AP01DIRECTOR APPOINTED MS ELAINE JANE CUNNIFFE
2014-03-27AAFULL ACCOUNTS MADE UP TO 30/11/13
2013-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARTIN JACKSON / 12/11/2013
2013-11-13AR0112/11/13 NO MEMBER LIST
2013-06-13AP01DIRECTOR APPOINTED MRS CARYN GAIL MUSKER
2013-06-11TM01APPOINTMENT TERMINATED, DIRECTOR ANNE FRASER
2013-03-21AAFULL ACCOUNTS MADE UP TO 30/11/12
2013-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM VICTOR BLOWER / 05/03/2013
2013-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREA JEAN BLOWER / 05/03/2013
2012-11-19AR0112/11/12 NO MEMBER LIST
2012-07-12AP01DIRECTOR APPOINTED MR BARRIE CLIVE CROW
2012-07-02AP01DIRECTOR APPOINTED MR MICHAEL HENRY GIBLIN
2012-03-23AAFULL ACCOUNTS MADE UP TO 30/11/11
2011-12-02AR0112/11/11 NO MEMBER LIST
2011-12-01AP03SECRETARY APPOINTED MR PHILIP NEIL EDGE
2011-12-01TM02APPOINTMENT TERMINATED, SECRETARY CHRISTINE CRYNE
2011-04-27AAFULL ACCOUNTS MADE UP TO 30/11/10
2010-11-16AR0112/11/10 NO MEMBER LIST
2010-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM VICTOR BLOWER / 12/11/2010
2010-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREA JEAN BLOWER / 12/11/2010
2010-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR ANNE ELISABETH FRASER / 12/11/2010
2010-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CLARKE / 12/11/2010
2010-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN AUSTIN / 12/11/2010
2010-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN ADAMS / 12/11/2010
2010-11-16CH03SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE CRYNE / 12/11/2010
2010-06-24AP01DIRECTOR APPOINTED MR MICHAEL JOHN CLARKE
2010-06-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/09
2010-01-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SERTIN
2009-12-02AR0112/11/09 NO MEMBER LIST
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHARLES WILLIAM SERTIN / 30/11/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR ANNE ELISABETH FRASER / 30/11/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM VICTOR BLOWER / 30/11/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREA JEAN BLOWER / 30/11/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN AUSTIN / 30/11/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN ADAMS / 30/11/2009
2009-03-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/08
2009-01-09288aSECRETARY APPOINTED MRS CHRISTINE CRYNE
2009-01-09288bAPPOINTMENT TERMINATED SECRETARY DAVID DAVIES
2008-11-12363aANNUAL RETURN MADE UP TO 12/11/08
2008-06-02288bAPPOINTMENT TERMINATED DIRECTOR JAMES ROBSON
2008-04-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/07
2007-12-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-12363aANNUAL RETURN MADE UP TO 12/11/07
2007-11-12288cDIRECTOR'S PARTICULARS CHANGED
2007-05-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/06
2007-01-22288bDIRECTOR RESIGNED
2006-11-14363aANNUAL RETURN MADE UP TO 12/11/06
2006-04-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/05
2005-11-14288cDIRECTOR'S PARTICULARS CHANGED
2005-11-14363aANNUAL RETURN MADE UP TO 12/11/05
2005-06-23288bDIRECTOR RESIGNED
2005-05-17288aNEW DIRECTOR APPOINTED
2005-03-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/04
2005-03-11288bDIRECTOR RESIGNED
2004-12-07363sANNUAL RETURN MADE UP TO 12/11/04
2004-03-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/03
2004-03-02288aNEW DIRECTOR APPOINTED
2003-12-22288aNEW SECRETARY APPOINTED
2003-12-22288bSECRETARY RESIGNED
2003-11-20363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-20363sANNUAL RETURN MADE UP TO 12/11/03
2003-04-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/02
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to THE BRAINWAVE CENTRE 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 THE BRAINWAVE CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-26 Outstanding LLOYDS BANK PLC
DEBENTURE 1998-12-19 ALL of the property or undertaking has been released from charge LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of THE BRAINWAVE CENTRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE BRAINWAVE CENTRE LIMITED
Trademarks
We have not found any records of THE BRAINWAVE CENTRE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with THE BRAINWAVE CENTRE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
West Dorset Council 2014-10-22 GBP £1,072
Dorset County Council 2013-09-13 GBP £692 Recycling Credits -
Dorset County Council 2013-05-28 GBP £1,656 Recycling Credits -
Braintree District Council 2013-05-03 GBP £2,320 Miscellaneous Income

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for THE BRAINWAVE CENTRE LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Mid Devon 10, High Street, Cullompton, Devon, EX15 1AA 6,3002011-04-18
UNIT 602 BIRCHWOOD ONE BUSINESS PARK DEWHURST ROAD BIRCHWOOD, WARRINGTON WA3 7PG 43,500

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE BRAINWAVE CENTRE 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 THE BRAINWAVE CENTRE 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.