About

Registered Number: 04497037
Date of Incorporation: 27/07/2002 (22 years and 8 months ago)
Company Status: Active
Registered Address: 12 Manor Park, Carleton, Penrith, CA11 8AL,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.