Background WavePink WaveYellow Wave

ASSOCIATION FOR CONTEXTUAL BEHAVIOURAL SCIENCE UK&I C.I.C. (11697693)

ASSOCIATION FOR CONTEXTUAL BEHAVIOURAL SCIENCE UK&I C.I.C. (11697693) is an active UK company. incorporated on 26 November 2018. with registered office in Widnes. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on social sciences and humanities and 3 other business activities. ASSOCIATION FOR CONTEXTUAL BEHAVIOURAL SCIENCE UK&I C.I.C. has been registered for 7 years. Current directors include JOHNSON, Dawn Elizabeth, Dr, LUCAS, James Brian, SAVAGE, Natalie Jane.

Company Number
11697693
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 November 2018
Age
7 years
Address
Suite 3 Condie Business Centre, Widnes, WA8 6EQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on social sciences and humanities
Directors
JOHNSON, Dawn Elizabeth, Dr, LUCAS, James Brian, SAVAGE, Natalie Jane
SIC Codes
72200, 85590, 86900, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSOCIATION FOR CONTEXTUAL BEHAVIOURAL SCIENCE UK&I C.I.C.

ASSOCIATION FOR CONTEXTUAL BEHAVIOURAL SCIENCE UK&I C.I.C. is an active company incorporated on 26 November 2018 with the registered office located in Widnes. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on social sciences and humanities and 3 other business activities. ASSOCIATION FOR CONTEXTUAL BEHAVIOURAL SCIENCE UK&I C.I.C. was registered 7 years ago.(SIC: 72200, 85590, 86900, 94990)

Status

active

Active since 7 years ago

Company No

11697693

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 26 November 2018

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 27 August 2025 (8 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 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

Suite 3 Condie Business Centre Widnes, WA8 6EQ,

Previous Addresses

Oakmoore Court 11C Kingswood Road Hampton Lovett Droitwich Worcestershire WR9 0QH
From: 26 November 2018To: 8 August 2024
Timeline

16 key events • 2020 - 2025

Funding Officers Ownership
Director Left
Jan 20
Director Joined
Jan 20
Director Left
May 21
Director Joined
Jun 21
Director Left
May 23
Director Joined
May 23
Director Joined
Feb 24
Director Joined
Aug 24
New Owner
Nov 24
New Owner
Nov 24
New Owner
Nov 24
Owner Exit
Jan 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
0
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

JOHNSON, Dawn Elizabeth, Dr

Active
Condie Business Centre, WidnesWA8 6EQ
Born February 1982
Director
Appointed 10 Mar 2025

LUCAS, James Brian

Active
The Jewellery Business Centre, BirminghamB18 6DA
Born May 1978
Director
Appointed 31 Jan 2020

SAVAGE, Natalie Jane

Active
11c Kingswood Road, DroitwichWR9 0QH
Born April 1990
Director
Appointed 01 Apr 2024

BENNETT, Richard Graham, Dr

Resigned
11c Kingswood Road, DroitwichWR9 0QH
Born January 1971
Director
Appointed 26 Nov 2018
Resigned 31 Jan 2020

BURNSIDE, Elizabeth Lesley

Resigned
Kingswood Road, DroitwichWR9 0QH
Born November 1967
Director
Appointed 01 Apr 2021
Resigned 04 Mar 2025

GILLANDERS, David Thomas, Dr

Resigned
11c Kingswood Road, DroitwichWR9 0QH
Born March 1973
Director
Appointed 26 Nov 2018
Resigned 01 Apr 2021

HOOPER, Nic, Dr

Resigned
11c Kingswood Road, DroitwichWR9 0QH
Born October 1984
Director
Appointed 20 Feb 2024
Resigned 04 Mar 2025

MCHUGH, Louise, Professor

Resigned
Kingswood Road, DroitwichWR9 0QH
Born June 1979
Director
Appointed 15 May 2023
Resigned 04 Mar 2025

THORGRIMMSEN FORRESTER, Lene Marie Harkjaer, Dr

Resigned
11c Kingswood Road, DroitwichWR9 0QH
Born April 1974
Director
Appointed 26 Nov 2018
Resigned 15 May 2023

Persons with significant control

3

2 Active
1 Ceased

Professor Louise Mchugh

Ceased
Condie Business Centre, WidnesWA8 6EQ
Born June 1979

Nature of Control

Significant influence or control
Notified 22 Nov 2024
Ceased 20 Jan 2025

Dr Dawn Elizabeth Johnson

Active
Condie Business Centre, WidnesWA8 6EQ
Born February 1982

Nature of Control

Significant influence or control
Notified 22 Nov 2024

Natalie Jane Savage

Active
Condie Business Centre, WidnesWA8 6EQ
Born April 1990

Nature of Control

Significant influence or control
Notified 22 Nov 2024
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
20 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 November 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 November 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 November 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
22 November 2024
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
4 April 2019
CH01Change of Director Details
Incorporation Community Interest Company
26 November 2018
CICINCCICINC