ASSOCIATION OF VISUALLY IMPAIRED CHARTERED PHYSIOTHERAPISTS

ASSOCIATION OF VISUALLY IMPAIRED CHARTERED PHYSIOTHERAPISTS

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameASSOCIATION OF VISUALLY IMPAIRED CHARTERED PHYSIOTHERAPISTS
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00156680
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ASSOCIATION OF VISUALLY IMPAIRED CHARTERED PHYSIOTHERAPISTS?

    • Activities of professional membership organisations (94120) / Other service activities

    Where is ASSOCIATION OF VISUALLY IMPAIRED CHARTERED PHYSIOTHERAPISTS located?

    Registered Office Address
    16 Waun Ganol
    CF64 3RH Penarth
    Wales
    Undeliverable Registered Office AddressNo

    What were the previous names of ASSOCIATION OF VISUALLY IMPAIRED CHARTERED PHYSIOTHERAPISTS?

    Previous Company Names
    Company NameFromUntil
    ASSOCIATION OF BLIND CHARTERED PHYSIOTHERAPISTSJul 03, 1919Jul 03, 1919

    What are the latest accounts for ASSOCIATION OF VISUALLY IMPAIRED CHARTERED PHYSIOTHERAPISTS?

    Last Accounts
    Last Accounts Made Up ToMay 30, 2023

    What is the status of the latest confirmation statement for ASSOCIATION OF VISUALLY IMPAIRED CHARTERED PHYSIOTHERAPISTS?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 28, 2024

    What are the latest filings for ASSOCIATION OF VISUALLY IMPAIRED CHARTERED PHYSIOTHERAPISTS?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Appointment of Mrs Hilary Barber as a director on Oct 28, 2024

    2 pagesAP01

    Confirmation statement made on Oct 28, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Fiona Mary Hall as a director on Oct 17, 2024

    1 pagesTM01

    Termination of appointment of Sarah Rachel Bateup as a director on Oct 17, 2024

    1 pagesTM01

    Micro company accounts made up to May 30, 2023

    3 pagesAA

    Registered office address changed from 80 Hall Park Hill Stannington Sheffield S6 5QU England to 16 Waun Ganol Penarth CF64 3RH on Nov 01, 2023

    1 pagesAD01

    Confirmation statement made on Oct 28, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to May 30, 2022

    3 pagesAA

    Confirmation statement made on Oct 28, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 28, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to May 30, 2021

    3 pagesAA

    Director's details changed for Mrs Fiona Mary Hall on Sep 02, 2021

    2 pagesCH01

    Director's details changed for Miss Sarah Rachel Bateup on Sep 02, 2021

    2 pagesCH01

    Registered office address changed from 25 25 Linnet Way Stannington Sheffield South Yorkshire S6 6GE United Kingdom to 80 Hall Park Hill Stannington Sheffield S6 5QU on Sep 03, 2021

    1 pagesAD01

    Director's details changed for Miss Sarah Rachel Bateup on Sep 02, 2021

    2 pagesCH01

    Secretary's details changed for Mrs Hilary Barber on Sep 02, 2021

    1 pagesCH03

    Micro company accounts made up to May 30, 2020

    3 pagesAA

    Confirmation statement made on Oct 28, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to May 30, 2019

    2 pagesAA

    Registered office address changed from 3 Blodyn Y Gog Barry CF63 1FB Wales to 25 25 Linnet Way Stannington Sheffield South Yorkshire S6 6GE on Nov 07, 2019

