About

Registered Number: 04890584
Date of Incorporation: 08/09/2003 (21 years and 7 months ago)
Company Status: Active
Registered Address: Hamer Cottage 107-109 Halifax Road, Hamer, Rochdale, Lancashire, OL12 9BA

 

Therapeutic Environments Ltd was setup in 2003, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. Carr, Gary Richard, Carr, Gary Richard, Carr, Gillian are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARR, Gary Richard 08 September 2003 - 1
Secretary Name Appointed Resigned Total Appointments
CARR, Gary Richard 01 March 2011 - 1
CARR, Gillian 08 September 2003 01 March 2011 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 29 October 2019
1.4 - Notice of completion of voluntary arrangement 15 March 2017
RM02 - N/A 23 February 2017
RM02 - N/A 23 February 2017
RM02 - N/A 23 February 2017
RM02 - N/A 23 February 2017
3.6 - Abstract of receipt and payments in receivership 21 February 2017
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 14 June 2016
RM01 - N/A 04 February 2016
RM01 - N/A 04 February 2016
RM01 - N/A 25 January 2016
RM01 - N/A 25 January 2016
AR01 - Annual Return 23 November 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 10 June 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 02 October 2014
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 29 April 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 18 September 2013
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 05 June 2013
AAMD - Amended Accounts 16 January 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 25 September 2012
1.1 - Report of meeting approving voluntary arrangement 10 April 2012
AA - Annual Accounts 11 December 2011
AR01 - Annual Return 30 October 2011
AP03 - Appointment of secretary 26 May 2011
TM02 - Termination of appointment of secretary 26 May 2011
AR01 - Annual Return 18 October 2010
CH01 - Change of particulars for director 18 October 2010
AA - Annual Accounts 10 September 2010
AA - Annual Accounts 10 December 2009
363a - Annual Return 24 September 2009
287 - Change in situation or address of Registered Office 09 February 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 26 January 2009
395 - Particulars of a mortgage or charge 28 August 2008
AA - Annual Accounts 11 January 2008
363a - Annual Return 21 September 2007
AA - Annual Accounts 31 May 2007
225 - Change of Accounting Reference Date 20 September 2006
363a - Annual Return 15 September 2006
395 - Particulars of a mortgage or charge 11 April 2006
363s - Annual Return 23 January 2006
AA - Annual Accounts 22 December 2004
363s - Annual Return 27 October 2004
288b - Notice of resignation of directors or secretaries 22 September 2003
288b - Notice of resignation of directors or secretaries 22 September 2003
287 - Change in situation or address of Registered Office 22 September 2003
288a - Notice of appointment of directors or secretaries 22 September 2003
288a - Notice of appointment of directors or secretaries 22 September 2003
NEWINC - New incorporation documents 08 September 2003

Mortgages & Charges

Description Date Status Charge by
Legal and general charge 27 August 2008 Outstanding

N/A

Legal and general charge 10 April 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.