UKBizDB.co.uk

ACHILLES PHYSIOTHERAPY UK LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 96040 - Physical well-being activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

Director29 June 2017Active
Eldon House East Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 3PW

Director18 October 2018Active
92, Whitton View, Rothbury, Morpeth, United Kingdom, NE65 7QN

Director15 September 2017Active
Eldon House East Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 3PW

Director18 October 2018Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-05-15Gazette

Gazette dissolved liquidation.

Download
2021-02-15Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-02-03Insolvency

Liquidation disclaimer notice.

Download
2020-01-08Address

Change registered office address company with date old address new address.

Download
2020-01-07Insolvency

Liquidation voluntary statement of affairs.

Download
2020-01-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-07Resolution

Resolution.

Download
2019-12-09Officers

Termination director company with name termination date.

Download
2019-11-28Officers

Termination director company with name termination date.

Download
2019-07-30Confirmation statement

Confirmation statement with updates.

Download
2019-03-29Address

Change registered office address company with date old address new address.

Download
2019-03-29Address

Change registered office address company with date old address new address.

Download
2019-03-28Accounts

Accounts with accounts type micro entity.

Download
2019-03-28Address

Move registers to sail company with new address.

Download
2019-03-28Address

Change sail address company with new address.

Download
2018-11-08Persons with significant control

Change to a person with significant control.

Download
2018-11-08Persons with significant control

Notification of a person with significant control.

Download
2018-11-08Persons with significant control

Cessation of a person with significant control.

Download
2018-10-29Officers

Termination director company with name termination date.

Download
2018-10-29Officers

Appoint person director company with name date.

Download
2018-10-29Officers

Appoint person director company with name date.

Download
2018-10-23Persons with significant control

Notification of a person with significant control.

Download
2018-10-23Persons with significant control

Cessation of a person with significant control.

Download
2018-06-30Confirmation statement

Confirmation statement with no updates.

Download
2017-11-17Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.