CALMER THERAPY LIMITED

Register to unlock more data on OkredoRegister

CALMER THERAPY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10500366

Incorporation date

28/11/2016

Size

Micro Entity

Contacts

Registered address

Registered address

54 Red House Farm Estate, Bedlington NE22 6HGCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2016)
dot icon12/11/2024
Termination of appointment of Danny Swan as a director on 2024-11-05
dot icon09/11/2024
Compulsory strike-off action has been suspended
dot icon29/10/2024
First Gazette notice for compulsory strike-off
dot icon28/08/2024
Registered office address changed from 19 Forster Avenue Bedlington Northumberland NE22 6EW to 54 Red House Farm Estate Bedlington NE22 6HG on 2024-08-28
dot icon27/08/2024
Termination of appointment of Lillian Alderson as a director on 2024-08-27
dot icon27/08/2024
Appointment of Mr Danny Swan as a director on 2024-08-27
dot icon27/08/2024
Termination of appointment of Donna Marie Swan as a director on 2024-08-27
dot icon24/02/2024
Confirmation statement made on 2024-02-12 with no updates
dot icon31/08/2023
Micro company accounts made up to 2022-11-30
dot icon07/05/2023
Termination of appointment of Patricia Rose Walker as a director on 2023-05-07
dot icon15/02/2023
Confirmation statement made on 2023-02-12 with no updates
dot icon16/09/2022
Micro company accounts made up to 2021-11-30
dot icon08/04/2022
Termination of appointment of Dawn Mckenner as a director on 2022-04-08
dot icon08/04/2022
Termination of appointment of Claire Louise Chalder as a director on 2022-04-08
dot icon08/04/2022
Termination of appointment of Kim Ridley as a director on 2022-04-08
dot icon24/02/2022
Confirmation statement made on 2022-02-12 with no updates
dot icon31/08/2021
Micro company accounts made up to 2020-11-30
dot icon22/03/2021
Confirmation statement made on 2021-02-12 with no updates
dot icon29/11/2020
Micro company accounts made up to 2019-11-30
dot icon20/02/2020
Confirmation statement made on 2020-02-12 with no updates
dot icon31/01/2020
Appointment of Mrs Dawn Mckenner as a director on 2020-01-20
dot icon31/01/2020
Appointment of Miss Kim Ridley as a director on 2020-01-20
dot icon31/01/2020
Appointment of Mrs Claire Louise Chalder as a director on 2020-01-25
dot icon31/01/2020
Termination of appointment of Stacy Elizabeth Reed as a director on 2020-01-29
dot icon19/11/2019
Compulsory strike-off action has been discontinued
dot icon17/11/2019
Micro company accounts made up to 2018-11-30
dot icon07/11/2019
Termination of appointment of Kayanne Chivers as a director on 2019-11-06
dot icon05/11/2019
First Gazette notice for compulsory strike-off
dot icon20/04/2019
Termination of appointment of Phillip Straker as a director on 2019-04-16
dot icon20/04/2019
Termination of appointment of Elizabeth Armstrong as a director on 2019-04-12
dot icon20/04/2019
Termination of appointment of Nicola Amanda Tunstill as a director on 2019-04-12
dot icon20/04/2019
Termination of appointment of Garry Robertson as a director on 2019-04-12
dot icon27/03/2019
Appointment of Miss Kayanne Chivers as a director on 2019-03-27
dot icon27/03/2019
Appointment of Mr Phillip Straker as a director on 2019-03-27
dot icon27/03/2019
Appointment of Mrs Elizabeth Armstrong as a director on 2019-03-27
dot icon27/03/2019
Appointment of Ms Nicola Amanda Tunstill as a director on 2019-03-27
dot icon27/03/2019
Appointment of Mr Garry Robertson as a director on 2019-03-27
dot icon27/03/2019
Appointment of Miss Stacy Elizabeth Reed as a director on 2019-03-27
dot icon20/02/2019
Confirmation statement made on 2019-02-12 with no updates
dot icon03/10/2018
Micro company accounts made up to 2017-11-30
dot icon09/01/2018
Confirmation statement made on 2017-12-27 with no updates
dot icon08/01/2018
Termination of appointment of Mark James Tuff as a director on 2017-06-20
dot icon08/01/2018
Termination of appointment of Alison Charlton as a director on 2017-06-30
dot icon08/01/2018
Termination of appointment of Steve Charlton as a director on 2017-06-30
dot icon08/01/2018
Registered office address changed from 27 Riverbank East Stakeford Northumberland NE62 5XA to 19 Forster Avenue Bedlington Northumberland NE22 6EW on 2018-01-08
dot icon23/08/2017
Termination of appointment of Marsh Dickinson as a director on 2017-07-30
dot icon28/11/2016
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2022
dot iconNext confirmation date
12/02/2025
dot iconLast change occurred
30/11/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2022
dot iconNext account date
30/11/2023
dot iconNext due on
31/08/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
107.92K
-
0.00
-
-
2022
6
139.41K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alderson, Lillian
Director
28/11/2016 - 27/08/2024
-
Ms Donna Marie Swan
Director
28/11/2016 - 27/08/2024
1
Walker, Patricia Rose
Director
28/11/2016 - 07/05/2023
-
Armstrong, Elizabeth
Director
27/03/2019 - 12/04/2019
-
Chalder, Claire Louise
Director
25/01/2020 - 08/04/2022
-

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

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 CALMER THERAPY LIMITED

CALMER THERAPY LIMITED is an(a) Active company incorporated on 28/11/2016 with the registered office located at 54 Red House Farm Estate, Bedlington NE22 6HG. There is currently no 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 CALMER THERAPY LIMITED?

toggle

CALMER THERAPY LIMITED is currently Active. It was registered on 28/11/2016 .

Where is CALMER THERAPY LIMITED located?

toggle

CALMER THERAPY LIMITED is registered at 54 Red House Farm Estate, Bedlington NE22 6HG.

What does CALMER THERAPY LIMITED do?

toggle

CALMER THERAPY LIMITED operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for CALMER THERAPY LIMITED?

toggle

The latest filing was on 12/11/2024: Termination of appointment of Danny Swan as a director on 2024-11-05.