This company is commonly known as Ana Treatment Centres Limited. The company was founded 24 years ago and was given the registration number 03838050. The firm's registered office is in PORTSMOUTH. You can find them at Fleming House, Waterworks Road Farlington, Portsmouth, Hants. This company's SIC code is 86900 - Other human health activities.
Name | : | ANA TREATMENT CENTRES LIMITED |
---|---|---|
Company Number | : | 03838050 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 September 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fleming House, Waterworks Road Farlington, Portsmouth, Hants, PO6 1NJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fleming House, Waterworks Road, Farlington, Portsmouth, England, PO6 1NJ | Secretary | 11 July 2005 | Active |
Fleming House, Waterworks Road, Farlington, Portsmouth, England, PO6 1NJ | Director | 08 September 1999 | Active |
Fleming House, Waterworks Road, Farlington, Portsmouth, England, PO6 1NJ | Director | 01 October 2006 | Active |
Fleming House, Waterworks Road, Farlington, Portsmouth, England, PO6 1NJ | Director | 03 October 2013 | Active |
51a Kent Road, Southsea, PO5 3EL | Secretary | 08 September 1999 | Active |
25 Hill Road, Theydon Bois, Epping, CM16 7LX | Corporate Nominee Secretary | 08 September 1999 | Active |
19 Northwood Road, Portsmouth, PO2 9QT | Director | 08 September 1999 | Active |
51a Kent Road, Southsea, PO5 3EL | Director | 08 September 1999 | Active |
25 Hill Road, Theydon Bois, Epping, CM16 7LX | Nominee Director | 08 September 1999 | Active |
Mr James Garnham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Fleming House, Waterworks Road, Portsmouth, England, PO6 1NJ |
Nature of control | : |
|
Mrs Elizabeth Anne Garnham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Fleming House, Waterworks Road, Portsmouth, England, PO6 1NJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-16 | Accounts | Change account reference date company previous shortened. | Download |
2023-05-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-01 | Officers | Change person secretary company with change date. | Download |
2021-04-01 | Officers | Change person director company with change date. | Download |
2021-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-14 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-14 | Officers | Change person director company with change date. | Download |
2020-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-11 | Officers | Change person director company with change date. | Download |
2019-09-11 | Officers | Change person director company with change date. | Download |
2019-01-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-08 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-08 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.