Background WavePink WaveYellow Wave

BRITISH ASSOCIATION FOR IMMEDIATE CARE (03553177)

BRITISH ASSOCIATION FOR IMMEDIATE CARE (03553177) is an active UK company. incorporated on 21 April 1998. with registered office in Ipswich. The company operates in the Education sector, engaged in other education n.e.c.. BRITISH ASSOCIATION FOR IMMEDIATE CARE has been registered for 27 years. Current directors include BROWN, Ben, COTTINGHAM, Rowland Lovat, Dr, FITCHETT, Clare and 6 others.

Company Number
03553177
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
21 April 1998
Age
27 years
Address
10 Dunlop Road, Ipswich, IP2 0UG
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BROWN, Ben, COTTINGHAM, Rowland Lovat, Dr, FITCHETT, Clare, GATES, Paul, HOULT, Suzannah, Dr, POUNTNEY, Andrew, Dr, STEYN, Richard Stephen, Dr, WALLER, Adam Dorian, WARD, Matt
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH ASSOCIATION FOR IMMEDIATE CARE

BRITISH ASSOCIATION FOR IMMEDIATE CARE is an active company incorporated on 21 April 1998 with the registered office located in Ipswich. The company operates in the Education sector, specifically engaged in other education n.e.c.. BRITISH ASSOCIATION FOR IMMEDIATE CARE was registered 27 years ago.(SIC: 85590)

Status

active

Active since 27 years ago

Company No

03553177

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

27 Years

Incorporated 21 April 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 23 February 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 May 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 21 April 2025 (11 months ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026

Previous Company Names

BASICS EDUCATION LIMITED
From: 21 April 1998To: 5 August 2019
Contact
Address

10 Dunlop Road Ipswich, IP2 0UG,

Previous Addresses

Unit 4, Rutherford Centre Dunlop Road Hadleigh Road Industrial Estate Ipswich IP2 0UG England
From: 2 May 2025To: 11 February 2026
Easton House 4 Turret Lane Ipswich Suffolk IP4 1DL England
From: 21 May 2019To: 2 May 2025
Turret House 2 Turret Lane Ipswich Suffolk IP4 1DL
From: 27 April 2012To: 21 May 2019
Turret House Turret Lane Ipswich Suffolk IP4 1DL
From: 21 April 1998To: 27 April 2012
Timeline

36 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Apr 98
Director Joined
May 11
Director Left
May 11
Director Left
Nov 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Oct 13
Director Joined
Sept 14
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Aug 17
Director Left
Oct 18
Director Left
Nov 18
Director Left
Jun 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Jan 20
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Dec 21
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Jun 25
Director Left
Oct 25
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

MORGAN, Gary John

Active
Dunlop Road, IpswichIP2 0UG
Secretary
Appointed 14 Jul 2025

BROWN, Ben

Active
Dunlop Road, IpswichIP2 0UG
Born July 1983
Director
Appointed 08 Mar 2025

COTTINGHAM, Rowland Lovat, Dr

Active
Dunlop Road, IpswichIP2 0UG
Born August 1954
Director
Appointed 09 Oct 2015

FITCHETT, Clare

Active
Dunlop Road, IpswichIP2 0UG
Born March 1981
Director
Appointed 08 Mar 2025

GATES, Paul

Active
Dunlop Road, IpswichIP2 0UG
Born November 1969
Director
Appointed 14 Oct 2016

HOULT, Suzannah, Dr

Active
Dunlop Road, IpswichIP2 0UG
Born July 1967
Director
Appointed 08 Mar 2025

POUNTNEY, Andrew, Dr

Active
Dunlop Road, IpswichIP2 0UG
Born June 1975
Director
Appointed 09 Oct 2015

STEYN, Richard Stephen, Dr

Active
Dunlop Road, IpswichIP2 0UG
Born October 1961
Director
Appointed 11 Nov 2019

WALLER, Adam Dorian

Active
Dunlop Road, IpswichIP2 0UG
Born July 1983
Director
Appointed 08 Mar 2025

WARD, Matt

Active
Dunlop Road, IpswichIP2 0UG
Born April 1977
Director
Appointed 08 Mar 2025

BROWNE, Phillip Robert

Resigned
2 Turret Lane, IpswichIP4 1DL
Secretary
Appointed 29 Nov 2013
Resigned 21 Aug 2017

CLARKE, Joan

Resigned
North Acres, IpswichIP8 4SS
Secretary
Appointed 21 Apr 1998
Resigned 26 Oct 2001

HOLDEN, Peter John Pashley, Dr

Resigned
House, MatlockDE4 5LA
Secretary
Appointed 26 Oct 2001
Resigned 06 Jul 2002

KEMP, Anthony Edward, Mr.

