About

Registered Number: 03638331
Date of Incorporation: 25/09/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: Speed Medical House 16 Eaton Avenue, Matrix Park, Chorley, Lancashire, PR7 7NA,

 

Based in Chorley, Lancashire, The Treatment Network Ltd was setup in 1998, it's status is listed as "Active". The companies directors are listed as Grant, Debra, Horton, Shirley Rosalind, Sturgess, Louise Gail, Chasemore, David Lyndon, Cook, Jonathan Crispin Haimes, Cook, Jonathan Crispin Haimes, Dr, Dewing, Edward Timothy, Fynn, Cara, Kearney, Paul Kevin Michael, Kenber, Christopher.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHASEMORE, David Lyndon 25 September 1998 25 February 2014 1
COOK, Jonathan Crispin Haimes 25 February 2014 11 March 2016 1
COOK, Jonathan Crispin Haimes, Dr 25 September 1998 25 July 2013 1
DEWING, Edward Timothy 25 February 2014 11 March 2016 1
FYNN, Cara 24 March 2015 11 March 2016 1
KEARNEY, Paul Kevin Michael 30 April 2007 29 April 2009 1
KENBER, Christopher 06 December 2000 17 January 2011 1
Secretary Name Appointed Resigned Total Appointments
GRANT, Debra 11 March 2016 12 October 2018 1
HORTON, Shirley Rosalind 01 October 2009 27 July 2011 1
STURGESS, Louise Gail 25 September 1998 06 September 1999 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
AA - Annual Accounts 03 March 2020
RP04AP01 - N/A 14 February 2020
CS01 - N/A 23 September 2019
AA - Annual Accounts 04 March 2019
TM02 - Termination of appointment of secretary 12 October 2018
CS01 - N/A 13 September 2018
MR04 - N/A 16 March 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 26 September 2017
AUD - Auditor's letter of resignation 04 July 2017
AA - Annual Accounts 07 March 2017
CH01 - Change of particulars for director 09 February 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 September 2016
CS01 - N/A 13 September 2016
AD04 - Change of location of company records to the registered office 13 September 2016
AA01 - Change of accounting reference date 11 May 2016
AUD - Auditor's letter of resignation 10 May 2016
AA - Annual Accounts 11 April 2016
MR05 - N/A 29 March 2016
AP01 - Appointment of director 24 March 2016
AD01 - Change of registered office address 24 March 2016
TM01 - Termination of 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
AA01 - Change of accounting reference date 03 October 2015
AR01 - Annual Return 14 September 2015
AP01 - Appointment of director 27 March 2015
MR01 - N/A 13 October 2014
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 19 September 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 June 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 June 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 13 September 2013
AA - Annual Accounts 03 September 2013
TM01 - Termination of appointment of director 14 August 2013
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 25 August 2011
TM02 - Termination of appointment of secretary 27 July 2011
TM01 - Termination of appointment of director 24 March 2011
MG01 - Particulars of a mortgage or charge 21 January 2011
AA01 - Change of accounting reference date 23 November 2010
AR01 - Annual Return 21 October 2010
CH01 - Change of particulars for director 21 October 2010
CH01 - Change of particulars for director 21 October 2010
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 13 October 2009
AP03 - Appointment of secretary 06 October 2009
TM02 - Termination of appointment of secretary 06 October 2009
288a - Notice of appointment of directors or secretaries 02 October 2009
AA - Annual Accounts 10 June 2009
288b - Notice of resignation of directors or secretaries 27 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2009
363a - Annual Return 17 October 2008
AA - Annual Accounts 18 July 2008
287 - Change in situation or address of Registered Office 19 February 2008
363a - Annual Return 25 September 2007
288c - Notice of change of directors or secretaries or in their particulars 25 September 2007
AA - Annual Accounts 18 September 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
288c - Notice of change of directors or secretaries or in their particulars 17 October 2006
363a - Annual Return 17 October 2006
AA - Annual Accounts 19 September 2006
287 - Change in situation or address of Registered Office 25 January 2006
363a - Annual Return 12 October 2005
AA - Annual Accounts 20 September 2005
363s - Annual Return 06 October 2004
RESOLUTIONS - N/A 13 July 2004
RESOLUTIONS - N/A 13 July 2004
123 - Notice of increase in nominal capital 13 July 2004
AA - Annual Accounts 13 April 2004
AA - Annual Accounts 03 October 2003
363s - Annual Return 25 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 2002
363s - Annual Return 24 October 2002
288b - Notice of resignation of directors or secretaries 23 October 2002
288a - Notice of appointment of directors or secretaries 04 October 2002
288b - Notice of resignation of directors or secretaries 04 October 2002
AA - Annual Accounts 30 September 2002
287 - Change in situation or address of Registered Office 26 September 2002
AA - Annual Accounts 29 October 2001
363s - Annual Return 28 September 2001
288c - Notice of change of directors or secretaries or in their particulars 17 September 2001
288a - Notice of appointment of directors or secretaries 24 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 2001
RESOLUTIONS - N/A 12 July 2001
287 - Change in situation or address of Registered Office 27 June 2001
287 - Change in situation or address of Registered Office 11 June 2001
395 - Particulars of a mortgage or charge 28 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2001
225 - Change of Accounting Reference Date 20 February 2001
288a - Notice of appointment of directors or secretaries 20 February 2001
288b - Notice of resignation of directors or secretaries 09 February 2001
288a - Notice of appointment of directors or secretaries 09 February 2001
363s - Annual Return 09 October 2000
288b - Notice of resignation of directors or secretaries 09 October 2000
288a - Notice of appointment of directors or secretaries 09 October 2000
AA - Annual Accounts 25 July 2000
363s - Annual Return 05 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 1999
288a - Notice of appointment of directors or secretaries 21 October 1998
287 - Change in situation or address of Registered Office 20 October 1998
288a - Notice of appointment of directors or secretaries 20 October 1998
288a - Notice of appointment of directors or secretaries 20 October 1998
288b - Notice of resignation of directors or secretaries 20 October 1998
288b - Notice of resignation of directors or secretaries 20 October 1998
NEWINC - New incorporation documents 25 September 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 October 2014 Outstanding

N/A

Debenture 17 January 2011 Fully Satisfied

N/A

Mortgage debenture 24 April 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.