About

Registered Number: 05522198
Date of Incorporation: 29/07/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: 16 Briggate, Silsden, Keighley, West Yorkshire, BD20 9JT

 

Having been setup in 2005, Bodyfix Physio Ltd are based in West Yorkshire. Bodyfix Physio Ltd has 2 directors listed 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
MCNABB, Katherine Jane 29 July 2005 - 1
Secretary Name Appointed Resigned Total Appointments
LEE, Pamela Sue 29 July 2005 20 January 2020 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
TM02 - Termination of appointment of secretary 21 January 2020
AA - Annual Accounts 22 November 2019
CS01 - N/A 28 June 2019
AA - Annual Accounts 25 July 2018
CS01 - N/A 21 June 2018
AA - Annual Accounts 10 November 2017
CS01 - N/A 21 June 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 28 July 2014
MR01 - N/A 16 June 2014
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 26 July 2013
AA - Annual Accounts 08 December 2012
AR01 - Annual Return 27 July 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 26 July 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 July 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 July 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 14 August 2010
CH01 - Change of particulars for director 14 August 2010
363a - Annual Return 17 September 2009
AA - Annual Accounts 19 August 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 03 September 2008
AA - Annual Accounts 05 December 2007
363a - Annual Return 03 August 2007
AA - Annual Accounts 31 May 2007
225 - Change of Accounting Reference Date 18 May 2007
363s - Annual Return 23 August 2006
288c - Notice of change of directors or secretaries or in their particulars 24 April 2006
NEWINC - New incorporation documents 29 July 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 June 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.