Resigned
Dunlop Road, IpswichIP2 0UG
Secretary
Appointed 15 Feb 2020
Resigned 16 Jul 2025

LLOYD, Ruth

Resigned
2 Turret Lane, IpswichIP4 1DL
Secretary
Appointed 08 Apr 2002
Resigned 31 May 2013

PARKINSON, Tracy

Resigned
2 Turret Lane, IpswichIP4 1DL
Secretary
Appointed 21 Aug 2017
Resigned 08 Oct 2018

SCOTT, Gary

Resigned
4 Turret Lane, IpswichIP4 1DL
Secretary
Appointed 08 Oct 2018
Resigned 07 Dec 2019

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 21 Apr 1998
Resigned 21 Apr 1998

BARRATT, Jon, Dr

Resigned
Dunlop Road, IpswichIP2 0UG
Born November 1984
Director
Appointed 30 Mar 2021
Resigned 09 Oct 2025

BLEETMAN, Anthony, Dr

Resigned
2 Turret Lane, IpswichIP4 1DL
Born October 1961
Director
Appointed 05 May 2010
Resigned 13 Oct 2012

CALLAND, Victor, Doctor

Resigned
2 Turret Lane, IpswichIP4 1DL
Born February 1953
Director
Appointed 13 Oct 2007
Resigned 04 Oct 2013

COOKE, Nikki Leigh

Resigned
4 Turret Lane, IpswichIP4 1DL
Born December 1971
Director
Appointed 06 Jun 2020
Resigned 04 Dec 2021

EATON, Christopher John, Dr

Resigned
8 The Willows, Saffron WaldenCB10 1QL
Born September 1946
Director
Appointed 21 Apr 1998
Resigned 14 Nov 2003

HICKMAN, James, Dr

Resigned
4 Turret Lane, IpswichIP4 1DL
Born April 1966
Director
Appointed 13 Oct 2012
Resigned 10 Jun 2019

HINES, Kenneth Charles, Dr

Resigned
Red Roof Farm, BostonPE20 3SE
Born February 1946
Director
Appointed 01 Jul 2000
Resigned 10 Sept 2008

HOLDEN, Peter John Pashley, Dr

Resigned
2 Turret Lane, IpswichIP4 1DL
Born October 1955
Director
Appointed 21 Apr 1998
Resigned 16 Nov 2018

KEMP, Anthony Edward

Resigned
4 Turret Lane, IpswichIP4 1DL
Born May 1961
Director
Appointed 13 Oct 2007
Resigned 10 Jan 2019

KENNEDY, Gillian Fraser

Resigned
2 Robertson Court, DunkeldPH8 0BE
Born December 1955
Director
Appointed 21 Apr 1998
Resigned 04 Oct 2001

LEARY, Alison, Professor

Resigned
Dunlop Road, IpswichIP2 0UG
Born June 1968
Director
Appointed 22 Mar 2020
Resigned 06 Jun 2025

MACLEOD, Iain Hamish, Dr

Resigned
3 The Glebe, MoffatDG10 9ER
Born January 1938
Director
Appointed 21 Apr 1998
Resigned 13 Nov 2003

MARSDEN, Andrew Kendall, Dr

Resigned
38b Coates Gardens, EdinburghEH12 5LE
Born May 1948
Director
Appointed 21 Apr 1998
Resigned 26 Jun 1998

MAUGER, Jeremy Stuart, Dr

Resigned
2 Turret Lane, IpswichIP4 1DL
Born July 1967
Director
Appointed 11 Oct 2013
Resigned 09 Oct 2015

MCNEIL, Iain Donald, Dr

Resigned
Strathblane, CopthorneRH10 3RU
Born September 1957
Director
Appointed 21 Apr 1998
Resigned 04 Oct 2001

MOWAT, Andrew John, Dr

Resigned
Franklin House Raithby Road, SpilsbyPE23 5NH
Born October 1959
Director
Appointed 21 Apr 1998
Resigned 14 Nov 2003

MUSCROFT, Katie, Dr

Resigned
4 Turret Lane, IpswichIP4 1DL
Born August 1981
Director
Appointed 30 Mar 2021
Resigned 10 Oct 2024
Fundings
Financials
Latest Activities

