Company NamePhysiopedia Plus Ltd
DirectorsAnthony Jervis Lowe and Rachael Elizabeth Lowe
Company StatusActive
Company Number07878211
CategoryPrivate Limited Company
Incorporation Date12 December 2011(12 years, 4 months ago)
Previous NameWebducate Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Anthony Jervis Lowe
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2011(same day as company formation)
RoleEducational Consultant
Country of ResidenceEngland
Correspondence Address7 The Maltings
Cerne Abbas
Dorchester
Dorset
DT2 7JE
Director NameMrs Rachael Elizabeth Lowe
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2011(same day as company formation)
RoleEducational Consultant
Country of ResidenceEngland
Correspondence Address7 The Maltings
Cerne Abbas
Dorchester
Dorset
DT2 7JE

Contact

Websitewebducate.net

Location

Registered Address10 Queen Street Place
London
EC4R 1BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Anthony Jervis Lowe
50.00%
Ordinary
50 at £1Rachael Elizabeth Lowe
50.00%
Ordinary

Financials

Year2014
Net Worth£10,636
Cash£8,503
Current Liabilities£6,650

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return12 December 2023 (4 months, 1 week ago)
Next Return Due26 December 2024 (8 months, 1 week from now)

Filing History

16 February 2024Unaudited abridged accounts made up to 31 May 2023 (7 pages)
13 December 2023Confirmation statement made on 12 December 2023 with no updates (3 pages)
25 September 2023Director's details changed for Mr Anthony Jervis Lowe on 1 September 2023 (2 pages)
25 September 2023Change of details for Mrs Rachael Elizabeth Lowe as a person with significant control on 1 September 2023 (2 pages)
25 September 2023Change of details for Dr Antony Jervis Lowe as a person with significant control on 1 September 2023 (2 pages)
25 September 2023Director's details changed for Mrs Rachael Elizabeth Lowe on 1 September 2023 (2 pages)
17 January 2023Unaudited abridged accounts made up to 31 May 2022 (7 pages)
24 December 2022Confirmation statement made on 12 December 2022 with no updates (3 pages)
16 January 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
23 December 2021Confirmation statement made on 12 December 2021 with updates (4 pages)
24 May 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
24 May 2021Memorandum and Articles of Association (17 pages)
11 May 2021Statement of capital following an allotment of shares on 11 March 2020
  • GBP 106
(3 pages)
14 December 2020Confirmation statement made on 12 December 2020 with no updates (3 pages)
28 November 2020Unaudited abridged accounts made up to 31 May 2020 (7 pages)
16 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
29 October 2019Unaudited abridged accounts made up to 31 May 2019 (7 pages)
13 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
14 October 2018Total exemption full accounts made up to 31 May 2018 (10 pages)
24 January 2018Total exemption full accounts made up to 31 May 2017 (12 pages)
24 January 2018Total exemption full accounts made up to 31 May 2017 (12 pages)
12 December 2017Confirmation statement made on 12 December 2017 with updates (4 pages)
12 December 2017Confirmation statement made on 12 December 2017 with updates (4 pages)
12 December 2016Confirmation statement made on 12 December 2016 with updates (6 pages)
12 December 2016Confirmation statement made on 12 December 2016 with updates (6 pages)
27 October 2016Registered office address changed from Spirare Limited Mey House Bridport Road Poundbury Dorset DT1 3QY to 10 Queen Street Place London EC4R 1BE on 27 October 2016 (1 page)
27 October 2016Registered office address changed from Spirare Limited Mey House Bridport Road Poundbury Dorset DT1 3QY to 10 Queen Street Place London EC4R 1BE on 27 October 2016 (1 page)
28 September 2016Current accounting period extended from 31 December 2016 to 31 May 2017 (1 page)
28 September 2016Current accounting period extended from 31 December 2016 to 31 May 2017 (1 page)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
5 July 2016Company name changed webducate LIMITED\certificate issued on 05/07/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-01
(3 pages)
5 July 2016Company name changed webducate LIMITED\certificate issued on 05/07/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-01
(3 pages)
13 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-13
  • GBP 100
(4 pages)
13 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-13
  • GBP 100
(4 pages)
22 October 2015Registered office address changed from C/O Spirare Limited 18 Buttermarket Poundbury Dorchester Dorset DT1 3AZ to Spirare Limited Mey House Bridport Road Poundbury Dorset DT1 3QY on 22 October 2015 (1 page)
22 October 2015Registered office address changed from C/O Spirare Limited 18 Buttermarket Poundbury Dorchester Dorset DT1 3AZ to Spirare Limited Mey House Bridport Road Poundbury Dorset DT1 3QY on 22 October 2015 (1 page)
26 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
26 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
19 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(4 pages)
19 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(4 pages)
20 September 2014Registered office address changed from Hendford Manor Hendford Yeovil Somerset BA20 1UN to C/O Spirare Limited 18 Buttermarket Poundbury Dorchester Dorset DT1 3AZ on 20 September 2014 (1 page)
20 September 2014Registered office address changed from Hendford Manor Hendford Yeovil Somerset BA20 1UN to C/O Spirare Limited 18 Buttermarket Poundbury Dorchester Dorset DT1 3AZ on 20 September 2014 (1 page)
28 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
4 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-04
  • GBP 100
(4 pages)
4 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-04
  • GBP 100
(4 pages)
28 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
28 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 March 2013Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
12 December 2011Incorporation (36 pages)
12 December 2011Incorporation (36 pages)