AQUA THERAPY MARINE CHARTERS LLP

Register to unlock more data on OkredoRegister

AQUA THERAPY MARINE CHARTERS LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC336822

Incorporation date

24/04/2008

Size

Micro Entity

Classification

-

Contacts

Registered address

Registered address

Dairy House Money Row Green, Holyport, Maidenhead, Berkshire SL6 2NDCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/2008)
dot icon17/12/2025
Micro company accounts made up to 2025-04-05
dot icon12/05/2025
Confirmation statement made on 2025-04-24 with no updates
dot icon27/12/2024
Micro company accounts made up to 2024-04-05
dot icon18/12/2024
Previous accounting period extended from 2024-03-31 to 2024-04-05
dot icon30/04/2024
Confirmation statement made on 2024-04-24 with no updates
dot icon19/09/2023
Micro company accounts made up to 2023-03-31
dot icon11/05/2023
Previous accounting period shortened from 2023-04-30 to 2023-03-31
dot icon04/05/2023
Confirmation statement made on 2023-04-24 with no updates
dot icon03/01/2023
Change of details for Mr Alan Smith as a person with significant control on 2022-12-01
dot icon03/01/2023
Change of details for Mrs Pauline Anne Smith as a person with significant control on 2022-12-01
dot icon06/12/2022
Registered office address changed from Gladstone House 77-79 High Street Egham Surrey TW20 9HY to Dairy House Money Row Green Holyport Maidenhead Berkshire SL6 2nd on 2022-12-06
dot icon25/04/2022
Confirmation statement made on 2022-04-24 with no updates
dot icon27/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon30/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon26/04/2021
Confirmation statement made on 2021-04-24 with no updates
dot icon24/04/2020
Confirmation statement made on 2020-04-24 with no updates
dot icon27/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon01/05/2019
Confirmation statement made on 2019-04-24 with no updates
dot icon17/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon24/04/2018
Confirmation statement made on 2018-04-24 with no updates
dot icon01/02/2018
Total exemption full accounts made up to 2017-04-30
dot icon10/05/2017
Confirmation statement made on 2017-04-24 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon25/04/2016
Annual return made up to 2016-04-24
dot icon08/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon24/04/2015
Annual return made up to 2015-04-24
dot icon17/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon24/04/2014
Annual return made up to 2014-04-24
dot icon06/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon24/04/2013
Annual return made up to 2013-04-24
dot icon21/02/2013
Termination of appointment of Mixed Freight Services Limited as a member
dot icon30/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon24/04/2012
Annual return made up to 2012-04-24
dot icon24/04/2012
Member's details changed for Mixed Freight Services Limited on 2012-04-24
dot icon24/04/2012
Member's details changed for Pauline Anne Smith on 2012-04-23
dot icon24/04/2012
Member's details changed for Mr Alan Lindsay Smith on 2012-04-23
dot icon02/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon06/05/2011
Annual return made up to 2011-04-24
dot icon04/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon29/04/2010
Annual return made up to 2010-04-24
dot icon26/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon14/07/2009
Annual return made up to 24/04/09
dot icon05/06/2009
Member resigned temple secretaries LIMITED
dot icon05/06/2009
Member resigned company directors LIMITED
dot icon02/06/2008
LLP member appointed alan smith
dot icon02/06/2008
LLP member appointed mixed freight services LIMITED
dot icon02/06/2008
LLP member appointed pauline smith
dot icon16/05/2008
Change of name 06/05/2008
dot icon15/05/2008
Certificate of change of name
dot icon24/04/2008
Incorporation document\certificate of 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
05/04/2025
dot iconNext confirmation date
24/04/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
-
-
0.00
-
-
2022
2
29.38K
-
0.00
-
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Pauline Anne
LLP Designated Member
24/04/2008 - Present
-
Smith, Alan Lindsay
LLP Designated Member
24/04/2008 - 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 AQUA THERAPY MARINE CHARTERS LLP

AQUA THERAPY MARINE CHARTERS LLP is an(a) Active company incorporated on 24/04/2008 with the registered office located at Dairy House Money Row Green, Holyport, Maidenhead, Berkshire SL6 2ND. There are currently 2 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 AQUA THERAPY MARINE CHARTERS LLP?

toggle

AQUA THERAPY MARINE CHARTERS LLP is currently Active. It was registered on 24/04/2008 .

Where is AQUA THERAPY MARINE CHARTERS LLP located?

toggle

AQUA THERAPY MARINE CHARTERS LLP is registered at Dairy House Money Row Green, Holyport, Maidenhead, Berkshire SL6 2ND.

What is the latest filing for AQUA THERAPY MARINE CHARTERS LLP?

toggle

The latest filing was on 17/12/2025: Micro company accounts made up to 2025-04-05.