This company is commonly known as Physiocare Limited. The company was founded 37 years ago and was given the registration number 02098665. The firm's registered office is in DENBIGH. You can find them at Colomendy Ind.est., Rhyl Road, Denbigh, North Wales. This company's SIC code is 99999 - Dormant Company.
Name | : | PHYSIOCARE LIMITED |
---|---|---|
Company Number | : | 02098665 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 February 1987 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Colomendy Ind.est., Rhyl Road, Denbigh, North Wales, LL16 5TS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Colomendy Ind.Est., Rhyl Road, Denbigh, LL16 5TS | Secretary | 04 January 2021 | Active |
Colomendy Ind.Est., Rhyl Road, Denbigh, LL16 5TS | Director | 10 May 2017 | Active |
Colomendy Ind.Est., Rhyl Road, Denbigh, LL16 5TS | Secretary | 01 August 2013 | Active |
4 Keats Close, Ewloe, Flintshire, CH5 3TG | Secretary | 30 July 1999 | Active |
30 Rhuddlan Road, Rhyl, LL18 2PR | Secretary | 28 February 1992 | Active |
Second Floor Consort House, Consort Way, Horley, England, RH6 7AF | Secretary | 13 December 2012 | Active |
10 Wellington House, Aylmer Drive, Stanmore, HA7 3EG | Secretary | - | Active |
29 Linersh Wood, Bramley, Guildford, GU5 0EE | Secretary | 04 July 1996 | Active |
68 Oriel Road, Clayfield, Brisbane, Australia, FOREIGN | Director | 10 April 1992 | Active |
7 Parc Gwelfor, Dyserth, Rhyl, LL18 6LN | Director | 10 April 1992 | Active |
Green Acres, Little Hill, West Chiltington, RH20 2PU | Director | 27 March 2001 | Active |
Lowcote House, Woodwalton Lane, Woodwalton, PE17 5YJ | Director | - | Active |
86 Woodlands Road, Redhill, RH1 6HB | Director | - | Active |
The Stocks, Station Road Elsenham, Bishop's Stortford, CM22 6LA | Director | 10 April 1992 | Active |
10 Wellington House, Aylmer Drive, Stanmore, HA7 3EG | Director | - | Active |
29 Linersh Wood, Bramley, Guildford, GU5 0EE | Director | 06 August 1998 | Active |
Mr Philip James Ellin | ||
Notified on | : | 25 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1972 |
Nationality | : | British |
Address | : | Colomendy Ind.Est., Denbigh, LL16 5TS |
Nature of control | : |
|
Mr Irving John Milsom | ||
Notified on | : | 09 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1949 |
Nationality | : | British |
Address | : | Colomendy Ind.Est., Denbigh, LL16 5TS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-03 | Gazette | Gazette dissolved voluntary. | Download |
2022-10-04 | Gazette | Gazette notice voluntary. | Download |
2022-09-26 | Dissolution | Dissolution application strike off company. | Download |
2022-09-16 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-04 | Officers | Appoint person secretary company with name date. | Download |
2021-01-04 | Officers | Termination secretary company with name termination date. | Download |
2020-10-30 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-01 | Officers | Termination director company with name termination date. | Download |
2017-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-25 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-26 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-05-10 | Officers | Appoint person director company with name date. | Download |
2017-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2016-01-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-28 | Accounts | Accounts with accounts type dormant. | Download |
2015-01-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.