Founded in 2002, Carlisle Physiotherapy Ltd has its registered office in Penrith, it's status at Companies House is "Active". The current directors of the business are listed as Hattle, Judith Margaret, Johnson, Shiona Lindsay, Sproul, John at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HATTLE, Judith Margaret | 27 July 2002 | - | 1 |
JOHNSON, Shiona Lindsay | 06 April 2019 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SPROUL, John | 27 July 2002 | 16 March 2016 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 27 July 2020 | |
AA - Annual Accounts | 09 April 2020 | |
CS01 - N/A | 06 August 2019 | |
AA - Annual Accounts | 08 April 2019 | |
AP01 - Appointment of director | 08 April 2019 | |
CH01 - Change of particulars for director | 15 March 2019 | |
AD01 - Change of registered office address | 01 February 2019 | |
CS01 - N/A | 03 August 2018 | |
AA - Annual Accounts | 25 April 2018 | |
CS01 - N/A | 08 August 2017 | |
AA - Annual Accounts | 08 August 2017 | |
SH08 - Notice of name or other designation of class of shares | 28 April 2017 | |
CS01 - N/A | 06 August 2016 | |
AA - Annual Accounts | 12 May 2016 | |
TM02 - Termination of appointment of secretary | 17 March 2016 | |
AR01 - Annual Return | 24 August 2015 | |
AA - Annual Accounts | 13 April 2015 | |
AR01 - Annual Return | 04 August 2014 | |
AA - Annual Accounts | 29 April 2014 | |
AR01 - Annual Return | 10 August 2013 | |
AA - Annual Accounts | 05 April 2013 | |
AR01 - Annual Return | 22 August 2012 | |
AA - Annual Accounts | 02 May 2012 | |
SH01 - Return of Allotment of shares | 30 August 2011 | |
AR01 - Annual Return | 10 August 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 10 August 2011 | |
AA - Annual Accounts | 02 June 2011 | |
AR01 - Annual Return | 27 July 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 27 July 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 27 July 2010 | |
CH01 - Change of particulars for director | 27 July 2010 | |
AA - Annual Accounts | 07 July 2010 | |
363a - Annual Return | 27 July 2009 | |
AA - Annual Accounts | 24 July 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 29 June 2009 | |
363a - Annual Return | 08 August 2008 | |
AA - Annual Accounts | 04 June 2008 | |
363a - Annual Return | 27 July 2007 | |
AA - Annual Accounts | 08 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 March 2007 | |
363a - Annual Return | 16 August 2006 | |
AA - Annual Accounts | 31 May 2006 | |
363a - Annual Return | 11 August 2005 | |
353 - Register of members | 11 August 2005 | |
AA - Annual Accounts | 26 July 2005 | |
363s - Annual Return | 02 August 2004 | |
AA - Annual Accounts | 02 June 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 December 2003 | |
363s - Annual Return | 26 July 2003 | |
225 - Change of Accounting Reference Date | 28 May 2003 | |
288a - Notice of appointment of directors or secretaries | 18 August 2002 | |
288a - Notice of appointment of directors or secretaries | 18 August 2002 | |
288b - Notice of resignation of directors or secretaries | 18 August 2002 | |
287 - Change in situation or address of Registered Office | 18 August 2002 | |
288b - Notice of resignation of directors or secretaries | 18 August 2002 | |
NEWINC - New incorporation documents | 27 July 2002 |