Company NamePhysiobase.com Limited
DirectorsRichard John Bolton and Cassa Pancho
Company StatusActive
Company Number03924478
CategoryPrivate Limited Company
Incorporation Date14 February 2000(24 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameMr Richard John Bolton
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAustralian
StatusCurrent
Appointed07 June 2000(3 months, 3 weeks after company formation)
Appointment Duration23 years, 10 months
RolePhysiotherapist
Country of ResidenceEngland
Correspondence AddressGround Floor Flat
63 Linden Gardens
London
W2 4HJ
Director NameMiss Cassa Pancho
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2019(19 years, 5 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor 63 Linden Gardens
Notting Hill
London
W2 4HJ
Director NameAlex Vidovic
Date of BirthApril 1965 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed31 May 2000(3 months, 2 weeks after company formation)
Appointment Duration12 years, 8 months (resigned 19 February 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address42 York Road
New Barnet
Barnet
Hertfordshire
EN5 1LJ
Secretary NameTony Whiteman
NationalityBritish
StatusResigned
Appointed31 May 2000(3 months, 2 weeks after company formation)
Appointment Duration7 years (resigned 08 June 2007)
RoleConsultant
Country of ResidenceEngland
Correspondence Address109 Upwood Road
Lee
London
SE12 8AL
Director NameDavid Sacharowitz
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed07 June 2000(3 months, 3 weeks after company formation)
Appointment Duration12 years, 6 months (resigned 12 December 2012)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressP.O. Box 654
St Ives
Sydney
Australia 2075
Foreign
Director NameMr Adam Townley
Date of BirthMarch 1969 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed07 June 2000(3 months, 3 weeks after company formation)
Appointment Duration12 years, 8 months (resigned 19 February 2013)
RoleAccountant
Country of ResidenceAustralia
Correspondence AddressLevel 8
83 Mount Street
North Sydney
Nsw 2001
Foreign
Director NameMr Neil Docherty
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityAustralian
StatusResigned
Appointed15 December 2012(12 years, 10 months after company formation)
Appointment Duration2 months (resigned 19 February 2013)
RoleBusiness Executive
Country of ResidenceAustralia
Correspondence Address35 Pymble Avenue
Pymble
Nsw 2073
Australia
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed14 February 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 February 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameDMS Secretaries Limited (Corporation)
StatusResigned
Appointed08 June 2007(7 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 September 2008)
Correspondence Address3rd Floor
3 Copthall Avenue
London
EC2R 7BH

Contact

Websitewww.physiobase.com/

Location

Registered AddressGround Floor
63 Linden Gardens
Notting Hill
London
W2 4HJ
RegionLondon
ConstituencyKensington
CountyGreater London
WardPembridge
Built Up AreaGreater London

Shareholders

73 at £1Performance Physio LTD
42.20%
Ordinary B
60 at £1Performance Physio LTD
34.68%
Ordinary A
40 at £1Richard Bolton
23.12%
Ordinary A

Financials

Year2014
Net Worth£92,295
Cash£55,001
Current Liabilities£27,576

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return3 April 2024 (3 weeks ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Filing History

