ARCHER SPECIALIST TREATMENTS LIMITED

Register to unlock more data on OkredoRegister

ARCHER SPECIALIST TREATMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03237910

Incorporation date

14/08/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

225 London Road, Burgess Hill, West Sussex RH15 9QUCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/1996)
dot icon14/08/2025
Confirmation statement made on 2025-08-14 with updates
dot icon08/07/2025
Total exemption full accounts made up to 2025-04-30
dot icon29/08/2024
Total exemption full accounts made up to 2024-04-30
dot icon19/08/2024
Confirmation statement made on 2024-08-14 with updates
dot icon19/09/2023
Total exemption full accounts made up to 2023-04-30
dot icon18/08/2023
Confirmation statement made on 2023-08-14 with updates
dot icon24/10/2022
Total exemption full accounts made up to 2022-04-30
dot icon16/08/2022
Confirmation statement made on 2022-08-14 with updates
dot icon21/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon18/08/2021
Confirmation statement made on 2021-08-14 with updates
dot icon12/11/2020
Total exemption full accounts made up to 2020-04-30
dot icon18/08/2020
Confirmation statement made on 2020-08-14 with updates
dot icon17/10/2019
Total exemption full accounts made up to 2019-04-30
dot icon20/08/2019
Confirmation statement made on 2019-08-14 with updates
dot icon26/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon21/08/2018
Confirmation statement made on 2018-08-14 with updates
dot icon06/11/2017
Total exemption full accounts made up to 2017-04-30
dot icon22/08/2017
Confirmation statement made on 2017-08-14 with updates
dot icon17/08/2017
Notification of Paul Halliwell as a person with significant control on 2016-04-06
dot icon19/09/2016
Confirmation statement made on 2016-08-14 with updates
dot icon19/07/2016
Total exemption small company accounts made up to 2016-04-30
dot icon24/08/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon29/07/2015
Total exemption small company accounts made up to 2015-04-30
dot icon29/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon01/09/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon11/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon09/09/2013
Annual return made up to 2013-08-14 with full list of shareholders
dot icon21/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon19/09/2012
Annual return made up to 2012-08-14 with full list of shareholders
dot icon18/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon07/10/2011
Annual return made up to 2011-08-14 with full list of shareholders
dot icon24/08/2010
Annual return made up to 2010-08-14 with full list of shareholders
dot icon20/07/2010
Total exemption small company accounts made up to 2010-04-30
dot icon03/03/2010
Termination of appointment of Darren Millis as a secretary
dot icon15/02/2010
Registered office address changed from 12 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD on 2010-02-15
dot icon03/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon10/09/2009
Return made up to 14/08/09; full list of members
dot icon14/10/2008
Return made up to 14/08/08; full list of members
dot icon25/09/2008
Total exemption small company accounts made up to 2008-04-30
dot icon13/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon17/09/2007
Return made up to 14/08/07; no change of members
dot icon10/09/2007
Total exemption small company accounts made up to 2006-04-30
dot icon12/09/2006
Return made up to 14/08/06; full list of members
dot icon28/04/2006
Total exemption full accounts made up to 2005-04-30
dot icon22/08/2005
Return made up to 14/08/05; full list of members
dot icon07/01/2005
Total exemption full accounts made up to 2004-04-30
dot icon20/08/2004
Return made up to 14/08/04; full list of members
dot icon05/04/2004
Total exemption full accounts made up to 2003-04-30
dot icon23/09/2003
Total exemption full accounts made up to 2002-04-30
dot icon12/08/2003
Return made up to 14/08/03; full list of members
dot icon28/04/2003
Secretary resigned
dot icon28/04/2003
New secretary appointed
dot icon28/04/2003
Registered office changed on 28/04/03 from: highland house albert drive burgess hill west sussex RH15 9TN
dot icon13/09/2002
Return made up to 14/08/02; full list of members
dot icon22/01/2002
Accounts for a dormant company made up to 2001-04-30
dot icon24/09/2001
Return made up to 14/08/01; full list of members
dot icon15/06/2001
Particulars of mortgage/charge
dot icon03/04/2001
Accounting reference date shortened from 31/08/01 to 30/04/01
dot icon03/04/2001
Secretary resigned
dot icon03/04/2001
Director resigned
dot icon03/04/2001
New secretary appointed
dot icon03/04/2001
New director appointed
dot icon03/04/2001
Accounts for a dormant company made up to 2000-08-31
dot icon08/03/2001
Certificate of change of name
dot icon13/09/2000
Return made up to 14/08/00; full list of members
dot icon22/05/2000
Accounts for a dormant company made up to 1999-08-31
dot icon19/08/1999
Return made up to 14/08/99; no change of members
dot icon07/06/1999
Accounts for a dormant company made up to 1998-08-31
dot icon24/03/1999
Registered office changed on 24/03/99 from: mill green house mill green road haywards heath west sussex RH16 1XJ
dot icon07/09/1998
Return made up to 14/08/98; full list of members
dot icon25/09/1997
New secretary appointed
dot icon23/09/1997
Accounts for a dormant company made up to 1997-08-31
dot icon23/09/1997
Resolutions
dot icon23/09/1997
Ad 31/08/97--------- £ si 1@1=1 £ ic 2/3
dot icon23/09/1997
Secretary resigned
dot icon23/09/1997
Return made up to 14/08/97; full list of members
dot icon09/04/1997
New director appointed
dot icon09/04/1997
Director resigned
dot icon18/10/1996
Secretary resigned
dot icon18/10/1996
Director resigned
dot icon18/10/1996
New secretary appointed
dot icon18/10/1996
New director appointed
dot icon18/10/1996
Registered office changed on 18/10/96 from: 43 lawrence road hove east sussex BN3 5QE
dot icon14/08/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon+35.75 % *

