About

Registered Number: 07406625
Date of Incorporation: 13/10/2010 (13 years and 8 months ago)
Company Status: Active
Registered Address: Speed Medical House 16 Eaton Avenue, Matrix Park, Chorley, Lancashire, PR7 7NA,

 

Having been setup in 2010, The Treatment Network (Holdings) Ltd have registered office in Chorley, Lancashire, it's status is listed as "Active". The company has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GRANT, Debra 11 March 2016 12 October 2018 1

Filing History

Document Type Date
AA - Annual Accounts 03 March 2020
CS01 - N/A 15 October 2019
AA - Annual Accounts 05 March 2019
CS01 - N/A 17 December 2018
TM02 - Termination of appointment of secretary 12 October 2018
MR04 - N/A 16 March 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 25 October 2017
AUD - Auditor's letter of resignation 04 July 2017
AA - Annual Accounts 06 March 2017
CH01 - Change of particulars for director 09 February 2017
AA01 - Change of accounting reference date 21 November 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 October 2016
CS01 - N/A 13 October 2016
AUD - Auditor's letter of resignation 10 May 2016
AA - Annual Accounts 11 April 2016
AD01 - Change of registered office address 24 March 2016
TM01 - Termination of appointment of director 24 March 2016
AP01 - Appointment of director 24 March 2016
AP03 - Appointment of secretary 24 March 2016
TM01 - Termination of appointment of director 24 March 2016
TM01 - Termination of appointment of director 24 March 2016
TM01 - Termination of appointment of director 24 March 2016
TM01 - Termination of appointment of director 24 March 2016
AR01 - Annual Return 19 October 2015
AA01 - Change of accounting reference date 03 October 2015
AP01 - Appointment of director 27 March 2015
MR01 - N/A 05 November 2014
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 02 October 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 July 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 July 2014
AUD - Auditor's letter of resignation 15 April 2014
AP01 - Appointment of director 10 March 2014
AP01 - Appointment of director 10 March 2014
AP01 - Appointment of director 10 March 2014
TM01 - Termination of appointment of director 10 March 2014
TM01 - Termination of appointment of director 10 March 2014
AP01 - Appointment of director 10 March 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 13 September 2013
TM01 - Termination of appointment of director 14 August 2013
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 17 July 2012
AA01 - Change of accounting reference date 17 November 2011
AR01 - Annual Return 17 November 2011
RESOLUTIONS - N/A 22 March 2011
RESOLUTIONS - N/A 22 March 2011
SH01 - Return of Allotment of shares 22 March 2011
SH01 - Return of Allotment of shares 22 March 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 22 March 2011
SH10 - Notice of particulars of variation of rights attached to shares 22 March 2011
SH08 - Notice of name or other designation of class of shares 22 March 2011
MG01 - Particulars of a mortgage or charge 21 January 2011
MG01 - Particulars of a mortgage or charge 21 January 2011
TM01 - Termination of appointment of director 24 November 2010
AP01 - Appointment of director 24 November 2010
AP01 - Appointment of director 24 November 2010
AP01 - Appointment of director 24 November 2010
AD01 - Change of registered office address 24 November 2010
NEWINC - New incorporation documents 13 October 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 November 2014 Outstanding

N/A

Debenture 17 January 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.