APPLETREE TREATMENT CENTRE LIMITED

Register to unlock more data on OkredoRegister

APPLETREE TREATMENT CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03838620

Incorporation date

09/09/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Meathop Park, Meathop, Grange Over Sands, Cumbria LA11 6RFCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/1999)
dot icon17/09/2025
Confirmation statement made on 2025-09-04 with no updates
dot icon28/02/2025
Total exemption full accounts made up to 2024-08-31
dot icon04/09/2024
Confirmation statement made on 2024-09-04 with no updates
dot icon12/01/2024
Total exemption full accounts made up to 2023-08-31
dot icon30/10/2023
Second filing of Confirmation Statement dated 2023-09-04
dot icon06/09/2023
Confirmation statement made on 2023-09-04 with no updates
dot icon16/03/2023
Notification of Meathop Park Limited as a person with significant control on 2023-02-24
dot icon16/03/2023
Cessation of Thomas Peter George Abel Ward as a person with significant control on 2023-02-24
dot icon16/03/2023
Cessation of Amanda Margaret Turnbull as a person with significant control on 2023-02-24
dot icon08/03/2023
Cessation of Margaret Ethel Ward as a person with significant control on 2023-02-24
dot icon20/01/2023
Total exemption full accounts made up to 2022-08-31
dot icon10/11/2022
Director's details changed for Amanda Margaret Turnbull on 2022-11-01
dot icon10/11/2022
Change of details for Ms Amanda Margaret Turnbull as a person with significant control on 2022-11-01
dot icon15/09/2022
Confirmation statement made on 2022-09-04 with no updates
dot icon17/01/2022
Total exemption full accounts made up to 2021-08-31
dot icon17/09/2021
Confirmation statement made on 2021-09-04 with no updates
dot icon17/09/2021
Notification of Thomas Peter George Abel Ward as a person with significant control on 2021-01-01
dot icon01/04/2021
Total exemption full accounts made up to 2020-08-31
dot icon17/03/2021
Termination of appointment of Clair Ann Davies as a director on 2021-03-12
dot icon16/09/2020
Confirmation statement made on 2020-09-04 with no updates
dot icon26/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon29/10/2019
Confirmation statement made on 2019-09-04 with no updates
dot icon07/02/2019
Total exemption full accounts made up to 2018-08-31
dot icon05/09/2018
Confirmation statement made on 2018-09-04 with no updates
dot icon26/04/2018
Appointment of Mrs Diane Marie Mcmullen as a director on 2018-04-05
dot icon16/03/2018
Total exemption full accounts made up to 2017-08-31
dot icon04/09/2017
Confirmation statement made on 2017-09-04 with no updates
dot icon08/02/2017
Total exemption small company accounts made up to 2016-08-31
dot icon15/09/2016
04/09/16 Statement of Capital gbp 132
dot icon08/03/2016
Total exemption small company accounts made up to 2015-08-31
dot icon24/09/2015
Annual return made up to 2015-09-04 with full list of shareholders
dot icon12/03/2015
Total exemption small company accounts made up to 2014-08-31
dot icon22/09/2014
Annual return made up to 2014-09-04 with full list of shareholders
dot icon22/09/2014
Director's details changed for Amanda Margaret Turnbull on 2014-01-01
dot icon27/02/2014
Total exemption small company accounts made up to 2013-08-31
dot icon27/09/2013
Annual return made up to 2013-09-04 with full list of shareholders
dot icon01/07/2013
Change of share class name or designation
dot icon01/07/2013
Particulars of variation of rights attached to shares
dot icon01/07/2013
Statement of company's objects
dot icon01/07/2013
Resolutions
dot icon14/03/2013
Appointment of Mrs Amanda Margaret Turnbull as a secretary
dot icon14/03/2013
Termination of appointment of Clair Davis as a secretary
dot icon30/01/2013
Total exemption small company accounts made up to 2012-08-31
dot icon27/11/2012
Appointment of Clair Ann Davis as a secretary
dot icon27/11/2012
Termination of appointment of Margaret Ward as a secretary
dot icon27/11/2012
Termination of appointment of Margaret Ward as a director
dot icon12/09/2012
Annual return made up to 2012-09-04 with full list of shareholders
dot icon16/08/2012
Termination of appointment of Thomas Ward as a director
dot icon14/02/2012
Total exemption small company accounts made up to 2011-08-31
dot icon12/09/2011
Director's details changed for Clair Ann Davies on 2011-08-31
dot icon11/09/2011
