UKBizDB.co.uk

PHYSMED LIMITED

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

This company is commonly known as Physmed Limited. The company was founded 22 years ago and was given the registration number 04233446. The firm's registered office is in CLACTON-ON-SEA. You can find them at 56 Hayes Road, , Clacton-on-sea, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:PHYSMED LIMITED
Company Number:04233446
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:56 Hayes Road, Clacton-on-sea, England, CO15 1TU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
56, Hayes Road, Clacton-On-Sea, England, CO15 1TU

Director01 October 2011Active
56, Hayes Road, Clacton-On-Sea, England, CO15 1TU

Director01 October 2011Active
7 Victoria Road, Clacton On Sea, CO15 6BH

Secretary13 June 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary13 June 2001Active
7 Victoria Road, Clacton On Sea, CO15 6BH

Director13 June 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director13 June 2001Active

People with Significant Control

Dr Susan Leigh Elphinstone
Notified on:29 June 2017
Status:Active
Date of birth:January 1983
Nationality:South African
Country of residence:England
Address:55 Church Road, Clacton-On-Sea, England, CO15 6BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Susan Nothling
Notified on:06 April 2016
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:United Kingdom
Address:124 Wellesley Road, Clacton On Sea, United Kingdom, CO15 3T
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Dr John Wayne Elphinstone
Notified on:06 April 2016
Status:Active
Date of birth:January 1980
Nationality:South African
Country of residence:England
Address:55 Church Road, Clacton-On-Sea, England, CO15 6BQ
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2022-12-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-02-17Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download
2018-12-14Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-10Confirmation statement

Confirmation statement with updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-10-25Address

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

Download
2017-07-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-07-11Persons with significant control

Cessation of a person with significant control.

Download
2017-07-11Persons with significant control

Notification of a person with significant control.

Download
2017-07-11Confirmation statement

Confirmation statement with updates.

Download
2017-07-11Persons with significant control

Notification of a person with significant control.

Download
2017-07-11Persons with significant control

Notification of a person with significant control.

Download
2016-08-12Accounts

Accounts with accounts type total exemption small.

Download
2016-06-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-07Accounts

Accounts with accounts type total exemption small.

Download
2015-06-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-18Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.