THERAPY MANCHESTER LTD
Status | ACTIVE |
Company No. | 10281480 |
Category | Private Limited Company |
Incorporated | 15 Jul 2016 |
Age | 7 years, 10 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
THERAPY MANCHESTER LTD is an active private limited company with number 10281480. It was incorporated 7 years, 10 months, 8 days ago, on 15 July 2016. The company address is C/O Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House C/O Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House, Manchester, M20 2DW, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 08 May 2024
Action Date: 08 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-08
Documents
Accounts with accounts type unaudited abridged
Date: 27 Apr 2024
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Change registered office address company with date old address new address
Date: 05 Jul 2023
Action Date: 05 Jul 2023
Category: Address
Type: AD01
New address: C/O Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House 748-754 Wilmslow Road Manchester M20 2DW
Change date: 2023-07-05
Old address: Bank Chambers 93 Lapwing Lane Manchester M20 6UR England
Documents
Confirmation statement with no updates
Date: 05 Jun 2023
Action Date: 31 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-31
Documents
Accounts with accounts type unaudited abridged
Date: 28 Apr 2023
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 31 May 2022
Action Date: 31 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-31
Documents
Accounts with accounts type unaudited abridged
Date: 19 Apr 2022
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Change to a person with significant control
Date: 16 Feb 2022
Action Date: 15 Jul 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Thekla Constantinou
Change date: 2016-07-15
Documents
Confirmation statement with no updates
Date: 16 Aug 2021
Action Date: 14 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-14
Documents
Change person director company with change date
Date: 21 Jun 2021
Action Date: 21 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Thekla Constantinou
Change date: 2021-06-21
Documents
Change to a person with significant control
Date: 21 Jun 2021
Action Date: 21 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-06-21
Psc name: Mrs Thekla Constantinou
Documents
Change registered office address company with date old address new address
Date: 21 Jun 2021
Action Date: 21 Jun 2021
Category: Address
Type: AD01
Change date: 2021-06-21
Old address: Charter Buildings Ashton Lane Sale M33 6WT England
New address: Bank Chambers 93 Lapwing Lane Manchester M20 6UR
Documents
Change person director company with change date
Date: 13 May 2021
Action Date: 13 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Thekla Craven
Change date: 2021-05-13
Documents
Change to a person with significant control
Date: 13 May 2021
Action Date: 13 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-05-13
Psc name: Mrs Thekla Craven
Documents
Accounts with accounts type micro entity
Date: 27 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with updates
Date: 18 Aug 2020
Action Date: 14 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-14
Documents
Accounts with accounts type dormant
Date: 27 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 31 Jul 2019
Action Date: 14 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-14
Documents
Change registered office address company with date old address new address
Date: 16 May 2019
Action Date: 16 May 2019
Category: Address
Type: AD01
Old address: 480 Chester Road Manchester M16 9HE England
New address: Charter Buildings Ashton Lane Sale M33 6WT
Change date: 2019-05-16
Documents
Accounts with accounts type unaudited abridged
Date: 26 Apr 2019
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 01 Aug 2018
Action Date: 14 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-14
Documents
Accounts with accounts type unaudited abridged
Date: 13 Apr 2018
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Change registered office address company with date old address new address
Date: 25 Jan 2018
Action Date: 25 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-25
New address: 480 Chester Road Manchester M16 9HE
Old address: 350 Church Road Urmston M41 6HR England
Documents
Confirmation statement with no updates
Date: 28 Jul 2017
Action Date: 14 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-14
Documents
Some Companies
BECK'S PLUMBING SERVICES LIMITED
OAKLEA BLACKMOOR ROAD,BRISTOL,BS8 3RH
Number: | 08986082 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUCKLAND AND SPENCER PROPERTY MANAGEMENT LIMITED
30 WELLAN CLOSE,SIDCUP,DA15 9PN
Number: | 11844074 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 OAKDALE ROAD,NORTH YORKSHIRE,YO30 4YL
Number: | 01936835 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 CHAPEL BAR,,NG1 6JQ
Number: | 00797933 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
1ST FLOOR,LONDON,EC1A 9EJ
Number: | 11723338 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
56 SEWARDSTONE ROAD,CHINGFORD,E4 7PR
Number: | 02738707 |
Status: | ACTIVE |
Category: | Private Limited Company |