UKBizDB.co.uk

THERAPEUTICS (SOUTHAMPTON) LIMITED

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

This company is commonly known as Therapeutics (southampton) Limited. The company was founded 26 years ago and was given the registration number 03419014. The firm's registered office is in SOUTHAMPTON. You can find them at Stag Gates House, 63/64 The Avenue, Southampton, Hampshire. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:THERAPEUTICS (SOUTHAMPTON) LIMITED
Company Number:03419014
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 1997
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Stag Gates House, 63/64 The Avenue, Southampton, Hampshire, SO17 1XS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Therapeutics, Trojans Club, Stoneham Lane, Eastleigh, Southampton, England, SO50 9HT

Director01 June 2023Active
6a Varna Road, Freemantle, Southampton, SO1S 3AG

Secretary20 November 1998Active
Therapeutics, Trojans Club, Stoneham Lane, Eastleigh, Southampton, England, SO50 9HT

Secretary20 December 2010Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary13 August 1997Active
Stag Gates House 63/64 The Avenue, Southampton, SO17 1XS

Corporate Secretary10 October 1997Active
14 Pretoria Road, Hedge End, Southampton, SO30 0BS

Director01 January 1998Active
The Rowans Boyneswood Road, Medstead, Alton, GU34 5EA

Director01 January 1998Active
The Ridgeway Hadrian Way, Chilworth, Southampton, SO16 7HY

Director01 January 1998Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director13 August 1997Active
Therapeutics, Trojans Club, Stoneham Lane, Eastleigh, United Kingdom, SO50 9HT

Director10 October 1997Active

People with Significant Control

Hampshire Physio & Consultants Ltd
Notified on:01 June 2023
Status:Active
Country of residence:England
Address:Trojans Club, Stoneham Lane, Southampton, England, SO50 9HT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Waters Estates Limited
Notified on:05 October 2022
Status:Active
Country of residence:United Kingdom
Address:Stag Gates House, 63/64 The Avenue, Southampton, United Kingdom, SO17 1XS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Stephen Waters
Notified on:22 April 2016
Status:Active
Date of birth:August 1962
Nationality:British
Address:Stag Gates House, Southampton, SO17 1XS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Kim Louise Waters
Notified on:06 April 2016
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:United Kingdom
Address:Trojans Club, Stoneham Lane, Eastleigh, United Kingdom, SO50 9HT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Officers

Termination secretary company with name termination date.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-11-16Officers

Termination director company with name termination date.

Download
2023-08-22Confirmation statement

Confirmation statement with updates.

Download
2023-08-22Officers

Change person secretary company with change date.

Download
2023-08-22Officers

Change person director company with change date.

Download
2023-08-22Officers

Change person director company with change date.

Download
2023-08-22Address

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

Download
2023-08-14Officers

Change person secretary company with change date.

Download
2023-08-14Address

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

Download
2023-08-14Officers

Change person director company with change date.

Download
2023-07-17Address

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

Download
2023-07-17Persons with significant control

Change to a person with significant control.

Download
2023-07-13Persons with significant control

Cessation of a person with significant control.

Download
2023-07-13Persons with significant control

Notification of a person with significant control.

Download
2023-07-13Officers

Appoint person director company with name date.

Download
2023-03-22Accounts

Accounts with accounts type micro entity.

Download
2023-01-06Mortgage

Mortgage satisfy charge full.

Download
2022-10-24Persons with significant control

Cessation of a person with significant control.

Download
2022-10-24Persons with significant control

Notification of a person with significant control.

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2022-02-04Accounts

Accounts with accounts type micro entity.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Officers

Change person director company with change date.

Download
2021-04-20Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.