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

HYPERBARIC TREATMENT & TRAINING SERVICES LIMITED

2 EAST STREET, BIRKENHEAD, CH41 1BY,
Company Registration Number
03141582
Private Limited Company
Active

Company Overview

About Hyperbaric Treatment & Training Services Ltd
HYPERBARIC TREATMENT & TRAINING SERVICES LIMITED was founded on 1995-12-27 and has its registered office in Birkenhead. The organisation's status is listed as "Active". Hyperbaric Treatment & Training Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
HYPERBARIC TREATMENT & TRAINING SERVICES LIMITED
 
Legal Registered Office
2 EAST STREET
BIRKENHEAD
CH41 1BY
Other companies in L3
 
Filing Information
Company Number 03141582
Company ID Number 03141582
Date formed 1995-12-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 29/03/2025
Latest return 23/01/2016
Return next due 20/02/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-04-06 15:03:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HYPERBARIC TREATMENT & TRAINING SERVICES LIMITED
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 HYPERBARIC TREATMENT & TRAINING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
DAVID ALCOCK
Company Secretary 1996-01-22
DAVID ALCOCK
Director 1996-01-22
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN HARRISON
Director 1996-01-22 2014-10-20
DOROTHY MAY GRAEME
Nominated Secretary 1995-12-27 1996-01-22
LESLEY JOYCE GRAEME
Nominated Director 1995-12-27 1996-01-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ALCOCK EMERGENCY SERVICES TRAINING CENTRE LTD Director 2012-05-02 CURRENT 2012-05-02 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
2024-03-27Unaudited abridged accounts made up to 2023-06-30
2024-01-29CONFIRMATION STATEMENT MADE ON 23/01/24, WITH NO UPDATES
2023-03-21Unaudited abridged accounts made up to 2022-06-30
2023-03-21Unaudited abridged accounts made up to 2022-06-30
2023-01-24CONFIRMATION STATEMENT MADE ON 23/01/23, WITH NO UPDATES
2022-01-31CONFIRMATION STATEMENT MADE ON 23/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 23/01/22, WITH NO UPDATES
2021-03-26CS01CONFIRMATION STATEMENT MADE ON 23/01/21, WITH NO UPDATES
2020-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/20 FROM 2 2 East Street Birkenhead Merseyside CH41 1BY United Kingdom
2020-08-04AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/20 FROM 14th Floor 20 Chapel Street Liverpool L3 9AG England
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 23/01/20, WITH NO UPDATES
2019-10-03AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-21DISS40Compulsory strike-off action has been discontinued
2019-09-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-03-31AA01Previous accounting period shortened from 30/06/18 TO 29/06/18
2019-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/19 FROM C/O Rsm 20 Chapel Street Liverpool L3 9AG England
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 23/01/19, WITH NO UPDATES
2018-09-25AA01Previous accounting period extended from 31/12/17 TO 30/06/18
2018-03-07AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 23/01/18, WITH NO UPDATES
2017-12-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031415820002
2017-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 031415820002
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES
2016-11-02AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-26DISS40Compulsory strike-off action has been discontinued
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-25AR0123/01/16 ANNUAL RETURN FULL LIST
2016-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/16 FROM C/O Baker Tilly 20 Chapel Street Liverpool L3 9AG
2016-04-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-10-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-20LATEST SOC20/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-20AR0123/01/15 ANNUAL RETURN FULL LIST
2015-05-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HARRISON
2015-05-20DISS40Compulsory strike-off action has been discontinued
2015-05-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-10-06AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-09AR0123/01/14 ANNUAL RETURN FULL LIST
2014-07-09CH01Director's details changed for Doctor John Harrison on 2014-01-12
2014-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/14 FROM Baker Tilly Number One Old Hall Street Liverpool Merseyside L3 9SX
2014-06-07DISS40Compulsory strike-off action has been discontinued
2014-05-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-10-07AA31/12/12 TOTAL EXEMPTION SMALL
2013-02-14AR0123/01/13 FULL LIST
2012-10-01AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-25AR0123/01/12 FULL LIST
2012-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR JOHN HARRISON / 25/01/2012
2012-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALCOCK / 25/01/2012
2011-10-04AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-01AR0123/01/11 FULL LIST
2011-02-16DISS40DISS40 (DISS40(SOAD))
2011-02-15AA31/12/09 TOTAL EXEMPTION SMALL
2011-01-11GAZ1FIRST GAZETTE
2010-04-06AR0123/01/09 FULL LIST
2010-04-06AR0123/01/08 FULL LIST
2010-04-01AR0123/01/10 FULL LIST
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALCOCK / 19/02/2008
2010-04-01CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID ALCOCK / 19/02/2008
2009-10-23AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-08AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-02363sRETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS
2007-03-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-03-15363sRETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS
2006-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-07-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2005-02-21287REGISTERED OFFICE CHANGED ON 21/02/05 FROM: THE STEAM MILL STEAM MILL STREET CHESTER CHESHIRE CH3 5AN
2005-02-21363sRETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS
2004-03-15363sRETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS
2003-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-03-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2003-02-21363(287)REGISTERED OFFICE CHANGED ON 21/02/03
2003-02-21363sRETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS
2002-03-20363sRETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS
2001-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-08-14287REGISTERED OFFICE CHANGED ON 14/08/01 FROM: 116 DUKE STREET LIVERPOOL MERSEYSIDE L1 5JW
2001-02-01363sRETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS
2000-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-03-09363sRETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS
2000-03-09287REGISTERED OFFICE CHANGED ON 09/03/00 FROM: 37 SEYMOUR TERRACE SEYMOUR STREET LIVERPOOL MERSEYSIDE L3 5PE
2000-03-09363(288)SECRETARY'S PARTICULARS CHANGED
1999-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-05-19395PARTICULARS OF MORTGAGE/CHARGE
1999-01-19363sRETURN MADE UP TO 23/01/99; NO CHANGE OF MEMBERS
1998-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-05-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-01-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-01-28363sRETURN MADE UP TO 23/01/98; NO CHANGE OF MEMBERS
1997-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-01-17363sRETURN MADE UP TO 27/12/96; FULL LIST OF MEMBERS
1996-02-23288DIRECTOR RESIGNED
1996-02-23288NEW DIRECTOR APPOINTED
1996-02-23288SECRETARY RESIGNED
1996-02-23288NEW DIRECTOR APPOINTED
1996-02-23288NEW SECRETARY APPOINTED
1996-02-21CERTNMCOMPANY NAME CHANGED CLAIMFAST LIMITED CERTIFICATE ISSUED ON 22/02/96
1996-02-21224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1996-02-21287REGISTERED OFFICE CHANGED ON 21/02/96 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP
1995-12-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
862 - Medical and dental practice activities
86220 - Specialists medical practice activities




