About

Registered Number: 06249763
Date of Incorporation: 16/05/2007 (17 years ago)
Company Status: Active
Registered Address: 154 Thorne Road, Doncaster, DN2 5AE,

 

Founded in 2007, Chapman Physiotherapy Ltd have registered office in Doncaster, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. There are 2 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPMAN, Victoria Louise 16 May 2007 - 1
Secretary Name Appointed Resigned Total Appointments
CHAPMAN, Jill Mary 16 May 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
CS01 - N/A 18 May 2020
AA - Annual Accounts 12 January 2020
CS01 - N/A 28 May 2019
AA - Annual Accounts 08 November 2018
CS01 - N/A 18 June 2018
AA - Annual Accounts 14 February 2018
CH01 - Change of particulars for director 05 January 2018
PSC04 - N/A 05 January 2018
AD01 - Change of registered office address 22 September 2017
PSC01 - N/A 26 June 2017
CS01 - N/A 26 June 2017
AD01 - Change of registered office address 17 March 2017
AA - Annual Accounts 12 January 2017
MR01 - N/A 10 November 2016
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 22 February 2016
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 16 May 2013
CH01 - Change of particulars for director 16 May 2013
AA - Annual Accounts 13 December 2012
AD01 - Change of registered office address 14 August 2012
AR01 - Annual Return 28 May 2012
CH01 - Change of particulars for director 28 May 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 23 June 2010
AA - Annual Accounts 28 August 2009
363a - Annual Return 12 June 2009
AA - Annual Accounts 23 February 2009
363a - Annual Return 10 June 2008
288b - Notice of resignation of directors or secretaries 19 June 2007
288b - Notice of resignation of directors or secretaries 19 June 2007
288a - Notice of appointment of directors or secretaries 19 June 2007
288a - Notice of appointment of directors or secretaries 19 June 2007
NEWINC - New incorporation documents 16 May 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 November 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.