UKBizDB.co.uk

RICHMOND PHYSIOTHERAPY LIMITED

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

This company is commonly known as Richmond Physiotherapy Limited. The company was founded 21 years ago and was given the registration number 04618567. The firm's registered office is in SURREY. You can find them at 1 The Green, Richmond, Surrey, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:RICHMOND PHYSIOTHERAPY LIMITED
Company Number:04618567
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:1 The Green, Richmond, Surrey, TW9 1PL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16 Ferndene Road, London, United Kingdom, SE24 0AQ

Secretary24 May 2019Active
95 Rosecroft Gardens, Twickenham, United Kingdom, TW2 7PU

Director01 October 2020Active
63, Franche Court Road, Earlsfield, London, United Kingdom, SW17 0JX

Director30 July 2012Active
1 The Green, Richmond, Surrey, TW9 1PL

Secretary07 January 2015Active
2 Malt House Cottage, London Road, Hook, RG27 9LW

Secretary16 December 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary16 December 2002Active
14 Blakemore Road, London, SW16 1NH

Director16 December 2002Active

People with Significant Control

Stephen Perchard
Notified on:01 October 2020
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:United Kingdom
Address:95 Rosecroft Gardens, Twickenham, United Kingdom, TW2 7PU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Catherine Sheehy
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:England
Address:14 Blakemore Road, London, England, SW16 1N
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Phillippa Meredydd Rollitt
Notified on:06 April 2016
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:United Kingdom
Address:63 Franche Court Road, Earlsfield, London, United Kingdom, SW17 0JX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Confirmation statement

Confirmation statement with no updates.

Download
2023-02-08Accounts

Accounts with accounts type total exemption full.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-01-26Accounts

Accounts with accounts type total exemption full.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-12-30Confirmation statement

Confirmation statement with updates.

Download
2020-10-19Persons with significant control

Notification of a person with significant control.

Download
2020-10-19Persons with significant control

Notification of a person with significant control.

Download
2020-10-19Persons with significant control

Cessation of a person with significant control.

Download
2020-10-19Officers

Termination director company with name termination date.

Download
2020-10-19Officers

Appoint person director company with name date.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-06-04Officers

Appoint person secretary company with name date.

Download
2019-06-04Officers

Termination secretary company with name termination date.

Download
2019-04-16Accounts

Accounts with accounts type total exemption full.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-08-23Accounts

Accounts with accounts type total exemption full.

Download
2017-12-18Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Persons with significant control

Notification of a person with significant control.

Download
2017-09-21Accounts

Accounts with accounts type micro entity.

Download
2016-12-22Confirmation statement

Confirmation statement with updates.

Download
2016-05-09Accounts

Accounts with accounts type total exemption small.

Download
2015-12-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.