Filing History

166

Change Account Reference Date Company Current Shortened
23 February 2026
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
11 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 July 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 July 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2023
AAAnnual Accounts
Resolution
4 November 2022
RESOLUTIONSResolutions
Memorandum Articles
4 November 2022
MAMA
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Resolution
23 February 2021
RESOLUTIONSResolutions
Memorandum Articles
23 February 2021
MAMA
Change Account Reference Date Company Current Extended
29 December 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
3 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 February 2020
AP03Appointment of Secretary
Statement Of Companys Objects
19 February 2020
CC04CC04
Resolution
19 February 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 December 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 October 2019
AAAnnual Accounts
Memorandum Articles
15 August 2019
MAMA
Resolution
5 August 2019
RESOLUTIONSResolutions
Change Of Name Exemption
5 August 2019
NE01NE01
Change Of Name Notice
5 August 2019
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
17 June 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 October 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 October 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 August 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 August 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 August 2017
TM02Termination of Secretary
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 April 2014
AR01AR01
Appoint Person Secretary Company With Name
4 December 2013
AP03Appointment of Secretary
Termination Director Company With Name
24 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 August 2013
AAAnnual Accounts
Termination Secretary Company With Name
1 June 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
25 April 2013
AR01AR01
Appoint Person Director Company With Name
10 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 December 2012
AP01Appointment of Director
Termination Director Company With Name
28 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 June 2012
AAAnnual Accounts
Change Person Director Company With Change Date
30 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
27 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
27 April 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 September 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 September 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
7 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 May 2011
AR01AR01
Appoint Person Director Company With Name
5 May 2011
AP01Appointment of Director
Termination Director Company With Name
5 May 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 April 2010
AR01AR01
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 November 2009
AAAnnual Accounts
Legacy
28 April 2009
363aAnnual Return
Legacy
16 September 2008
288bResignation of Director or Secretary
Legacy
12 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 June 2008
AAAnnual Accounts
Legacy
7 May 2008
363aAnnual Return
Legacy
6 May 2008
288aAppointment of Director or Secretary
Legacy
28 January 2008
288aAppointment of Director or Secretary
Legacy
28 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 July 2007
AAAnnual Accounts
Legacy
3 May 2007
288cChange of Particulars
Legacy
2 May 2007
363aAnnual Return
Legacy
2 May 2007
288cChange of Particulars
Legacy
9 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 July 2006
AAAnnual Accounts
Legacy
18 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 August 2005
AAAnnual Accounts
Legacy
25 June 2005
363sAnnual Return (shuttle)
Legacy
16 December 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
9 November 2004
AAAnnual Accounts
Legacy
28 April 2004
363sAnnual Return (shuttle)
Legacy
22 January 2004
288bResignation of Director or Secretary
Legacy
22 January 2004
288bResignation of Director or Secretary
Legacy
22 January 2004
288bResignation of Director or Secretary
Legacy
8 January 2004
288aAppointment of Director or Secretary
Legacy
8 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 November 2003
AAAnnual Accounts
Legacy
21 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 February 2003
AAAnnual Accounts
Legacy
18 June 2002
288aAppointment of Director or Secretary
Legacy
18 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 February 2002
AAAnnual Accounts
Legacy
21 December 2001
288bResignation of Director or Secretary
Legacy
21 December 2001
288bResignation of Director or Secretary
Legacy
21 December 2001
288bResignation of Director or Secretary
Legacy
21 December 2001
288aAppointment of Director or Secretary
Legacy
15 May 2001
363sAnnual Return (shuttle)
Legacy
15 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
12 January 2001
AAAnnual Accounts
Legacy
4 September 2000
287Change of Registered Office
Legacy
3 May 2000
363sAnnual Return (shuttle)
Legacy
3 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
20 August 1999
AAAnnual Accounts
Legacy
5 July 1999
288bResignation of Director or Secretary
Legacy
27 April 1999
363sAnnual Return (shuttle)
Legacy
29 July 1998
225Change of Accounting Reference Date
Legacy
29 July 1998
288bResignation of Director or Secretary
Legacy
29 May 1998
288bResignation of Director or Secretary
Legacy
29 May 1998
288bResignation of Director or Secretary
Legacy
29 May 1998
288aAppointment of Director or Secretary
Legacy
29 May 1998
288aAppointment of Director or Secretary
Legacy
1 May 1998
288bResignation of Director or Secretary
Legacy
1 May 1998
288bResignation of Director or Secretary
Legacy
1 May 1998
288aAppointment of Director or Secretary
Legacy
1 May 1998
288aAppointment of Director or Secretary
Legacy
1 May 1998
288aAppointment of Director or Secretary
Legacy
1 May 1998
288aAppointment of Director or Secretary
Legacy
1 May 1998
288aAppointment of Director or Secretary
Legacy
1 May 1998
288aAppointment of Director or Secretary
Legacy
1 May 1998
288aAppointment of Director or Secretary
Legacy
1 May 1998
288aAppointment of Director or Secretary
Incorporation Company
21 April 1998
NEWINCIncorporation