PHYSIOTHERAPY SPECIALISTS LTD
Overview
| Company Name | PHYSIOTHERAPY SPECIALISTS LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04402986 |
| Jurisdiction | England/Wales |
| 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 PHYSIOTHERAPY SPECIALISTS LTD?
- Specialists medical practice activities (86220) / Human health and social work activities
Where is PHYSIOTHERAPY SPECIALISTS LTD located?
| Registered Office Address | 3 Dorset Rise EC4Y 8EN London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PHYSIOTHERAPY SPECIALISTS LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PHYSIOTHERAPY SPECIALISTS LTD?
| Last Confirmation Statement Made Up To | Jan 22, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 05, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 22, 2026 |
| Overdue | No |
What are the latest filings for PHYSIOTHERAPY SPECIALISTS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 22, 2026 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 14 pages | AA | ||||||||||
legacy | 51 pages | PARENT_ACC | ||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Appointment of Kevin Riley as a director on Jul 30, 2025 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Derrick Michael Farrell on Jul 23, 2025 | 2 pages | CH01 | ||||||||||
Termination of appointment of Mark Driver as a director on Jun 30, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Philip William Davies as a secretary on May 21, 2025 | 1 pages | TM02 | ||||||||||
Appointment of Judit Molnar as a secretary on May 21, 2025 | 2 pages | AP03 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 17 pages | AA | ||||||||||
Confirmation statement made on Jan 22, 2025 with no updates | 3 pages | CS01 | ||||||||||
legacy | 49 pages | PARENT_ACC | ||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Director's details changed for Mr Derrick Michael Farrell on Aug 05, 2024 | 2 pages | CH01 | ||||||||||
Appointment of Mr Mark Driver as a director on May 09, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Steven James Foster as a director on May 09, 2024 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Derrick Michael Farrell on May 09, 2024 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jan 22, 2024 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Vita Health Group Limited as a person with significant control on Nov 10, 2023 | 2 pages | PSC05 | ||||||||||
Registered office address changed from First Floor Premises 14 Woolhall Street Bury St. Edmunds IP33 1LA England to 3 Dorset Rise London EC4Y 8EN on Nov 10, 2023 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 35 pages | MA | ||||||||||
Appointment of Mr Philip William Davies as a secretary on Oct 18, 2023 | 2 pages | AP03 | ||||||||||
Who are the officers of PHYSIOTHERAPY SPECIALISTS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MOLNAR, Judit | Secretary | Dorset Rise EC4Y 8EN London 3 United Kingdom | 336337880001 | |||||||
| FARRELL, Derrick Michael | Director | Dorset Rise EC4Y 8EN London 3 United Kingdom | England | Irish | 159114010012 | |||||
| RILEY, Kevin | Director | Dorset Rise EC4Y 8EN London 3 United Kingdom | United Kingdom | British | 338623600001 | |||||
| DAVIES, Philip William | Secretary | Dorset Rise EC4Y 8EN London 3 United Kingdom | 315175760001 | |||||||
| LISTER, Timothy Norman Bramham | Secretary | 44 High Street New Romney TN28 8BZ Kent | British | 59030440003 | ||||||
| MAY, Doreen | Secretary | Woodley Larks Field, Hartley DA3 7EJ Longfield Kent | British | 77045870001 | ||||||
| TUDOR, Ninya Anik Meisen | Secretary | Angel Hill IP33 1UZ Bury St. Edmunds 7 Suffolk England | 207343500001 | |||||||
| CLOVER, Jonathan Peter | Director | 14 Woolhall Street IP33 1LA Bury St. Edmunds First Floor Premises England | England | British | 244637690001 | |||||
| DRIVER, Mark | Director | Dorset Rise EC4Y 8EN London 3 United Kingdom | England | British | 290092910001 | |||||
| FOSTER, Steven James | Director | Dorset Rise EC4Y 8EN London 3 United Kingdom | England | British | 243842270001 | |||||
| PATERSON, Stuart Mitchel | Director | 14 Woolhall Street IP33 1LA Bury St. Edmunds First Floor Premises England | United Kingdom | British | 95052710003 | |||||
| ROEBUCK, Anne Elizabeth | Director | Ansdell Street W8 5BN London 23 England | England | British | 81309830002 | |||||
| TUDOR, Cameron John | Director | Angel Hill IP33 1UZ Bury St. Edmunds 7 Suffolk England | England | British | 98511210003 | |||||
| WHITE, Kathleen Mary | Director | Sunnybank Botsom Lane West Kingsdown TN15 6BN Sevenoaks Kent | United Kingdom | British | 24192710001 |
Who are the persons with significant control of PHYSIOTHERAPY SPECIALISTS LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Vita Health Group Limited | Jul 02, 2019 | Dorset Rise EC4Y 8EN London 3 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Specialist Physiotherapy Clinics Limited | Apr 06, 2016 | Ansdell Street W8 5BN London 23 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Cameron John Tudor | Apr 06, 2016 | 7 Angel Hill IP33 1UZ Bury St. Edmunds Suffolk House Suffolk England | Yes | ||||||||||
Nationality: Australian Country of Residence: England | |||||||||||||
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