Company Information for HOUSE THERAPY LIMITED
1 CABOT HOUSE, COMPASS POINT BUSINESS PARK, ST. IVES, CAMBRIDGESHIRE, PE27 5JL,
|
Company Registration Number
06251369
Private Limited Company
Active |
Company Name | |
---|---|
HOUSE THERAPY LIMITED | |
Legal Registered Office | |
1 CABOT HOUSE COMPASS POINT BUSINESS PARK ST. IVES CAMBRIDGESHIRE PE27 5JL Other companies in MK40 | |
Company Number | 06251369 | |
---|---|---|
Company ID Number | 06251369 | |
Date formed | 2007-05-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 26/05/2016 | |
Return next due | 23/06/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-11-06 12:39:41 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HOUSE THERAPY & DESIGN LTD | 4 HUXLEY TERRACE VICARAGE LANE BOWDON ENGLAND WA14 3ET | Dissolved | Company formed on the 2016-08-17 | |
HOUSE THERAPY SOURCES, LLC | 19951 NE Hentz Ave BLOUNTSTOWN FL 32424 | Active | Company formed on the 2013-04-11 | |
HOUSE THERAPY, LLC | 1415 E. PIEDMONT DRIVE TALLAHASSEE FL 32308 | Inactive | Company formed on the 2016-06-10 | |
HOUSE THERAPY HOLDINGS, LLC | 5248 VANDERBILT AVE DALLAS TX 75206 | Active – Eligible for Termination/Withdrawal | Company formed on the 2017-10-13 | |
HOUSE THERAPY INC | Georgia | Unknown | ||
HOUSE THERAPY INC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
TREVOR WISEMAN |
||
LESLIE CHARLES STANBROOK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MAXINE ANNE STANBROOK |
Company Secretary | ||
INCORPORATE SECRETARIAT LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 19/10/23 FROM Si One Parsons Green St. Ives PE27 4AA England | ||
Previous accounting period shortened from 31/03/23 TO 31/12/22 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
Change of details for Mr Leslie Charles Stanbrook as a person with significant control on 2023-06-21 | ||
Director's details changed for Mr Leslie Charles Stanbrook on 2023-06-21 | ||
CONFIRMATION STATEMENT MADE ON 26/05/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/10/21 FROM 43 Kneesworth Street Royston Herts SG8 5AB | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Leslie Charles Stanbrook as a person with significant control on 2018-11-13 | |
CH01 | Director's details changed for Mr Leslie Charles Stanbrook on 2018-11-13 | |
LATEST SOC | 13/06/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 20/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Leslie Charles Stanbrook on 2015-12-21 | |
LATEST SOC | 08/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/05/15 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 03/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/05/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Leslie Charles Stanbrook on 2014-04-14 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Leslie Charles Stanbrook on 2012-12-17 | |
AR01 | 26/05/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Leslie Charles Stanbrook on 2012-12-17 | |
AP03 | Appointment of Mr Trevor Wiseman as company secretary | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MAXINE STANBROOK | |
AR01 | 26/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/05/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/05/2010 TO 31/03/2010 | |
AR01 | 26/05/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/04/2010 FROM 4 VICTORIA CLOSE WRESTLINGWORTH SANDY BEDS SG19 2EF | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED SECRETARY MAXINE STANBROOK | |
287 | REGISTERED OFFICE CHANGED ON 12/06/2009 FROM 9 ROSSETTI LODGE BURNS ROAD ROYSTON SG8 5SF | |
363a | RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.50 | 99 |
MortgagesNumMortOutstanding | 0.95 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 0.54 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
Creditors Due Within One Year | 2013-03-31 | £ 5,413 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 5,767 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HOUSE THERAPY LIMITED
Cash Bank In Hand | 2013-03-31 | £ 4,508 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 4,783 |
Tangible Fixed Assets | 2012-03-31 | £ 1,140 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as HOUSE THERAPY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |