Company NameTherapy Organics Limited
DirectorsMikaela Ann Williams and Jacklyn Leigh Coldwell
Company StatusActive
Company Number08345974
CategoryPrivate Limited Company
Incorporation Date3 January 2013(11 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Mikaela Ann Williams
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Bank Square
Wilmslow
Cheshire
SK9 1AN
Director NameMrs Jacklyn Leigh Coldwell
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Bank Square
Wilmslow
Cheshire
SK9 1AN

Contact

Websitewww.therapyorganics.co.uk
Email address[email protected]
Telephone01625 400113
Telephone regionMacclesfield

Location

Registered Address5 Bank Square
Wilmslow
Cheshire
SK9 1AN
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Jacklyn Coldwell
50.00%
Ordinary
1 at £1Mikaela Williams
50.00%
Ordinary

Financials

Year2014
Net Worth£1,813
Current Liabilities£61,145

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Filing History

19 February 2024Confirmation statement made on 3 January 2024 with no updates (3 pages)
10 August 2023Micro company accounts made up to 31 March 2023 (2 pages)
9 February 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
16 June 2022Micro company accounts made up to 31 March 2022 (3 pages)
24 February 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
20 May 2021Micro company accounts made up to 31 March 2021 (3 pages)
13 March 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
10 June 2020Micro company accounts made up to 31 March 2020 (3 pages)
8 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
27 June 2019Micro company accounts made up to 31 March 2019 (3 pages)
21 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
10 May 2018Micro company accounts made up to 31 March 2018 (3 pages)
3 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
3 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
20 July 2017Micro company accounts made up to 31 March 2017 (3 pages)
20 July 2017Micro company accounts made up to 31 March 2017 (3 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
29 September 2016Micro company accounts made up to 31 March 2016 (3 pages)
29 September 2016Micro company accounts made up to 31 March 2016 (3 pages)
30 June 2016Director's details changed for Miss Jacklyn Leigh Collins on 20 July 2013 (2 pages)
30 June 2016Director's details changed for Miss Jacklyn Leigh Collins on 20 July 2013 (2 pages)
28 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(3 pages)
28 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(3 pages)
21 July 2015Micro company accounts made up to 31 March 2015 (4 pages)
21 July 2015Micro company accounts made up to 31 March 2015 (4 pages)
20 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(3 pages)
20 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(3 pages)
20 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(3 pages)
18 September 2014Micro company accounts made up to 31 March 2014 (4 pages)
18 September 2014Micro company accounts made up to 31 March 2014 (4 pages)
17 February 2014Director's details changed for Miss Jacklyn Leigh Coldwell on 20 July 2013 (2 pages)
17 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(3 pages)
17 February 2014Director's details changed for Miss Jacklyn Leigh Coldwell on 20 July 2013 (2 pages)
17 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(3 pages)
17 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(3 pages)
16 January 2014Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
16 January 2014Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
11 April 2013Registered office address changed from 7 Hawthorn Walk Wilmslow Cheshire SK9 5BS England on 11 April 2013 (1 page)
11 April 2013Registered office address changed from 7 Hawthorn Walk Wilmslow Cheshire SK9 5BS England on 11 April 2013 (1 page)
3 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)