Company NameThe Treatment Rooms (UK) Ltd
DirectorsGraham Paul Warren and Lynn Warren
Company StatusActive
Company Number08087069
CategoryPrivate Limited Company
Incorporation Date29 May 2012(11 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameMr Graham Paul Warren
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address206 High Street
Boston Spa
Wetherby
LS23 6BT
Director NameMrs Lynn Warren
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address206 High Street
Boston Spa
Wetherby
LS23 6BT
Secretary NameMr Graham Warren
StatusCurrent
Appointed29 May 2012(same day as company formation)
RoleCompany Director
Correspondence Address206 High Street
Boston Spa
Wetherby
LS23 6BT

Location

Registered Address206 High Street
Boston Spa
Wetherby
LS23 6BT
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishBoston Spa
WardWetherby
Built Up AreaBoston Spa
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Graham Warren
50.00%
Ordinary
50 at £1Lynn Warren
50.00%
Ordinary

Financials

Year2014
Net Worth£84,685
Cash£74,638
Current Liabilities£63,645

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return29 May 2023 (11 months ago)
Next Return Due12 June 2024 (1 month, 2 weeks from now)

Filing History

5 June 2023Confirmation statement made on 29 May 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
6 June 2022Confirmation statement made on 29 May 2022 with no updates (3 pages)
31 August 2021Total exemption full accounts made up to 31 May 2021 (9 pages)
8 June 2021Confirmation statement made on 29 May 2021 with no updates (3 pages)
27 May 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
8 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
10 June 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
21 October 2018Total exemption full accounts made up to 31 May 2018 (9 pages)
3 October 2018Director's details changed for Mr Graham Paul Warren on 3 October 2018 (2 pages)
3 October 2018Secretary's details changed for Mr Graham Warren on 3 October 2018 (1 page)
3 October 2018Change of details for Mrs Lynn Warren as a person with significant control on 3 October 2018 (2 pages)
3 October 2018Director's details changed for Mrs Lynn Warren on 3 October 2018 (2 pages)
3 October 2018Change of details for Mr Graham Paul Warren as a person with significant control on 3 October 2018 (2 pages)
13 July 2018Memorandum and Articles of Association (37 pages)
27 June 2018Confirmation statement made on 29 May 2018 with updates (5 pages)
8 March 2018Resolutions
  • RES13 ‐ Share capital variation of class rights. 28A further issue of shares: authority. The articles be altered by the insertion of the new article number 58.3. 19/01/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
15 October 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
15 October 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
30 May 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
25 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
25 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
19 January 2017Registered office address changed from Fir View 4 New Mill Lane Clifford Wetherby West Yorkshire LS23 6HN to 206 High Street Boston Spa Wetherby LS23 6BT on 19 January 2017 (1 page)
19 January 2017Registered office address changed from Fir View 4 New Mill Lane Clifford Wetherby West Yorkshire LS23 6HN to 206 High Street Boston Spa Wetherby LS23 6BT on 19 January 2017 (1 page)
9 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(5 pages)
9 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(5 pages)
22 November 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
22 November 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
29 May 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(5 pages)
29 May 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(5 pages)
10 December 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
10 December 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
3 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(5 pages)
3 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(5 pages)
10 November 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
10 November 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
4 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
29 May 2012Incorporation (31 pages)
29 May 2012Incorporation (31 pages)