KENDAL PHYSIOTHERAPY CENTRE LIMITED
Status | ACTIVE |
Company No. | 08474540 |
Category | Private Limited Company |
Incorporated | 05 Apr 2013 |
Age | 11 years, 1 month, 23 days |
Jurisdiction | England Wales |
SUMMARY
KENDAL PHYSIOTHERAPY CENTRE LIMITED is an active private limited company with number 08474540. It was incorporated 11 years, 1 month, 23 days ago, on 05 April 2013. The company address is 80 Kirkland, Kendal, LA9 5AP, Cumbria, England.
Company Fillings
Confirmation statement with no updates
Date: 26 Apr 2024
Action Date: 05 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-05
Documents
Appoint person director company with name date
Date: 23 Jan 2024
Action Date: 23 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Rebecca Louise Clarke
Appointment date: 2024-01-23
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 17 Apr 2023
Action Date: 05 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-05
Documents
Mortgage satisfy charge full
Date: 30 Nov 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 084745400001
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Mortgage satisfy charge part
Date: 21 Oct 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 084745400001
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Oct 2022
Action Date: 14 Sep 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 084745400002
Charge creation date: 2022-09-14
Documents
Confirmation statement with no updates
Date: 12 Apr 2022
Action Date: 05 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-05
Documents
Change registered office address company with date old address new address
Date: 12 Jan 2022
Action Date: 12 Jan 2022
Category: Address
Type: AD01
New address: 80 Kirkland Kendal Cumbria LA9 5AP
Old address: 96 Stricklandgate Kendal LA9 4PU
Change date: 2022-01-12
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 12 Apr 2021
Action Date: 05 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-05
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 19 Apr 2020
Action Date: 05 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-05
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 11 Apr 2019
Action Date: 05 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-05
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Cessation of a person with significant control
Date: 23 Apr 2018
Action Date: 06 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-04-06
Psc name: Alison Shula Bloxham
Documents
Notification of a person with significant control
Date: 23 Apr 2018
Action Date: 06 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-04-06
Psc name: Richard Clarke
Documents
Termination director company with name termination date
Date: 23 Apr 2018
Action Date: 06 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alison Shula Bloxham
Termination date: 2018-04-06
Documents
Confirmation statement with no updates
Date: 23 Apr 2018
Action Date: 05 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-05
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Apr 2018
Action Date: 28 Mar 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 084745400001
Charge creation date: 2018-03-28
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 11 Apr 2017
Action Date: 05 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-05
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Capital name of class of shares
Date: 06 Jun 2016
Category: Capital
Type: SH08
Documents
Resolution
Date: 03 Jun 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2016
Action Date: 05 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-05
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Capital allotment shares
Date: 20 May 2015
Action Date: 31 Mar 2015
Category: Capital
Type: SH01
Capital : 1,005 GBP
Date: 2015-03-31
Documents
Capital name of class of shares
Date: 27 Apr 2015
Category: Capital
Type: SH08
Documents
Resolution
Date: 27 Apr 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 27 Apr 2015
Category: Capital
Type: SH08
Documents
Resolution
Date: 27 Apr 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Apr 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2015
Action Date: 05 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-05
Documents
Change person director company with change date
Date: 15 Apr 2015
Action Date: 01 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-01
Officer name: Mr Richard Clarke
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2014
Action Date: 05 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-05
Documents
Appoint person director company with name
Date: 17 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Clarke
Documents
Some Companies
ABBEY HOUSE,LONDON,N3 2LJ
Number: | 10454901 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 CLOVER LANE CLOSE,CORNWALL,PL35 0AL
Number: | 02926225 |
Status: | ACTIVE |
Category: | Private Limited Company |
DALY VALETING SERVICES LIMITED
STERLING HOUSE, 501 MIDDLETON,OLDHAM,OL9 9LY
Number: | 05116177 |
Status: | ACTIVE |
Category: | Private Limited Company |
618 ROMAN ROAD,BOW,E3 2RW
Number: | 10283576 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 CRAIGHALL COURT,ELLON,AB41 9HD
Number: | SC485215 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CALCUTT MEADOW,WARWICKSHIRE,CV47 1ND
Number: | 05273996 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Unlimited Company |