ADVANCED THERAPEUTICS (UK) LIMITED

Register to unlock more data on OkredoRegister

ADVANCED THERAPEUTICS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05517697

Incorporation date

25/07/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 6 T1300 Plato Close, Tachbrook Park, Warwick, Warwickshire CV34 6YBCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/2005)
dot icon24/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon26/06/2025
Confirmation statement made on 2025-06-03 with no updates
dot icon24/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/07/2024
Confirmation statement made on 2024-06-03 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/06/2023
Confirmation statement made on 2023-06-03 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/10/2022
Registered office address changed from 12 Payton Street Stratford upon Avon Warwickshire CV37 6UA England to Unit 6 T1300 Unit 6 T1300 Plato Close Warwick Warwickshire CV34 6YB on 2022-10-27
dot icon27/10/2022
Registered office address changed from Unit 6 T1300 Unit 6 T1300 Plato Close Warwick Warwickshire CV34 6YB United Kingdom to Unit 6 T1300 Plato Close Tachbrook Park Warwick Warwickshire CV34 6YB on 2022-10-27
dot icon06/06/2022
Confirmation statement made on 2022-06-03 with no updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/06/2021
Confirmation statement made on 2021-06-03 with updates
dot icon28/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon27/07/2020
Confirmation statement made on 2020-07-25 with no updates
dot icon13/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/12/2019
Satisfaction of charge 4 in full
dot icon12/12/2019
Satisfaction of charge 1 in full
dot icon12/12/2019
Satisfaction of charge 055176970007 in full
dot icon04/12/2019
Registration of charge 055176970009, created on 2019-11-27
dot icon04/12/2019
Satisfaction of charge 055176970008 in full
dot icon26/07/2019
Confirmation statement made on 2019-07-25 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/09/2018
Registered office address changed from 13 Leyes Lane Kenilworth Warwickshire CV8 2DD England to 12 Payton Street Stratford upon Avon Warwickshire CV37 6UA on 2018-09-28
dot icon09/08/2018
Registration of charge 055176970008, created on 2018-08-08
dot icon07/08/2018
Confirmation statement made on 2018-07-25 with no updates
dot icon14/05/2018
Registered office address changed from 1&2 Mercia Village Torwood Close Westwood Business Park Coventry West Midlands CV4 8HX England to 13 Leyes Lane Kenilworth Warwickshire CV8 2DD on 2018-05-14
dot icon04/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/11/2017
Satisfaction of charge 5 in full
dot icon01/08/2017
Confirmation statement made on 2017-07-25 with updates
dot icon06/02/2017
Registration of charge 055176970007, created on 2017-02-02
dot icon29/12/2016
Registration of charge 055176970006, created on 2016-12-22
dot icon06/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/07/2016
Confirmation statement made on 2016-07-25 with updates
dot icon10/12/2015
Registered office address changed from 12 Payton Street Stratford upon Avon Warwickshire CV37 6UA to 1&2 Mercia Village Torwood Close Westwood Business Park Coventry West Midlands CV4 8HX on 2015-12-10
dot icon09/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/07/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon10/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/07/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon12/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/08/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon02/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/07/2012
Annual return made up to 2012-07-25 with full list of shareholders
dot icon26/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/07/2011
Annual return made up to 2011-07-25 with full list of shareholders
dot icon28/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon28/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon27/01/2011
Particulars of a mortgage or charge / charge no: 5
dot icon31/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/07/2010
Annual return made up to 2010-07-25 with full list of shareholders
dot icon26/07/2010
Director's details changed for John Hughes on 2010-07-25
dot icon26/07/2010
Director's details changed for Alison Rose Hughes on 2010-07-25
dot icon29/07/2009
Return made up to 25/07/09; full list of members
dot icon11/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon15/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon12/11/2008
Registered office changed on 12/11/2008 from 3 pegasus house pegasus court olympus avenue warwick warwickshire CV34 6LW
dot icon18/08/2008
Return made up to 25/07/08; full list of members
dot icon02/05/2008
Particulars of a mortgage or charge / charge no: 4
dot icon25/04/2008
Particulars of a mortgage or charge / charge no: 3
dot icon27/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon07/09/2007
Particulars of mortgage/charge
dot icon08/08/2007
Return made up to 25/07/07; full list of members
dot icon09/12/2006
New director appointed
dot icon11/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon24/08/2006
Return made up to 25/07/06; full list of members
dot icon22/08/2006
Registered office changed on 22/08/06 from: edmund house rugby road leamington spa warwickshire CV32 6EL
dot icon01/03/2006
Particulars of mortgage/charge
dot icon25/10/2005
Accounting reference date shortened from 31/07/06 to 31/03/06
dot icon30/09/2005
Registered office changed on 30/09/05 from: 13 leyes lane kenilworth CV8 2DD
dot icon25/07/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

9
2023
change arrow icon+283.71 % *

* during past year

Cash in Bank

£76,039.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
429.05K
-
0.00
400.60K
-
2022
7
1.06M
-
0.00
19.82K
-
2023
9
1.19M
-
0.00
76.04K
-
2023
9
1.19M
-
0.00
76.04K
-

Employees

2023

Employees

9 Ascended29 % *

Net Assets(GBP)

1.19M £Ascended11.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

76.04K £Ascended283.71 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr John Ronald Hughes
Director
25/07/2005 - Present
3
Mrs Alison Rose Hughes
Director
28/11/2006 - Present
2
Hughes, Alison Rose
Secretary
25/07/2005 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVANCED THERAPEUTICS (UK) LIMITED

ADVANCED THERAPEUTICS (UK) LIMITED is an(a) Active company incorporated on 25/07/2005 with the registered office located at Unit 6 T1300 Plato Close, Tachbrook Park, Warwick, Warwickshire CV34 6YB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCED THERAPEUTICS (UK) LIMITED?

toggle

ADVANCED THERAPEUTICS (UK) LIMITED is currently Active. It was registered on 25/07/2005 .

Where is ADVANCED THERAPEUTICS (UK) LIMITED located?

toggle

ADVANCED THERAPEUTICS (UK) LIMITED is registered at Unit 6 T1300 Plato Close, Tachbrook Park, Warwick, Warwickshire CV34 6YB.

What does ADVANCED THERAPEUTICS (UK) LIMITED do?

toggle

ADVANCED THERAPEUTICS (UK) LIMITED operates in the Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c. (47.74/9 - SIC 2007) sector.

How many employees does ADVANCED THERAPEUTICS (UK) LIMITED have?

toggle

ADVANCED THERAPEUTICS (UK) LIMITED had 9 employees in 2023.

What is the latest filing for ADVANCED THERAPEUTICS (UK) LIMITED?

toggle

The latest filing was on 24/12/2025: Total exemption full accounts made up to 2025-03-31.