Company NameExcellence Physiotherapy Limited
DirectorJames Didier Augustin Appolinaire Turgis
Company StatusActive
Company Number07224394
CategoryPrivate Limited Company
Incorporation Date15 April 2010(14 years ago)
Previous NameBaby Physio Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
Section RArts, entertainment and recreation
SIC 93199Other sports activities

Director

Director NameMr James Didier Augustin Appolinaire Turgis
Date of BirthMay 1978 (Born 46 years ago)
NationalityFrench
StatusCurrent
Appointed15 April 2010(same day as company formation)
RolePhysiotherapist
Country of ResidenceFrance
Correspondence Address6 Cranbrook Camden Street
London
NW1 0LJ

Contact

Websitebabyphysio.com

Location

Registered AddressCapital House
61 Amhurst Road
London
E8 1LL
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHackney Central
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1James Turgis
100.00%
Ordinary

Financials

Year2014
Net Worth£11,517
Cash£55,302
Current Liabilities£56,295

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return15 April 2024 (2 weeks, 3 days ago)
Next Return Due29 April 2025 (12 months from now)

Filing History

31 August 2023Total exemption full accounts made up to 30 April 2023 (7 pages)
21 April 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
13 March 2023Change of details for Mr James Didier Augustin Apollinaire Turgis as a person with significant control on 8 March 2023 (2 pages)
13 March 2023Change of details for Mr James Didier Augustin Apollinaire Turgis as a person with significant control on 8 March 2023 (2 pages)
13 March 2023Change of details for Mr James Didier Augustin Appollinaire Turgis as a person with significant control on 8 March 2023 (2 pages)
10 March 2023Director's details changed for Mr James Didier Augustin Appollinaire Turgis on 8 March 2023 (2 pages)
10 March 2023Change of details for Mr James Didier Augustin Appollinaire Turgis as a person with significant control on 8 March 2023 (2 pages)
9 March 2023Registered office address changed from 6 Cranbrook Camden Street London NW1 0LJ United Kingdom to Capital House 61 Amhurst Road London E8 1LL on 9 March 2023 (1 page)
9 March 2023Director's details changed for Mr James Didier Augustin Appolinaire Turgis on 8 March 2023 (2 pages)
9 March 2023Change of details for Mr James Didier Augustin Appolinaire Turgis as a person with significant control on 8 March 2023 (2 pages)
24 August 2022Total exemption full accounts made up to 30 April 2022 (7 pages)
26 April 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
8 December 2021Total exemption full accounts made up to 30 April 2021 (7 pages)
15 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
17 February 2021Change of details for Mr James Turgis as a person with significant control on 17 February 2021 (2 pages)
17 February 2021Director's details changed for Mr James Turgis on 17 February 2021 (2 pages)
11 November 2020Amended total exemption full accounts made up to 30 April 2020 (6 pages)
14 October 2020Change of details for Mr James Didier Augustin Appolinaire Turgis as a person with significant control on 14 October 2020 (2 pages)
6 October 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
20 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
10 October 2019Micro company accounts made up to 30 April 2019 (3 pages)
15 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
18 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
17 April 2018Confirmation statement made on 15 April 2018 with updates (3 pages)
28 November 2017Micro company accounts made up to 30 April 2017 (5 pages)
28 November 2017Micro company accounts made up to 30 April 2017 (5 pages)
18 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
24 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
24 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
15 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
(3 pages)
15 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
(3 pages)
23 January 2016Registered office address changed from Ground Floor Flat 86 Seymour Road London N8 0BG to 6 Cranbrook Camden Street London NW1 0LJ on 23 January 2016 (1 page)
23 January 2016Registered office address changed from Ground Floor Flat 86 Seymour Road London N8 0BG to 6 Cranbrook Camden Street London NW1 0LJ on 23 January 2016 (1 page)
23 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
23 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
15 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(3 pages)
15 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(3 pages)
10 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
10 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
18 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-18
  • GBP 1
(3 pages)
18 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-18
  • GBP 1
(3 pages)
3 October 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
3 October 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
1 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (3 pages)
1 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (3 pages)
11 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
11 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
3 July 2012Registered office address changed from Flat C 29 Cardozo Road London N7 9RJ United Kingdom on 3 July 2012 (1 page)
3 July 2012Registered office address changed from Flat C 29 Cardozo Road London N7 9RJ United Kingdom on 3 July 2012 (1 page)
3 July 2012Registered office address changed from Flat C 29 Cardozo Road London N7 9RJ United Kingdom on 3 July 2012 (1 page)
14 May 2012Director's details changed for Mr James Turgis on 9 November 2011 (2 pages)
14 May 2012Director's details changed for Mr James Turgis on 9 November 2011 (2 pages)
14 May 2012Director's details changed for Mr James Turgis on 9 November 2011 (2 pages)
14 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (3 pages)
14 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (3 pages)
3 April 2012Company name changed baby physio LIMITED\certificate issued on 03/04/12
  • RES15 ‐ Change company name resolution on 2012-04-01
  • NM01 ‐ Change of name by resolution
(3 pages)
3 April 2012Company name changed baby physio LIMITED\certificate issued on 03/04/12
  • RES15 ‐ Change company name resolution on 2012-04-01
  • NM01 ‐ Change of name by resolution
(3 pages)
8 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
8 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
5 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (3 pages)
5 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (3 pages)
1 November 2010Registered office address changed from Flat 29 Cliff Court Cliff Road London NW1 9AP England on 1 November 2010 (1 page)
1 November 2010Registered office address changed from Flat 29 Cliff Court Cliff Road London NW1 9AP England on 1 November 2010 (1 page)
1 November 2010Registered office address changed from Flat 29 Cliff Court Cliff Road London NW1 9AP England on 1 November 2010 (1 page)
15 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)