    1 pagesAD01

    Confirmation statement made on Oct 28, 2019 with no updates

    3 pagesCS01

    Director's details changed for Miss Sarah Rachel Blasebalk on Nov 02, 2018

    2 pagesCH01

    Who are the officers of ASSOCIATION OF VISUALLY IMPAIRED CHARTERED PHYSIOTHERAPISTS?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARBER, Hilary
    Hall Park Hill
    Stannington
    S6 5QU Sheffield
    80
    England
    Secretary
    Hall Park Hill
    Stannington
    S6 5QU Sheffield
    80
    England
    200534630001
    BARBER, Hilary
    Waun Ganol
    CF64 3RH Penarth
    16
    Wales
    Director
    Waun Ganol
    CF64 3RH Penarth
    16
    Wales
    United KingdomBritishRetired328739720001
    ANDERTON, Elizabeth Ann
    Flat 2
    6 Kersland Drive
    G62 8DE Milngavie
    Glasgow
    Secretary
    Flat 2
    6 Kersland Drive
    G62 8DE Milngavie
    Glasgow
    BritishPhysiotherapist61415600002
    CASSIDY, Michael
    137 Almond Road
    Gorleston
    NR31 8EN Great Yarmouth
    Norfolk
    Secretary
    137 Almond Road
    Gorleston
    NR31 8EN Great Yarmouth
    Norfolk
    BritishChartered Physiotherapist26551210001
    FAIRBROTHER, Kathleen Mary
    22 Ermine Way
    PE9 2XN Stamford
    Lincs
    Secretary
    22 Ermine Way
    PE9 2XN Stamford
    Lincs
    BritishPhysiotherapist26551230001
    FLACH, Cecilia
    147 Lewis Trust Estate
    Liverpool Road
    N1 1LH London
    Secretary
    147 Lewis Trust Estate
    Liverpool Road
    N1 1LH London
    British26551180001
    HILL, Patricia Josephine
    18 Woodfield Way
    New Southgate
    N11 2PH London
    Secretary
    18 Woodfield Way
    New Southgate
    N11 2PH London
    IrishChartered Physiotherapists50191830001
    LAW, Glenda Lesley
    3 Copthall Gardens
    CT20 1HF Folkestone
    Kent
    Secretary
    3 Copthall Gardens
    CT20 1HF Folkestone
    Kent
    British33553010001
    THIARDT, Christo Andre Pierre
    14 Tonford Lane
    Thanington Without
    CT1 3XU Canterbury
    Kent
    Secretary
    14 Tonford Lane
    Thanington Without
    CT1 3XU Canterbury
    Kent
    BritishChartered Physiotherapist126063060001
    ALSTON, Soterius Richard
    4 Hazelwood Close
    RG23 8LD Basingstoke
    Hampshire
    Director
    4 Hazelwood Close
    RG23 8LD Basingstoke
    Hampshire
    BritishPhysiotherapist26551190001
    ANDERTON, Elizabeth Ann
    Flat 2
    6 Kersland Drive
    G62 8DE Milngavie
    Glasgow
    Director
    Flat 2
    6 Kersland Drive
    G62 8DE Milngavie
    Glasgow
    BritishPhysiotherapist61415600002
    BATEUP, Sarah Rachel
    Waun Ganol
    CF64 3RH Penarth
    16
    Wales
    Director
    Waun Ganol
    CF64 3RH Penarth
    16
    Wales
    EnglandBritishPhysiotherapist110172210004
    BUTCHER, Peter Owen
    69 Egerton Road
    TN39 3HL Bexhill On Sea
    East Sussex
    Director
    69 Egerton Road
    TN39 3HL Bexhill On Sea
    East Sussex
    BritishPhysiotherapist26551200001
    CASSIDY, Michael
    137 Almond Road
    Gorleston
    NR31 8EN Great Yarmouth
    Norfolk
    Director
    137 Almond Road
    Gorleston
    NR31 8EN Great Yarmouth
    Norfolk
    United KingdomBritishPhysiotherapist26551210001
    CONYERS, Michael
    247 Rayleigh Road
    Hutton
    CM13 1PJ Brentwood
    Essex
    Director
    247 Rayleigh Road
    Hutton
    CM13 1PJ Brentwood
    Essex
    BritishPhysiotherapists67124190001
    COX, Peter Royston
    2 Stratford Road
    Shirley
    B90 8LT Solihull
    Birmingham
    Director
    2 Stratford Road
    Shirley
    B90 8LT Solihull
    Birmingham
    BritishPhysiotherapist26551220001
    DANBY, Charles Michael
    Manor Gardens
    PE21 6JG Boston
    11
    Lincolnshire
    United Kingdom
    Director
    Manor Gardens
    PE21 6JG Boston
    11
    Lincolnshire
    United Kingdom
    United KingdomBritishPhysioherapist132273460001
    DUNLEAVY, Linda Ann
    20 Hilton Terrace
    CA28 7HN Whitehaven
    West Cumbria
    Director
    20 Hilton Terrace
    CA28 7HN Whitehaven
