Warning: file_put_contents(c/03607d14fd4aa98ffbdd4e5ec3288a95.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Uk Therapy Services Limited, NE66 1HW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

UK THERAPY SERVICES LIMITED

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

This company is commonly known as Uk Therapy Services Limited. The company was founded 9 years ago and was given the registration number 09302352. The firm's registered office is in ALNWICK. You can find them at 19 Fenkle Street, , Alnwick, Northumberland. This company's SIC code is 84120 - Regulation of health care, education, cultural and other social services, not incl. social security.

Company Information

Name:UK THERAPY SERVICES LIMITED
Company Number:09302352
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 2014
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 84120 - Regulation of health care, education, cultural and other social services, not incl. social security

Office Address & Contact

Registered Address:19 Fenkle Street, Alnwick, Northumberland, NE66 1HW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Eastfield, Longhoughton, Longhoughton, United Kingdom, NE66 3BZ

Director10 November 2014Active
45 Fern Avenue, Jesmond, Newcastle, United Kingdom, NE2 2QU

Director10 November 2014Active
Douglas Home & Co, 8 Linnet Court, Cawledge Business Park, Alnwick, England, NE66 2GD

Director15 October 2018Active

People with Significant Control

Catherine Elaine Sheehan
Notified on:15 October 2018
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:Douglas Home & Co, 8 Linnet Court, Alnwick, England, NE66 2GD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adam Ferry
Notified on:06 April 2016
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:United Kingdom
Address:8 Eastfield, Longhoughton, Alnwick, United Kingdom, NE66 3BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Samantha Louise Shann
Notified on:06 April 2016
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:United Kingdom
Address:45 Fern Avenue, Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 2QU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Accounts

Accounts with accounts type micro entity.

Download
2023-11-14Confirmation statement

Confirmation statement with updates.

Download
2023-03-20Accounts

Accounts with accounts type micro entity.

Download
2022-11-10Confirmation statement

Confirmation statement with updates.

Download
2022-06-30Accounts

Accounts with accounts type micro entity.

Download
2022-03-11Address

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

Download
2021-11-12Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2020-11-10Confirmation statement

Confirmation statement with updates.

Download
2020-04-01Accounts

Accounts with accounts type micro entity.

Download
2020-02-03Accounts

Change account reference date company previous shortened.

Download
2019-12-18Accounts

Accounts with accounts type micro entity.

Download
2019-11-18Confirmation statement

Confirmation statement with updates.

Download
2018-11-28Resolution

Resolution.

Download
2018-11-21Confirmation statement

Confirmation statement with updates.

Download
2018-11-08Persons with significant control

Change to a person with significant control.

Download
2018-11-08Persons with significant control

Change to a person with significant control.

Download
2018-10-26Capital

Capital name of class of shares.

Download
2018-10-23Persons with significant control

Notification of a person with significant control.

Download
2018-10-23Officers

Appoint person director company with name date.

Download
2018-09-26Accounts

Accounts with accounts type micro entity.

Download
2017-12-19Accounts

Accounts with accounts type micro entity.

Download
2017-12-04Confirmation statement

Confirmation statement with updates.

Download
2016-11-17Confirmation statement

Confirmation statement with updates.

Download
2016-08-10Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.