Background WavePink WaveYellow Wave

THE BRAINWAVE CENTRE LIMITED (03666739)

THE BRAINWAVE CENTRE LIMITED (03666739) is an active UK company. incorporated on 12 November 1998. with registered office in Somerset. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. THE BRAINWAVE CENTRE LIMITED has been registered for 27 years. Current directors include ADAMS, Richard John, CROW, Barrie Clive, HANNAM, Andrew John and 7 others.

Company Number
03666739
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 November 1998
Age
27 years
Address
Huntworth Gate, Somerset, TA6 6LQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
ADAMS, Richard John, CROW, Barrie Clive, HANNAM, Andrew John, HARRIS, Jessica, JACKSON, David Martin, MEDLOCK, Chris, SMITH, Dean, TANKEL, Jeremy, Dr, TAYLOR, Glenys, TWIST, Sarah Louise
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BRAINWAVE CENTRE LIMITED

THE BRAINWAVE CENTRE LIMITED is an active company incorporated on 12 November 1998 with the registered office located in Somerset. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. THE BRAINWAVE CENTRE LIMITED was registered 27 years ago.(SIC: 86900)

Status

active

Active since 27 years ago

Company No

03666739

PRIVATE-LIMITED-GUARANT-NSC Company

Age

27 Years

Incorporated 12 November 1998

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Small Company

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

Huntworth Gate Bridgwater Somerset, TA6 6LQ,

Timeline

42 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Nov 98
Director Left
Jan 10
Director Joined
Jun 10
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Nov 14
Loan Secured
Jan 15
Director Left
Oct 15
Director Joined
Nov 15
Director Left
Mar 17
Director Left
Jul 17
Director Joined
Nov 17
Director Joined
Feb 18
Director Left
Jun 18
Director Left
Jul 18
Director Joined
Jan 19
Director Left
Jun 19
Director Joined
Oct 19
Loan Secured
Oct 20
Director Left
Jul 21
Director Joined
Oct 21
Loan Secured
Sept 22
Loan Secured
Sept 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Dec 22
Director Left
Jun 23
Director Left
Oct 23
Director Left
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Jan 24
Director Joined
Jul 24
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Jun 25
Director Joined
Jan 26
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

SINCLAIR, Keith Nicholas James

Active
Huntworth Gate, SomersetTA6 6LQ
Secretary
Appointed 30 Jan 2020

ADAMS, Richard John

Active
Huntworth Gate, SomersetTA6 6LQ
Born June 1954
Director
Appointed 12 Nov 1998

CROW, Barrie Clive

Active
Huntworth Gate, SomersetTA6 6LQ
Born December 1940
Director
Appointed 14 May 2012

HANNAM, Andrew John

Active
Blagdon Hill, TauntonTA3 7SL
Born May 1958
Director
Appointed 01 Oct 2019

HARRIS, Jessica

Active
Wembdon Hill, BridgwaterTA6 7PZ
Born October 1988
Director
Appointed 07 Mar 2024

JACKSON, David Martin

Active
Huntworth, BridgwaterTA6 6LQ
Born September 1948
Director
Appointed 13 Jan 2004

MEDLOCK, Chris

Active
Huntworth Gate, SomersetTA6 6LQ
Born November 1975
Director
Appointed 13 Oct 2022

SMITH, Dean

Active
Huntworth Gate, SomersetTA6 6LQ
Born March 1970
Director
Appointed 11 Dec 2025

TANKEL, Jeremy, Dr

Active
Huntworth Gate, SomersetTA6 6LQ
Born June 1957
Director
Appointed 13 Oct 2022

TAYLOR, Glenys

Active
Huntworth Gate, SomersetTA6 6LQ
Born January 1956
Director
Appointed 30 Sept 2021

TWIST, Sarah Louise

Active
Huntworth Gate, SomersetTA6 6LQ
Born June 1985
Director
Appointed 12 Jun 2025

CRYNE, Christine

Resigned
Huntworth Gate, SomersetTA6 6LQ
Secretary
Appointed 08 Jan 2009
Resigned 30 Nov 2011

DAVIES, David Gordon

Resigned
Higher Hannaford, Newton AbbotTQ13 7NX
Secretary
Appointed 01 Dec 2003
Resigned 08 Jan 2009

