APPLETREE TREATMENT CENTRE LIMITED - GRANGE OVER SANDS
Company Profile | Company Filings |
Overview
APPLETREE TREATMENT CENTRE LIMITED is a Private Limited Company from GRANGE OVER SANDS and has the status: Active.
APPLETREE TREATMENT CENTRE LIMITED was incorporated 24 years ago on 09/09/1999 and has the registered number: 03838620. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2025.
APPLETREE TREATMENT CENTRE LIMITED was incorporated 24 years ago on 09/09/1999 and has the registered number: 03838620. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2025.
APPLETREE TREATMENT CENTRE LIMITED - GRANGE OVER SANDS
This company is listed in the following categories:
86900 - Other human health activities
86900 - Other human health activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2023 | 31/05/2025 |
Registered Office
MEATHOP PARK
GRANGE OVER SANDS
CUMBRIA
LA11 6RF
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/09/2023 | 18/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS DIANE MARIE MCMULLEN | Oct 1964 | British | Director | 2018-04-05 | CURRENT |
AMANDA MARGARET TURNBULL | Mar 1967 | British | Director | 2001-01-06 | CURRENT |
MRS AMANDA MARGARET TURNBULL | Secretary | 2013-03-01 | CURRENT | ||
CLAIR ANN DAVIS | Secretary | 2012-08-17 UNTIL 2013-03-01 | RESIGNED | ||
MRS MARGARET ETHEL WARD | Jan 1939 | English | Secretary | 1999-10-25 UNTIL 2012-08-17 | RESIGNED |
MRS CLAIR ANN DAVIES | Mar 1968 | British | Director | 2000-02-01 UNTIL 2021-03-12 | RESIGNED |
HALLIWELLS DIRECTORS LIMITED | Corporate Nominee Director | 1999-09-09 UNTIL 1999-10-25 | RESIGNED | ||
MRS MARGARET ETHEL WARD | Jan 1939 | English | Director | 1999-10-25 UNTIL 2012-08-17 | RESIGNED |
THOMAS PETER GEORGE ABEL WARD | Aug 1939 | British | Director | 1999-10-25 UNTIL 2012-08-15 | RESIGNED |
HALLIWELLS SECRETARIES LIMITED | Corporate Nominee Secretary | 1999-09-09 UNTIL 1999-10-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Meathop Park Limited | 2023-02-24 | Grange-Over-Sands |
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 | 2021-01-01 - 2023-02-24 | 8/1939 | Ownership of shares 25 to 50 percent | |
Mrs Margaret Ethel Ward | 2016-04-06 - 2023-02-24 | 1/1939 |
Ownership of shares 50 to 75 percent Significant influence or control |
|
Ms Amanda Margaret Turnbull | 2016-04-06 - 2023-02-24 | 3/1967 | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
APPLETREE_TREATMENT_CENTR - Accounts | 2024-01-16 | 31-08-2023 | £551,874 Cash £1,317,509 equity |
APPLETREE_TREATMENT_CENTR - Accounts | 2023-01-21 | 31-08-2022 | £3,187,629 Cash £3,896,703 equity |
APPLETREE_TREATMENT_CENTR - Accounts | 2022-01-18 | 31-08-2021 | £2,683,106 Cash £3,177,874 equity |
APPLETREE_TREATMENT_CENTR - Accounts | 2021-04-02 | 31-08-2020 | £2,191,898 Cash £2,655,136 equity |
APPLETREE_TREATMENT_CENTR - Accounts | 2020-05-27 | 31-08-2019 | £1,993,593 Cash £2,218,770 equity |
APPLETREE_TREATMENT_CENTR - Accounts | 2019-02-08 | 31-08-2018 | £2,019,944 Cash £2,006,896 equity |
APPLETREE_TREATMENT_CENTR - Accounts | 2018-03-17 | 31-08-2017 | £1,756,489 Cash £1,702,474 equity |
APPLETREE_TREATMENT_CENTR - Accounts | 2017-02-09 | 31-08-2016 | £1,175,264 Cash £1,359,935 equity |
APPLETREE_TREATMENT_CENTR - Accounts | 2016-03-09 | 31-08-2015 | £516,453 Cash £1,001,658 equity |