London
EC4R 1BE
Director Name | Mrs Rachael Elizabeth Lowe |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2013(same day as company formation) |
Role | Physiotherapsit |
Country of Residence | England |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Mrs Margaret Elaine Lonnemann |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 24 January 2014(8 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Associate Professor |
Country of Residence | United States |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Miss Brenda Joyce Myers |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 16 November 2017(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Dr Michael Rowe |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 04 December 2013(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 23 August 2018) |
Role | University Lecturer / Physiotherapist |
Country of Residence | South Africa |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Mrs Hilary Weatherstone |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2017(4 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 May 2021) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Registered Address | 10 Queen Street Place London EC4R 1BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£14,153 |
Cash | £8,341 |
Current Liabilities | £23,089 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 8 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (1 month, 3 weeks from now) |
28 November 2020 | Total exemption full accounts made up to 31 May 2020 (12 pages) |
---|---|
10 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
27 October 2019 | Total exemption full accounts made up to 31 May 2019 (12 pages) |
11 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
15 October 2018 | Total exemption full accounts made up to 31 May 2018 (18 pages) |
29 August 2018 | Termination of appointment of Michael Rowe as a director on 23 August 2018 (1 page) |
8 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
25 January 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
4 December 2017 | Appointment of Miss Brenda Joyce Myers as a director on 16 November 2017 (2 pages) |
4 December 2017 | Appointment of Miss Brenda Joyce Myers as a director on 16 November 2017 (2 pages) |
1 September 2017 | Appointment of Mrs Hilary Weatherstone as a director on 25 May 2017 (2 pages) |
1 September 2017 | Appointment of Mrs Hilary Weatherstone as a director on 25 May 2017 (2 pages) |
23 May 2017 | Change of name notice (2 pages) |
23 May 2017 | Form NE01 (2 pages) |
23 May 2017 | Form NE01 (2 pages) |
23 May 2017 | Change of name notice (2 pages) |
23 May 2017 | Resolutions
|
23 May 2017 | Resolutions
|
18 May 2017 | Confirmation statement made on 15 May 2017 with updates (4 pages) |
18 May 2017 | Confirmation statement made on 15 May 2017 with updates (4 pages) |
15 February 2017 | Total exemption full accounts made up to 31 May 2016 (15 pages) |
15 February 2017 | Total exemption full accounts made up to 31 May 2016 (15 pages) |
16 May 2016 | Annual return made up to 15 May 2016 no member list (5 pages) |
16 May 2016 | Annual return made up to 15 May 2016 no member list (5 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 May 2015 (10 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 May 2015 (10 pages) |
19 May 2015 | Annual return made up to 15 May 2015 no member list (5 pages) |
19 May 2015 | Annual return made up to 15 May 2015 no member list (5 pages) |
2 March 2015 | Director's details changed for Rachael Elizabeth Lowe on 1 March 2015 (2 pages) |
2 March 2015 | Director's details changed for Dr Anthony Jervis Lowe on 1 March 2015 (2 pages) |
2 March 2015 | Director's details changed for Dr Anthony Jervis Lowe on 1 March 2015 (2 pages) |
2 March 2015 | Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 2 March 2015 (1 page) |
2 March 2015 | Director's details changed for Mrs Margaret Elaine Lonnemann on 1 March 2015 (2 pages) |
2 March 2015 | Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 2 March 2015 (1 page) |
2 March 2015 | Director's details changed for Mrs Margaret Elaine Lonnemann on 1 March 2015 (2 pages) |
2 March 2015 | Director's details changed for Dr Michael Rowe on 1 March 2015 (2 pages) |
2 March 2015 | Director's details changed for Rachael Elizabeth Lowe on 1 March 2015 (2 pages) |
2 March 2015 | Director's details changed for Dr Michael Rowe on 1 March 2015 (2 pages) |
2 March 2015 | Director's details changed for Dr Anthony Jervis Lowe on 1 March 2015 (2 pages) |
2 March 2015 | Director's details changed for Mrs Margaret Elaine Lonnemann on 1 March 2015 (2 pages) |
2 March 2015 | Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 2 March 2015 (1 page) |
2 March 2015 | Director's details changed for Dr Michael Rowe on 1 March 2015 (2 pages) |
2 March 2015 | Director's details changed for Rachael Elizabeth Lowe on 1 March 2015 (2 pages) |
19 February 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
19 February 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
1 July 2014 | Annual return made up to 15 May 2014 no member list (3 pages) |
1 July 2014 | Annual return made up to 15 May 2014 no member list (3 pages) |
24 January 2014 | Appointment of Mrs Margaret Elaine Lonnemann as a director (2 pages) |
24 January 2014 | Appointment of Mrs Margaret Elaine Lonnemann as a director (2 pages) |
5 December 2013 | Appointment of Dr Michael Rowe as a director (2 pages) |
5 December 2013 | Appointment of Dr Michael Rowe as a director (2 pages) |
28 November 2013 | Change of name notice (2 pages) |
28 November 2013 | Company name changed universal physio knowledge C.I.C.\certificate issued on 28/11/13
|
28 November 2013 | Company name changed universal physio knowledge C.I.C.\certificate issued on 28/11/13
|
28 November 2013 | Change of name notice (2 pages) |
15 May 2013 | Incorporation of a Community Interest Company (41 pages) |
15 May 2013 | Incorporation of a Community Interest Company (41 pages) |