    West Cumbria
    United KingdomBritishPhysiotherapist86167630001
    FAIRBROTHER, Kathleen Mary
    22 Ermine Way
    PE9 2XN Stamford
    Lincs
    Director
    22 Ermine Way
    PE9 2XN Stamford
    Lincs
    BritishPhysiotherapist26551230001
    FELL, Ian
    Heygates Lodge
    Elkington
    NN6 6NH Northampton
    Northamptonshire
    Director
    Heygates Lodge
    Elkington
    NN6 6NH Northampton
    Northamptonshire
    United KingdomBritishPhysiotherapist12724990001
    HALL, Fiona Mary
    Waun Ganol
    CF64 3RH Penarth
    16
    Wales
    Director
    Waun Ganol
    CF64 3RH Penarth
    16
    Wales
    United KingdomBritishPhysiotherapist117748810001
    HALL, Fiona Mary
    13 Windsor Terrace
    CF64 1AA Penarth
    Vale Of Glamorgan
    Director
    13 Windsor Terrace
    CF64 1AA Penarth
    Vale Of Glamorgan
    BritishPhyscotherapist108335980001
    HARRIS, Margaret Kathleen
    36 Lambourne Gardens
    RM12 4LJ Hornchurch
    Essex
    Director
    36 Lambourne Gardens
    RM12 4LJ Hornchurch
    Essex
    BritishPhysiotherapist79233350001
    HILL, Patricia Josephine
    18 Woodfield Way
    New Southgate
    N11 2PH London
    Director
    18 Woodfield Way
    New Southgate
    N11 2PH London
    United KingdomIrishPhysiotherapist50191830001
    HILL, Patricia Josephine
    18 Woodfield Way
    New Southgate
    N11 2PH London
    Director
    18 Woodfield Way
    New Southgate
    N11 2PH London
    United KingdomIrishChartered Physiotherapist50191830001
    HOWELL, Ann
    60 Prince Edward Road
    CM11 2HB Billericay
    Essex
    Director
    60 Prince Edward Road
    CM11 2HB Billericay
    Essex
    BritishPhysiotherapist43717060001
    HOWELL, Kenneth Roland
    60 Prince Edward Road
    CM11 2HB Billericay
    Essex
    Director
    60 Prince Edward Road
    CM11 2HB Billericay
    Essex
    BritishPhysiotherapist67305330001
    JOHNSON, Alan Edwin
    8 Norman Road
    Northfield
    B17 0AT Birmingham
    Director
    8 Norman Road
    Northfield
    B17 0AT Birmingham
    BritishPhysiotherapist26551250001
    KELSEY, Keith Edward
    34 Elmhirst Road
    LN9 5LU Horncastle
    Lincolnshire
    Director
    34 Elmhirst Road
    LN9 5LU Horncastle
    Lincolnshire
    EnglandBritishPhysiotherapist117748910001
    LAWRENCE, Susan
    6 Hill Farm Road
    SO15 5SP Southampton
    Hampshire
    Director
    6 Hill Farm Road
    SO15 5SP Southampton
    Hampshire
    BritishPhysiotherapist26551260002
    MACKENZIE, Andrew Anthony
    19 Stanyer Court
    CW5 7RT Nantwich
    Cheshire
    Director
    19 Stanyer Court
    CW5 7RT Nantwich
    Cheshire
    United KingdomBritishPhysiotherapist109518570001
    MCKAY, Lucinda Anne
    65 Spearpoint Gardens
    Aldborough Road North
    IG2 7SZ Ilford
    Essex
    Director
    65 Spearpoint Gardens
    Aldborough Road North
    IG2 7SZ Ilford
    Essex
    BritishPhysiotherapist79233310001
    REES, Leslie Victor
    29 Benningholme Road
    HA8 9HF Edgware
    Middlesex
    Director
    29 Benningholme Road
    HA8 9HF Edgware
    Middlesex
    BritishPhysiotherapist26551270001
    REESE, Kevin
    55 Salisbury Place
    DL14 7NB Bishop Auckland
    County Durham
    Director
    55 Salisbury Place
    DL14 7NB Bishop Auckland
    County Durham
    BritishPhysiotherapist67123990001
    REGAN, Lynne
    5 Cardill Close
    Bedminster Down
    BS13 7JQ Bristol
    Director
    5 Cardill Close
    Bedminster Down
    BS13 7JQ Bristol
    BritishChartered Physiotherapist47277540001

    Who are the persons with significant control of ASSOCIATION OF VISUALLY IMPAIRED CHARTERED PHYSIOTHERAPISTS?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Hilary Ann Barber
    Waun Ganol
    CF64 3RH Penarth
    16
    Wales
    Apr 06, 2016
    Waun Ganol
    CF64 3RH Penarth
    16
    Wales
    No
    Nationality: British
    Country of Residence: Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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