Licences & Regulatory approval
We could not find any licences issued to HYPERBARIC TREATMENT & TRAINING SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-05-20
Proposal to Strike Off2011-01-11
Fines / Sanctions
No fines or sanctions have been issued against HYPERBARIC TREATMENT & TRAINING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-05-19 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 HYPERBARIC TREATMENT & TRAINING SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of HYPERBARIC TREATMENT & TRAINING SERVICES LIMITED registering or being granted any patents
Domain Names

HYPERBARIC TREATMENT & TRAINING SERVICES LIMITED owns 2 domain names.

hyperbaric-medicine.co.uk   hyperbarictreatmenttraining.co.uk  

Trademarks
We have not found any records of HYPERBARIC TREATMENT & TRAINING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HYPERBARIC TREATMENT & TRAINING SERVICES 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 (86220 - Specialists medical practice activities) as HYPERBARIC TREATMENT & TRAINING SERVICES LIMITED are:

RESIDENTIAL COMMUNITY CARE LIMITED £ 434,566
HARBOUR CARE (UK) LIMITED £ 89,264
HARLOW OCCUPATIONAL HEALTH SERVICE LIMITED £ 67,611
BANYA LIMITED £ 48,293
MCDONOGH, SMALL AND ASSOCIATES LTD. £ 17,480
HINTON MEDICAL LIMITED £ 16,345
CLINICAL PSYCHOLOGY ASSOCIATES LIMITED £ 10,500
WILCOX PSYCHOLOGICAL ASSOCIATES LTD £ 8,468
AKW MEDI-CARE LIMITED £ 7,433
MIDLAND MEDICAL CHAMBERS LIMITED £ 2,925
SPECTRUM COMMUNITY HEALTH C.I.C. £ 8,439,936
RESIDENTIAL COMMUNITY CARE LIMITED £ 3,101,829
BANYA LIMITED £ 2,353,465
ELYSIUM HEALTHCARE (ACORN CARE) LIMITED £ 2,299,514
SARACEN CARE SERVICES LIMITED £ 1,519,323
BACK ON TRACK LIMITED £ 1,354,930
BROOK ADVISORY CENTRE (AVON) £ 913,010
AKW MEDI-CARE LIMITED £ 897,619
ACORN RECOVERY PROJECTS £ 619,008
ELYSIUM HEALTHCARE (HEALTHLINC) LIMITED £ 598,203
SPECTRUM COMMUNITY HEALTH C.I.C. £ 8,439,936
RESIDENTIAL COMMUNITY CARE LIMITED £ 3,101,829
BANYA LIMITED £ 2,353,465
ELYSIUM HEALTHCARE (ACORN CARE) LIMITED £ 2,299,514
SARACEN CARE SERVICES LIMITED £ 1,519,323
BACK ON TRACK LIMITED £ 1,354,930
BROOK ADVISORY CENTRE (AVON) £ 913,010
AKW MEDI-CARE LIMITED £ 897,619
ACORN RECOVERY PROJECTS £ 619,008
ELYSIUM HEALTHCARE (HEALTHLINC) LIMITED £ 598,203
SPECTRUM COMMUNITY HEALTH C.I.C. £ 8,439,936
RESIDENTIAL COMMUNITY CARE LIMITED £ 3,101,829
BANYA LIMITED £ 2,353,465
ELYSIUM HEALTHCARE (ACORN CARE) LIMITED £ 2,299,514
SARACEN CARE SERVICES LIMITED £ 1,519,323
BACK ON TRACK LIMITED £ 1,354,930
BROOK ADVISORY CENTRE (AVON) £ 913,010
AKW MEDI-CARE LIMITED £ 897,619
ACORN RECOVERY PROJECTS £ 619,008
ELYSIUM HEALTHCARE (HEALTHLINC) LIMITED £ 598,203
Outgoings
Business Rates/Property Tax
No properties were found where HYPERBARIC TREATMENT & TRAINING SERVICES 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyHYPERBARIC TREATMENT & TRAINING SERVICES LIMITEDEvent Date2014-05-20
 
Initiating party Event TypeProposal to Strike Off
Defending partyHYPERBARIC TREATMENT & TRAINING SERVICES LIMITEDEvent Date2011-01-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HYPERBARIC TREATMENT & TRAINING SERVICES 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 HYPERBARIC TREATMENT & TRAINING SERVICES 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.