Advanced company searchLink opens in new window

ADVANCE OCCUPATIONAL THERAPY LIMITED

Company number 10846233

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Jan 2024 AA Unaudited abridged accounts made up to 31 July 2023
22 Aug 2023 AD01 Registered office address changed from Unit 1 the Old Sawmill Shaw Bridge Street Clitheroe Lancashire BB7 1LY England to Unit 27B Mitton Road Business Park Mitton Road Whalley Lancashire BB7 9YE on 22 August 2023
18 Jul 2023 CS01 Confirmation statement made on 2 July 2023 with updates
04 Apr 2023 AA Unaudited abridged accounts made up to 31 July 2022
29 Sep 2022 AD01 Registered office address changed from Bedford House 60 Chorley New Road Bolton BL1 4DA England to Unit 1 the Old Sawmill Shaw Bridge Street Clitheroe Lancashire BB7 1LY on 29 September 2022
29 Sep 2022 PSC04 Change of details for Mrs Sarah Louise Acres as a person with significant control on 29 September 2022
08 Jul 2022 CS01 Confirmation statement made on 2 July 2022 with no updates
01 Apr 2022 AA Micro company accounts made up to 31 July 2021
06 Dec 2021 CH01 Director's details changed for Mrs Victoria Elizabeth Anderson on 6 December 2021
06 Dec 2021 CH01 Director's details changed for Mrs Sarah Louise Acres on 6 December 2021
06 Dec 2021 PSC04 Change of details for Mrs Victoria Elizabeth Anderson as a person with significant control on 6 December 2021
06 Dec 2021 PSC04 Change of details for Mrs Sarah Louise Acres as a person with significant control on 6 December 2021
06 Dec 2021 AD01 Registered office address changed from 8-10 Bolton Street Ramsbottom Bury BL0 9HX England to Bedford House 60 Chorley New Road Bolton BL1 4DA on 6 December 2021
13 Jul 2021 CS01 Confirmation statement made on 2 July 2021 with no updates
24 Mar 2021 AA Micro company accounts made up to 31 July 2020
14 Jul 2020 CS01 Confirmation statement made on 2 July 2020 with no updates
24 Mar 2020 AA Micro company accounts made up to 31 July 2019
22 Jul 2019 CS01 Confirmation statement made on 2 July 2019 with updates
11 Dec 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
11 Dec 2018 SH08 Change of share class name or designation
03 Dec 2018 AA Micro company accounts made up to 31 July 2018
01 Aug 2018 CS01 Confirmation statement made on 2 July 2018 with no updates
16 Oct 2017 PSC04 Change of details for Mrs Sarah Louise Acres as a person with significant control on 4 October 2017
16 Oct 2017 CH01 Director's details changed for Mrs Victoria Elizabeth Anderson on 4 October 2017
13 Oct 2017 CH01 Director's details changed for Mrs Victoria Elizabeth Anderson on 4 October 2017