UKBizDB.co.uk

HALLAMSHIRE PHYSIOTHERAPY LIMITED

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

This company is commonly known as Hallamshire Physiotherapy Limited. The company was founded 20 years ago and was given the registration number 05150113. The firm's registered office is in SOUTH YORKSHIRE. You can find them at 2 Newbould Lane, Sheffield, South Yorkshire, . This company's SIC code is 86220 - Specialists medical practice activities.

Company Information

Name:HALLAMSHIRE PHYSIOTHERAPY LIMITED
Company Number:05150113
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 2004
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86220 - Specialists medical practice activities

Office Address & Contact

Registered Address:2 Newbould Lane, Sheffield, South Yorkshire, S10 2PL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Newbould Lane, Sheffield, South Yorkshire, S10 2PL

Secretary10 June 2004Active
2 Newbould Lane, Sheffield, South Yorkshire, S10 2PL

Director10 June 2004Active
2 Newbould Lane, Sheffield, South Yorkshire, S10 2PL

Director20 June 2022Active
Office 1, 8 The Quadrant. Buxton., The Quadrant, Buxton, England, SK17 6AW

Director24 October 2022Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary10 June 2004Active
2 Newbould Lane, Sheffield, South Yorkshire, S10 2PL

Director10 June 2004Active
27, Marsh House Road, Sheffield, England, S11 9SP

Director01 February 2019Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director10 June 2004Active

People with Significant Control

Thomason Physiotherapy Limited
Notified on:20 June 2022
Status:Active
Country of residence:England
Address:2, Newbould Lane, Sheffield, England, S10 2PL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stephen Andrew Hodgson
Notified on:06 April 2016
Status:Active
Date of birth:January 1961
Nationality:English
Address:2 Newbould Lane, South Yorkshire, S10 2PL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Karen Ruth Hodgson
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:English
Address:2 Newbould Lane, South Yorkshire, S10 2PL
Nature of control:
  • Ownership of shares 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
2024-01-11Accounts

Accounts with accounts type total exemption full.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2023-02-16Accounts

Accounts with accounts type total exemption full.

Download
2022-11-01Officers

Appoint person director company with name date.

Download
2022-07-20Capital

Capital name of class of shares.

Download
2022-06-22Officers

Appoint person director company with name date.

Download
2022-06-22Persons with significant control

Notification of a person with significant control.

Download
2022-06-22Officers

Termination director company with name termination date.

Download
2022-06-22Persons with significant control

Cessation of a person with significant control.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Accounts

Accounts with accounts type total exemption full.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-05-07Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-10Officers

Termination director company with name termination date.

Download
2019-06-25Confirmation statement

Confirmation statement with no updates.

Download
2019-03-21Accounts

Accounts with accounts type total exemption full.

Download
2019-02-14Officers

Appoint person director company with name date.

Download
2018-08-06Confirmation statement

Confirmation statement with no updates.

Download
2018-02-15Accounts

Accounts with accounts type total exemption full.

Download
2017-06-13Confirmation statement

Confirmation statement with updates.

Download
2017-02-16Accounts

Accounts with accounts type total exemption small.

Download
2016-07-07Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-15Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.