* during past year

Cash in Bank

£278,217.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
128.76K
-
0.00
192.64K
-
2022
4
197.37K
-
0.00
204.95K
-
2023
4
215.14K
-
0.00
278.22K
-
2023
4
215.14K
-
0.00
278.22K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

215.14K £Ascended9.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

278.22K £Ascended35.75 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Paul Halliwell
Director
28/02/2001 - Present
-
Mrs Mary-Anne Langran
Director
30/03/1997 - 27/02/2001
3
BRIGHTON SECRETARY LIMITED
Nominee Secretary
13/08/1996 - 14/10/1996
9562
BRIGHTON DIRECTOR LIMITED
Nominee Director
13/08/1996 - 14/10/1996
9606
FAIRWAY SECRETARIES LIMITED
Corporate Secretary
27/02/2001 - 13/04/2003
13

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ARCHER SPECIALIST TREATMENTS LIMITED

ARCHER SPECIALIST TREATMENTS LIMITED is an(a) Active company incorporated on 14/08/1996 with the registered office located at 225 London Road, Burgess Hill, West Sussex RH15 9QU. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ARCHER SPECIALIST TREATMENTS LIMITED?

toggle

ARCHER SPECIALIST TREATMENTS LIMITED is currently Active. It was registered on 14/08/1996 .

Where is ARCHER SPECIALIST TREATMENTS LIMITED located?

toggle

ARCHER SPECIALIST TREATMENTS LIMITED is registered at 225 London Road, Burgess Hill, West Sussex RH15 9QU.

What does ARCHER SPECIALIST TREATMENTS LIMITED do?

toggle

ARCHER SPECIALIST TREATMENTS LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

How many employees does ARCHER SPECIALIST TREATMENTS LIMITED have?

toggle

ARCHER SPECIALIST TREATMENTS LIMITED had 4 employees in 2023.

What is the latest filing for ARCHER SPECIALIST TREATMENTS LIMITED?

toggle

The latest filing was on 14/08/2025: Confirmation statement made on 2025-08-14 with updates.