PHYSIO CARE AND REHABILITATION LTD
Status | DISSOLVED |
Company No. | 08085793 |
Category | Private Limited Company |
Incorporated | 28 May 2012 |
Age | 12 years, 6 days |
Jurisdiction | England Wales |
Dissolution | 21 Nov 2023 |
Years | 6 months, 12 days |
SUMMARY
PHYSIO CARE AND REHABILITATION LTD is an dissolved private limited company with number 08085793. It was incorporated 12 years, 6 days ago, on 28 May 2012 and it was dissolved 6 months, 12 days ago, on 21 November 2023. The company address is 29 Fallowfield 29 Fallowfield, Peterborough, PE2 6UR, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 27 Feb 2023
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 13 Jul 2022
Action Date: 11 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-11
Documents
Accounts with accounts type unaudited abridged
Date: 24 Jun 2022
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 11 Jun 2021
Action Date: 11 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-11
Documents
Accounts with accounts type micro entity
Date: 06 Jan 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 11 Jun 2020
Action Date: 28 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-28
Documents
Accounts with accounts type micro entity
Date: 28 Jan 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 11 Jun 2019
Action Date: 28 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-28
Documents
Accounts with accounts type micro entity
Date: 17 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 11 Jun 2018
Action Date: 28 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-28
Documents
Notification of a person with significant control
Date: 11 Jun 2018
Action Date: 01 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-06-01
Psc name: Salwa Salwa
Documents
Termination director company with name termination date
Date: 06 Apr 2018
Action Date: 15 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-15
Officer name: Mohammed Zubair Ahmed
Documents
Cessation of a person with significant control
Date: 06 Apr 2018
Action Date: 15 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mohammed Zubair Ahmed
Cessation date: 2017-10-15
Documents
Appoint person director company with name date
Date: 06 Apr 2018
Action Date: 15 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Salwa Salwa
Appointment date: 2017-10-15
Documents
Accounts with accounts type micro entity
Date: 13 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change registered office address company with date old address new address
Date: 21 Jun 2017
Action Date: 21 Jun 2017
Category: Address
Type: AD01
Old address: 1a St James House 11-19 Priestgate Peterborough PE1 1WJ England
Change date: 2017-06-21
New address: 29 Fallowfield Orton Wistow Peterborough PE2 6UR
Documents
Resolution
Date: 20 Jun 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 20 Jun 2017
Category: Change-of-name
Type: CONNOT
Documents
Confirmation statement with updates
Date: 12 Jun 2017
Action Date: 28 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-28
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change registered office address company with date old address new address
Date: 15 Aug 2016
Action Date: 15 Aug 2016
Category: Address
Type: AD01
Old address: 15 Water End Thorpe Meadows Peterborough PE3 6GQ England
New address: 1a St James House 11-19 Priestgate Peterborough PE1 1WJ
Change date: 2016-08-15
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2016
Action Date: 28 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-28
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Change registered office address company with date old address new address
Date: 09 Nov 2015
Action Date: 09 Nov 2015
Category: Address
Type: AD01
New address: 15 Water End Thorpe Meadows Peterborough PE3 6GQ
Change date: 2015-11-09
Old address: 16 South Street Walsall WS1 4HE
Documents
Change person director company with change date
Date: 09 Nov 2015
Action Date: 01 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mohammed Zubair Ahmed
Change date: 2015-11-01
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2015
Action Date: 28 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-28
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2014
Action Date: 28 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-28
Documents
Gazette filings brought up to date
Date: 14 Dec 2013
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 13 Dec 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2013
Action Date: 28 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-28
Documents
Change person director company with change date
Date: 13 Dec 2013
Action Date: 13 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-12-13
Officer name: Mr Mohammed Zubair Ahmed
Documents
Some Companies
60 MAIN ROAD,CARNFORTH,LA5 8DN
Number: | 10902887 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 HEATH SQUARE,HAYWARDS HEATH,RH16 1BL
Number: | 11564399 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAILVIEW LOFTS, 19C COMMERCIAL,EAST SUSSEX,BN21 3XE
Number: | 02998242 |
Status: | ACTIVE |
Category: | Private Limited Company |
84 SHAKESPEARE DRIVE,CHESHIRE,SK8 2DQ
Number: | 05410034 |
Status: | ACTIVE |
Category: | Private Limited Company |
FURL-MARC EDUCATIONAL ENTERPRISE LIMITED
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11255197 |
Status: | ACTIVE |
Category: | Private Limited Company |
57-59 ALUM ROCK ROAD,BIRMINGHAM,B8 1LY
Number: | 11205450 |
Status: | ACTIVE |
Category: | Private Limited Company |