Advanced company searchLink opens in new window

PHYSIOTHERAPY SPECIALISTS LTD

Company number 04402986

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 May 2024 AP01 Appointment of Mr Mark Driver as a director on 9 May 2024
10 May 2024 TM01 Termination of appointment of Steven James Foster as a director on 9 May 2024
10 May 2024 CH01 Director's details changed for Mr Derrick Michael Farrell on 9 May 2024
05 Feb 2024 CS01 Confirmation statement made on 22 January 2024 with no updates
10 Nov 2023 PSC05 Change of details for Vita Health Group Limited as a person with significant control on 10 November 2023
10 Nov 2023 AD01 Registered office address changed from First Floor Premises 14 Woolhall Street Bury St. Edmunds IP33 1LA England to 3 Dorset Rise London EC4Y 8EN on 10 November 2023
09 Nov 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Nov 2023 MA Memorandum and Articles of Association
26 Oct 2023 AP03 Appointment of Mr Philip William Davies as a secretary on 18 October 2023
20 Oct 2023 MR04 Satisfaction of charge 044029860003 in full
06 Oct 2023 AA Full accounts made up to 31 December 2022
11 May 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
30 Dec 2022 AP01 Appointment of Mr Steven James Foster as a director on 23 December 2022
30 Dec 2022 TM01 Termination of appointment of Jonathan Peter Clover as a director on 23 December 2022
04 Oct 2022 AA Accounts for a small company made up to 31 December 2021
12 May 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
04 Jan 2022 AA Accounts for a small company made up to 31 December 2020
16 Dec 2021 TM01 Termination of appointment of Stuart Mitchel Paterson as a director on 28 September 2021
03 Aug 2021 MA Memorandum and Articles of Association
03 Aug 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Jul 2021 MR01 Registration of charge 044029860003, created on 22 July 2021
14 Jul 2021 PSC05 Change of details for Vita Health Group Limited as a person with significant control on 5 July 2021
05 Jul 2021 AP01 Appointment of Mr Jonathan Peter Clover as a director on 1 July 2021
05 Jul 2021 AD01 Registered office address changed from Suffolk House 7 Angel Hill Bury St. Edmunds Suffolk IP33 1UZ England to First Floor Premises 14 Woolhall Street Bury St. Edmunds IP33 1LA on 5 July 2021
20 May 2021 CS01 Confirmation statement made on 30 April 2021 with updates