Background WavePink WaveYellow Wave

BRITISH FOCUSING ASSOCIATION CIC (08779662)

BRITISH FOCUSING ASSOCIATION CIC (08779662) is an active UK company. incorporated on 18 November 2013. with registered office in Shrewsbury. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. BRITISH FOCUSING ASSOCIATION CIC has been registered for 12 years. Current directors include AFFORD, Peter John, DAWSON, Celia Ann, GILL, Peter and 4 others.

Company Number
08779662
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 November 2013
Age
12 years
Address
7 Osborne Close, Shrewsbury, SY1 2SU
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
AFFORD, Peter John, DAWSON, Celia Ann, GILL, Peter, HOFFMANN, Kay, JORDAN, Susan Elaine, PARR, Fiona Susan Maureen, RIVERS, Bethany
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH FOCUSING ASSOCIATION CIC

BRITISH FOCUSING ASSOCIATION CIC is an active company incorporated on 18 November 2013 with the registered office located in Shrewsbury. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. BRITISH FOCUSING ASSOCIATION CIC was registered 12 years ago.(SIC: 86900)

Status

active

Active since 12 years ago

Company No

08779662

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 18 November 2013

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 15 May 2025 (11 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 28 May 2025 (11 months ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026
Contact
Address

7 Osborne Close Shrewsbury, SY1 2SU,

Previous Addresses

7 Albion Court Cilfynydd Pontypridd CF37 4JA Wales
From: 27 January 2022To: 31 May 2025
Marsh Acres the Causeway Middleton Saxmundham IP17 3NH England
From: 3 December 2020To: 27 January 2022
18 Clifton Avenue London W12 9DR England
From: 21 November 2017To: 3 December 2020
46 Coventry Street Kidderminster Worcestershire DY10 2BT
From: 18 November 2013To: 21 November 2017
Timeline

13 key events • 2014 - 2025

Funding Officers Ownership
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
May 25
Director Joined
Jun 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

7 Active
7 Resigned

AFFORD, Peter John

Active
Higher Yannon Drive, TeignmouthTQ14 9JQ
Born March 1954
Director
Appointed 18 Nov 2013

DAWSON, Celia Ann

Active
Norr Green Terrace, BradfordBD15 0DN
Born February 1948
Director
Appointed 28 Feb 2024

GILL, Peter

Active
Osborne Close, ShrewsburySY1 2SU
Born October 1969
Director
Appointed 06 Jan 2021

HOFFMANN, Kay

Active
Mill Lane, SandySG19 2PG
Born November 1958
Director
Appointed 28 Feb 2024

JORDAN, Susan Elaine

Active
Balland Park, Newton AbbotTQ13 7BT
Born January 1950
Director
Appointed 18 Nov 2013

PARR, Fiona Susan Maureen

Active
Telegraph View, Newton AbbotTQ12 6HN
Born January 1951
Director
Appointed 18 Nov 2013

RIVERS, Bethany

Active
Osborne Close, ShrewsburySY1 2SU
Born May 1977
Director
Appointed 30 May 2025

MACKENZIE, Suzi

Resigned
Albion Court, PontypriddCF37 4JA
Secretary
Appointed 06 Jan 2021
Resigned 19 May 2023

CONWAY, Jeremy James

Resigned
Coventry Street, KidderminsterDY10 2BT
Born September 1953
Director
Appointed 18 Nov 2013
Resigned 18 Nov 2017

FOXCROFT, Robert Neville

Resigned
Balmoral Drive, BearsdenG61 1DJ
Born July 1953
Director
Appointed 18 Nov 2013
Resigned 16 Jun 2014

MCGAVIN, Barbara Jean

Resigned
Chilton Road, BathBA1 6DR
Born November 1953
Director
Appointed 18 Nov 2013
Resigned 06 Jan 2021

SIM, Camilla Anne

Resigned
The Causeway, SaxmundhamIP17 3NH
Born June 1966
Director
Appointed 18 Nov 2017
Resigned 27 Jan 2022

SMITH, Elizabeth Mary

Resigned
The Causeway, SaxmundhamIP17 3NH
Born May 1953
Director
Appointed 30 Nov 2014
Resigned 06 Jan 2021

THOMAS, Gregory Allen

Resigned
Albion Court, PontypriddCF37 4JA
Born March 1963
Director
Appointed 27 Jan 2022
Resigned 31 May 2025
Fundings
Financials
Latest Activities

Filing History

46

Change Person Director Company With Change Date
8 August 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 May 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 January 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 January 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
20 October 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
3 July 2018
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
13 March 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 December 2014
AR01AR01
Appoint Person Director Company With Name Date
4 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2014
TM01Termination of Director
Incorporation Community Interest Company
18 November 2013
CICINCCICINC