Company NamePhysiotherapy Central Ltd
DirectorSimon John Redstone
Company StatusActive
Company Number08429220
CategoryPrivate Limited Company
Incorporation Date4 March 2013(11 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Simon John Redstone
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2013(same day as company formation)
RolePhysiotherapist
Country of ResidenceUnited Kingdom
Correspondence Address13 Hoffmans Road
Flat 22
London
E17 6ZE
Director NameMr David Stuart Barker
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2013(same day as company formation)
RolePhysiotherapist
Country of ResidenceUnited Kingdom
Correspondence Address5 Oxford Drive
London
SE1 2FB
Director NameMrs Nicola Jane Whitby
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2013(9 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 November 2017)
RolePhysiotherapist
Country of ResidenceEngland
Correspondence AddressHeston Court 19 Camp Road
London
SW19 4UW
Director NameMrs Suzanne Murray
Date of BirthAugust 1974 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed28 April 2016(3 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 04 October 2018)
RolePhysiotherapist
Country of ResidenceEngland
Correspondence AddressHeston Court 19 Camp Road
London
SW19 4UW

Contact

Websitephysiocentral.net
Telephone020 82473624
Telephone regionLondon

Location

Registered Address13 Hoffmans Road
Flat 22
London
E17 6ZE

Shareholders

100 at £1Simon Redstone
100.00%
Ordinary

Financials

Year2014
Net Worth£145
Cash£3,898
Current Liabilities£11,920

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 February 2024 (2 months, 2 weeks ago)
Next Return Due25 February 2025 (10 months from now)

Filing History

26 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
12 April 2019Confirmation statement made on 11 February 2019 with updates (4 pages)
22 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
5 October 2018Termination of appointment of Suzanne Murray as a director on 4 October 2018 (1 page)
5 October 2018Cessation of Suzanne Murray as a person with significant control on 4 October 2018 (1 page)
5 October 2018Change of details for Mr Simon Redstone as a person with significant control on 4 October 2018 (2 pages)
14 March 2018Confirmation statement made on 15 February 2018 with updates (4 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
20 December 2017Termination of appointment of Nicola Jane Whitby as a director on 20 November 2017 (1 page)
20 December 2017Termination of appointment of Nicola Jane Whitby as a director on 20 November 2017 (1 page)
27 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
22 March 2017Registered office address changed from 9 King Street Richmond Surrey TW9 1nd to Heston Court 19 Camp Road London SW19 4UW on 22 March 2017 (1 page)
22 March 2017Registered office address changed from 9 King Street Richmond Surrey TW9 1nd to Heston Court 19 Camp Road London SW19 4UW on 22 March 2017 (1 page)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 October 2016Statement of capital following an allotment of shares on 28 April 2016
  • GBP 200
(3 pages)
28 October 2016Statement of capital following an allotment of shares on 28 April 2016
  • GBP 200
(3 pages)
26 October 2016Appointment of Mrs Suzanne Murray as a director on 28 April 2016 (2 pages)
26 October 2016Appointment of Mrs Suzanne Murray as a director on 28 April 2016 (2 pages)
22 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(3 pages)
22 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(3 pages)
13 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(3 pages)
13 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(3 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 April 2014Registered office address changed from 110 Lumiere Apartments 58 St. John's Hill London SW11 1AD on 25 April 2014 (1 page)
25 April 2014Registered office address changed from 110 Lumiere Apartments 58 St. John's Hill London SW11 1AD on 25 April 2014 (1 page)
18 March 2014Director's details changed for Mrs Nicola Jane Whitby on 4 March 2014 (2 pages)
18 March 2014Director's details changed for Mrs Nicola Jane Whitby on 4 March 2014 (2 pages)
18 March 2014Director's details changed for Mr Simon John Redstone on 4 March 2014 (2 pages)
18 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(3 pages)
18 March 2014Director's details changed for Mr Simon John Redstone on 4 March 2014 (2 pages)
18 March 2014Director's details changed for Mr Simon John Redstone on 4 March 2014 (2 pages)
18 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(3 pages)
18 March 2014Director's details changed for Mrs Nicola Jane Whitby on 4 March 2014 (2 pages)
18 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(3 pages)
13 December 2013Appointment of Mrs Nicola Whitby as a director (2 pages)
13 December 2013Appointment of Mrs Nicola Whitby as a director (2 pages)
11 November 2013Termination of appointment of David Barker as a director (1 page)
11 November 2013Termination of appointment of David Barker as a director (1 page)
17 September 2013Registered office address changed from 5 Oxford Drive London SE1 2FB United Kingdom on 17 September 2013 (1 page)
17 September 2013Registered office address changed from 5 Oxford Drive London SE1 2FB United Kingdom on 17 September 2013 (1 page)
4 March 2013Incorporation (24 pages)
4 March 2013Incorporation (24 pages)