PHYSIOTHERAPY ESSEX LTD
Status | ACTIVE |
Company No. | 07962223 |
Category | Private Limited Company |
Incorporated | 23 Feb 2012 |
Age | 12 years, 3 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
PHYSIOTHERAPY ESSEX LTD is an active private limited company with number 07962223. It was incorporated 12 years, 3 months, 7 days ago, on 23 February 2012. The company address is Fortress House Fortress House, Benfleet, SS7 5HA, England.
Company Fillings
Accounts with accounts type micro entity
Date: 12 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 16 Jun 2023
Action Date: 08 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-08
Documents
Accounts with accounts type micro entity
Date: 13 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 14 May 2022
Action Date: 08 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-08
Documents
Change registered office address company with date old address new address
Date: 01 Feb 2022
Action Date: 01 Feb 2022
Category: Address
Type: AD01
Change date: 2022-02-01
New address: Fortress House 301 High Road Benfleet SS7 5HA
Old address: Matrix House 12-16 Lionel Road Canvey Island SS8 9DE England
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 17 May 2021
Action Date: 08 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-08
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 11 May 2020
Action Date: 08 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-08
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 08 May 2019
Action Date: 08 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-08
Documents
Notification of a person with significant control
Date: 08 May 2019
Action Date: 08 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Luke Mikeal Fisher
Notification date: 2019-04-08
Documents
Notification of a person with significant control
Date: 08 May 2019
Action Date: 29 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-03-29
Psc name: Ian Dartnell
Documents
Cessation of a person with significant control
Date: 08 May 2019
Action Date: 29 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: James Adley
Cessation date: 2019-03-29
Documents
Termination director company with name termination date
Date: 01 Apr 2019
Action Date: 31 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-31
Officer name: James Adley
Documents
Appoint person director company with name date
Date: 29 Mar 2019
Action Date: 29 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-29
Officer name: Mr Luke Mikeal Fisher
Documents
Appoint person director company with name date
Date: 29 Mar 2019
Action Date: 29 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian James Dartnell
Appointment date: 2019-03-29
Documents
Confirmation statement with no updates
Date: 25 Feb 2019
Action Date: 23 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-23
Documents
Accounts with accounts type total exemption full
Date: 07 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 23 Feb 2018
Action Date: 23 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-23
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 15 May 2017
Action Date: 15 May 2017
Category: Address
Type: AD01
New address: Matrix House 12-16 Lionel Road Canvey Island SS8 9DE
Change date: 2017-05-15
Old address: Suite 12, Chalkwell Lawns 648-656 London Road Westcliff-on-Sea Essex SS0 9HR
Documents
Confirmation statement with updates
Date: 02 Mar 2017
Action Date: 23 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-23
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2016
Action Date: 23 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-23
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Dec 2015
Action Date: 14 Dec 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-12-14
Charge number: 079622230002
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2015
Action Date: 23 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-23
Documents
Change person director company with change date
Date: 05 Mar 2015
Action Date: 01 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Timson
Change date: 2015-02-01
Documents
Change person director company with change date
Date: 05 Mar 2015
Action Date: 01 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-02-01
Officer name: James Adley
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change registered office address company with date old address new address
Date: 26 Nov 2014
Action Date: 26 Nov 2014
Category: Address
Type: AD01
Change date: 2014-11-26
New address: Suite 12, Chalkwell Lawns 648-656 London Road Westcliff-on-Sea Essex SS0 9HR
Old address: 93 Burlescoombe Road Thorpe Bay Southend on Sea Essex SS1 3PT
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2014
Action Date: 23 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-23
Documents
Mortgage create with deed with charge number
Date: 02 Apr 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 079622230001
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2013
Action Date: 23 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-23
Documents
Change account reference date company current extended
Date: 08 Mar 2012
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
New date: 2013-03-31
Made up date: 2013-02-28
Documents
Some Companies
UNIT 1 QUAY LANE,GOSPORT,PO12 4LJ
Number: | 07900356 |
Status: | ACTIVE |
Category: | Private Limited Company |
EVERGREEN FORESTRY INVESTMENTS LIMITED
OFFICE 17 BILSTON GLEN ENTERPRISE CENTRE,LOANHEAD,EH20 9LZ
Number: | SC467426 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 4,LONDON,W8 6BD
Number: | 06778635 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 THE HEIGHTS,WORTHING,BN14 0AL
Number: | 11856575 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENTERPRISE WAY,BEDFORD,MK45 5BS
Number: | 03529932 |
Status: | ACTIVE |
Category: | Private Limited Company |
108 PEAK HILL,LONDON,SE26 4LQ
Number: | 07428680 |
Status: | ACTIVE |
Category: | Private Limited Company |