DAVIES, David Gordon

Resigned
Higher Hannaford, Newton AbbotTQ13 7NX
Secretary
Appointed 12 Nov 1998
Resigned 18 Nov 1998

EDGE, Philip Neil

Resigned
Huntworth Gate, SomersetTA6 6LQ
Secretary
Appointed 01 Dec 2011
Resigned 30 Sept 2019

RUGG, Andrew John Murlis

Resigned
3 Birch Grove, TauntonTA1 1EE
Secretary
Appointed 18 Nov 1998
Resigned 30 Nov 2003

BRISTOL LEGAL SERVICES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee secretary
Appointed 12 Nov 1998
Resigned 12 Nov 1998

AUSTIN, Philip John

Resigned
Huntworth Gate, SomersetTA6 6LQ
Born March 1953
Director
Appointed 23 Nov 2000
Resigned 24 Jun 2019

BARBER, Tracey Mary

Resigned
Huntworth Gate, SomersetTA6 6LQ
Born March 1966
Director
Appointed 13 Oct 2022
Resigned 14 Dec 2023

BLOWER, Andrea Jean

Resigned
Huntworth Gate, SomersetTA6 6LQ
Born December 1955
Director
Appointed 26 Jul 2002
Resigned 31 Aug 2015

BLOWER, Graham Victor

Resigned
Huntworth Gate, SomersetTA6 6LQ
Born July 1953
Director
Appointed 26 Jul 2002
Resigned 26 Jul 2018

CLARKE, Michael John

Resigned
Huntworth Gate, SomersetTA6 6LQ
Born March 1967
Director
Appointed 17 Jun 2010
Resigned 29 Jun 2017

FRASER, Anne Elisabeth

Resigned
Huntworth Gate, SomersetTA6 6LQ
Born May 1940
Director
Appointed 12 Nov 1998
Resigned 13 May 2013

FULWELL, John

Resigned
Farthings Church Lane, BridgwaterTA5 2DU
Born June 1936
Director
Appointed 12 Nov 1998
Resigned 10 Dec 2004

GHERMANDI, Marta

Resigned
Huntworth Gate, SomersetTA6 6LQ
Born October 1978
Director
Appointed 13 Oct 2022
Resigned 03 Oct 2023

GIBLIN, Michael Henry

Resigned
Huntworth Gate, SomersetTA6 6LQ
Born September 1944
Director
Appointed 06 Nov 2009
Resigned 08 Jun 2023

GOODCHILD, Roger

Resigned
36 Broadlands Avenue, BridgwaterTA6 6NY
Born September 1941
Director
Appointed 24 May 1999
Resigned 17 Jan 2007

HARDY, John Ivan Thomas

Resigned
47 The Boardwalk, StreetBA16 0AJ
Born November 1962
Director
Appointed 28 Sept 2000
Resigned 26 Mar 2002

KELLY, Elaine Jane

Resigned
Huntworth Gate, SomersetTA6 6LQ
Born November 1979
Director
Appointed 13 Oct 2022
Resigned 15 Dec 2022

KELLY, Elaine Jane

Resigned
Huntworth Gate, SomersetTA6 6LQ
Born November 1979
Director
Appointed 27 Mar 2014
Resigned 01 Feb 2017

LARCOMBE, Emma Jane

Resigned
Huntworth Gate, SomersetTA6 6LQ
Born October 1984
Director
Appointed 03 Nov 2015
Resigned 08 Jun 2018

LOCKE, Matthew Blackwood

Resigned
Huntworth Gate, SomersetTA6 6LQ
Born July 1952
Director
Appointed 19 Dec 2018
Resigned 13 Mar 2025

MOLE, Simon Gerard

Resigned
5 Hammet Street, TauntonTA1 1RZ
Born August 1962
Director
Appointed 12 Nov 1998
Resigned 25 May 2005

MOWAT, David John

Resigned
Hough Lane, WilmslowSK9 2LH
Born February 1957
Director
Appointed 14 Feb 2018
Resigned 13 Oct 2022

MUSKER, Caryn Gail

Resigned
Huntworth Gate, SomersetTA6 6LQ
Born June 1959
Director
Appointed 13 May 2013
Resigned 15 Jul 2021
Fundings
Financials
Latest Activities

