PHYSIO ACTIVE HEALTHCARE LTD
Status | ACTIVE |
Company No. | 09962202 |
Category | Private Limited Company |
Incorporated | 21 Jan 2016 |
Age | 8 years, 4 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
PHYSIO ACTIVE HEALTHCARE LTD is an active private limited company with number 09962202. It was incorporated 8 years, 4 months, 9 days ago, on 21 January 2016. The company address is 5 Rochford Lofts 5 Rochford Lofts, Rochford, SS4 1GB, England.
Company Fillings
Confirmation statement with no updates
Date: 27 Jan 2024
Action Date: 20 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-20
Documents
Change registered office address company with date old address new address
Date: 05 Nov 2023
Action Date: 05 Nov 2023
Category: Address
Type: AD01
New address: 5 Rochford Lofts Pollards Close Rochford SS4 1GB
Change date: 2023-11-05
Old address: Suite 1 Days Lane Pilgrims Hatch Brentwood Essex CM15 9SL England
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 05 Mar 2023
Action Date: 20 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-20
Documents
Accounts with accounts type dormant
Date: 12 Sep 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Gazette filings brought up to date
Date: 03 May 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 02 May 2022
Action Date: 20 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-20
Documents
Accounts with accounts type dormant
Date: 30 Nov 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2021
Action Date: 30 Nov 2021
Category: Address
Type: AD01
Change date: 2021-11-30
Old address: Cumberland House 24-28 Baxter Avenue Baxter Avenue Southend-on-Sea Essex SS2 6HZ England
New address: Suite 1 Days Lane Pilgrims Hatch Brentwood Essex CM15 9SL
Documents
Confirmation statement with updates
Date: 26 Jan 2021
Action Date: 20 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-20
Documents
Accounts with accounts type dormant
Date: 21 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 31 Jan 2020
Action Date: 20 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-20
Documents
Accounts with accounts type dormant
Date: 15 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 31 Jan 2019
Action Date: 20 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-20
Documents
Accounts with accounts type dormant
Date: 02 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Change registered office address company with date old address new address
Date: 24 Aug 2018
Action Date: 24 Aug 2018
Category: Address
Type: AD01
Change date: 2018-08-24
New address: Cumberland House 24-28 Baxter Avenue Baxter Avenue Southend-on-Sea Essex SS2 6HZ
Old address: 1422-4 London Road Leigh-on-Sea Essex SS9 2UL United Kingdom
Documents
Confirmation statement with no updates
Date: 23 Jan 2018
Action Date: 20 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-20
Documents
Accounts with accounts type dormant
Date: 21 Sep 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 25 Jan 2017
Action Date: 20 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-20
Documents
Appoint person secretary company with name date
Date: 04 Feb 2016
Action Date: 21 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Carol Leslie Holt
Appointment date: 2016-01-21
Documents
Appoint person director company with name date
Date: 04 Feb 2016
Action Date: 21 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-01-21
Officer name: Mr Charlie Holt
Documents
Termination director company with name termination date
Date: 22 Jan 2016
Action Date: 21 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Termination date: 2016-01-21
Documents
Some Companies
ST CHRISTOPHERS HOUSE,LETCHWORTH GARDEN CITY,SG6 1PT
Number: | 08525514 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 BROADWAY,LONDON,SW1H 0BT
Number: | 06451232 |
Status: | ACTIVE |
Category: | Public Limited Company |
POUND HOUSE,LONDON,N6 5HX
Number: | 08864951 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
35 WILLERSEY ROAD,BIRMINGHAM,B13 0AX
Number: | 11584527 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 RUSHWORTH ROAD,REIGATE,RH2 0QF
Number: | 11439871 |
Status: | ACTIVE |
Category: | Private Limited Company |
361 CAMBRIDGE HEATH ROAD,LONDON,E2 9RA
Number: | 11840961 |
Status: | ACTIVE |
Category: | Private Limited Company |