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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Dorset Rise, London, United Kingdom, EC4Y 8EN | Secretary | 18 October 2023 | Active |
3, Dorset Rise, London, United Kingdom, EC4Y 8EN | Director | 09 August 2017 | Active |
3, Dorset Rise, London, United Kingdom, EC4Y 8EN | Director | 23 December 2022 | Active |
Jubilee Stand Nsc, Ledrington Road, London, United Kingdom, SE19 2BB | Secretary | 09 April 2015 | Active |
First Floor Premises, 14 Woolhall Street, Bury St. Edmunds, England, IP33 1LA | Director | 05 August 2021 | Active |
Jubilee Stand Nsc, Ledrington Road, London, England, SE19 2BB | Director | 30 April 2015 | Active |
First Floor Premises, 14 Woolhall Street, Bury St. Edmunds, England, IP33 1LA | Director | 09 April 2015 | Active |
Jubilee Stand Nsc, Ledrington Road, London, United Kingdom, SE19 2BB | Director | 02 March 2015 | Active |
5 Jupiter House, Calleva Park, Aldermaston, Reading, United Kingdom, RG7 8NN | Corporate Director | 02 March 2015 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-10 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-10 | Address | Change registered office address company with date old address new address. | Download |
2023-11-09 | Resolution | Resolution. | Download |
2023-11-03 | Incorporation | Memorandum articles. | Download |
2023-10-26 | Officers | Appoint person secretary company with name date. | Download |
2023-10-20 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-06 | Accounts | Accounts with accounts type full. | Download |
2023-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-30 | Officers | Appoint person director company with name date. | Download |
2022-12-30 | Officers | Termination director company with name termination date. | Download |
2022-09-22 | Accounts | Accounts with accounts type full. | Download |
2022-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-16 | Officers | Termination director company with name termination date. | Download |
2021-10-12 | Accounts | Accounts with accounts type full. | Download |
2021-08-05 | Officers | Appoint person director company with name date. | Download |
2021-08-03 | Incorporation | Memorandum articles. | Download |
2021-08-03 | Resolution | Resolution. | Download |
2021-07-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-14 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-05 | Address | Change registered office address company with date old address new address. | Download |
2021-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-25 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-13 | Accounts | Accounts with accounts type small. | Download |
2020-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.