Annual return made up to 2011-09-04 with full list of shareholders
dot icon22/03/2011
Total exemption small company accounts made up to 2010-08-31
dot icon23/09/2010
Annual return made up to 2010-09-04 with full list of shareholders
dot icon23/09/2010
Director's details changed for Clair Ann Davies on 2010-03-30
dot icon22/09/2010
Director's details changed for Thomas Peter George Abel Ward on 2010-09-04
dot icon22/09/2010
Director's details changed for Amanda Margaret Turnbull on 2010-09-04
dot icon22/09/2010
Director's details changed for Mrs Margaret Ethel Ward on 2010-09-04
dot icon21/01/2010
Total exemption small company accounts made up to 2009-08-31
dot icon15/09/2009
Return made up to 04/09/09; full list of members
dot icon12/02/2009
Total exemption small company accounts made up to 2008-08-31
dot icon11/09/2008
Return made up to 04/09/08; full list of members
dot icon31/01/2008
Total exemption small company accounts made up to 2007-08-31
dot icon04/10/2007
Return made up to 04/09/07; no change of members
dot icon01/03/2007
Total exemption small company accounts made up to 2006-08-31
dot icon04/10/2006
Return made up to 04/09/06; full list of members
dot icon27/01/2006
Total exemption small company accounts made up to 2005-08-31
dot icon19/09/2005
Return made up to 04/09/05; full list of members
dot icon23/02/2005
Total exemption small company accounts made up to 2004-08-31
dot icon04/10/2004
Return made up to 04/09/04; full list of members
dot icon06/01/2004
Total exemption small company accounts made up to 2003-08-31
dot icon07/10/2003
Return made up to 04/09/03; full list of members
dot icon18/04/2003
Total exemption small company accounts made up to 2002-08-31
dot icon03/10/2002
Return made up to 04/09/02; full list of members
dot icon06/12/2001
Total exemption small company accounts made up to 2001-08-31
dot icon17/09/2001
Return made up to 04/09/01; full list of members
dot icon28/06/2001
Accounts for a small company made up to 2000-08-31
dot icon22/05/2001
New director appointed
dot icon14/02/2001
Accounting reference date extended from 30/04/00 to 31/08/00
dot icon04/10/2000
Return made up to 09/09/00; full list of members
dot icon24/02/2000
New director appointed
dot icon18/02/2000
Statement of affairs
dot icon18/02/2000
Ad 16/12/99--------- £ si 66@1=66 £ ic 66/132
dot icon05/11/1999
Ad 25/10/99--------- £ si 64@1=64 £ ic 2/66
dot icon04/11/1999
Secretary resigned
dot icon04/11/1999
New director appointed
dot icon04/11/1999
Director resigned
dot icon04/11/1999
New secretary appointed;new director appointed
dot icon04/11/1999
Registered office changed on 04/11/99 from: st james's court 30 brown street manchester lancashire M2 2JF
dot icon04/11/1999
Accounting reference date shortened from 30/09/00 to 30/04/00
dot icon26/10/1999
Certificate of change of name
dot icon09/09/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
04/09/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
98
3.18M
-
0.00
2.68M
-
2022
96
3.90M
-
0.00
3.19M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Amanda Margaret Turnbull
Director
06/01/2001 - Present
3
HALLIWELLS SECRETARIES LIMITED
Nominee Secretary
09/09/1999 - 25/10/1999
609
HALLIWELLS DIRECTORS LIMITED
Nominee Director
09/09/1999 - 25/10/1999
564
Mrs Margaret Ethel Ward
Director
25/10/1999 - 17/08/2012
2
Mr Thomas Peter George Abel Ward
Director
25/10/1999 - 15/08/2012
2

Persons with Significant Control

9
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 APPLETREE TREATMENT CENTRE LIMITED

APPLETREE TREATMENT CENTRE LIMITED is an(a) Active company incorporated on 09/09/1999 with the registered office located at Meathop Park, Meathop, Grange Over Sands, Cumbria LA11 6RF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of APPLETREE TREATMENT CENTRE LIMITED?

toggle

APPLETREE TREATMENT CENTRE LIMITED is currently Active. It was registered on 09/09/1999 .

Where is APPLETREE TREATMENT CENTRE LIMITED located?

toggle

APPLETREE TREATMENT CENTRE LIMITED is registered at Meathop Park, Meathop, Grange Over Sands, Cumbria LA11 6RF.

What does APPLETREE TREATMENT CENTRE LIMITED do?

toggle

APPLETREE TREATMENT CENTRE LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for APPLETREE TREATMENT CENTRE LIMITED?

toggle

The latest filing was on 17/09/2025: Confirmation statement made on 2025-09-04 with no updates.