This company is commonly known as The Cloisters Physiotherapy Ltd. The company was founded 20 years ago and was given the registration number 05034062. The firm's registered office is in LEAMINGTON SPA. You can find them at The Cloisters, Lower Leam Street, Leamington Spa, Warwickshire. This company's SIC code is 86220 - Specialists medical practice activities.
Name | : | THE CLOISTERS PHYSIOTHERAPY LTD |
---|---|---|
Company Number | : | 05034062 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 February 2004 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Cloisters, Lower Leam Street, Leamington Spa, Warwickshire, CV31 1DJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Highdown House, 11 Highdown Road, Leamington Spa, England, CV31 1XT | Secretary | 11 December 2017 | Active |
Highdown House, 11 Highdown Road, Leamington Spa, England, CV31 1XT | Director | 11 December 2017 | Active |
The Oak House, 71a Lillington Road, Leamington Spa, CV32 6LF | Secretary | 09 February 2004 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 04 February 2004 | Active |
The Oak House, 71a Lillington Road, Leamington Spa, CV32 6LF | Director | 09 February 2004 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 04 February 2004 | Active |
Movement Positive Limited | ||
Notified on | : | 12 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Highdown House, 11 Highdown Road, Leamington Spa, England, CV31 1XT |
Nature of control | : |
|
Movement Positive Limited | ||
Notified on | : | 11 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Highdown House, 11 Highdown Road, Leamington Spa, England, CV31 1XT |
Nature of control | : |
|
Mr David Robert Cowan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1939 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Cloisters, Lower Leam Street, Leamington Spa, England, CV31 1DJ |
Nature of control | : |
|
Mrs Margaret Ruth Cowan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Cloisters, Lower Leam Street, Leamington Spa, England, CV31 1DJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-01 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-16 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-07 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-09 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-20 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-20 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-12 | Officers | Termination director company with name termination date. | Download |
2017-12-12 | Officers | Termination secretary company with name termination date. | Download |
2017-12-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-12 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-12 | Officers | Appoint person secretary company with name date. | Download |
2017-12-12 | Officers | Appoint person director company with name date. | Download |
2017-10-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.