The Treatment Room (scarborough) Limited BRIDLINGTON


The Treatment Room (scarborough) started in year 2010 as Private Limited Company with registration number 07364423. The The Treatment Room (scarborough) company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Bridlington at Medina House. Postal code: YO16 4LZ.

The firm has one director. Louise C., appointed on 12 October 2015. There are currently no secretaries appointed. As of 1 May 2024, there were 2 ex directors - Colin C., Louise C. and others listed below. There were no ex secretaries.

The Treatment Room (scarborough) Limited Address / Contact

Office Address Medina House
Office Address2 2 Station Avenue
Town Bridlington
Post code YO16 4LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07364423
Date of Incorporation Thu, 2nd Sep 2010
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 14 years old
Account next due date Tue, 31st Dec 2024 (244 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 16th Sep 2024 (2024-09-16)
Last confirmation statement dated Sat, 2nd Sep 2023

Company staff

Louise C.

Position: Director

Appointed: 12 October 2015

Colin C.

Position: Director

Appointed: 15 March 2014

Resigned: 12 October 2015

Louise C.

Position: Director

Appointed: 02 September 2010

Resigned: 15 March 2014

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As we found, there is Louise C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Patricia C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Colin C., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Louise C.

Notified on 21 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Patricia C.

Notified on 6 April 2016
Ceased on 21 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Colin C.

Notified on 6 April 2016
Ceased on 21 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth6 34015 20016 555       
Balance Sheet
Cash Bank In Hand1 3081 1192 545       
Cash Bank On Hand  2 5456 6446 51619 2643 42218 4467 67410 334
Current Assets6 91610 89613 59116 00812 19823 17515 38726 24319 05118 186
Debtors5 6089 77711 0469 3655 6823 91111 9657 79711 3777 852
Intangible Fixed Assets8 5008 0007 500       
Net Assets Liabilities  16 55516 52515 28523 32618 34718 34815 30019 251
Net Assets Liabilities Including Pension Asset Liability6 34015 20016 555       
Other Debtors     600845745824883
Property Plant Equipment  1 1801 0032 2101 6348 3157 6237 0906 038
Tangible Fixed Assets1 6331 3881 180       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve6 24015 10016 455       
Shareholder Funds6 34015 20016 555       
Other
Accumulated Amortisation Impairment Intangible Assets  2 5003 0004 4005 8007 2008 60010 000 
Accumulated Depreciation Impairment Property Plant Equipment  1 1561 3332 1622 7384 9206 8568 84310 539
Average Number Employees During Period  11111111
Creditors  5 4807 2954 3035 3726 5758 8009 4943 826
Creditors Due Within One Year10 3824 8065 480       
Fixed Assets10 1339 3888 6808 0037 8105 83411 1159 0237 0906 038
Increase From Amortisation Charge For Year Intangible Assets   5001 4001 4001 4001 4001 400 
Increase From Depreciation Charge For Year Property Plant Equipment   1778295762 1821 9361 9871 696
Intangible Assets  7 5007 0005 6004 2002 8001 400  
Intangible Assets Gross Cost  10 00010 00010 00010 00010 00010 00010 000 
Intangible Fixed Assets Aggregate Amortisation Impairment1 5002 0002 500       
Intangible Fixed Assets Amortisation Charged In Period 500500       
Intangible Fixed Assets Cost Or Valuation10 00010 000        
Net Current Assets Liabilities-3 4666 0908 1118 7137 89517 8038 81219 5739 55714 360
Number Shares Allotted 100100       
Number Shares Issued Fully Paid   100100100100100100100
Other Creditors  2 1004 7711 3052 4386 5752 6007 3011 806
Other Taxation Social Security Payable  3 3802 5252 9982 934 1 8702 1932 020
Par Value Share 111111111
Property Plant Equipment Gross Cost  2 3362 3364 3724 37213 23514 47915 93316 577
Provisions For Liabilities Balance Sheet Subtotal  2361914203111 5801 4481 3471 147
Provisions For Liabilities Charges327278236       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Cost Or Valuation2 3362 336        
Tangible Fixed Assets Depreciation7039481 156       
Tangible Fixed Assets Depreciation Charged In Period 245208       
Total Additions Including From Business Combinations Property Plant Equipment    2 036 8 8631 2441 454644
Total Assets Less Current Liabilities6 66715 47816 79116 71615 70523 63719 92728 59616 64720 398
Trade Debtors Trade Receivables  11 0469 3655 6823 31111 1207 05210 5536 969
Bank Borrowings Overdrafts       8 800  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Change of registered address from Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ on 2024/01/08 to Rowan House 7 West Bank Scarborough North Yorkshire YO12 4DX
filed on: 8th, January 2024
Free Download (1 page)

Company search

Advertisements