This company is commonly known as Appletree Treatment Centre Limited. The company was founded 24 years ago and was given the registration number 03838620. The firm's registered office is in GRANGE OVER SANDS. You can find them at Meathop Park, Meathop, Grange Over Sands, Cumbria. This company's SIC code is 86900 - Other human health activities.
Name | : | APPLETREE TREATMENT CENTRE LIMITED |
---|---|---|
Company Number | : | 03838620 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 September 1999 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Meathop Park, Meathop, Grange Over Sands, Cumbria, LA11 6RF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Meathop Park, Meathop, Grange Over Sands, LA11 6RF | Secretary | 01 March 2013 | Active |
63, Grange Fell Road, Grange-Over-Sands, England, LA11 6AR | Director | 05 April 2018 | Active |
Four Winds, Meathop, Grange-Over-Sands, England, LA11 6RF | Director | 06 January 2001 | Active |
Meathop Park, Meathop, Grange Over Sands, LA11 6RF | Secretary | 17 August 2012 | Active |
Meathop Park Farm, Meathop, Grange Over Sands, LA11 6RF | Secretary | 25 October 1999 | Active |
St James's Court, Brown Street, Manchester, M2 2JF | Corporate Nominee Secretary | 09 September 1999 | Active |
Meathop Park, Meathop, Grange Over Sands, LA11 6RF | Director | 01 February 2000 | Active |
Meathop Park Farm, Meathop, Grange Over Sands, LA11 6RF | Director | 25 October 1999 | Active |
Meathop Park, Meathop, Grange Over Sands, LA11 6RF | Director | 25 October 1999 | Active |
St James's Court, Brown Street, Manchester, M2 2JF | Corporate Nominee Director | 09 September 1999 | Active |
Meathop Park Limited | ||
Notified on | : | 24 February 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Meathop Park, Meathop, Grange-Over-Sands, England, LA11 6RF |
Nature of control | : |
|
Mr Thomas Peter George Abel Ward | ||
Notified on | : | 01 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1939 |
Nationality | : | English |
Address | : | Meathop Park, Grange Over Sands, LA11 6RF |
Nature of control | : |
|
Ms Amanda Margaret Turnbull | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1967 |
Nationality | : | British |
Address | : | Meathop Park, Grange Over Sands, LA11 6RF |
Nature of control | : |
|
Mrs Margaret Ethel Ward | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1939 |
Nationality | : | English |
Address | : | Meathop Park, Grange Over Sands, LA11 6RF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-30 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-16 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-10 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-10 | Officers | Change person director company with change date. | Download |
2022-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-17 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-17 | Officers | Termination director company with name termination date. | Download |
2020-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-26 | Officers | Appoint person director company with name date. | Download |
2018-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-08 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.