UKBizDB.co.uk

PHYSIO MED LIMITED

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

This company is commonly known as Physio Med Limited. The company was founded 30 years ago and was given the registration number 02853100. The firm's registered office is in LEEDS. You can find them at Chartered House Gelderd Road, Wortley, Leeds, West Yorkshire. This company's SIC code is 86220 - Specialists medical practice activities.

Company Information

Name:PHYSIO MED LIMITED
Company Number:02853100
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86220 - Specialists medical practice activities

Office Address & Contact

Registered Address:Chartered House Gelderd Road, Wortley, Leeds, West Yorkshire, LS12 6DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chartered House, Gelderd Road, Wortley, Leeds, United Kingdom, LS12 6DT

Secretary30 November 1993Active
Chartered House, Gelderd Road, Wortley, Leeds, United Kingdom, LS12 6DT

Director29 April 2002Active
Chartered House, Gelderd Road, Wortley, Leeds, United Kingdom, LS12 6DT

Director30 October 2002Active
Chartered House, Gelderd Road, Wortley, Leeds, United Kingdom, LS12 6DT

Director30 November 1993Active
Chartered House, Gelderd Road, Wortley, Leeds, LS12 6DT

Director01 December 2023Active
41 Park Square, Leeds, LS1 2NS

Nominee Secretary14 September 1993Active
Chartered House, Gelderd Road, Wortley, Leeds, United Kingdom, LS12 6DT

Director01 July 2011Active
41 Park Square, Leeds, LS1 2NS

Nominee Director14 September 1993Active
41 Park Square, Leeds, England, LS1 2DS

Corporate Nominee Director14 September 1993Active

People with Significant Control

Mr Philip Roy Christopher Clayton
Notified on:01 July 2016
Status:Active
Date of birth:May 1970
Nationality:British
Address:Chartered House, Gelderd Road, Leeds, LS12 6DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jake John Fletcher
Notified on:01 July 2016
Status:Active
Date of birth:April 1970
Nationality:British
Address:Chartered House, Gelderd Road, Leeds, LS12 6DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Craig Fletcher
Notified on:01 July 2016
Status:Active
Date of birth:December 1965
Nationality:British
Address:Chartered House, Gelderd Road, Leeds, LS12 6DT
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-10Persons with significant control

Change to a person with significant control.

Download
2024-05-10Persons with significant control

Change to a person with significant control.

Download
2024-05-10Persons with significant control

Change to a person with significant control.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-12-01Officers

Appoint person director company with name date.

Download
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Accounts

Accounts with accounts type total exemption full.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2020-11-02Accounts

Accounts with accounts type total exemption full.

Download
2020-09-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Officers

Termination director company with name termination date.

Download
2019-09-27Confirmation statement

Confirmation statement with no updates.

Download
2019-05-03Accounts

Accounts with accounts type total exemption full.

Download
2018-09-26Confirmation statement

Confirmation statement with no updates.

Download
2018-09-20Accounts

Accounts with accounts type total exemption full.

Download
2017-09-29Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2016-09-19Confirmation statement

Confirmation statement with updates.

Download
2016-06-09Address

Move registers to sail company with new address.

Download
2016-05-25Accounts

Accounts with accounts type total exemption small.

Download
2015-09-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-02Accounts

Accounts with accounts type total exemption small.

Download
2014-11-14Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.