Warning: file_put_contents(c/a5e658c0ea542edbfaf7e6cec192b772.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Above N Beyond Therapies Limited, SK10 1EW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ABOVE N BEYOND THERAPIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Above N Beyond Therapies Limited. The company was founded 8 years ago and was given the registration number 10114814. The firm's registered office is in MACCLESFIELD. You can find them at 24-26 Jordangate, , Macclesfield, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:ABOVE N BEYOND THERAPIES LIMITED
Company Number:10114814
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 2016
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:24-26 Jordangate, Macclesfield, United Kingdom, SK10 1EW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 7, Turner Business Centre, Greengate, Middleton, England, M24 1RU

Director10 April 2016Active
Suite 7, Turner Business Centre, Greengate, Middleton, England, M24 1RU

Director10 April 2016Active
Brampton House, 10 Queen Street, Newcastle Under Lyme, United Kingdom, ST5 1ED

Director10 April 2016Active

People with Significant Control

Mrs Alyson Mcdonald
Notified on:03 April 2020
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:England
Address:Suite 7 Turner Business Centre, Greengate, Manchester, England, M24 1RU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Flynn Mcdonald
Notified on:03 April 2020
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:England
Address:Suite 7 Turner Business Centre, Greengate, Manchester, England, M24 1RU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Rebbeca Leah Jones
Notified on:10 April 2016
Status:Active
Date of birth:July 1984
Nationality:British
Country of residence:United Kingdom
Address:24-26, Jordangate, Macclesfield, United Kingdom, SK10 1EW
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-07Confirmation statement

Confirmation statement with no updates.

Download
2023-11-23Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Persons with significant control

Change to a person with significant control.

Download
2022-04-06Persons with significant control

Change to a person with significant control.

Download
2021-11-16Address

Change registered office address company with date old address new address.

Download
2021-10-11Accounts

Accounts with accounts type micro entity.

Download
2021-05-10Accounts

Change account reference date company previous shortened.

Download
2021-04-20Confirmation statement

Confirmation statement with updates.

Download
2021-04-15Persons with significant control

Change to a person with significant control.

Download
2021-04-14Persons with significant control

Change to a person with significant control.

Download
2021-01-27Officers

Change person director company with change date.

Download
2021-01-27Officers

Change person director company with change date.

Download
2021-01-27Persons with significant control

Change to a person with significant control.

Download
2021-01-27Persons with significant control

Change to a person with significant control.

Download
2021-01-23Accounts

Accounts with accounts type micro entity.

Download
2020-11-28Officers

Termination director company with name termination date.

Download
2020-11-28Persons with significant control

Cessation of a person with significant control.

Download
2020-04-26Confirmation statement

Confirmation statement with updates.

Download
2020-04-26Persons with significant control

Notification of a person with significant control.

Download
2020-04-26Persons with significant control

Notification of a person with significant control.

Download
2020-01-17Accounts

Accounts with accounts type micro entity.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.