HYPER BARIC OXYGEN TREATMENT TRUST
Overview
| Company Name | HYPER BARIC OXYGEN TREATMENT TRUST |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | SC165997 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HYPER BARIC OXYGEN TREATMENT TRUST?
- Specialists medical practice activities (86220) / Human health and social work activities
Where is HYPER BARIC OXYGEN TREATMENT TRUST located?
| Registered Office Address | Castle Craig Blyth Bridge EH46 7DH West Linton |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HYPER BARIC OXYGEN TREATMENT TRUST?
| Company Name | From | Until |
|---|---|---|
| ADDICTION SERVICES TRUST | Dec 06, 2006 | Dec 06, 2006 |
| SICK DOCTORS TRUST (SCOTLAND) | Mar 16, 2000 | Mar 16, 2000 |
| THE SICK DOCTORS TRUST | May 31, 1996 | May 31, 1996 |
What are the latest accounts for HYPER BARIC OXYGEN TREATMENT TRUST?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 05, 2025 |
What is the status of the latest confirmation statement for HYPER BARIC OXYGEN TREATMENT TRUST?
| Last Confirmation Statement Made Up To | May 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 31, 2025 |
| Overdue | No |
What are the latest filings for HYPER BARIC OXYGEN TREATMENT TRUST?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Professor Philip James on Oct 28, 2025 | 2 pages | CH01 | ||
Appointment of Mr Laurence O'donnell as a director on Oct 23, 2025 | 2 pages | AP01 | ||
Total exemption full accounts made up to Apr 05, 2025 | 14 pages | AA | ||
Appointment of Mr James Mclean as a director on Jul 08, 2025 | 2 pages | AP01 | ||
Confirmation statement made on May 31, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 05, 2024 | 14 pages | AA | ||
Confirmation statement made on May 31, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Peter John Mccann as a director on Mar 03, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Apr 05, 2023 | 14 pages | AA | ||
Confirmation statement made on May 31, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr David Patrick Downie as a director on Apr 13, 2023 | 2 pages | AP01 | ||
Appointment of Dr Peter St John Benedict Mccann as a director on Jan 24, 2023 | 2 pages | AP01 | ||
Termination of appointment of John Lewis Mccann as a secretary on Jan 24, 2023 | 1 pages | TM02 | ||
Termination of appointment of John Lewis Mccann as a director on Jan 24, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Apr 05, 2022 | 14 pages | AA | ||
Confirmation statement made on May 31, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 05, 2021 | 14 pages | AA | ||
Secretary's details changed for Mr John Lewis Mccann on May 31, 2021 | 1 pages | CH03 | ||
Confirmation statement made on May 31, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr John Lewis Mccann on May 31, 2021 | 2 pages | CH01 | ||
Total exemption full accounts made up to Apr 05, 2020 | 15 pages | AA | ||
Confirmation statement made on May 31, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 05, 2019 | 15 pages | AA | ||
Confirmation statement made on May 31, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 05, 2018 | 15 pages | AA | ||
Who are the officers of HYPER BARIC OXYGEN TREATMENT TRUST?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DOWNIE, David Patrick | Director | Blyth Bridge EH46 7DH West Linton Castle Craig | United Kingdom | British | 308245470001 | |||||
| JAMES, Professor Philip | Director | Blyth Bridge EH46 7DH West Linton Castle Craig | Scotland | British | 199990370001 | |||||
| MCCANN, Peter St John Benedict, Dr | Director | Blyth Bridge EH46 7DH West Linton Castle Craig | United Kingdom | British | 304964090001 | |||||
| MCLEAN, James | Director | Blyth Bridge EH46 7DH West Linton Castle Craig | United Kingdom | British | 768700001 | |||||
| O'DONNELL, Laurence | Director | Blyth Bridge EH46 7DH West Linton Castle Craig | United Kingdom | British | 210231370001 | |||||
| MCCANN, John Lewis | Secretary | ML12 6FT Symington 53 Biggar Road South Lanarkshire United Kingdom | British | 47259300001 | ||||||
| REID, Brian | Nominee Secretary | 5 Logie Mill Beaverbank Office Park EH7 4HH Edinburgh | British | 900007130001 | ||||||
| WILLIAMS, Jonathan Hyatt | Secretary | 43 Dyke Road Avenue BN3 6QA Hove East Sussex | British | 51118990001 | ||||||
| BROWN, Robert Macarthur, Dr | Director | 36 Wick Crescent BS4 4HG Bristol Avon | British | 66311930001 | ||||||
| CHANG, Jacqueline Margaret, Dr | Director | Broom Lea 13 Manor Road Cheadle Hulme SK8 7DQ Cheadle Cheshire | United Kingdom | Irish | 58749640001 | |||||
| CRAIG, James, Dr | Director | EH10 5TB Edinburgh 87 Greenbank Crescent Scotland | Scotland | British | 199961330001 | |||||
| DAWSON, Anthony, Sir | Director | Thorpe View The Green Culworth OX17 2BB Banbury Oxfordshire | British | 36523770004 | ||||||
| FORSYTHE, John Malcolm, Professor | Director | Buckingham House 1 Royal Chase TN4 8AX Tunbridge Wells Kent | United Kingdom | British | 143452780001 | |||||
| JOINER, Ian Moir, Dr | Director | Isis 126 Weybourne Road GU9 9HD Farnham Surrey | British | 51143400001 | ||||||
| MABBOTT, Stephen | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | Scotland | British | 900008380001 | |||||
| MCCANN, John Lewis | Director | ML12 6FT Symington 53 Biggar Road South Lanarkshire United Kingdom | United Kingdom | British | 47259300003 | |||||
| MCCANN, Peter John | Director | Hopeburn House Castle Craig EH46 7DH West Linton Peeblesshire | Scotland | British | 99058060001 | |||||
| MCCANN, Peter John | Director | Hopeburn House Castle Craig EH46 7DH West Linton Peeblesshire | Scotland | British | 99058060001 | |||||
| MCKENDRICK, Charles Stewart, Doctor | Director | Flat 2 1 Ibbotsons Lane L17 1AL Liverpool Merseyside | British | 67476730002 | ||||||
| REID, Brian | Director | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | British | 42815140002 | ||||||
| WELLS, Martin Richard | Director | Malthouse Farm Bailey Green Stocks Lane Privett GU34 3NZ Alton Hampshire | British | 52182420001 |
What are the latest statements on persons with significant control for HYPER BARIC OXYGEN TREATMENT TRUST?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 31, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0