About

Registered Number: 05162060
Date of Incorporation: 24/06/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: 133a High Street, Banstead, Surrey, SM7 2NS

 

Founded in 2004, Banstead Physio & Therapies Ltd are based in Surrey, it has a status of "Active". There are 4 directors listed as Harris, Patricia Margaret, Heys, Lindsay Patricia, Leahy, Heidi, Leahy, Mark Andrew for Banstead Physio & Therapies Ltd at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEYS, Lindsay Patricia 24 June 2004 - 1
LEAHY, Mark Andrew 24 June 2004 07 February 2007 1
Secretary Name Appointed Resigned Total Appointments
HARRIS, Patricia Margaret 07 February 2007 - 1
LEAHY, Heidi 10 March 2006 07 February 2007 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
AA - Annual Accounts 02 December 2019
CS01 - N/A 29 August 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 10 September 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 02 October 2017
AA - Annual Accounts 01 December 2016
CS01 - N/A 29 August 2016
CH01 - Change of particulars for director 21 July 2016
CH01 - Change of particulars for director 21 July 2016
AA - Annual Accounts 11 March 2016
AR01 - Annual Return 26 June 2015
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 07 September 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 22 August 2011
CH01 - Change of particulars for director 22 August 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 12 August 2010
AA - Annual Accounts 16 November 2009
363a - Annual Return 30 June 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 28 July 2008
AA - Annual Accounts 19 February 2008
363a - Annual Return 23 July 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
288b - Notice of resignation of directors or secretaries 21 February 2007
288b - Notice of resignation of directors or secretaries 21 February 2007
AA - Annual Accounts 11 January 2007
363a - Annual Return 13 July 2006
288b - Notice of resignation of directors or secretaries 17 March 2006
288a - Notice of appointment of directors or secretaries 17 March 2006
AA - Annual Accounts 16 January 2006
363a - Annual Return 12 August 2005
288c - Notice of change of directors or secretaries or in their particulars 12 August 2005
225 - Change of Accounting Reference Date 18 April 2005
287 - Change in situation or address of Registered Office 08 March 2005
287 - Change in situation or address of Registered Office 08 March 2005
CERTNM - Change of name certificate 01 March 2005
395 - Particulars of a mortgage or charge 30 September 2004
288b - Notice of resignation of directors or secretaries 13 July 2004
288b - Notice of resignation of directors or secretaries 13 July 2004
288a - Notice of appointment of directors or secretaries 13 July 2004
288a - Notice of appointment of directors or secretaries 13 July 2004
288a - Notice of appointment of directors or secretaries 13 July 2004
287 - Change in situation or address of Registered Office 13 July 2004
NEWINC - New incorporation documents 24 June 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 28 September 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.