KIDS THERAPY WORKS LIMITED

820 The Crescent 820 The Crescent, Colchester, CO4 9YQ, Essex, United Kingdom
StatusACTIVE
Company No.07161472
CategoryPrivate Limited Company
Incorporated18 Feb 2010
Age14 years, 4 months
JurisdictionEngland Wales

SUMMARY

KIDS THERAPY WORKS LIMITED is an active private limited company with number 07161472. It was incorporated 14 years, 4 months ago, on 18 February 2010. The company address is 820 The Crescent 820 The Crescent, Colchester, CO4 9YQ, Essex, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 05 Feb 2024

Action Date: 01 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-01

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-01

Officer name: Mr Peter John Greatorex

Documents

View document PDF

Change to a person with significant control

Date: 05 Feb 2024

Action Date: 01 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-02-01

Psc name: Mr Peter John Greatorex

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2023

Action Date: 01 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-01

Documents

View document PDF

Notification of a person with significant control

Date: 01 Feb 2023

Action Date: 01 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-12-01

Psc name: Peter John Greatorex

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Feb 2023

Action Date: 01 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-12-01

Psc name: Kathryn Smith

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Feb 2023

Action Date: 01 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher Marc Smith

Cessation date: 2022-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 28 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-01

Officer name: Mr Peter John Greatorex

Documents

View document PDF

Termination director company with name termination date

Date: 28 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-01

Officer name: Kathryn Smith

Documents

View document PDF

Termination director company with name termination date

Date: 28 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Marc Smith

Termination date: 2022-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2022

Action Date: 18 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-18

Documents

View document PDF

Termination director company with name termination date

Date: 24 Dec 2021

Action Date: 22 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter John Greatorex

Termination date: 2021-12-22

Documents

View document PDF

Appoint person director company with name date

Date: 24 Dec 2021

Action Date: 22 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-22

Officer name: Ms Danielle Walker

Documents

View document PDF

Certificate change of name company

Date: 13 Dec 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed kids physio works LTD\certificate issued on 13/12/21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2021

Action Date: 06 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter John Greatorex

Appointment date: 2021-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 15 Apr 2021

Action Date: 18 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-18

Documents

View document PDF

Notification of a person with significant control

Date: 12 Apr 2021

Action Date: 18 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kathryn Smith

Notification date: 2021-02-18

Documents

View document PDF

Change to a person with significant control

Date: 12 Apr 2021

Action Date: 18 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-18

Psc name: Mr Christopher Marc Smith

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Apr 2020

Action Date: 14 Apr 2020

Category: Address

Type: AD01

Old address: Suite G1 Verulam Business Estate 224 London Road St Albans Herts AL1 1JB England

Change date: 2020-04-14

New address: 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Mar 2020

Action Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-01

Psc name: Kathryn Smith

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2020

Action Date: 18 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-18

Documents

View document PDF

Change account reference date company current extended

Date: 26 Mar 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2020-02-28

New date: 2020-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2019

Action Date: 18 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-18

Documents

View document PDF

Change to a person with significant control

Date: 18 Feb 2019

Action Date: 28 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Kathryn Smith

Change date: 2019-01-28

Documents

View document PDF

Change to a person with significant control

Date: 18 Feb 2019

Action Date: 28 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher Marc Smith

Change date: 2019-01-28

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2019

Action Date: 25 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Kathryn Smith

Change date: 2019-01-25

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2019

Action Date: 25 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Marc Smith

Change date: 2019-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2018

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-15

Officer name: Mrs Kathryn Smith

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2018

Action Date: 18 Oct 2018

Category: Address

Type: AD01

Old address: First Floor 8 Sandridge Park Porters Wood St. Albans Hertfordshire AL3 6PH

New address: Suite G1 Verulam Business Estate 224 London Road St Albans Herts AL1 1JB

Change date: 2018-10-18

Documents

View document PDF

Capital allotment shares

Date: 09 May 2018

Action Date: 23 Mar 2018

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2018-03-23

Documents

View document PDF

Resolution

Date: 03 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2018

Action Date: 18 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2017

Action Date: 18 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2016

Action Date: 18 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Capital allotment shares

Date: 26 Jun 2015

Action Date: 19 Feb 2015

Category: Capital

Type: SH01

Date: 2015-02-19

Capital : 2 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-01

Officer name: Mrs Kathryn Smith

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2015

Action Date: 18 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-18

Documents

View document PDF

Certificate change of name company

Date: 29 Aug 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed KIDSPHYSIO2U LIMITED\certificate issued on 29/08/14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2014

Action Date: 18 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2013

Action Date: 18 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-18

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Sep 2012

Action Date: 06 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-06

Old address: 74-78 Victoria Street St. Albans Hertfordshire AL1 3XH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2012

Action Date: 18 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2011

Action Date: 18 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-18

Documents

View document PDF

Termination secretary company with name

Date: 29 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rsl Company Secretary Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Mar 2010

Action Date: 23 Mar 2010

Category: Address

Type: AD01

Change date: 2010-03-23

Old address: 58 Constantine Road Colchester Essex CO3 3DX United Kingdom

Documents

View document PDF

Appoint corporate secretary company with name

Date: 23 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Rsl Company Secretary Limited

Documents

View document PDF

Incorporation company

Date: 18 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

440INK LTD.

5 COPPICE CLOSE,RUNCORN,WA7 2HX

Number:10569623
Status:ACTIVE
Category:Private Limited Company

CHASESTEAD LIMITED

CHASESTEAD LIMITED,LETCHWORTH,SG6 1JX

Number:00764976
Status:ACTIVE
Category:Private Limited Company

JONNY HIRTENSTEIN CHIROPRACTIC LIMITED

OFFICE 1 THE WAREHOUSE,PENRYN,TR10 8GZ

Number:10138660
Status:ACTIVE
Category:Private Limited Company

LONGHOUGHTON HAULAGE LTD

35 REDHOUSE LANE,LEEDS,LS14 1AB

Number:09067703
Status:ACTIVE
Category:Private Limited Company

PANATONIC LTD

12 SHIP LANE,FARNBOROUGH,GU14 8BX

Number:10848888
Status:ACTIVE
Category:Private Limited Company

RAMSGATE ARTS FESTIVAL LIMITED

THE CUSTOM HOUSE,RAMSGATE,CT11 8LP

Number:06978161
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source