About

Registered Number: 06096316
Date of Incorporation: 12/02/2007 (18 years and 2 months ago)
Company Status: Active
Registered Address: 71 Cirencester Road, Charlton Kings, Cheltenham, Gloucestershire, GL53 8EX

 

Activar Physiotherapy Ltd was registered on 12 February 2007 and are based in Cheltenham in Gloucestershire, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. Activar Physiotherapy Ltd has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMSON, Caroline Joanna 14 February 2007 - 1
THOMSON, Susan Kathleen 19 April 2007 - 1

Filing History

Document Type Date
CS01 - N/A 26 February 2020
AA - Annual Accounts 16 August 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 22 September 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 17 February 2017
AA - Annual Accounts 04 August 2016
AR01 - Annual Return 21 February 2016
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 25 February 2013
CH01 - Change of particulars for director 25 February 2013
AD01 - Change of registered office address 25 February 2013
AD01 - Change of registered office address 25 February 2013
AA - Annual Accounts 19 November 2012
AD01 - Change of registered office address 06 July 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 20 February 2010
CH01 - Change of particulars for director 20 February 2010
CH01 - Change of particulars for director 20 February 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 12 February 2009
AA - Annual Accounts 13 November 2008
225 - Change of Accounting Reference Date 23 April 2008
363a - Annual Return 06 March 2008
288c - Notice of change of directors or secretaries or in their particulars 05 March 2008
287 - Change in situation or address of Registered Office 11 February 2008
CERTNM - Change of name certificate 23 October 2007
288a - Notice of appointment of directors or secretaries 08 June 2007
287 - Change in situation or address of Registered Office 17 May 2007
288b - Notice of resignation of directors or secretaries 08 May 2007
287 - Change in situation or address of Registered Office 03 May 2007
288b - Notice of resignation of directors or secretaries 04 April 2007
RESOLUTIONS - N/A 27 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2007
288a - Notice of appointment of directors or secretaries 13 March 2007
NEWINC - New incorporation documents 12 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.