Company NamePhysitrack Plc
Company StatusActive
Company Number08106661
CategoryPublic Limited Company
Incorporation Date15 June 2012(11 years, 10 months ago)
Previous NamePhysitrack Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Per Henrik Molin
Date of BirthNovember 1975 (Born 48 years ago)
NationalitySwedish
StatusCurrent
Appointed15 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressBastion House 6th Floor
140 London Wall
London
EC2Y 5DN
Director NameDr Arup Paul
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2021(8 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleDoctor
Country of ResidenceEngland
Correspondence AddressBastion House 6th Floor
140 London Wall
London
EC2Y 5DN
Director NameMrs Elaine May Sullivan
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2021(8 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RolePartner, Manchester Square Partners Llp - Leadersh
Country of ResidenceUnited Kingdom
Correspondence AddressBastion House 6th Floor
140 London Wall
London
EC2Y 5DN
Director NameJasper Adriaan Zwartendijk
Date of BirthMay 1977 (Born 47 years ago)
NationalityDutch
StatusCurrent
Appointed09 March 2021(8 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleVice President Capital Allocation Liberty Global C
Country of ResidenceNetherlands
Correspondence AddressBastion House 6th Floor
140 London Wall
London
EC2Y 5DN
Secretary NameApex Secretaries Llp (Corporation)
StatusCurrent
Appointed04 May 2021(8 years, 10 months after company formation)
Appointment Duration2 years, 11 months
Correspondence AddressBastion House 6th Floor
140 London Wall
London
EC2Y 5DN
Director NameDr Nathan Ross Hore
Date of BirthOctober 1973 (Born 50 years ago)
NationalityNew Zealander
StatusResigned
Appointed15 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address100 Church Street
Brighton
East Sussex
BN1 1UJ
Director NameNathan Skwortsow
Date of BirthOctober 1977 (Born 46 years ago)
NationalityDutch
StatusResigned
Appointed15 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address6th Floor 125 Wood Street
London
EC2V 7AN

Contact

Websitewww.physitrack.com
Email address[email protected]
Telephone0800 8085578
Telephone regionFreephone

Location

Registered Address6th Floor 125 London Wall
London
EC2Y 5AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£2,481
Cash£9,000
Current Liabilities£134,792

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 4 days from now)

Charges

27 July 2022Delivered on: 29 July 2022
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
27 July 2022Delivered on: 29 July 2022
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
27 July 2022Delivered on: 29 July 2022
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
27 July 2022Delivered on: 29 July 2022
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

