Company NameCenacle Treatment Centre Ltd
DirectorsJeanette Blacknell and Lewis James Blackwell
Company StatusActive
Company Number06852712
CategoryPrivate Limited Company
Incorporation Date19 March 2009(15 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameJeanette Blacknell
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address224a Dialstone Lane
Offerton
Stockport
Cheshire
SK2 7LE
Director NameMr Lewis James Blackwell
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address224a Dialstone Lane
Offerton
Stockport
Cheshire
SK2 7LE
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Secretary NameDP Accounting (Corporation)
StatusResigned
Appointed19 March 2009(same day as company formation)
Correspondence AddressThe Accounting House Sheepbridge Lane
Chesterfield
Derbyshire
S41 9RX

Contact

Websitecenacletreatmentcentre.co.uk
Email address[email protected]
Telephone0161 4839005
Telephone regionManchester

Location

Registered Address224a Dialstone Lane
Stockport
Cheshire
SK2 7LE
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardStepping Hill
Built Up AreaGreater Manchester

Shareholders

50 at £0.01Jeanette Blackwell
50.00%
Ordinary
50 at £0.01Lewis Blackwell
50.00%
Ordinary

Financials

Year2014
Net Worth-£55,389
Cash£553
Current Liabilities£953

Accounts

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

Returns

Latest Return19 March 2024 (1 month, 1 week ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Filing History

19 October 2020Micro company accounts made up to 31 March 2020 (1 page)
31 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
25 July 2019Micro company accounts made up to 31 March 2019 (1 page)
21 March 2019Confirmation statement made on 19 March 2019 with updates (4 pages)
4 December 2018Micro company accounts made up to 31 March 2018 (1 page)
21 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (1 page)
28 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
5 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(4 pages)
21 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(4 pages)
13 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(4 pages)
2 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(4 pages)
26 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(4 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 October 2012Termination of appointment of Dp Accounting as a secretary (1 page)
30 October 2012Termination of appointment of Dp Accounting as a secretary (1 page)
16 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
18 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 April 2010Director's details changed for Lewis Blackwell on 1 March 2010 (2 pages)
6 April 2010Director's details changed for Lewis Blackwell on 1 March 2010 (2 pages)
6 April 2010Director's details changed for Jeanette Blacknell on 1 March 2010 (2 pages)
6 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
6 April 2010Secretary's details changed for Dp Accounting on 1 March 2010 (2 pages)
6 April 2010Director's details changed for Jeanette Blacknell on 1 March 2010 (2 pages)
6 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Jeanette Blacknell on 1 March 2010 (2 pages)
6 April 2010Secretary's details changed for Dp Accounting on 1 March 2010 (2 pages)
6 April 2010Secretary's details changed for Dp Accounting on 1 March 2010 (2 pages)
6 April 2010Director's details changed for Lewis Blackwell on 1 March 2010 (2 pages)
1 April 2009Secretary appointed dp accounting (2 pages)
1 April 2009Director appointed lewis blackwell (2 pages)
1 April 2009Director appointed jeanette blacknell (2 pages)
1 April 2009Director appointed jeanette blacknell (2 pages)
1 April 2009Director appointed lewis blackwell (2 pages)
1 April 2009Ad 19/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
1 April 2009Ad 19/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
1 April 2009Secretary appointed dp accounting (2 pages)
20 March 2009Appointment terminated director yomtov jacobs (1 page)
20 March 2009Appointment terminated director yomtov jacobs (1 page)
19 March 2009Incorporation (9 pages)
19 March 2009Incorporation (9 pages)