This company is commonly known as Chapman Physiotherapy Ltd. The company was founded 17 years ago and was given the registration number 06249763. The firm's registered office is in DONCASTER. You can find them at 154 Thorne Road, , Doncaster, . This company's SIC code is 86900 - Other human health activities.
Name | : | CHAPMAN PHYSIOTHERAPY LTD |
---|---|---|
Company Number | : | 06249763 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 May 2007 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 154 Thorne Road, Doncaster, England, DN2 5AE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bridge Farm, Beck Bank West Pinchbeck, Spalding, PE11 3QN | Secretary | 16 May 2007 | Active |
154, Thorne Road, Doncaster, England, DN2 5AE | Director | 16 May 2007 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 16 May 2007 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 16 May 2007 | Active |
Miss Victoria Louise Chapman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 154, Thorne Road, Doncaster, England, DN2 5AE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-16 | Officers | Change person director company with change date. | Download |
2022-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-14 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-05 | Officers | Change person director company with change date. | Download |
2018-01-05 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-22 | Address | Change registered office address company with date old address new address. | Download |
2017-06-26 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-17 | Address | Change registered office address company with date old address new address. | Download |
2017-01-12 | Accounts | Accounts with accounts type micro entity. | Download |
2016-11-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-05-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.