Company NameDeep Blue Treatments Limited
DirectorsLaurie Hayes and Paul Mark Smith
Company StatusActive - Proposal to Strike off
Company Number05942072
CategoryPrivate Limited Company
Incorporation Date21 September 2006(17 years, 7 months ago)
Previous NameThe Thornton Treatment Centre Limited

Business Activity

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

Directors

Director NameMs Laurie Hayes
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(13 years, 11 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Greengate Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameMr Paul Mark Smith
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(13 years, 11 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Greengate Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameMrs Gillian Thornton
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2006(same day as company formation)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address3 Greengate Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Secretary NameHeather Craven
NationalityBritish
StatusResigned
Appointed21 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address17 Michaelson Road
Kendal
Cumbria
LA9 5JQ
Director NameDr Peter James Barrett
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2007(3 months, 3 weeks after company formation)
Appointment Duration8 months, 4 weeks (resigned 12 October 2007)
RoleMedical
Country of ResidenceUnited Kingdom
Correspondence Address25 Westcliffe Terrace
Harrogate
North Yorkshire
HG2 0PT

Contact

Websitedeepbluetreatments.co.uk

Location

Registered Address3 Greengate Cardale Park
Harrogate
North Yorkshire
HG3 1GY
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBeckwithshaw
WardWashburn
Built Up AreaHarrogate
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Gillian Thornton
100.00%
Ordinary

Financials

Year2014
Net Worth£22,945
Cash£46,119
Current Liabilities£45,074

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return21 September 2021 (2 years, 7 months ago)
Next Return Due5 October 2022 (overdue)

Charges

21 May 2009Delivered on: 22 May 2009
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

13 July 2022Voluntary strike-off action has been suspended (1 page)
7 June 2022First Gazette notice for voluntary strike-off (1 page)
27 May 2022Application to strike the company off the register (1 page)
22 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
23 September 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
25 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
9 March 2021Satisfaction of charge 1 in full (1 page)
9 March 2021Termination of appointment of Heather Craven as a secretary on 1 September 2020 (1 page)
6 November 2020Confirmation statement made on 21 September 2020 with updates (5 pages)
3 September 2020Appointment of Mr Paul Mark Smith as a director on 1 September 2020 (2 pages)
1 September 2020Appointment of Ms Laurie Hayes as a director on 1 September 2020 (2 pages)
1 September 2020Notification of Underbrooke Limited as a person with significant control on 1 September 2020 (2 pages)
1 September 2020Cessation of Gillian Thornton as a person with significant control on 1 September 2020 (1 page)
1 September 2020Termination of appointment of Gillian Thornton as a director on 1 September 2020 (1 page)
20 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
9 October 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
7 November 2018Registered office address changed from 110 Station Parade Harrogate North Yorkshire HG1 1EP to 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 7 November 2018 (1 page)
22 October 2018Confirmation statement made on 21 September 2018 with updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
28 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
21 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
21 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
28 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
14 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 September 2015Director's details changed for Mrs Gillian Thornton on 1 January 2015 (2 pages)
29 September 2015Director's details changed for Mrs Gillian Thornton on 1 January 2015 (2 pages)
29 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(3 pages)
29 September 2015Director's details changed for Mrs Gillian Thornton on 1 January 2015 (2 pages)
29 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(3 pages)
24 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 November 2014Registered office address changed from Flat 1 8 St Marys Walk Harrogate North Yorkshire HG2 0LW England to 110 Station Parade Harrogate North Yorkshire HG1 1EP on 7 November 2014 (1 page)
7 November 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2
(4 pages)
7 November 2014Registered office address changed from Flat 1 8 St Marys Walk Harrogate North Yorkshire HG2 0LW England to 110 Station Parade Harrogate North Yorkshire HG1 1EP on 7 November 2014 (1 page)
7 November 2014Registered office address changed from Flat 1 8 St Marys Walk Harrogate North Yorkshire HG2 0LW England to 110 Station Parade Harrogate North Yorkshire HG1 1EP on 7 November 2014 (1 page)
7 November 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2
(4 pages)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(4 pages)
3 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(4 pages)
26 July 2013Registered office address changed from Deep Blue Skin Technology 139 Wetherby Road Harrogate North Yorkshire HG2 7AA on 26 July 2013 (1 page)
26 July 2013Registered office address changed from Deep Blue Skin Technology 139 Wetherby Road Harrogate North Yorkshire HG2 7AA on 26 July 2013 (1 page)
25 July 2013Director's details changed for Mrs Gillian Thornton on 1 June 2013 (2 pages)
25 July 2013Director's details changed for Mrs Gillian Thornton on 1 June 2013 (2 pages)
25 July 2013Director's details changed for Mrs Gillian Thornton on 1 June 2013 (2 pages)
25 July 2013Director's details changed for Mrs Gillian Thornton on 1 June 2013 (2 pages)
25 July 2013Director's details changed for Mrs Gillian Thornton on 1 June 2013 (2 pages)
25 July 2013Director's details changed for Mrs Gillian Thornton on 1 June 2013 (2 pages)
12 June 2013Director's details changed for Gillian Thornton on 1 June 2013 (2 pages)
12 June 2013Director's details changed for Gillian Thornton on 1 June 2013 (2 pages)
12 June 2013Director's details changed for Gillian Thornton on 1 June 2013 (2 pages)
24 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
24 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
21 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
22 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 September 2010Director's details changed for Gillian Thornton on 1 October 2009 (2 pages)
24 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (4 pages)
24 September 2010Director's details changed for Gillian Thornton on 1 October 2009 (2 pages)
24 September 2010Director's details changed for Gillian Thornton on 1 October 2009 (2 pages)
24 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (4 pages)
28 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 September 2009Return made up to 21/09/09; full list of members (3 pages)
21 September 2009Return made up to 21/09/09; full list of members (3 pages)
25 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 May 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
22 May 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 September 2008Return made up to 21/09/08; full list of members (3 pages)
22 September 2008Return made up to 21/09/08; full list of members (3 pages)
16 November 2007Director resigned (2 pages)
16 November 2007Director resigned (2 pages)
28 October 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
28 October 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
21 September 2007Director's particulars changed (1 page)
21 September 2007Director's particulars changed (1 page)
21 September 2007Return made up to 21/09/07; full list of members (2 pages)
21 September 2007Return made up to 21/09/07; full list of members (2 pages)
19 September 2007Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
19 September 2007Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
16 August 2007Registered office changed on 16/08/07 from: taylor robertson & willett LTD 18 victoria street windermere cumbria LA23 1AB (1 page)
16 August 2007Registered office changed on 16/08/07 from: taylor robertson & willett LTD 18 victoria street windermere cumbria LA23 1AB (1 page)
18 February 2007New director appointed (2 pages)
18 February 2007New director appointed (2 pages)
18 February 2007Ad 15/01/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 February 2007Ad 15/01/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 January 2007Company name changed the thornton treatment centre li mited\certificate issued on 22/01/07 (2 pages)
22 January 2007Company name changed the thornton treatment centre li mited\certificate issued on 22/01/07 (2 pages)
21 September 2006Incorporation (14 pages)
21 September 2006Incorporation (14 pages)