UKBizDB.co.uk

BOURNEMOUTH PHYSIOTHERAPY CLINICS LTD

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

This company is commonly known as Bournemouth Physiotherapy Clinics Ltd. The company was founded 16 years ago and was given the registration number 06577811. The firm's registered office is in BRISTOL. You can find them at Orchard Street Business Centre, 13 -14 Orchard Street, Bristol, . This company's SIC code is 86220 - Specialists medical practice activities.

Company Information

Name:BOURNEMOUTH PHYSIOTHERAPY CLINICS LTD
Company Number:06577811
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:28 April 2008
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 86220 - Specialists medical practice activities

Office Address & Contact

Registered Address:Orchard Street Business Centre, 13 -14 Orchard Street, Bristol, BS1 5EH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Orchard Street Business Centre, 13 -14 Orchard Street, Bristol, BS1 5EH

Director29 June 2018Active
Orchard Street Business Centre, 13 -14 Orchard Street, Bristol, BS1 5EH

Director29 June 2018Active
32a, Barns Road, Ferndown, United Kingdom, BH22 8XH

Secretary28 April 2008Active
The Cottage, Three Cross Road, West Moors, Wimborne, England, BH21 6QR

Secretary01 October 2009Active
The Cottage, Three Cross Road, West Moors, Wimborne, England, BH21 6QR

Director28 April 2008Active
32a, Barns Road, Ferndown, United Kingdom, BH22 8XH

Director28 April 2008Active
Brenchley, Burley Cross, Ringwood, England, BH24 4AB

Director22 January 2015Active
Brenchley, Burley Cross, Ringwood, England, BH24 4AB

Director11 June 2013Active

People with Significant Control

Total Health Ethos Limited
Notified on:29 June 2018
Status:Active
Country of residence:England
Address:Thye Medical, 32 The Courtyard, Woodlands, Bristol, England, BS32 4NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Arthur Curtis
Notified on:06 April 2016
Status:Active
Date of birth:October 1983
Nationality:British
Address:Hillview Business Centre, 2 Leybourne Avenue, Bournemouth, BH10 6HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Helen Curtis
Notified on:06 April 2016
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:England
Address:The Medical, 32 The Courtyard, Woodlands, Bristol, England, BS32 4NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-01-18Gazette

Gazette dissolved liquidation.

Download
2022-10-18Insolvency

Liquidation in administration move to dissolution.

Download
2022-09-09Insolvency

Liquidation in administration administrator deceased.

Download
2021-10-06Insolvency

Liquidation in administration extension of period.

Download
2021-05-11Insolvency

Liquidation in administration progress report.

Download
2020-12-05Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2020-11-25Insolvency

Liquidation in administration proposals.

Download
2020-10-29Address

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

Download
2020-10-21Insolvency

Liquidation in administration appointment of administrator.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-06-20Officers

Change person director company with change date.

Download
2019-06-20Address

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

Download
2019-05-09Confirmation statement

Confirmation statement with updates.

Download
2019-04-25Accounts

Change account reference date company previous shortened.

Download
2018-09-13Annual return

Second filing of annual return with made up date.

Download
2018-09-13Annual return

Second filing of annual return with made up date.

Download
2018-07-03Officers

Appoint person director company with name date.

Download
2018-07-03Officers

Appoint person director company with name date.

Download
2018-07-03Persons with significant control

Notification of a person with significant control.

Download
2018-07-03Officers

Termination secretary company with name termination date.

Download
2018-07-03Persons with significant control

Cessation of a person with significant control.

Download
2018-07-03Officers

Termination director company with name termination date.

Download
2018-07-03Address

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

Download
2018-07-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.