Company NameThe Therapy Centre @ Marton Ltd
Company StatusActive
Company Number11135345
CategoryPrivate Limited Company
Incorporation Date5 January 2018(6 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Michael James Maguire
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2018(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address80 Borough Road
Middlesbrough
TS1 2JN
Director NameMrs Karen Elizabeth Maguire
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2018(5 months, 1 week after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Borough Road
Middlesbrough
TS1 2JN
Director NameMr Richard Myers
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2020(2 years, 2 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Borough Road
Middlesbrough
TS1 2JN
Director NameMichelle Myers
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2018(8 months, 4 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 11 March 2020)
RolePractice Manager
Country of ResidenceEngland
Correspondence Address80 Borough Road
Middlesbrough
TS1 2JN

Location

Registered Address80 Borough Road
Middlesbrough
TS1 2JN
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return8 January 2024 (3 months, 1 week ago)
Next Return Due22 January 2025 (9 months from now)

Charges

2 March 2018Delivered on: 2 March 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

1 February 2021Confirmation statement made on 1 February 2021 with updates (4 pages)
10 December 2020Confirmation statement made on 29 October 2020 with updates (4 pages)
29 September 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
12 March 2020Appointment of Mr Richard Myers as a director on 11 March 2020 (2 pages)
12 March 2020Termination of appointment of Michelle Myers as a director on 11 March 2020 (1 page)
3 March 2020Statement of capital following an allotment of shares on 26 February 2020
  • GBP 15,100
(4 pages)
6 November 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
16 September 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
29 October 2018Notification of Karen Elizabeth Maguire as a person with significant control on 29 October 2018 (2 pages)
29 October 2018Confirmation statement made on 29 October 2018 with updates (5 pages)
29 October 2018Change of details for Mr Michael James Maguire as a person with significant control on 29 October 2018 (2 pages)
29 October 2018Notification of Michelle Myers as a person with significant control on 29 October 2018 (2 pages)
2 October 2018Appointment of Michelle Myers as a director on 2 October 2018 (2 pages)
18 June 2018Appointment of Mrs Karen Elizabeth Maguire as a director on 14 June 2018 (2 pages)
2 March 2018Registration of charge 111353450001, created on 2 March 2018 (22 pages)
5 January 2018Incorporation
Statement of capital on 2018-01-05
  • GBP 100
(18 pages)
5 January 2018Incorporation
Statement of capital on 2018-01-05
  • GBP 100
(18 pages)