General information

Name:

Therapy 2000 Ltd

Office Address:

30 St. Pauls Square C/o Poppleton & Appleby B3 1QZ Birmingham

Number: 04808934

Incorporation date: 2003-06-24

Dissolution date: 2019-06-27

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This business called Therapy 2000 was established on 2003-06-24 as a private limited company. This business office was based in Birmingham on 30 St. Pauls Square, C/o Poppleton & Appleby. The address postal code is B3 1QZ. The company registration number for Therapy 2000 Limited was 04808934. Therapy 2000 Limited had been active for 16 years up until 2019-06-27. The firm was known under the name Www.treatmentcouch until 2003-10-15, at which point the company name was changed to Therapy2000 T/a Www.i Treatmentcouch. The definitive was known under the name occurred on 2015-02-26.

The following company had one managing director: William K., who was arranged to perform management duties on 2015-10-16.

  • Previous company's names
  • Therapy 2000 Limited 2015-02-26
  • Therapy2000 T/a Www.i Treatmentcouch.com Limited 2003-10-15
  • Www.treatmentcouch.com Limited 2003-06-24

Financial data based on annual reports

Company staff

William K.

Role: Director

Appointed: 16 October 2015

Latest update: 18 November 2023

Accounts Documents

Account next due date 30 September 2017
Account last made up date 31 December 2015
Confirmation statement next due date 08 July 2017
Return last made up date 24 June 2016
Annual Accounts 18 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 18 September 2013
Annual Accounts 08 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 08 September 2014
Annual Accounts 5 May 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 5 May 2015
Annual Accounts 21 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 21 September 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Gazette Incorporation Mortgage Officers
Free Download
New registered office address 30 st. Pauls Square C/O Poppleton & Appleby Birmingham B3 1QZ. Change occurred on 2017-02-15. Company's previous address: 28 Dunlop Road Hunt End Industrial Estate Redditch Worcestershire B97 5XP. (AD01)
filed on: 15th, February 2017
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

28 Dunlop Road Hunt End Industrial Estate

Post code:

B97 5XP

City / Town:

Redditch

HQ address,
2015

Address:

28 Dunlop Road Hunt End Industrial Estate

Post code:

B97 5XP

City / Town:

Redditch

Search other companies

Services (by SIC Code)

  • 46760 : Wholesale of other intermediate products
16
Company Age

Similar companies nearby

Closest companies