ASSOCIATION OF VISUALLY IMPAIRED CHARTERED PHYSIOTHERAPISTS
Overview
Company Name | ASSOCIATION OF VISUALLY IMPAIRED CHARTERED PHYSIOTHERAPISTS |
---|---|
Company Status | Dissolved |
Legal Form | Private limited by guarantee without share capital |
Company Number | 00156680 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ASSOCIATION OF VISUALLY IMPAIRED CHARTERED PHYSIOTHERAPISTS?
Company Name | From | Until |
---|---|---|
ASSOCIATION OF BLIND CHARTERED PHYSIOTHERAPISTS | Jul 03, 1919 | Jul 03, 1919 |
What are the latest accounts for ASSOCIATION OF VISUALLY IMPAIRED CHARTERED PHYSIOTHERAPISTS?
Last Accounts | |
---|---|
Last Accounts Made Up To | May 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 To | Oct 28, 2024 |
What are the latest filings for ASSOCIATION OF VISUALLY IMPAIRED CHARTERED PHYSIOTHERAPISTS?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Appointment of Mrs Hilary Barber as a director on Oct 28, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Oct 28, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Fiona Mary Hall as a director on Oct 17, 2024 | 1 pages | TM01 | ||
Termination of appointment of Sarah Rachel Bateup as a director on Oct 17, 2024 | 1 pages | TM01 | ||
Micro company accounts made up to May 30, 2023 | 3 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on Oct 28, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to May 30, 2022 | 3 pages | AA | ||
Confirmation statement made on Oct 28, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 28, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to May 30, 2021 | 3 pages | AA | ||
Director's details changed for Mrs Fiona Mary Hall on Sep 02, 2021 | 2 pages | CH01 | ||
Director's details changed for Miss Sarah Rachel Bateup on Sep 02, 2021 | 2 pages | CH01 | ||
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 pages | AD01 | ||
Director's details changed for Miss Sarah Rachel Bateup on Sep 02, 2021 | 2 pages | CH01 | ||
Secretary's details changed for Mrs Hilary Barber on Sep 02, 2021 | 1 pages | CH03 | ||
Micro company accounts made up to May 30, 2020 | 3 pages | AA | ||
Confirmation statement made on Oct 28, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to May 30, 2019 | 2 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on Oct 28, 2019 with no updates | 3 pages | CS01 | ||
Director's details changed for Miss Sarah Rachel Blasebalk on Nov 02, 2018 | 2 pages | CH01 | ||
Who are the officers of ASSOCIATION OF VISUALLY IMPAIRED CHARTERED PHYSIOTHERAPISTS?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BARBER, Hilary | Secretary | Hall Park Hill Stannington S6 5QU Sheffield 80 England | 200534630001 | |||||||
BARBER, Hilary | Director | Waun Ganol CF64 3RH Penarth 16 Wales | United Kingdom | British | Retired | 328739720001 | ||||
ANDERTON, Elizabeth Ann | Secretary | Flat 2 6 Kersland Drive G62 8DE Milngavie Glasgow | British | Physiotherapist | 61415600002 | |||||
CASSIDY, Michael | Secretary | 137 Almond Road Gorleston NR31 8EN Great Yarmouth Norfolk | British | Chartered Physiotherapist | 26551210001 | |||||
FAIRBROTHER, Kathleen Mary | Secretary | 22 Ermine Way PE9 2XN Stamford Lincs | British | Physiotherapist | 26551230001 | |||||
FLACH, Cecilia | Secretary | 147 Lewis Trust Estate Liverpool Road N1 1LH London | British | 26551180001 | ||||||
HILL, Patricia Josephine | Secretary | 18 Woodfield Way New Southgate N11 2PH London | Irish | Chartered Physiotherapists | 50191830001 | |||||
LAW, Glenda Lesley | Secretary | 3 Copthall Gardens CT20 1HF Folkestone Kent | British | 33553010001 | ||||||
THIARDT, Christo Andre Pierre | Secretary | 14 Tonford Lane Thanington Without CT1 3XU Canterbury Kent | British | Chartered Physiotherapist | 126063060001 | |||||
ALSTON, Soterius Richard | Director | 4 Hazelwood Close RG23 8LD Basingstoke Hampshire | British | Physiotherapist | 26551190001 | |||||
