About

Registered Number: 03334632
Date of Incorporation: 17/03/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: Church Farm Bramerton Road, Surlingham, Norwich, Norfolk, NR14 7DE

 

Based in Norwich, Norfolk, Tony Ridley Hyperbaric Associates Ltd was established in 1997, it's status is listed as "Active". We don't know the number of employees at the organisation. The current directors of the business are listed as Buckenham, Alexandra Jane, Buckenham, Alex, Hogg, Ryan, Ridley, Anthony Robert in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCKENHAM, Alex 01 October 2019 - 1
HOGG, Ryan 01 October 2019 - 1
RIDLEY, Anthony Robert 17 March 1997 - 1
Secretary Name Appointed Resigned Total Appointments
BUCKENHAM, Alexandra Jane 17 March 1997 - 1

Filing History

Document Type Date
CS01 - N/A 17 March 2020
AA - Annual Accounts 25 November 2019
AP01 - Appointment of director 04 November 2019
AP01 - Appointment of director 03 November 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 28 March 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 March 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 22 March 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 March 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 24 March 2011
CH01 - Change of particulars for director 24 March 2011
CH03 - Change of particulars for secretary 24 March 2011
AA - Annual Accounts 20 September 2010
AD01 - Change of registered office address 13 September 2010
AR01 - Annual Return 18 March 2010
CH01 - Change of particulars for director 18 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 March 2010
AA - Annual Accounts 09 June 2009
363a - Annual Return 20 March 2009
AA - Annual Accounts 27 May 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 06 August 2007
288c - Notice of change of directors or secretaries or in their particulars 19 March 2007
363a - Annual Return 19 March 2007
AA - Annual Accounts 28 June 2006
363a - Annual Return 20 March 2006
AA - Annual Accounts 14 October 2005
AA - Annual Accounts 13 July 2005
287 - Change in situation or address of Registered Office 14 June 2005
363s - Annual Return 02 June 2005
363s - Annual Return 08 April 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 22 March 2003
AA - Annual Accounts 07 February 2003
363s - Annual Return 18 April 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 12 March 2001
AA - Annual Accounts 22 January 2001
363s - Annual Return 15 March 2000
AA - Annual Accounts 13 September 1999
363s - Annual Return 08 April 1999
287 - Change in situation or address of Registered Office 03 November 1998
AA - Annual Accounts 25 September 1998
363s - Annual Return 22 April 1998
395 - Particulars of a mortgage or charge 15 January 1998
288b - Notice of resignation of directors or secretaries 24 March 1997
NEWINC - New incorporation documents 17 March 1997

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 30 December 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.