Background WavePink WaveYellow Wave

BRITISH ASSISTIVE TECHNOLOGY ASSOCIATION LIMITED (07124650)

BRITISH ASSISTIVE TECHNOLOGY ASSOCIATION LIMITED (07124650) is an active UK company. incorporated on 13 January 2010. with registered office in Melksham. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. BRITISH ASSISTIVE TECHNOLOGY ASSOCIATION LIMITED has been registered for 16 years. Current directors include CHURCHILL, John Gerard Averell Spencer, MICHAEL, Nicole, PEAKE, Sarah-Jane.

Company Number
07124650
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 January 2010
Age
16 years
Address
Broomhayes Farm Inmarsh Lane, Melksham, SN12 6RX
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
CHURCHILL, John Gerard Averell Spencer, MICHAEL, Nicole, PEAKE, Sarah-Jane
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH ASSISTIVE TECHNOLOGY ASSOCIATION LIMITED

BRITISH ASSISTIVE TECHNOLOGY ASSOCIATION LIMITED is an active company incorporated on 13 January 2010 with the registered office located in Melksham. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. BRITISH ASSISTIVE TECHNOLOGY ASSOCIATION LIMITED was registered 16 years ago.(SIC: 94110)

Status

active

Active since 16 years ago

Company No

07124650

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 13 January 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 January 2026 (2 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027

Previous Company Names

BATA ONLINE LIMITED
From: 13 January 2010To: 8 April 2010
Contact
Address

Broomhayes Farm Inmarsh Lane Seend Melksham, SN12 6RX,

Previous Addresses

, 56 De Beauvoir Crescent, Flat 6 Grand Canal Apartments, London, N1 5TF, England
From: 20 May 2021To: 9 March 2023
, 4 Queens Road, Lewes, East Sussex, BN7 2JF, England
From: 25 October 2016To: 20 May 2021
, Technology House Blackpole Trading Estate West, Worcester, WR3 8TJ
From: 12 November 2013To: 25 October 2016
, 13 Station Street, Huddersfield, West Yorkshire, HD1 1LY
From: 13 January 2010To: 12 November 2013
Timeline

66 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jan 10
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Jul 11
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Feb 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Nov 13
Director Joined
Feb 14
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Mar 15
Director Joined
May 15
Director Joined
Sept 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
May 16
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
May 21
Director Left
Nov 22
Director Left
Mar 23
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Sept 24
Director Left
Jun 25
Director Joined
Jul 25
Director Left
Nov 25
0
Funding
65
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

SMITH, Carolyne, Secretary

Active
Inmarsh Lane, MelkshamSN12 6RX
Secretary
Appointed 29 Jan 2018

CHURCHILL, John Gerard Averell Spencer

Active
Inmarsh, MelkshamSN12 6RX
Born August 1975
Director
Appointed 29 Jan 2021

MICHAEL, Nicole

Active
Cultra Avenue, HolywoodBT18 0LT
Born February 1991
Director
Appointed 25 Jan 2024

PEAKE, Sarah-Jane

Active
Inmarsh Lane, MelkshamSN12 6RX
Born October 1980
Director
Appointed 06 Feb 2020

FARRIS, Nadine

Resigned
Station Street, HuddersfieldHD1 1LY
Secretary
Appointed 16 Feb 2011
Resigned 12 Jan 2012

WALLER, Terry

Resigned
York Street, RugbyCV21 2BS
Secretary
Appointed 12 Jan 2012
Resigned 08 Feb 2017

BELL, Richard Thomas James

Resigned
Whitepark Drive, BallycastleBT54 6WG
Born August 1983
Director
Appointed 08 Feb 2019
Resigned 20 Sept 2024

CHAMBERS, Howard

Resigned
Broad Lane, RochdaleOL16 4PL
Born January 1964
Director
Appointed 12 Jan 2012
Resigned 14 Jan 2013

CHAMERS, Howard

Resigned
Broad Lane, RochdaleOL16 4PL
Born January 1964
Director
Appointed 12 Jan 2012
Resigned 14 Jan 2013

CHURCHILL, John Gerard Averell Spencer

Resigned
Inmarsh, MelkshamSN12 6RX
Born August 1975
Director
Appointed 08 Feb 2019
Resigned 06 Feb 2020

COILEY, Graham Malcolm

Resigned
The Retreat, TavistockPL19 8EZ
Born November 1961
Director
Appointed 12 Jan 2012
Resigned 05 Feb 2015

COOKE, Sal

Resigned
Byedales, BridlingtonYO15 1JW
Born October 1955
Director
Appointed 12 Jan 2012
Resigned 08 Feb 2019

CRICK, John Kenneth

Resigned
Boarden Close, NorthamptonNN3 6LF
Born April 1953
Director
Appointed 13 Jan 2010
Resigned 12 Jan 2012

DE BRETTON, Helen

Resigned
Brickfield Lane, EastleighSO53 4DP
Born December 1978
Director
Appointed 07 Feb 2013
Resigned 10 Oct 2013

DEAN, Matthew Christopher Giles

Resigned
Hornyold Road, MalvernWR14 1QQ
Born December 1976
Director
Appointed 05 Feb 2015
Resigned 29 Jan 2018