20 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
9 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
26 July 2019Appointment of Miss Cassa Pancho as a director on 20 July 2019 (2 pages)
25 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
25 March 2019Registered office address changed from C/O Richard Bolton Performance Physio Ltd Ground Floor 63 Linden Gardens London W2 4HJ to Ground Floor 63 Linden Gardens Notting Hill London W2 4HJ on 25 March 2019 (1 page)
18 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
19 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
14 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
6 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
6 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
6 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
7 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 173
(4 pages)
7 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 173
(4 pages)
3 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
3 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
5 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 173
(4 pages)
5 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 173
(4 pages)
5 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 173
(4 pages)
6 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
6 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Current accounting period shortened from 31 July 2014 to 30 June 2014 (1 page)
30 April 2014Current accounting period shortened from 31 July 2014 to 30 June 2014 (1 page)
5 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 173
(4 pages)
5 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 173
(4 pages)
5 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 173
(4 pages)
25 February 2014Annual return made up to 14 February 2014 with a full list of shareholders (4 pages)
25 February 2014Annual return made up to 14 February 2014 with a full list of shareholders (4 pages)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
26 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (7 pages)
26 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (7 pages)
21 February 2013Termination of appointment of Alex Vidovic as a director (1 page)
21 February 2013Termination of appointment of Adam Townley as a director (1 page)
21 February 2013Termination of appointment of Neil Docherty as a director (1 page)
21 February 2013Termination of appointment of Neil Docherty as a director (1 page)
21 February 2013Termination of appointment of Alex Vidovic as a director (1 page)
21 February 2013Termination of appointment of Adam Townley as a director (1 page)
17 December 2012Appointment of Mr Neil Docherty as a director (2 pages)
17 December 2012Appointment of Mr Neil Docherty as a director (2 pages)
13 December 2012Director's details changed for Adam Townley on 12 December 2012 (2 pages)
13 December 2012Director's details changed for Adam Townley on 12 December 2012 (2 pages)
13 December 2012Termination of appointment of David Sacharowitz as a director (1 page)
13 December 2012Termination of appointment of David Sacharowitz as a director (1 page)
21 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
21 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
5 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (7 pages)
5 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (7 pages)
9 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (7 pages)
9 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (7 pages)
14 February 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
14 February 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
29 April 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
29 April 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
15 February 2010Director's details changed for David Sacharowitz on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Alex Vidovic on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Adam Townley on 15 February 2010 (2 pages)
15 February 2010Director's details changed for David Sacharowitz on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Alex Vidovic on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Adam Townley on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (6 pages)
15 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (6 pages)
18 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
18 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
9 March 2009Return made up to 14/02/09; full list of members (4 pages)
9 March 2009Return made up to 14/02/09; full list of members (4 pages)
10 September 2008Appointment terminated secretary dms secretaries LIMITED (1 page)
10 September 2008Appointment terminated secretary dms secretaries LIMITED (1 page)
29 May 2008Total exemption full accounts made up to 31 July 2007 (6 pages)
29 May 2008Total exemption full accounts made up to 31 July 2007 (6 pages)
29 February 2008Return made up to 14/02/08; full list of members (5 pages)
29 February 2008Return made up to 14/02/08; full list of members (5 pages)
6 July 2007Return made up to 14/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 July 2007Return made up to 14/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 June 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
21 June 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
19 June 2007New secretary appointed (2 pages)
19 June 2007Secretary resigned (1 page)
19 June 2007New secretary appointed (2 pages)
19 June 2007Secretary resigned (1 page)
15 May 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
15 May 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
15 February 2006Return made up to 14/02/06; full list of members (9 pages)
15 February 2006Return made up to 14/02/06; full list of members (9 pages)
18 May 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
18 May 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
25 February 2005Return made up to 14/02/05; full list of members (9 pages)
25 February 2005Return made up to 14/02/05; full list of members (9 pages)
19 July 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
19 July 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
29 March 2004Return made up to 14/02/04; full list of members
  • 363(287) ‐ Registered office changed on 29/03/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 March 2004Return made up to 14/02/04; full list of members
  • 363(287) ‐ Registered office changed on 29/03/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 September 2003Registered office changed on 04/09/03 from: 49 devonshire close london W1N 1LH (1 page)
4 September 2003Registered office changed on 04/09/03 from: 49 devonshire close london W1N 1LH (1 page)
14 June 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
14 June 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
28 March 2003Return made up to 14/02/03; full list of members (9 pages)
28 March 2003Return made up to 14/02/03; full list of members (9 pages)
16 May 2002Total exemption full accounts made up to 31 July 2001 (7 pages)
16 May 2002Total exemption full accounts made up to 31 July 2001 (7 pages)
30 April 2002Return made up to 14/02/02; full list of members (9 pages)
30 April 2002Return made up to 14/02/02; full list of members (9 pages)
2 October 2001Accounting reference date extended from 28/02/01 to 31/07/01 (1 page)
2 October 2001Accounting reference date extended from 28/02/01 to 31/07/01 (1 page)
20 February 2001Return made up to 14/02/01; full list of members
  • 363(287) ‐ Registered office changed on 20/02/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 February 2001Return made up to 14/02/01; full list of members
  • 363(287) ‐ Registered office changed on 20/02/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
8 September 2000Registered office changed on 08/09/00 from: 42 york road new barnet barnet hertfordshire EN5 1LJ (1 page)
8 September 2000Registered office changed on 08/09/00 from: 42 york road new barnet barnet hertfordshire EN5 1LJ (1 page)
11 August 2000New director appointed (2 pages)
11 August 2000Ad 07/06/00--------- £ si 199@1=199 £ ic 1/200 (2 pages)
11 August 2000New director appointed (2 pages)
11 August 2000Ad 07/06/00--------- £ si 199@1=199 £ ic 1/200 (2 pages)
8 June 2000Secretary resigned (1 page)
8 June 2000Director resigned (1 page)
8 June 2000Secretary resigned (1 page)
8 June 2000New secretary appointed (2 pages)
8 June 2000New director appointed (2 pages)
8 June 2000New secretary appointed (2 pages)
8 June 2000Registered office changed on 08/06/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
8 June 2000New director appointed (2 pages)
8 June 2000Director resigned (1 page)
8 June 2000Registered office changed on 08/06/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
14 February 2000Incorporation (14 pages)
14 February 2000Incorporation (14 pages)