THE TREATMENT NETWORK LIMITED - CHORLEY
Company Profile | Company Filings |
Overview
THE TREATMENT NETWORK LIMITED is a Private Limited Company from CHORLEY ENGLAND and has the status: Active.
THE TREATMENT NETWORK LIMITED was incorporated 25 years ago on 25/09/1998 and has the registered number: 03638331. The accounts status is SMALL and accounts are next due on 29/02/2024.
THE TREATMENT NETWORK LIMITED was incorporated 25 years ago on 25/09/1998 and has the registered number: 03638331. The accounts status is SMALL and accounts are next due on 29/02/2024.
THE TREATMENT NETWORK LIMITED - CHORLEY
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 5 | 31/05/2022 | 29/02/2024 |
Registered Office
SPEED MEDICAL HOUSE 16 EATON AVENUE
CHORLEY
LANCASHIRE
PR7 7NA
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/09/2023 | 27/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR GRAHAM PULFORD | Jan 1969 | British | Director | 2016-03-11 | CURRENT |
PAUL KEVIN MICHAEL KEARNEY | Jun 1958 | British | Director | 2007-04-30 UNTIL 2009-04-29 | RESIGNED |
MRS DEBRA GRANT | Secretary | 2016-03-11 UNTIL 2018-10-12 | RESIGNED | ||
MRS SHIRLEY ROSALIND HORTON | Secretary | 2009-10-01 UNTIL 2011-07-27 | RESIGNED | ||
LOUISE GAIL STURGESS | Sep 1970 | Secretary | 1998-09-25 UNTIL 1999-09-06 | RESIGNED | |
MISS CARA FYNN | Jun 1972 | British | Director | 2015-03-24 UNTIL 2016-03-11 | RESIGNED |
DR JONATHAN CRISPIN HAIMES COOK | Oct 1960 | British | Secretary | 1999-09-06 UNTIL 2000-12-06 | RESIGNED |
MR EDMUND ARTHUR WHITMORE PROBERT | Mar 1953 | British | Director | 2014-02-25 UNTIL 2016-03-11 | RESIGNED |
MR CHRISTOPHER KENBER | May 1955 | British | Director | 2000-12-06 UNTIL 2011-01-17 | RESIGNED |
MR CHRISTOPHER KENBER | May 1955 | British | Secretary | 2002-09-10 UNTIL 2009-09-30 | RESIGNED |
SECRETARIAL APPOINTMENTS LIMITED | Corporate Nominee Secretary | 1998-09-25 UNTIL 1998-09-25 | RESIGNED | ||
MR CHRISTOPHER KENBER | May 1955 | British | Director | 2014-02-25 UNTIL 2016-03-11 | RESIGNED |
MR MATTHEW CHARLES TOMLIN GAME | May 1965 | British | Director | 2001-06-25 UNTIL 2002-05-03 | RESIGNED |
MR JONATHAN CRISPIN HAIMES COOK | Oct 1960 | British | Director | 2014-02-25 UNTIL 2016-03-11 | RESIGNED |
MR EDWARD TIMOTHY DEWING | Jul 1963 | British | Director | 2014-02-25 UNTIL 2016-03-11 | RESIGNED |
DR JONATHAN CRISPIN HAIMES COOK | Oct 1960 | British | Director | 1998-09-25 UNTIL 2013-07-25 | RESIGNED |
MR DAVID LYNDON CHASEMORE | May 1958 | British | Director | 1998-09-25 UNTIL 2014-02-25 | RESIGNED |
MR INDERJIT SINGH AHLUWALIA | Jun 1960 | British | Director | 2009-08-01 UNTIL 2014-02-25 | RESIGNED |
FOOT ANSTEY SARGENT SECRETARIAL LIMITED | Corporate Secretary | 2000-12-06 UNTIL 2002-09-10 | RESIGNED | ||
CORPORATE APPOINTMENTS LIMITED | Corporate Nominee Director | 1998-09-25 UNTIL 1998-09-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
The Treatment Network (Holdings) Limited | 2016-04-06 | Chorley Lancashire | Ownership of shares 75 to 100 percent |