Colindale
London
NW9 6BX
Director Name | Mr Glenn Anthony Withers |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 01 December 2004(same day as company formation) |
Role | Physiotherapist |
Country of Residence | United Kingdom |
Correspondence Address | 5 Technology Park Colindeep Lane Colindale London NW9 6BX |
Secretary Name | Glenn Anthony Withers |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Technology Park Colindeep Lane Colindale London NW9 6BX |
Website | ausphysio.com |
---|---|
Telephone | 020 77946560 |
Telephone region | London |
Registered Address | The Chapel Wellington Road London NW10 5LJ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Queens Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
2 at £1 | Appi Health Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,487 |
Cash | £1,837 |
Current Liabilities | £34,114 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 June |
Latest Return | 1 December 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 2 weeks from now) |
23 April 2013 | Delivered on: 2 May 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
27 March 2024 | Total exemption full accounts made up to 30 June 2023 (11 pages) |
---|---|
14 February 2024 | Director's details changed for Mrs Elisa Withers on 14 February 2024 (2 pages) |
14 February 2024 | Director's details changed for Mr Glenn Anthony Withers on 14 February 2024 (2 pages) |
14 December 2023 | Confirmation statement made on 1 December 2023 with no updates (3 pages) |
20 June 2023 | Registered office address changed from 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom to The Chapel Wellington Road London NW10 5LJ on 20 June 2023 (1 page) |
24 May 2023 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
28 March 2023 | Previous accounting period shortened from 29 June 2022 to 28 June 2022 (1 page) |
7 December 2022 | Confirmation statement made on 1 December 2022 with no updates (3 pages) |
28 June 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
28 March 2022 | Previous accounting period shortened from 30 June 2021 to 29 June 2021 (1 page) |
6 January 2022 | Confirmation statement made on 1 December 2021 with no updates (3 pages) |
4 June 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
18 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
13 January 2020 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
5 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
23 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
13 March 2018 | Change of details for Appi Health Group Limited as a person with significant control on 5 March 2018 (2 pages) |
13 March 2018 | Secretary's details changed for Glenn Anthony Withers on 5 March 2018 (1 page) |
6 March 2018 | Registered office address changed from 10/14 Accommodation Road Golders Green London NW11 8ED to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 6 March 2018 (1 page) |
6 December 2017 | Confirmation statement made on 1 December 2017 with updates (4 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
18 January 2017 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
15 February 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
15 February 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
4 January 2016 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Secretary's details changed for Glenn Withers on 1 December 2015 (1 page) |
4 January 2016 | Director's details changed for Mrs Elisa Withers on 1 December 2015 (2 pages) |
4 January 2016 | Director's details changed for Mrs Elisa Withers on 1 December 2015 (2 pages) |
4 January 2016 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Director's details changed for Mr Glenn Anthony Withers on 1 December 2015 (2 pages) |
4 January 2016 | Secretary's details changed for Glenn Withers on 1 December 2015 (1 page) |
4 January 2016 | Director's details changed for Mr Glenn Anthony Withers on 1 December 2015 (2 pages) |
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
4 February 2015 | Director's details changed for Mr Glenn Anthony Withers on 1 December 2014 (2 pages) |
4 February 2015 | Director's details changed for Mrs Elisa Withers on 1 December 2014 (2 pages) |
4 February 2015 | Director's details changed for Mr Glenn Anthony Withers on 1 December 2014 (2 pages) |
4 February 2015 | Director's details changed for Mrs Elisa Withers on 1 December 2014 (2 pages) |
4 February 2015 | Director's details changed for Mrs Elisa Withers on 1 December 2014 (2 pages) |
4 February 2015 | Director's details changed for Mr Glenn Anthony Withers on 1 December 2014 (2 pages) |
27 January 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Secretary's details changed for Glenn Withers on 1 December 2013 (1 page) |
27 January 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Secretary's details changed for Glenn Withers on 1 December 2013 (1 page) |
27 January 2015 | Secretary's details changed for Glenn Withers on 1 December 2013 (1 page) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
13 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
2 May 2013 | Registration of charge 053018180001 (28 pages) |
2 May 2013 | Registration of charge 053018180001 (28 pages) |
28 January 2013 | Director's details changed for Mrs Elisa Withers on 17 October 2011 (2 pages) |
28 January 2013 | Director's details changed for Mr Glenn Anthony Withers on 17 October 2011 (2 pages) |
28 January 2013 | Director's details changed for Mrs Elisa Withers on 17 October 2011 (2 pages) |
28 January 2013 | Secretary's details changed for Glenn Withers on 17 October 2011 (2 pages) |
28 January 2013 | Director's details changed for Mr Glenn Anthony Withers on 17 October 2011 (2 pages) |
28 January 2013 | Secretary's details changed for Glenn Withers on 17 October 2011 (2 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
10 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
10 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
10 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
6 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Secretary's details changed for Glenn Withers on 11 July 2011 (2 pages) |
6 December 2011 | Secretary's details changed for Glenn Withers on 11 July 2011 (2 pages) |
6 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Director's details changed for Glenn Withers on 11 July 2011 (2 pages) |
6 December 2011 | Director's details changed for Elisa Withers on 11 July 2011 (2 pages) |
6 December 2011 | Director's details changed for Glenn Withers on 11 July 2011 (2 pages) |
6 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Director's details changed for Elisa Withers on 11 July 2011 (2 pages) |
6 July 2011 | Company name changed appi production LTD.\certificate issued on 06/07/11
|
6 July 2011 | Change of name notice (2 pages) |
6 July 2011 | Company name changed appi production LTD.\certificate issued on 06/07/11
|
6 July 2011 | Change of name notice (2 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
16 March 2011 | Previous accounting period shortened from 31 December 2010 to 30 June 2010 (1 page) |
16 March 2011 | Previous accounting period shortened from 31 December 2010 to 30 June 2010 (1 page) |
24 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (14 pages) |
24 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (14 pages) |
24 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (14 pages) |
20 January 2011 | Registered office address changed from 183 Edgware Road London NW9 6LP on 20 January 2011 (1 page) |
20 January 2011 | Registered office address changed from 183 Edgware Road London NW9 6LP on 20 January 2011 (1 page) |
27 July 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
27 July 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
9 February 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Elisa Withers on 2 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Glenn Withers on 2 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Glenn Withers on 2 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Glenn Withers on 2 October 2009 (2 pages) |
9 February 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Elisa Withers on 2 October 2009 (2 pages) |
9 February 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Elisa Withers on 2 October 2009 (2 pages) |
16 June 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
16 June 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
8 January 2009 | Return made up to 01/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 01/12/08; full list of members (4 pages) |
21 July 2008 | Return made up to 28/12/07; full list of members (4 pages) |
21 July 2008 | Return made up to 01/12/06; full list of members (4 pages) |
21 July 2008 | Return made up to 01/12/06; full list of members (4 pages) |
21 July 2008 | Return made up to 28/12/07; full list of members (4 pages) |
30 April 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
30 April 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
10 September 2007 | Registered office changed on 10/09/07 from: kingsbury house, 468 church lane kingsbury london NW9 8UA (1 page) |
10 September 2007 | Registered office changed on 10/09/07 from: kingsbury house, 468 church lane kingsbury london NW9 8UA (1 page) |
5 July 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
4 January 2007 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
4 January 2007 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
7 February 2006 | Return made up to 01/12/05; full list of members (2 pages) |
7 February 2006 | Return made up to 01/12/05; full list of members (2 pages) |
1 December 2004 | Incorporation (14 pages) |
1 December 2004 | Incorporation (14 pages) |