UKBizDB.co.uk

ACTIV PHYSIOTHERAPY LTD

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

This company is commonly known as Activ Physiotherapy Ltd. The company was founded 11 years ago and was given the registration number 08270891. The firm's registered office is in SHEFFIELD. You can find them at C/o Hebblethwaites Unit 2 Westbrook Court, Sharrow Vale Road, Sheffield, South Yorkshire. This company's SIC code is 86220 - Specialists medical practice activities.

Company Information

Name:ACTIV PHYSIOTHERAPY LTD
Company Number:08270891
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86220 - Specialists medical practice activities

Office Address & Contact

Registered Address:C/o Hebblethwaites Unit 2 Westbrook Court, Sharrow Vale Road, Sheffield, South Yorkshire, United Kingdom, S11 8YZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
88, Baslow Road, Sheffield, England, S17 4DQ

Director26 October 2012Active
88, Baslow Road, Sheffield, United Kingdom, S17 4DQ

Director19 October 2022Active
99, Bradway Road, Sheffield, England, S17 4QS

Director06 April 2014Active
99, Bradway Road, Sheffield, England, S17 4QS

Director06 April 2014Active
21, Drury Lane, Coal Aston, Dronfield, England, S18 3AP

Director26 October 2012Active

People with Significant Control

Charlotte Emily Okwera
Notified on:19 October 2022
Status:Active
Date of birth:February 1981
Nationality:British
Country of residence:United Kingdom
Address:88, Baslow Road, Sheffield, United Kingdom, S17 4DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Clare Firth
Notified on:06 April 2016
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:United Kingdom
Address:99, Bradway Road, Sheffield, United Kingdom, S17 4QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Georgina Hollinrake
Notified on:06 April 2016
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:United Kingdom
Address:99, Bradway Road, Sheffield, United Kingdom, S17 4QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Okwera
Notified on:06 April 2016
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:United Kingdom
Address:C/O Hebblethwaites, Unit 2 Westbrook Court, Sheffield, United Kingdom, S11 8YZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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 (6 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
2023-12-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-09Confirmation statement

Confirmation statement with no updates.

Download
2023-10-04Accounts

Accounts with accounts type total exemption full.

Download
2023-06-28Officers

Change person director company with change date.

Download
2023-06-28Persons with significant control

Change to a person with significant control.

Download
2023-06-28Officers

Change person director company with change date.

Download
2023-06-28Persons with significant control

Change to a person with significant control.

Download
2023-01-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-07Confirmation statement

Confirmation statement with updates.

Download
2022-11-07Persons with significant control

Change to a person with significant control.

Download
2022-11-07Officers

Appoint person director company with name date.

Download
2022-11-07Persons with significant control

Notification of a person with significant control.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Accounts

Accounts with accounts type total exemption full.

Download
2021-10-21Officers

Change person director company with change date.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Accounts

Accounts with accounts type total exemption full.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-06-12Accounts

Accounts with accounts type total exemption full.

Download
2019-09-02Confirmation statement

Confirmation statement with updates.

Download
2019-09-02Officers

Termination director company with name termination date.

Download
2019-09-02Persons with significant control

Cessation of a person with significant control.

Download
2019-09-02Address

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

Download
2019-09-02Officers

Termination director company with name termination date.

Download
2019-09-02Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.