30 December 2020Statement of capital following an allotment of shares on 27 November 2020
  • GBP 10,877.672
(3 pages)
9 December 2020Sub-division of shares on 1 October 2020 (5 pages)
24 July 2020Change of details for Mr Nathan Skwortsow as a person with significant control on 4 June 2019 (2 pages)
24 July 2020Change of details for Mr per Henrik Molin as a person with significant control on 4 June 2019 (2 pages)
17 June 2020Total exemption full accounts made up to 30 November 2019 (14 pages)
7 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
25 June 2019Total exemption full accounts made up to 30 November 2018 (15 pages)
4 June 2019Registered office address changed from 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to 6th Floor 125 Wood Street London EC2V 7AN on 4 June 2019 (1 page)
7 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
9 July 2018Micro company accounts made up to 30 November 2017 (5 pages)
14 May 2018Confirmation statement made on 30 April 2018 with updates (5 pages)
10 April 2018Statement of capital following an allotment of shares on 7 March 2018
  • GBP 9,997.00
(5 pages)
6 February 2018Statement of capital following an allotment of shares on 5 February 2018
  • GBP 9,992
(3 pages)
18 October 2017Change of details for Mr Nathan Skwortsow as a person with significant control on 10 October 2017 (2 pages)
18 October 2017Change of details for Mr per Henrik Molin as a person with significant control on 10 October 2017 (2 pages)
18 October 2017Change of details for Mr Nathan Skwortsow as a person with significant control on 10 October 2017 (2 pages)
18 October 2017Change of details for Mr Nathan Skwortsow as a person with significant control on 10 October 2017 (2 pages)
18 October 2017Change of details for Mr Nathan Skwortsow as a person with significant control on 10 October 2017 (2 pages)
18 October 2017Change of details for Mr per Henrik Molin as a person with significant control on 10 October 2017 (2 pages)
9 October 2017Registered office address changed from 1st Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 (1 page)
9 October 2017Registered office address changed from 1st Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 (1 page)
15 May 2017Confirmation statement made on 30 April 2017 with updates (8 pages)
15 May 2017Confirmation statement made on 30 April 2017 with updates (8 pages)
19 April 2017Statement of capital following an allotment of shares on 6 April 2017
  • GBP 9,950
(3 pages)
19 April 2017Statement of capital following an allotment of shares on 6 April 2017
  • GBP 9,950
(3 pages)
26 January 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
26 January 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
24 January 2017Statement of capital following an allotment of shares on 17 January 2017
  • GBP 9,944
(3 pages)
6 June 2016Director's details changed for Nathan Skwortsow on 1 September 2015 (3 pages)
6 June 2016Annual return made up to 30 April 2016 with a full list of shareholders (17 pages)
6 June 2016Annual return made up to 30 April 2016 with a full list of shareholders (17 pages)
6 June 2016Director's details changed for Nathan Skwortsow on 1 September 2015 (3 pages)
6 June 2016Statement of capital following an allotment of shares on 19 May 2016
  • GBP 9,932
(5 pages)
6 June 2016Statement of capital following an allotment of shares on 19 May 2016
  • GBP 9,932
(5 pages)
17 May 2016Statement of capital following an allotment of shares on 5 December 2015
  • GBP 9,882
(6 pages)
17 May 2016Register(s) moved to registered inspection location Northern House Woodsome Park Fenay Bridge Huddersfield England and Wales HD8 0LA (2 pages)
17 May 2016Registered office address changed from 1st Floor, 40 Duke Place London EC3A 7NH England to 1st Floor 40 Duke Place London EC3A 7NH on 17 May 2016 (2 pages)
17 May 2016Registered office address changed from 1st Floor, 40 Duke Place London EC3A 7NH England to 1st Floor 40 Duke Place London EC3A 7NH on 17 May 2016 (2 pages)
17 May 2016Register inspection address has been changed to Northern House Woodsome Park Fenay Bridge Huddersfield England and Wales HD8 0LA (2 pages)
17 May 2016Statement of capital following an allotment of shares on 5 December 2015
  • GBP 9,882
(6 pages)
17 May 2016Register(s) moved to registered inspection location Northern House Woodsome Park Fenay Bridge Huddersfield England and Wales HD8 0LA (2 pages)
17 May 2016Register inspection address has been changed to Northern House Woodsome Park Fenay Bridge Huddersfield England and Wales HD8 0LA (2 pages)
24 March 2016Total exemption full accounts made up to 30 November 2015 (11 pages)
24 March 2016Total exemption full accounts made up to 30 November 2015 (11 pages)
19 November 2015Registered office address changed from 100 Church Street Brighton East Sussex BN1 1UJ to 1st Floor, 40 Duke Place London EC3A 7NH on 19 November 2015 (1 page)
19 November 2015Registered office address changed from 100 Church Street Brighton East Sussex BN1 1UJ to 1st Floor, 40 Duke Place London EC3A 7NH on 19 November 2015 (1 page)
