Company NameTeddington Physiotherapy Limited
Company StatusDissolved
Company Number06859204
CategoryPrivate Limited Company
Incorporation Date25 March 2009(15 years, 1 month ago)
Dissolution Date29 August 2023 (7 months, 4 weeks ago)
Previous NameAnston Physiotherapy Clinic Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Jill Robinson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrinity Court 34 West Street
Sutton
Surrey
SM1 1SH
Secretary NameMrs Jill Robinson
NationalityBritish
StatusClosed
Appointed25 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrinity Court 34 West Street
Sutton
Surrey
SM1 1SH
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF

Contact

Websiteteddingtonphysiotherapy.co.uk
Telephone020 89772740
Telephone regionLondon

Location

Registered AddressTrinity Court
34 West Street
Sutton
Surrey
SM1 1SH
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Jill Robinson
100.00%
Ordinary

Financials

Year2014
Net Worth£8,262
Cash£14,889
Current Liabilities£11,787

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

20 April 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
15 April 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
12 April 2018Confirmation statement made on 25 March 2018 with updates (6 pages)
15 November 2017Change of share class name or designation (2 pages)
15 November 2017Change of share class name or designation (2 pages)
13 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
13 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
31 October 2017Statement of capital following an allotment of shares on 31 October 2017
  • GBP 100
(4 pages)
31 October 2017Statement of capital following an allotment of shares on 31 October 2017
  • GBP 100
(4 pages)
10 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 March 2016Secretary's details changed for Ms Jill Robinson on 13 August 2015 (1 page)
31 March 2016Director's details changed for Ms Jill Robinson on 13 August 2015 (2 pages)
31 March 2016Secretary's details changed for Ms Jill Robinson on 13 August 2015 (1 page)
31 March 2016Director's details changed for Ms Jill Robinson on 13 August 2015 (2 pages)
31 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(3 pages)
31 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(3 pages)
6 January 2016Total exemption full accounts made up to 31 March 2015 (5 pages)
6 January 2016Total exemption full accounts made up to 31 March 2015 (5 pages)
27 August 2015Registered office address changed from C/O Rothman Pantall Llp 2nd Floor Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 27 August 2015 (1 page)
27 August 2015Registered office address changed from C/O Rothman Pantall Llp 2nd Floor Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 27 August 2015 (1 page)
25 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(4 pages)
25 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(4 pages)
9 January 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
9 January 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
23 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(4 pages)
23 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(4 pages)
20 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
20 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
19 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
28 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
21 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
21 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
25 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
3 November 2010Company name changed anston physiotherapy clinic LIMITED\certificate issued on 03/11/10
  • RES15 ‐ Change company name resolution on 2010-11-03
  • NM01 ‐ Change of name by resolution
(3 pages)
3 November 2010Company name changed anston physiotherapy clinic LIMITED\certificate issued on 03/11/10
  • RES15 ‐ Change company name resolution on 2010-11-03
  • NM01 ‐ Change of name by resolution
(3 pages)
20 October 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
20 October 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
26 May 2010Registered office address changed from 2Nd Fllor Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA Uk on 26 May 2010 (1 page)
26 May 2010Registered office address changed from 2Nd Fllor Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA Uk on 26 May 2010 (1 page)
26 May 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Ms Jill Robinson on 25 March 2010 (2 pages)
25 May 2010Director's details changed for Ms Jill Robinson on 25 March 2010 (2 pages)
20 May 2009Director and secretary's change of particulars / jill sharp / 19/05/2009 (2 pages)
20 May 2009Director and secretary's change of particulars / jill sharp / 19/05/2009 (2 pages)
8 April 2009Director and secretary appointed jill sharp (2 pages)
8 April 2009Director and secretary appointed jill sharp (2 pages)
26 March 2009Appointment terminated director laurence adams (1 page)
26 March 2009Appointment terminated director laurence adams (1 page)
25 March 2009Incorporation (14 pages)
25 March 2009Incorporation (14 pages)