THE PHYSIO THERAPY CENTRE(SUSSEX) LIMITED

7 Delaware Road, Haywards Heath, RH16 3UX, West Sussex, England
StatusACTIVE
Company No.10172851
CategoryPrivate Limited Company
Incorporated10 May 2016
Age8 years, 8 days
JurisdictionEngland Wales

SUMMARY

THE PHYSIO THERAPY CENTRE(SUSSEX) LIMITED is an active private limited company with number 10172851. It was incorporated 8 years, 8 days ago, on 10 May 2016. The company address is 7 Delaware Road, Haywards Heath, RH16 3UX, West Sussex, England.



Company Fillings

Confirmation statement with no updates

Date: 02 Apr 2024

Action Date: 31 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Capital allotment shares

Date: 27 Apr 2023

Action Date: 05 Apr 2022

Category: Capital

Type: SH01

Date: 2022-04-05

Capital : 103 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2023

Action Date: 15 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-15

Old address: 11 Heath Road Haywards Heath West Sussex RH16 3AX United Kingdom

New address: 7 Delaware Road Haywards Heath West Sussex RH16 3UX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Feb 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2021

Action Date: 22 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-22

Officer name: Mrs Susan Jocelyn Marianne Howell

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard John Guy Furber

Appointment date: 2021-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-01

Officer name: Ms Lindy Jane Griffiths

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jul 2021

Action Date: 01 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Paul Quarry Johnson

Cessation date: 2021-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Paul Quarry Johnson

Termination date: 2021-07-01

Documents

View document PDF

Capital allotment shares

Date: 23 Jun 2021

Action Date: 23 Jun 2021

Category: Capital

Type: SH01

Date: 2021-06-23

Capital : 100 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2021

Action Date: 09 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 11 May 2020

Action Date: 08 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-11-08

Psc name: Paul Damian Wood

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2020

Action Date: 09 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-09

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2019

Action Date: 30 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Damian Wood

Termination date: 2019-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2019

Action Date: 09 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2018

Action Date: 09 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2017

Action Date: 09 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-09

Documents

View document PDF

Change account reference date company current extended

Date: 10 Apr 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA01

New date: 2017-06-30

Made up date: 2017-05-31

Documents

View document PDF

Incorporation company

Date: 10 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARNOLD PROFESSIONAL CONTRACTORS LTD

1 THE CLOSE,STAFFORD,ST16 1BN

Number:11781033
Status:ACTIVE
Category:Private Limited Company

BECKLANDS AT NEW WALTHAM MANAGEMENT COMPANY LIMITED

MANOR FARM OFFICES,GRIMSBY,DN37 7EA

Number:10662610
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

QSA FOODS LTD

3 COOMBE ROAD,LONDON,NW10 0EB

Number:11418434
Status:ACTIVE
Category:Private Limited Company

R CANN MANAGEMENT LIMITED

C/O NOKES & CO. SQUIRE HOUSE,BILLERICAY,CM12 9AS

Number:11424964
Status:ACTIVE
Category:Private Limited Company

SPRING GROUP LIMITED

MILLENNIUM BRIDGE HOUSE,LONDON,EC4V 4BG

Number:00590054
Status:ACTIVE
Category:Private Limited Company

THE MARVIN SORDELL FOUNDATION

8 TURPIN COURT,WATFORD,WD18 6NP

Number:08809241
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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