UKBizDB.co.uk

THE PHYSIO ACADEMY @ CHELMSFORD LIMITED

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

This company is commonly known as The Physio Academy @ Chelmsford Limited. The company was founded 9 years ago and was given the registration number 09225630. The firm's registered office is in WESTCLIFF-ON-SEA. You can find them at Kingsridge House, 601 London Road, Westcliff-on-sea, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:THE PHYSIO ACADEMY @ CHELMSFORD LIMITED
Company Number:09225630
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 2014
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Kingsridge House, 601 London Road, Westcliff-on-sea, SS0 9PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kingsridge House, 601 London Road, Westcliff-On-Sea, England, SS0 9PE

Director18 September 2014Active
Kingsridge House, 601 London Road, Westcliff-On-Sea, England, SS0 9PE

Director18 September 2014Active

People with Significant Control

Mrs Nicola Clarke-Irons
Notified on:01 October 2020
Status:Active
Date of birth:November 1984
Nationality:British
Address:Kingsridge House, 601 London Road, Westcliff-On-Sea, SS0 9PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Nicholas Clarke-Irons
Notified on:01 October 2020
Status:Active
Date of birth:April 1985
Nationality:British
Address:Kingsridge House, 601 London Road, Westcliff-On-Sea, SS0 9PE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Christopher Nicholas Clarke-Irons
Notified on:06 April 2016
Status:Active
Date of birth:April 1985
Nationality:British
Address:Kingsridge House, 601 London Road, Westcliff-On-Sea, SS0 9PE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Nigel Terence Fisher
Notified on:06 April 2016
Status:Active
Date of birth:October 1971
Nationality:British
Address:Kingsridge House, 601 London Road, Westcliff-On-Sea, SS0 9PE
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-12Accounts

Accounts with accounts type total exemption full.

Download
2024-05-10Confirmation statement

Confirmation statement with no updates.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-02-08Accounts

Accounts with accounts type total exemption full.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-02-07Accounts

Accounts with accounts type total exemption full.

Download
2021-05-21Confirmation statement

Confirmation statement with updates.

Download
2021-04-26Officers

Termination director company with name termination date.

Download
2021-03-03Persons with significant control

Notification of a person with significant control.

Download
2021-03-03Persons with significant control

Notification of a person with significant control.

Download
2021-03-03Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-01-07Accounts

Accounts with accounts type total exemption full.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Accounts

Accounts with accounts type total exemption full.

Download
2019-06-13Confirmation statement

Confirmation statement with no updates.

Download
2019-04-17Accounts

Accounts with accounts type total exemption full.

Download
2018-05-25Confirmation statement

Confirmation statement with updates.

Download
2018-05-22Accounts

Accounts with accounts type group.

Download
2017-04-19Confirmation statement

Confirmation statement with updates.

Download
2017-04-10Accounts

Accounts with accounts type total exemption small.

Download
2017-04-07Confirmation statement

Confirmation statement with updates.

Download
2017-04-04Officers

Change person director company with change date.

Download
2016-10-13Confirmation statement

Confirmation statement with updates.

Download
2016-01-28Accounts

Accounts with accounts type total exemption small.

Download
2015-11-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.