Filing History

143

Appoint Person Director Company With Name Date
2 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
9 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 December 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
18 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2022
TM01Termination of Director
Mortgage Create With Deed
26 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
16 August 2022
AAAnnual Accounts
Accounts With Accounts Type Full
10 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
14 October 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 February 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 October 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 June 2019
TM01Termination of Director
Accounts With Accounts Type Full
24 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Auditors Resignation Company
12 November 2018
AUDAUD
Termination Director Company With Name Termination Date
26 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Accounts With Accounts Type Small
31 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Accounts With Accounts Type Small
5 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 March 2017
TM01Termination of Director
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2016
AAAnnual Accounts
Change Person Director Company With Change Date
26 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
13 November 2015
AR01AR01
Appoint Person Director Company With Name Date
13 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
7 April 2015
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
27 February 2015
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
24 November 2014
AR01AR01
Appoint Person Director Company With Name Date
24 November 2014
AP01Appointment of Director
Accounts With Accounts Type Full
27 March 2014
AAAnnual Accounts
Change Person Director Company With Change Date
14 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
13 November 2013
AR01AR01
Appoint Person Director Company With Name
13 June 2013
AP01Appointment of Director
Termination Director Company With Name
11 June 2013
TM01Termination of Director
Accounts With Accounts Type Full
21 March 2013
AAAnnual Accounts
Change Person Director Company With Change Date
5 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
19 November 2012
AR01AR01
Appoint Person Director Company With Name
12 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2012
AP01Appointment of Director
Accounts With Accounts Type Full
23 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 December 2011
AR01AR01
Appoint Person Secretary Company With Name
1 December 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
1 December 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
27 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 November 2010
AR01AR01
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 November 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
24 June 2010
AP01Appointment of Director
Accounts With Accounts Type Group
23 June 2010
AAAnnual Accounts
Termination Director Company With Name
25 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 December 2009
AR01AR01
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Accounts With Accounts Type Group
10 March 2009
AAAnnual Accounts
Legacy
9 January 2009
288aAppointment of Director or Secretary
Legacy
9 January 2009
288bResignation of Director or Secretary
Legacy
12 November 2008
363aAnnual Return
Legacy
2 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
10 April 2008
AAAnnual Accounts
Resolution
22 December 2007
RESOLUTIONSResolutions
Legacy
12 November 2007
363aAnnual Return
Legacy
12 November 2007
288cChange of Particulars
Accounts With Accounts Type Group
2 May 2007
AAAnnual Accounts
Legacy
22 January 2007
288bResignation of Director or Secretary
Legacy
14 November 2006
363aAnnual Return
Accounts With Accounts Type Group
27 April 2006
AAAnnual Accounts
Legacy
14 November 2005
363aAnnual Return
Legacy
14 November 2005
288cChange of Particulars
Legacy
23 June 2005
288bResignation of Director or Secretary
Legacy
17 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
30 March 2005
AAAnnual Accounts
Legacy
11 March 2005
288bResignation of Director or Secretary
Legacy
7 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
16 March 2004
AAAnnual Accounts
Legacy
2 March 2004
288aAppointment of Director or Secretary
Legacy
22 December 2003
288bResignation of Director or Secretary
Legacy
22 December 2003
288aAppointment of Director or Secretary
Legacy
20 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
13 April 2003
AAAnnual Accounts
Resolution
4 February 2003
RESOLUTIONSResolutions
Legacy
19 November 2002
363sAnnual Return (shuttle)
Legacy
1 October 2002
288aAppointment of Director or Secretary
Legacy
1 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
7 February 2002
AAAnnual Accounts
Legacy
15 November 2001
363sAnnual Return (shuttle)
Auditors Resignation Company
22 February 2001
AUDAUD
Accounts With Accounts Type Full Group
13 February 2001
AAAnnual Accounts
Legacy
11 December 2000
288aAppointment of Director or Secretary
Legacy
10 November 2000
363sAnnual Return (shuttle)
Legacy
10 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
22 May 2000
AAAnnual Accounts
Legacy
10 December 1999
288aAppointment of Director or Secretary
Legacy
9 December 1999
363sAnnual Return (shuttle)
Legacy
24 June 1999
288aAppointment of Director or Secretary
Legacy
19 December 1998
395Particulars of Mortgage or Charge
Legacy
7 December 1998
288aAppointment of Director or Secretary
Legacy
7 December 1998
288bResignation of Director or Secretary
Legacy
30 November 1998
288bResignation of Director or Secretary
Incorporation Company
12 November 1998
NEWINCIncorporation