ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Therapy Equipment Limited

Therapy Equipment Limited is a dormant company incorporated on 23 June 1983 with the registered office located in . Therapy Equipment Limited was registered 42 years ago.
Status
Dormant
Dormant since 1 year 2 months ago
Company No
01733885
Private limited company
Age
42 years
Incorporated 23 June 1983
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 18 November 2024 (1 year 1 month ago)
Next confirmation dated 18 November 2025
Was due on 2 December 2025 (1 month ago)
Last change occurred 2 years 1 month ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
Theobalds Business Park Innovation Place, Platinum Way
Cheshunt
Waltham Cross
EN8 8YD
United Kingdom
Address changed on 17 Nov 2025 (1 month ago)
Previous address was Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL United Kingdom
Telephone
01707652270
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in United States • Born in Sep 1975
Director • American • Lives in United States • Born in Dec 1981
Director • Indian • Lives in Switzerland • Born in Dec 1973
Director • British • Lives in UK • Born in Mar 1969
Gas ARC Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Gas ARC Group Limited
Curtis Evan Jewell, Kevin Johnson, and 2 more are mutual people.
Active
Central Mining & Investment Corporation Limited(The)
Curtis Evan Jewell and Kevin Johnson are mutual people.
Active
Esab Group (UK) Limited
Curtis Evan Jewell and Kevin Johnson are mutual people.
Active
Charter Central Finance Limited
Curtis Evan Jewell and Kevin Johnson are mutual people.
Active
Central Mining Finance Limited
Curtis Evan Jewell and Kevin Johnson are mutual people.
Active
Charter Central Services Limited
Curtis Evan Jewell and Kevin Johnson are mutual people.
Active
Charter Consolidated Limited
Curtis Evan Jewell and Kevin Johnson are mutual people.
Active
Esab Holdings Limited
Curtis Evan Jewell and Kevin Johnson are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
5
Decreased by 20 (-80%)
Total Assets
£0
Same as previous period
Total Liabilities
-£226.5K
Same as previous period
Net Assets
-£226.5K
Same as previous period
Debt Ratio (%)
Unreported
Latest Activity
Registered Address Changed
1 Month Ago on 17 Nov 2025
Dormant Accounts Submitted
3 Months Ago on 23 Sep 2025
Confirmation Submitted
1 Year 1 Month Ago on 2 Dec 2024
Jaspal Amar Gaminder Singh Resigned
1 Year 2 Months Ago on 27 Oct 2024
Small Accounts Submitted
1 Year 2 Months Ago on 9 Oct 2024
Registered Address Changed
1 Year 5 Months Ago on 19 Jul 2024
Confirmation Submitted
2 Years 1 Month Ago on 22 Nov 2023
Mr Jaspal Amar Gaminder Singh Appointed
2 Years 5 Months Ago on 20 Jul 2023
Mr Kenneth James Pearl Appointed
2 Years 5 Months Ago on 20 Jul 2023
David John Munn Resigned
2 Years 9 Months Ago on 6 Apr 2023
Get Credit Report
Discover Therapy Equipment Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL United Kingdom to Theobalds Business Park Innovation Place, Platinum Way Cheshunt Waltham Cross EN8 8YD on 17 November 2025
Submitted on 17 Nov 2025
Accounts for a dormant company made up to 31 December 2024
Submitted on 23 Sep 2025
Confirmation statement made on 18 November 2024 with no updates
Submitted on 2 Dec 2024
Termination of appointment of Jaspal Amar Gaminder Singh as a director on 27 October 2024
Submitted on 21 Nov 2024
Accounts for a small company made up to 31 December 2023
Submitted on 9 Oct 2024
Registered office address changed from Unit 1, Cranbourne Avenue Cranbourne Industrial Estate Potters Bar Hertfordshire, EN6 3JN to Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL on 19 July 2024
Submitted on 19 Jul 2024
Confirmation statement made on 18 November 2023 with updates
Submitted on 22 Nov 2023
Appointment of Mr Kenneth James Pearl as a director on 20 July 2023
Submitted on 25 Jul 2023
Termination of appointment of David John Munn as a director on 6 April 2023
Submitted on 25 Jul 2023
Appointment of Mr Jaspal Amar Gaminder Singh as a director on 20 July 2023
Submitted on 25 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year