Sutton
Surrey
SM1 1SH
Secretary Name | Mrs Jill Robinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trinity Court 34 West Street Sutton Surrey SM1 1SH |
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Website | teddingtonphysiotherapy.co.uk |
---|---|
Telephone | 020 89772740 |
Telephone region | London |
Registered Address | Trinity Court 34 West Street Sutton Surrey SM1 1SH |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
2 at £1 | Jill Robinson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,262 |
Cash | £14,889 |
Current Liabilities | £11,787 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
20 April 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
---|---|
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
15 April 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
12 April 2018 | Confirmation statement made on 25 March 2018 with updates (6 pages) |
15 November 2017 | Change of share class name or designation (2 pages) |
15 November 2017 | Change of share class name or designation (2 pages) |
13 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
13 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
31 October 2017 | Statement of capital following an allotment of shares on 31 October 2017
|
31 October 2017 | Statement of capital following an allotment of shares on 31 October 2017
|
10 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
31 March 2016 | Secretary's details changed for Ms Jill Robinson on 13 August 2015 (1 page) |
31 March 2016 | Director's details changed for Ms Jill Robinson on 13 August 2015 (2 pages) |
31 March 2016 | Secretary's details changed for Ms Jill Robinson on 13 August 2015 (1 page) |
31 March 2016 | Director's details changed for Ms Jill Robinson on 13 August 2015 (2 pages) |
31 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
6 January 2016 | Total exemption full accounts made up to 31 March 2015 (5 pages) |
6 January 2016 | Total exemption full accounts made up to 31 March 2015 (5 pages) |
27 August 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
9 January 2015 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
9 January 2015 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
23 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
20 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
20 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
19 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
28 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
21 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
21 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
30 December 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
25 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (5 pages) |
3 November 2010 | Company name changed anston physiotherapy clinic LIMITED\certificate issued on 03/11/10
|
3 November 2010 | Company name changed anston physiotherapy clinic LIMITED\certificate issued on 03/11/10
|
20 October 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
20 October 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
26 May 2010 | Registered 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 2010 | Registered 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 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Director's details changed for Ms Jill Robinson on 25 March 2010 (2 pages) |
25 May 2010 | Director's details changed for Ms Jill Robinson on 25 March 2010 (2 pages) |
20 May 2009 | Director and secretary's change of particulars / jill sharp / 19/05/2009 (2 pages) |
20 May 2009 | Director and secretary's change of particulars / jill sharp / 19/05/2009 (2 pages) |
8 April 2009 | Director and secretary appointed jill sharp (2 pages) |
8 April 2009 | Director and secretary appointed jill sharp (2 pages) |
26 March 2009 | Appointment terminated director laurence adams (1 page) |
26 March 2009 | Appointment terminated director laurence adams (1 page) |
25 March 2009 | Incorporation (14 pages) |
25 March 2009 | Incorporation (14 pages) |