UKBizDB.co.uk

APPLETREE TREATMENT CENTRE LIMITED

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

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.

Company Information

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:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Meathop Park, Meathop, Grange Over Sands, Cumbria, LA11 6RF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Meathop Park, Meathop, Grange Over Sands, LA11 6RF

Secretary01 March 2013Active
63, Grange Fell Road, Grange-Over-Sands, England, LA11 6AR

Director05 April 2018Active
Four Winds, Meathop, Grange-Over-Sands, England, LA11 6RF

Director06 January 2001Active
Meathop Park, Meathop, Grange Over Sands, LA11 6RF

Secretary17 August 2012Active
Meathop Park Farm, Meathop, Grange Over Sands, LA11 6RF

Secretary25 October 1999Active
St James's Court, Brown Street, Manchester, M2 2JF

Corporate Nominee Secretary09 September 1999Active
Meathop Park, Meathop, Grange Over Sands, LA11 6RF

Director01 February 2000Active
Meathop Park Farm, Meathop, Grange Over Sands, LA11 6RF

Director25 October 1999Active
Meathop Park, Meathop, Grange Over Sands, LA11 6RF

Director25 October 1999Active
St James's Court, Brown Street, Manchester, M2 2JF

Corporate Nominee Director09 September 1999Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Accounts

Accounts with accounts type total exemption full.

Download
2023-10-30Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2023-03-16Persons with significant control

Cessation of a person with significant control.

Download
2023-03-16Persons with significant control

Cessation of a person with significant control.

Download
2023-03-16Persons with significant control

Notification of a person with significant control.

Download
2023-03-08Persons with significant control

Cessation of a person with significant control.

Download
2023-01-20Accounts

Accounts with accounts type total exemption full.

Download
2022-11-10Persons with significant control

Change to a person with significant control.

Download
2022-11-10Officers

Change person director company with change date.

Download
2022-09-15Confirmation statement

Confirmation statement with no updates.

Download
2022-01-17Accounts

Accounts with accounts type total exemption full.

Download
2021-09-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Persons with significant control

Notification of a person with significant control.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-03-17Officers

Termination director company with name termination date.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Accounts

Accounts with accounts type total exemption full.

Download
2019-10-29Confirmation statement

Confirmation statement with no updates.

Download
2019-02-07Accounts

Accounts with accounts type total exemption full.

Download
2018-09-05Confirmation statement

Confirmation statement with no updates.

Download
2018-04-26Officers

Appoint person director company with name date.

Download
2018-03-16Accounts

Accounts with accounts type total exemption full.

Download
2017-09-04Confirmation statement

Confirmation statement with no updates.

Download
2017-02-08Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.