Company NamePhysiopedia
Company StatusActive
Company Number08530802
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date15 May 2013(10 years, 10 months ago)
Previous NamesUniversal Physio Knowledge C.I.C. and Physiopedia C.I.C.

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Anthony Jervis Lowe
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2013(same day as company formation)
RoleE-Learning Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMrs Rachael Elizabeth Lowe
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2013(same day as company formation)
RolePhysiotherapsit
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMrs Margaret Elaine Lonnemann
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed24 January 2014(8 months, 2 weeks after company formation)
Appointment Duration10 years, 2 months
RoleAssociate Professor
Country of ResidenceUnited States
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMiss Brenda Joyce Myers
Date of BirthNovember 1952 (Born 71 years ago)
NationalityCanadian
StatusCurrent
Appointed16 November 2017(4 years, 6 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameDr Michael Rowe
Date of BirthDecember 1977 (Born 46 years ago)
NationalitySouth African
StatusResigned
Appointed04 December 2013(6 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 23 August 2018)
RoleUniversity Lecturer / Physiotherapist
Country of ResidenceSouth Africa
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMrs Hilary Weatherstone
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2017(4 years after company formation)
Appointment Duration3 years, 11 months (resigned 11 May 2021)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE

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

Financials

Year2014
Net Worth-£14,153
Cash£8,341
Current Liabilities£23,089

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return8 May 2023 (10 months, 3 weeks ago)
Next Return Due22 May 2024 (1 month, 3 weeks from now)

Filing History

28 November 2020Total exemption full accounts made up to 31 May 2020 (12 pages)
10 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
27 October 2019Total exemption full accounts made up to 31 May 2019 (12 pages)
11 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
15 October 2018Total exemption full accounts made up to 31 May 2018 (18 pages)
29 August 2018Termination of appointment of Michael Rowe as a director on 23 August 2018 (1 page)
8 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
25 January 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
4 December 2017Appointment of Miss Brenda Joyce Myers as a director on 16 November 2017 (2 pages)
4 December 2017Appointment of Miss Brenda Joyce Myers as a director on 16 November 2017 (2 pages)
1 September 2017Appointment of Mrs Hilary Weatherstone as a director on 25 May 2017 (2 pages)
1 September 2017Appointment of Mrs Hilary Weatherstone as a director on 25 May 2017 (2 pages)
23 May 2017Change of name notice (2 pages)
23 May 2017Form NE01 (2 pages)
23 May 2017Form NE01 (2 pages)
23 May 2017Change of name notice (2 pages)
23 May 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-18
(23 pages)
23 May 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-18
(23 pages)
18 May 2017Confirmation statement made on 15 May 2017 with updates (4 pages)
18 May 2017Confirmation statement made on 15 May 2017 with updates (4 pages)
15 February 2017Total exemption full accounts made up to 31 May 2016 (15 pages)
15 February 2017Total exemption full accounts made up to 31 May 2016 (15 pages)
16 May 2016Annual return made up to 15 May 2016 no member list (5 pages)
16 May 2016Annual return made up to 15 May 2016 no member list (5 pages)
9 November 2015Total exemption small company accounts made up to 31 May 2015 (10 pages)
9 November 2015Total exemption small company accounts made up to 31 May 2015 (10 pages)
19 May 2015Annual return made up to 15 May 2015 no member list (5 pages)
19 May 2015Annual return made up to 15 May 2015 no member list (5 pages)
2 March 2015Director's details changed for Rachael Elizabeth Lowe on 1 March 2015 (2 pages)
2 March 2015Director's details changed for Dr Anthony Jervis Lowe on 1 March 2015 (2 pages)
2 March 2015Director's details changed for Dr Anthony Jervis Lowe on 1 March 2015 (2 pages)
2 March 2015Registered 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 2015Director's details changed for Mrs Margaret Elaine Lonnemann on 1 March 2015 (2 pages)
2 March 2015Registered 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 2015Director's details changed for Mrs Margaret Elaine Lonnemann on 1 March 2015 (2 pages)
2 March 2015Director's details changed for Dr Michael Rowe on 1 March 2015 (2 pages)
2 March 2015Director's details changed for Rachael Elizabeth Lowe on 1 March 2015 (2 pages)
2 March 2015Director's details changed for Dr Michael Rowe on 1 March 2015 (2 pages)
2 March 2015Director's details changed for Dr Anthony Jervis Lowe on 1 March 2015 (2 pages)
2 March 2015Director's details changed for Mrs Margaret Elaine Lonnemann on 1 March 2015 (2 pages)
2 March 2015Registered 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 2015Director's details changed for Dr Michael Rowe on 1 March 2015 (2 pages)
2 March 2015Director's details changed for Rachael Elizabeth Lowe on 1 March 2015 (2 pages)
19 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
19 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
1 July 2014Annual return made up to 15 May 2014 no member list (3 pages)
1 July 2014Annual return made up to 15 May 2014 no member list (3 pages)
24 January 2014Appointment of Mrs Margaret Elaine Lonnemann as a director (2 pages)
24 January 2014Appointment of Mrs Margaret Elaine Lonnemann as a director (2 pages)
5 December 2013Appointment of Dr Michael Rowe as a director (2 pages)
5 December 2013Appointment of Dr Michael Rowe as a director (2 pages)
28 November 2013Change of name notice (2 pages)
28 November 2013Company name changed universal physio knowledge C.I.C.\certificate issued on 28/11/13
  • RES15 ‐ Change company name resolution on 2013-11-20
(3 pages)
28 November 2013Company name changed universal physio knowledge C.I.C.\certificate issued on 28/11/13
  • RES15 ‐ Change company name resolution on 2013-11-20
(3 pages)
28 November 2013Change of name notice (2 pages)
15 May 2013Incorporation of a Community Interest Company (41 pages)
15 May 2013Incorporation of a Community Interest Company (41 pages)