DEARDEN-BRIGGS, Sebastian St. John

Resigned
Stubbin Lane, HolmfirthHD9 2NT
Born January 1966
Director
Appointed 13 Jan 2010
Resigned 12 Jan 2012

DOYLE, Paul John

Resigned
Ladbrook Road, SolihullB91 3RN
Born May 1965
Director
Appointed 28 Jan 2021
Resigned 10 Mar 2023

DOYLE, Paul John

Resigned
Tythe Barn Lane, SolihullB90 1PF
Born May 1965
Director
Appointed 08 Feb 2019
Resigned 06 Feb 2020

DOYLE, Paul

Resigned
Bramston Crescent, CoventryCV4 9SW
Born May 1965
Director
Appointed 14 Jan 2013
Resigned 29 Jan 2018

DUFFY, Noel Patrick

Resigned
Stephenson Terrace, WorcesterWR1 3EA
Born December 1956
Director
Appointed 12 Jan 2012
Resigned 05 May 2016

EVANS, Shirley Barbara

Resigned
West Street, LeominsterHR6 9DX
Born July 1960
Director
Appointed 05 Feb 2015
Resigned 31 Jan 2016

FARRIS, Nadine

Resigned
Heritage Business Park, GosportPO12 4BG
Born November 1974
Director
Appointed 13 Jan 2010
Resigned 12 Jan 2012

HORNSEY, Patricia Margaret Campbell

Resigned
Huddersfield Road, OldhamOL3 5FZ
Born June 1951
Director
Appointed 13 Jan 2010
Resigned 13 Jan 2011

LAKHANI, Muzzamil

Resigned
Cotham Road, BristolBS6 6DP
Born February 1983
Director
Appointed 05 Feb 2015
Resigned 29 Jan 2018

LAMB, John Tregea

Resigned
Queens Road, LewesBN7 2JF
Born August 1952
Director
Appointed 05 Feb 2015
Resigned 06 May 2021

LAMB, John Tregea

Resigned
Queens Road, LewesBN7 2JF
Born August 1952
Director
Appointed 12 Jan 2012
Resigned 05 Feb 2015

LEWIS, Nigel Paul

Resigned
Thames Valley Business Park, ReadingRG6 1WG
Born September 1961
Director
Appointed 13 Jan 2010
Resigned 12 Jan 2012

LITTERICK, Ian Andrew Noel

Resigned
Blackpole Trading Estate West, WorcesterWR3 8TJ
Born January 1947
Director
Appointed 13 Jan 2011
Resigned 05 Feb 2016

LITTLER, Martin

Resigned
Huddersfield Road, OldhamOL3 5FZ
Born January 1949
Director
Appointed 13 Jan 2010
Resigned 21 Oct 2013

MCCUSKER, Mark Joseph

Resigned
25 Randalstown Road, AntrimBT41 4LJ
Born August 1958
Director
Appointed 13 Jan 2010
Resigned 05 Feb 2015

PEARCE, David

Resigned
36 Central Avenue, West MoleseyKT8 2QZ
Born February 1979
Director
Appointed 06 Feb 2020
Resigned 30 Nov 2022

PHILLIPS, Barbara

Resigned
Steep Hill, WitneyOX29 9TW
Born October 1946
Director
Appointed 10 Jul 2011
Resigned 04 Sept 2014

PILLING, Myles

Resigned
Woodcombe, MelkshamSN12 7SD
Born January 1952
Director
Appointed 16 Jan 2014
Resigned 06 Feb 2020

QUICKFALL, Christopher James

Resigned
Portland Rise, LondonN4 2PP
Born September 1981
Director
Appointed 05 Feb 2016
Resigned 06 Feb 2020

ROUSE, Jonathan Antony Douglas

Resigned
Brickfield Lane, EastleighSO53 4DP
Born February 1977
Director
Appointed 05 Feb 2016
Resigned 08 Feb 2019
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 March 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 May 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
9 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Change Person Director Company With Change Date
18 February 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 February 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 February 2018
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 February 2015
AR01AR01
Termination Director Company With Name Termination Date
4 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 February 2014
AR01AR01
Appoint Person Director Company With Name
10 February 2014
AP01Appointment of Director
Termination Director Company With Name
21 November 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
12 November 2013
AD01Change of Registered Office Address
Termination Director Company With Name
20 October 2013
TM01Termination of Director
Termination Director Company With Name
20 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 February 2013
AR01AR01
Appoint Person Director Company With Name
12 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 February 2013
AP01Appointment of Director
Termination Director Company With Name
11 February 2013
TM01Termination of Director
Termination Director Company With Name
11 February 2013
TM01Termination of Director
Change Person Secretary Company With Change Date
11 February 2013
CH03Change of Secretary Details
Termination Director Company With Name
11 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 April 2012
AR01AR01
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
2 April 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Termination Secretary Company With Name
2 April 2012
TM02Termination of Secretary
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
24 January 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
17 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Termination Director Company With Name
28 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 March 2011
AR01AR01
Appoint Person Secretary Company With Name
28 March 2011
AP03Appointment of Secretary
Termination Director Company With Name
28 March 2011
TM01Termination of Director
Certificate Change Of Name Company
8 April 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
8 April 2010
NM06NM06
Change Of Name Notice
8 April 2010
CONNOTConfirmation Statement Notification
Incorporation Company
13 January 2010
NEWINCIncorporation