Company NameCanine Hydrotherapy Limited
DirectorChristopher Brass
Company StatusActive
Company Number07148549
CategoryPrivate Limited Company
Incorporation Date5 February 2010(14 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Christopher Brass
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Woodley Grove
Ormesby
Middlesbrough
TS7 9HU
Secretary NameMrs Cheryl Brass
StatusResigned
Appointed05 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address57 Woodley Grove
Ormesby
Middlesbrough
TS7 9HU

Contact

Websitewww.teessidecaninehydrotherapy.co.uk
Telephone01642 767880
Telephone regionMiddlesbrough

Location

Registered Address63f Lord Avenue, Teesside Industrial Estate
Thornaby
Stockton-On-Tees
TS17 9JX
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardStainsby Hill
Built Up AreaTeesside

Shareholders

1 at £1Cheryl Brass
50.00%
Ordinary
1 at £1Christopher Brass
50.00%
Ordinary

Financials

Year2014
Net Worth£1,033
Current Liabilities£8,682

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 December 2023 (4 months, 2 weeks ago)
Next Return Due5 January 2025 (8 months from now)

Filing History

11 January 2024Confirmation statement made on 22 December 2023 with no updates (3 pages)
23 October 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
1 March 2023Confirmation statement made on 22 December 2022 with no updates (3 pages)
24 November 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
26 January 2022Confirmation statement made on 22 December 2021 with no updates (3 pages)
31 October 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
3 March 2021Confirmation statement made on 22 December 2020 with no updates (3 pages)
19 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
22 July 2020Registered office address changed from 1a Chaloner Street Guisborough Cleveland TS14 6QD to 63F Lord Avenue, Teesside Industrial Estate Thornaby Stockton-on-Tees TS17 9JX on 22 July 2020 (1 page)
9 January 2020Confirmation statement made on 22 December 2019 with no updates (3 pages)
8 January 2020Termination of appointment of Cheryl Brass as a secretary on 8 January 2020 (1 page)
3 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
18 February 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
13 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 October 2018Change of details for Mr Christopher Brass as a person with significant control on 5 October 2018 (2 pages)
5 October 2018Director's details changed for Mr Christopher Brass on 5 October 2018 (2 pages)
5 October 2018Secretary's details changed for Mrs Cheryl Brass on 5 October 2018 (1 page)
8 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
29 November 2016Micro company accounts made up to 31 March 2016 (2 pages)
29 November 2016Micro company accounts made up to 31 March 2016 (2 pages)
10 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(4 pages)
10 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(4 pages)
30 November 2015Micro company accounts made up to 31 March 2015 (2 pages)
30 November 2015Micro company accounts made up to 31 March 2015 (2 pages)
25 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(4 pages)
25 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(4 pages)
25 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(4 pages)
1 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
1 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
20 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(4 pages)
20 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(4 pages)
20 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(4 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
27 October 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
27 October 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
27 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (14 pages)
1 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (14 pages)
1 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (14 pages)
5 February 2010Incorporation (23 pages)
5 February 2010Incorporation (23 pages)