Therapeutics (southampton) Limited SOUTHAMPTON


Founded in 1997, Therapeutics (southampton), classified under reg no. 03419014 is an active company. Currently registered at Therapeutics Trojans Club, Stoneham Lane SO50 9HT, Southampton the company has been in the business for twenty seven years. Its financial year was closed on 31st October and its latest financial statement was filed on Monday 31st October 2022. Since Friday 24th October 1997 Therapeutics (southampton) Limited is no longer carrying the name Deepice.

The company has one director. Faith C., appointed on 1 June 2023. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Therapeutics (southampton) Limited Address / Contact

Office Address Therapeutics Trojans Club, Stoneham Lane
Office Address2 Eastleigh
Town Southampton
Post code SO50 9HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03419014
Date of Incorporation Wed, 13th Aug 1997
Industry Other human health activities
End of financial Year 31st October
Company age 27 years old
Account next due date Wed, 31st Jul 2024 (97 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 27th Aug 2024 (2024-08-27)
Last confirmation statement dated Sun, 13th Aug 2023

Company staff

Faith C.

Position: Director

Appointed: 01 June 2023

Stephen W.

Position: Secretary

Appointed: 20 December 2010

Resigned: 24 January 2024

Judith C.

Position: Secretary

Appointed: 20 November 1998

Resigned: 20 December 2010

Lorraine F.

Position: Director

Appointed: 01 January 1998

Resigned: 10 November 1998

Julia I.

Position: Director

Appointed: 01 January 1998

Resigned: 03 December 1998

Penny L.

Position: Director

Appointed: 01 January 1998

Resigned: 10 November 1998

Stag Gates Secretaries Limited

Position: Corporate Secretary

Appointed: 10 October 1997

Resigned: 20 November 1998

Kim W.

Position: Director

Appointed: 10 October 1997

Resigned: 16 November 2023

London Law Services Limited

Position: Nominee Director

Appointed: 13 August 1997

Resigned: 10 October 1997

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 13 August 1997

Resigned: 10 October 1997

People with significant control

The list of persons with significant control who own or have control over the company is made up of 4 names. As we researched, there is Hampshire Physio & Consultants Ltd from Southampton, England. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Waters Estates Limited that entered Southampton, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Kim W., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Hampshire Physio & Consultants Ltd

Trojans Club Stoneham Lane, Eastleigh, Southampton, Hampshire, SO50 9HT, England

Legal authority United Kingdom Companies Acts
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 09822526
Notified on 1 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Waters Estates Limited

Stag Gates House 63/64 The Avenue, Southampton, Hampshire, SO17 1XS, United Kingdom

Legal authority United Kingdom Companies Acts
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 14138004
Notified on 5 October 2022
Ceased on 1 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kim W.

Notified on 6 April 2016
Ceased on 5 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stephen W.

Notified on 22 April 2016
Ceased on 6 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Deepice October 24, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Current Assets 8 45411 8845 0293 9715 07643 942
Net Assets Liabilities80 811102 994118 076134 227157 464171 19416 825
Cash Bank On Hand     44827 102
Debtors     3 87215 003
Total Inventories     7561 837
Other
Average Number Employees During Period 666667
Creditors80 53557 70830 97215 0343 6643 66434 335
Fixed Assets221 804215 807207 899201 191195 076189 235 
Net Current Assets Liabilities-60 458-55 105-58 851-51 930-33 948-14 3779 607
Total Assets Less Current Liabilities161 346160 702149 048149 261161 128174 85818 048
Accumulated Depreciation Impairment Property Plant Equipment     81 7964 227
Additional Provisions Increase From New Provisions Recognised      1 223
Disposals Decrease In Depreciation Impairment Property Plant Equipment      102 286
Disposals Property Plant Equipment      280 823
Increase From Depreciation Charge For Year Property Plant Equipment      2 164
Number Shares Issued Fully Paid      95
Other Creditors     3 66410 480
Other Taxation Social Security Payable     5 78712 228
Par Value Share      1
Property Plant Equipment Gross Cost     280 82395 743
Provisions      1 223
Provisions For Liabilities Balance Sheet Subtotal      1 223
Total Additions Including From Business Combinations Property Plant Equipment      1 769
Trade Creditors Trade Payables     10 40511 627
Trade Debtors Trade Receivables     3 87215 003

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2023
filed on: 19th, December 2023
Free Download (9 pages)

Company search