UKBizDB.co.uk

CRYSTAL PALACE PHYSIO HOLDINGS LIMITED

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

This company is commonly known as Crystal Palace Physio Holdings Limited. The company was founded 9 years ago and was given the registration number 09464308. The firm's registered office is in BURY ST. EDMUNDS. You can find them at Suffolk House, 7 Angel Hill, Bury St. Edmunds, Suffolk. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:CRYSTAL PALACE PHYSIO HOLDINGS LIMITED
Company Number:09464308
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Suffolk House, 7 Angel Hill, Bury St. Edmunds, Suffolk, England, IP33 1UZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Dorset Rise, London, United Kingdom, EC4Y 8EN

Secretary18 October 2023Active
3, Dorset Rise, London, United Kingdom, EC4Y 8EN

Director09 August 2017Active
3, Dorset Rise, London, United Kingdom, EC4Y 8EN

Director23 December 2022Active
Jubilee Stand Nsc, Ledrington Road, London, United Kingdom, SE19 2BB

Secretary09 April 2015Active
First Floor Premises, 14 Woolhall Street, Bury St. Edmunds, England, IP33 1LA

Director05 August 2021Active
Jubilee Stand Nsc, Ledrington Road, London, England, SE19 2BB

Director30 April 2015Active
First Floor Premises, 14 Woolhall Street, Bury St. Edmunds, England, IP33 1LA

Director09 April 2015Active
Jubilee Stand Nsc, Ledrington Road, London, United Kingdom, SE19 2BB

Director02 March 2015Active
5 Jupiter House, Calleva Park, Aldermaston, Reading, United Kingdom, RG7 8NN

Corporate Director02 March 2015Active

People with Significant Control

Vita Health Group Limited
Notified on:09 August 2017
Status:Active
Country of residence:United Kingdom
Address:3, Dorset Rise, London, United Kingdom, EC4Y 8EN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stuart Mitchel Paterson
Notified on:06 April 2016
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:England
Address:Suffolk House, 7 Angel Hill, Bury St. Edmunds, England, IP33 1UZ
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Joanna Paterson
Notified on:06 April 2016
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:Suffolk House, 7 Angel Hill, Bury St. Edmunds, England, IP33 1UZ
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 (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
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-11-10Persons with significant control

Change to a person with significant control.

Download
2023-11-10Address

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

Download
2023-11-09Resolution

Resolution.

Download
2023-11-03Incorporation

Memorandum articles.

Download
2023-10-26Officers

Appoint person secretary company with name date.

Download
2023-10-20Mortgage

Mortgage satisfy charge full.

Download
2023-10-06Accounts

Accounts with accounts type full.

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Officers

Appoint person director company with name date.

Download
2022-12-30Officers

Termination director company with name termination date.

Download
2022-09-22Accounts

Accounts with accounts type full.

Download
2022-05-25Confirmation statement

Confirmation statement with updates.

Download
2021-12-16Officers

Termination director company with name termination date.

Download
2021-10-12Accounts

Accounts with accounts type full.

Download
2021-08-05Officers

Appoint person director company with name date.

Download
2021-08-03Incorporation

Memorandum articles.

Download
2021-08-03Resolution

Resolution.

Download
2021-07-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-14Persons with significant control

Change to a person with significant control.

Download
2021-07-05Address

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

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Persons with significant control

Change to a person with significant control.

Download
2020-10-13Accounts

Accounts with accounts type small.

Download
2020-05-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.