30 July 2015Statement of capital following an allotment of shares on 6 July 2015
  • GBP 9,725
(3 pages)
30 July 2015Statement of capital following an allotment of shares on 6 July 2015
  • GBP 9,725
(3 pages)
30 July 2015Statement of capital following an allotment of shares on 8 July 2015
  • GBP 9,735
(3 pages)
30 July 2015Statement of capital following an allotment of shares on 8 July 2015
  • GBP 9,735
(3 pages)
30 July 2015Statement of capital following an allotment of shares on 6 July 2015
  • GBP 9,725
(3 pages)
30 July 2015Statement of capital following an allotment of shares on 8 July 2015
  • GBP 9,735
(3 pages)
1 July 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 9,325
(4 pages)
1 July 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 9,325
(4 pages)
24 June 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
24 June 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
18 May 2015Statement of capital following an allotment of shares on 3 October 2014
  • GBP 9,225
(3 pages)
18 May 2015Statement of capital following an allotment of shares on 24 February 2015
  • GBP 9,325
(3 pages)
18 May 2015Statement of capital following an allotment of shares on 24 February 2015
  • GBP 9,325
(3 pages)
18 May 2015Statement of capital following an allotment of shares on 3 October 2014
  • GBP 9,225
(3 pages)
18 May 2015Statement of capital following an allotment of shares on 3 October 2014
  • GBP 9,225
(3 pages)
10 November 2014Statement of capital following an allotment of shares on 21 September 2014
  • GBP 9,225
(3 pages)
10 November 2014Statement of capital following an allotment of shares on 16 September 2014
  • GBP 8,200
(3 pages)
10 November 2014Statement of capital following an allotment of shares on 21 September 2014
  • GBP 8,900
(3 pages)
10 November 2014Statement of capital following an allotment of shares on 3 October 2014
  • GBP 9,200
(3 pages)
10 November 2014Statement of capital following an allotment of shares on 21 September 2014
  • GBP 8,900
(3 pages)
10 November 2014Statement of capital following an allotment of shares on 16 September 2014
  • GBP 8,200
(3 pages)
10 November 2014Statement of capital following an allotment of shares on 21 September 2014
  • GBP 9,225
(3 pages)
10 November 2014Statement of capital following an allotment of shares on 3 October 2014
  • GBP 9,200
(3 pages)
10 November 2014Statement of capital following an allotment of shares on 3 October 2014
  • GBP 9,200
(3 pages)
22 August 2014Statement of capital following an allotment of shares on 4 June 2014
  • GBP 7,900
(3 pages)
22 August 2014Statement of capital following an allotment of shares on 4 June 2014
  • GBP 7,900
(3 pages)
22 August 2014Statement of capital following an allotment of shares on 4 June 2014
  • GBP 7,900
(3 pages)
1 May 2014Director's details changed for Nathan Skwortsow on 1 June 2013 (2 pages)
1 May 2014Director's details changed for Nathan Skwortsow on 1 June 2013 (2 pages)
1 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 7,700
(4 pages)
1 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 7,700
(4 pages)
1 May 2014Director's details changed for Nathan Skwortsow on 1 June 2013 (2 pages)
17 April 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 14/03/2014
(11 pages)
17 April 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 14/03/2014
(11 pages)
28 March 2014Statement of capital following an allotment of shares on 14 March 2014
  • GBP 7,200
  • ANNOTATION A second filed SH01 was registered on 17/04/2014
(4 pages)
28 March 2014Statement of capital following an allotment of shares on 14 March 2014
  • GBP 7,200
  • ANNOTATION A second filed SH01 was registered on 17/04/2014
(4 pages)
26 March 2014Statement of capital on 26 March 2014
  • GBP 7,200
(4 pages)
26 March 2014Statement by directors (1 page)
26 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 March 2014Solvency statement dated 11/03/14 (1 page)
26 March 2014Statement by directors (1 page)
26 March 2014Solvency statement dated 11/03/14 (1 page)
26 March 2014Statement of capital on 26 March 2014
  • GBP 7,200
(4 pages)
26 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 March 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
14 March 2014Previous accounting period extended from 30 June 2013 to 30 November 2013 (1 page)
14 March 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
14 March 2014Previous accounting period extended from 30 June 2013 to 30 November 2013 (1 page)
11 March 2014Termination of appointment of Nathan Hore as a director (1 page)
11 March 2014Termination of appointment of Nathan Hore as a director (1 page)
28 August 2013Annual return made up to 31 July 2013 with a full list of shareholders (5 pages)
28 August 2013Annual return made up to 31 July 2013 with a full list of shareholders (5 pages)
23 July 2012Appointment of Mr per Henrik Molin as a director (2 pages)
23 July 2012Appointment of Mr per Henrik Molin as a director (2 pages)
15 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)