Company NameBehavioural Measures UK Limited
DirectorDonald Harlan Grubin
Company StatusActive
Company Number06894880
CategoryPrivate Limited Company
Incorporation Date5 May 2009(14 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameProf Donald Harlan Grubin
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2009(same day as company formation)
RolePsychologist
Country of ResidenceEngland
Correspondence AddressArms Evertyne House Quay Road
Blyth
Northumberland
NE24 2AS
Director NameEric Joseph Holden
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed05 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4637 Livingston Avenue
Dallas
Texas 75209
United States

Location

Registered AddressPaul Connon Ffa, Ffta
Arms Evertyne House
Quay Road
Blyth
Northumberland
NE24 2AS
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishBlyth
WardWensleydale
Built Up AreaBlyth (Northumberland)
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Donald Harlan Grubin
50.00%
Ordinary B
98 at £1Eric Joseph Holden
49.00%
Ordinary A
2 at £1Donald Harlan Grubin
1.00%
Ordinary A

Financials

Year2014
Net Worth£128,320
Cash£144,049
Current Liabilities£29,403

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return5 May 2023 (11 months, 4 weeks ago)
Next Return Due19 May 2024 (2 weeks, 6 days from now)

Filing History

17 November 2023Total exemption full accounts made up to 31 May 2023 (7 pages)
5 May 2023Confirmation statement made on 5 May 2023 with updates (4 pages)
7 February 2023Statement of capital following an allotment of shares on 1 February 2023
  • GBP 223
(3 pages)
9 December 2022Total exemption full accounts made up to 31 May 2022 (7 pages)
13 May 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
7 December 2021Total exemption full accounts made up to 31 May 2021 (8 pages)
10 May 2021Confirmation statement made on 5 May 2021 with no updates (3 pages)
10 November 2020Total exemption full accounts made up to 31 May 2020 (7 pages)
2 July 2020Director's details changed for Professor Donald Harlan Grubin on 2 July 2020 (2 pages)
2 July 2020Change of details for Professor Donald Harlan Grubin as a person with significant control on 2 July 2020 (2 pages)
12 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
9 January 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
7 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
5 October 2018Total exemption full accounts made up to 31 May 2018 (7 pages)
8 May 2018Confirmation statement made on 5 May 2018 with updates (4 pages)
27 April 2018Statement of capital following an allotment of shares on 1 April 2018
  • GBP 222
(3 pages)
4 January 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
8 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
18 October 2016Termination of appointment of Eric Joseph Holden as a director on 5 October 2016 (1 page)
18 October 2016Termination of appointment of Eric Joseph Holden as a director on 5 October 2016 (1 page)
1 October 2016Registered office address changed from C/O Paul Connon Ffa, Ffta Brunel Building 64 Regent Street Blyth Northumberland NE24 1LT to C/O Paul Connon Ffa, Ffta Arms Evertyne House Quay Road Blyth Northumberland NE24 2AS on 1 October 2016 (1 page)
1 October 2016Registered office address changed from C/O Paul Connon Ffa, Ffta Brunel Building 64 Regent Street Blyth Northumberland NE24 1LT to C/O Paul Connon Ffa, Ffta Arms Evertyne House Quay Road Blyth Northumberland NE24 2AS on 1 October 2016 (1 page)
25 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 200
(5 pages)
25 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 200
(5 pages)
14 December 2015Director's details changed for Professor Donald Grubin on 14 December 2015 (2 pages)
14 December 2015Director's details changed for Professor Donald Grubin on 14 December 2015 (2 pages)
11 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
11 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
1 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 200
(5 pages)
1 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 200
(5 pages)
1 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 200
(5 pages)
8 December 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
8 December 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
9 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 200
(5 pages)
9 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 200
(5 pages)
9 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 200
(5 pages)
4 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
4 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
10 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
21 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
21 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
9 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
11 January 2012Registered office address changed from C/O Paul Connon Ffa Offshore House Euroseas Centre Blyth Northumberland NE24 1LZ United Kingdom on 11 January 2012 (1 page)
11 January 2012Registered office address changed from C/O Paul Connon Ffa Offshore House Euroseas Centre Blyth Northumberland NE24 1LZ United Kingdom on 11 January 2012 (1 page)
14 October 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
14 October 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
6 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
6 May 2011Registered office address changed from C/O Paul Connon Afa Offshore House Euroseas Centre Blyth Northumberland NE24 1LZ United Kingdom on 6 May 2011 (1 page)
6 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
6 May 2011Registered office address changed from C/O Paul Connon Afa Offshore House Euroseas Centre Blyth Northumberland NE24 1LZ United Kingdom on 6 May 2011 (1 page)
6 May 2011Registered office address changed from C/O Paul Connon Afa Offshore House Euroseas Centre Blyth Northumberland NE24 1LZ United Kingdom on 6 May 2011 (1 page)
6 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
31 August 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
31 August 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
12 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
12 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
12 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
11 May 2010Director's details changed for Eric Joseph Holden on 5 May 2010 (2 pages)
11 May 2010Director's details changed for Eric Joseph Holden on 5 May 2010 (2 pages)
11 May 2010Director's details changed for Eric Joseph Holden on 5 May 2010 (2 pages)
5 May 2009Incorporation (13 pages)
5 May 2009Incorporation (13 pages)