Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TREATCITY LIMITED
Company Information for

TREATCITY LIMITED

BORN & CO. 1ST FLOOR, DEVONSHIRE HOUSE, 1 MAYFAIR PLACE, LONDON, W1J 8AJ,
Company Registration Number
01530641
Private Limited Company
Active

Company Overview

About Treatcity Ltd
TREATCITY LIMITED was founded on 1980-11-27 and has its registered office in London. The organisation's status is listed as "Active". Treatcity Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TREATCITY LIMITED
 
Legal Registered Office
BORN & CO. 1ST FLOOR, DEVONSHIRE HOUSE
1 MAYFAIR PLACE
LONDON
W1J 8AJ
Other companies in EC2M
 
Filing Information
Company Number 01530641
Company ID Number 01530641
Date formed 1980-11-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-05 07:13:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TREATCITY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BORN ASSOCIATES LTD   CROWLEY YOUNG ASSOCIATES LTD.   LSG CORPORATE SERVICES LIMITED   MAGNA SECRETARIES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TREATCITY LIMITED

Current Directors
Officer Role Date Appointed
SALLY ANN JANE WOODALL
Company Secretary 1992-03-02
ANN-MARIE BAXTER
Director 1990-12-31
CHRISTOPHER NOEL ANDREW BAXTER
Director 1990-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
ANN-MARIE BAXTER
Company Secretary 1990-12-31 1992-03-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SALLY ANN JANE WOODALL DOWSE BAXTER SOLICITORS LIMITED Company Secretary 2006-10-13 CURRENT 2006-09-12 Liquidation
SALLY ANN JANE WOODALL QUESTSPAN LIMITED Company Secretary 1992-05-16 CURRENT 1988-04-29 Active
ANN-MARIE BAXTER BATHGATE RESIDENTS ASSOCIATION (NO. 1) LIMITED Director 1999-11-20 CURRENT 1997-07-22 Active
ANN-MARIE BAXTER TORWELL PROPERTIES LIMITED Director 1993-04-27 CURRENT 1993-04-14 Active
CHRISTOPHER NOEL ANDREW BAXTER COLDHARBOUR STUDIOS LIMITED Director 2011-10-21 CURRENT 2010-09-24 Active
CHRISTOPHER NOEL ANDREW BAXTER BATHGATE WOODLANDS MANAGEMENT ASSOCIATION LIMITED Director 2011-03-14 CURRENT 1997-07-22 Active
CHRISTOPHER NOEL ANDREW BAXTER DOWSE BAXTER SOLICITORS LIMITED Director 2006-09-12 CURRENT 2006-09-12 Liquidation
CHRISTOPHER NOEL ANDREW BAXTER QUESTSPAN LIMITED Director 1992-05-16 CURRENT 1988-04-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-08CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES
2023-12-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-01-16CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-12-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/22 FROM 5 London Wall Buildings London EC2M 5NS England
2022-06-27CH03SECRETARY'S DETAILS CHNAGED FOR SALLY ANN JANE WOODALL on 2022-06-23
2022-06-27CH01Director's details changed for Mrs. Ann-Marie Baxter on 2022-06-23
2022-06-27PSC04Change of details for Mrs. Ann-Marie Baxter as a person with significant control on 2022-06-23
2022-01-12CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-12-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-06-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-06-02DISS40Compulsory strike-off action has been discontinued
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2021-06-01CH03SECRETARY'S DETAILS CHNAGED FOR SALLY ANN JANE WOODALL on 2020-10-01
2021-06-01PSC04Change of details for Mr Christopher Noel Andrew Baxter as a person with significant control on 2020-10-01
2021-06-01CH01Director's details changed for Mr Christopher Noel Andrew Baxter on 2020-10-01
2021-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/21 FROM 3 London Wall Buildings London EC2M 5PD
2021-04-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-01-10LATEST SOC10/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-05AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-16AR0131/12/14 ANNUAL RETURN FULL LIST
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-27AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NOEL ANDREW BAXTER / 25/03/2013
2014-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN-MARIE BAXTER / 25/03/2013
2014-01-14CH03SECRETARY'S DETAILS CHNAGED FOR SALLY ANN JANE WOODALL on 2013-03-25
2013-12-27AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/13 FROM 4 Bloomsbury Place London WC1A 2QA United Kingdom
2013-01-03AR0131/12/12 ANNUAL RETURN FULL LIST
2012-12-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-02-08AR0131/12/11 ANNUAL RETURN FULL LIST
2011-12-29AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-09AR0131/12/10 ANNUAL RETURN FULL LIST
2010-12-22AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-12AR0131/12/09 ANNUAL RETURN FULL LIST
2010-03-11CH01Director's details changed for Ann-Marie Baxter on 2009-10-01
2009-12-24AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-02-17363aReturn made up to 31/12/08; full list of members
2009-01-13AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-22287REGISTERED OFFICE CHANGED ON 22/12/2008 FROM 24 BEDFORD SQUARE LONDON WC1B 3HN
2007-12-31363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-06-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-01363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-06363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-18363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-01-19363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-12-23363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-23363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-08-17287REGISTERED OFFICE CHANGED ON 17/08/02 FROM: WELL COURT 14-16 FARRINGDON LANE LONDON EC1R 3AU
2002-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2002-01-04363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-11-08287REGISTERED OFFICE CHANGED ON 08/11/01 FROM: MAURICE J.BUSHELL & CO 80-83,LONG LANE LONDON EC1A 9RL
2001-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-01-17363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-01-13363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-13363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1998-12-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-12-31363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-12-30363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1997-01-09363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-12-21363(288)DIRECTOR'S PARTICULARS CHANGED
1995-12-21363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1995-01-22363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1994-02-04363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-03-02363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1993-03-02363(288)SECRETARY'S PARTICULARS CHANGED
1993-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-06-21288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1992-01-28363sRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1991-04-25363aRETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS
1991-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1990-03-28363RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
1990-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89
1989-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TREATCITY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TREATCITY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1986-08-22 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 4,083
Creditors Due Within One Year 2012-03-31 £ 4,289

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TREATCITY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 1,403
Cash Bank In Hand 2012-03-31 £ 1,637
Shareholder Funds 2013-03-31 £ 1,354
Shareholder Funds 2012-03-31 £ 1,382
Tangible Fixed Assets 2013-03-31 £ 4,034
Tangible Fixed Assets 2012-03-31 £ 4,034

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TREATCITY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TREATCITY LIMITED
Trademarks
We have not found any records of TREATCITY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TREATCITY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as TREATCITY LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where TREATCITY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TREATCITY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TREATCITY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.