This company is commonly known as Achilles Physiotherapy Uk Ltd. The company was founded 6 years ago and was given the registration number 10841743. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, . This company's SIC code is 96040 - Physical well-being activities.
Name | : | ACHILLES PHYSIOTHERAPY UK LTD |
---|---|---|
Company Number | : | 10841743 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 29 June 2017 |
End of financial year | : | 30 June 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS | Director | 29 June 2017 | Active |
Eldon House East Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 3PW | Director | 18 October 2018 | Active |
92, Whitton View, Rothbury, Morpeth, United Kingdom, NE65 7QN | Director | 15 September 2017 | Active |
Eldon House East Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 3PW | Director | 18 October 2018 | Active |
Mr Carl William Bell | ||
Notified on | : | 18 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Eldon House East Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 3PW |
Nature of control | : |
|
Castle Green Holdings Ltd | ||
Notified on | : | 17 August 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Coburg House, 1 Coburg Street, Gateshead, England, NE8 1NS |
Nature of control | : |
|
Ms Kristi Bester | ||
Notified on | : | 26 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1987 |
Nationality | : | South African |
Country of residence | : | United Kingdom |
Address | : | 92, Whitton View, Morpeth, United Kingdom, NE65 7QN |
Nature of control | : |
|
Mr Ciaron Paul Gallagher | ||
Notified on | : | 29 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 92, Whitton View, Morpeth, United Kingdom, NE65 7QN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-05-15 | Gazette | Gazette dissolved liquidation. | Download |
2021-02-15 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-02-03 | Insolvency | Liquidation disclaimer notice. | Download |
2020-01-08 | Address | Change registered office address company with date old address new address. | Download |
2020-01-07 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-01-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-01-07 | Resolution | Resolution. | Download |
2019-12-09 | Officers | Termination director company with name termination date. | Download |
2019-11-28 | Officers | Termination director company with name termination date. | Download |
2019-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-29 | Address | Change registered office address company with date old address new address. | Download |
2019-03-29 | Address | Change registered office address company with date old address new address. | Download |
2019-03-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-28 | Address | Move registers to sail company with new address. | Download |
2019-03-28 | Address | Change sail address company with new address. | Download |
2018-11-08 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-08 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-29 | Officers | Termination director company with name termination date. | Download |
2018-10-29 | Officers | Appoint person director company with name date. | Download |
2018-10-29 | Officers | Appoint person director company with name date. | Download |
2018-10-23 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-17 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.