ANDERTON, Elizabeth Ann | Director | Flat 2 6 Kersland Drive G62 8DE Milngavie Glasgow | British | Physiotherapist | 61415600002 | |||||
BATEUP, Sarah Rachel | Director | Waun Ganol CF64 3RH Penarth 16 Wales | England | British | Physiotherapist | 110172210004 | ||||
BUTCHER, Peter Owen | Director | 69 Egerton Road TN39 3HL Bexhill On Sea East Sussex | British | Physiotherapist | 26551200001 | |||||
CASSIDY, Michael | Director | 137 Almond Road Gorleston NR31 8EN Great Yarmouth Norfolk | United Kingdom | British | Physiotherapist | 26551210001 | ||||
CONYERS, Michael | Director | 247 Rayleigh Road Hutton CM13 1PJ Brentwood Essex | British | Physiotherapists | 67124190001 | |||||
COX, Peter Royston | Director | 2 Stratford Road Shirley B90 8LT Solihull Birmingham | British | Physiotherapist | 26551220001 | |||||
DANBY, Charles Michael | Director | Manor Gardens PE21 6JG Boston 11 Lincolnshire United Kingdom | United Kingdom | British | Physioherapist | 132273460001 | ||||
DUNLEAVY, Linda Ann | Director | 20 Hilton Terrace CA28 7HN Whitehaven West Cumbria | United Kingdom | British | Physiotherapist | 86167630001 | ||||
FAIRBROTHER, Kathleen Mary | Director | 22 Ermine Way PE9 2XN Stamford Lincs | British | Physiotherapist | 26551230001 | |||||
FELL, Ian | Director | Heygates Lodge Elkington NN6 6NH Northampton Northamptonshire | United Kingdom | British | Physiotherapist | 12724990001 | ||||
HALL, Fiona Mary | Director | Waun Ganol CF64 3RH Penarth 16 Wales | United Kingdom | British | Physiotherapist | 117748810001 | ||||
HALL, Fiona Mary | Director | 13 Windsor Terrace CF64 1AA Penarth Vale Of Glamorgan | British | Physcotherapist | 108335980001 | |||||
HARRIS, Margaret Kathleen | Director | 36 Lambourne Gardens RM12 4LJ Hornchurch Essex | British | Physiotherapist | 79233350001 | |||||
HILL, Patricia Josephine | Director | 18 Woodfield Way New Southgate N11 2PH London | United Kingdom | Irish | Physiotherapist | 50191830001 | ||||
HILL, Patricia Josephine | Director | 18 Woodfield Way New Southgate N11 2PH London | United Kingdom | Irish | Chartered Physiotherapist | 50191830001 | ||||
HOWELL, Ann | Director | 60 Prince Edward Road CM11 2HB Billericay Essex | British | Physiotherapist | 43717060001 | |||||
HOWELL, Kenneth Roland | Director | 60 Prince Edward Road CM11 2HB Billericay Essex | British | Physiotherapist | 67305330001 | |||||
JOHNSON, Alan Edwin | Director | 8 Norman Road Northfield B17 0AT Birmingham | British | Physiotherapist | 26551250001 | |||||
KELSEY, Keith Edward | Director | 34 Elmhirst Road LN9 5LU Horncastle Lincolnshire | England | British | Physiotherapist | 117748910001 | ||||
LAWRENCE, Susan | Director | 6 Hill Farm Road SO15 5SP Southampton Hampshire | British | Physiotherapist | 26551260002 | |||||
MACKENZIE, Andrew Anthony | Director | 19 Stanyer Court CW5 7RT Nantwich Cheshire | United Kingdom | British | Physiotherapist | 109518570001 | ||||
MCKAY, Lucinda Anne | Director | 65 Spearpoint Gardens Aldborough Road North IG2 7SZ Ilford Essex | British | Physiotherapist | 79233310001 | |||||
REES, Leslie Victor | Director | 29 Benningholme Road HA8 9HF Edgware Middlesex | British | Physiotherapist | 26551270001 | |||||
REESE, Kevin | Director | 55 Salisbury Place DL14 7NB Bishop Auckland County Durham | British | Physiotherapist | 67123990001 | |||||
REGAN, Lynne | Director | 5 Cardill Close Bedminster Down BS13 7JQ Bristol | British | Chartered Physiotherapist | 47277540001 |
Who are the persons with significant control of ASSOCIATION OF VISUALLY IMPAIRED CHARTERED PHYSIOTHERAPISTS?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Hilary Ann Barber | Apr 06, 2016 | Waun Ganol CF64 3RH Penarth 16 Wales | No |
Nationality: British Country of Residence: Wales | |||
Natures of Control
|
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