About

Registered Number: 05150113
Date of Incorporation: 10/06/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: 2 Newbould Lane, Sheffield, South Yorkshire, S10 2PL

 

Hallamshire Physiotherapy Ltd was founded on 10 June 2004 and has its registered office in South Yorkshire. There are 3 directors listed as Hodgson, Karen Ruth, Hodgson, Stephen Andrew, Nolan, David Michael for Hallamshire Physiotherapy Ltd at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HODGSON, Karen Ruth 10 June 2004 - 1
HODGSON, Stephen Andrew 10 June 2004 - 1
NOLAN, David Michael 01 February 2019 30 September 2019 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
AA - Annual Accounts 07 May 2020
TM01 - Termination of appointment of director 10 October 2019
CS01 - N/A 25 June 2019
AA - Annual Accounts 21 March 2019
AP01 - Appointment of director 14 February 2019
CS01 - N/A 06 August 2018
AA - Annual Accounts 15 February 2018
CS01 - N/A 13 June 2017
AA - Annual Accounts 16 February 2017
AR01 - Annual Return 07 July 2016
AA - Annual Accounts 15 January 2016
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 17 June 2014
CH01 - Change of particulars for director 23 April 2014
CH03 - Change of particulars for secretary 23 April 2014
CH01 - Change of particulars for director 22 April 2014
AA - Annual Accounts 14 March 2014
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
AA - Annual Accounts 08 February 2010
288c - Notice of change of directors or secretaries or in their particulars 14 September 2009
363a - Annual Return 30 July 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 16 September 2008
288c - Notice of change of directors or secretaries or in their particulars 16 September 2008
288c - Notice of change of directors or secretaries or in their particulars 16 September 2008
AA - Annual Accounts 08 July 2008
363a - Annual Return 18 June 2007
AA - Annual Accounts 24 May 2007
288c - Notice of change of directors or secretaries or in their particulars 06 February 2007
363s - Annual Return 13 June 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 10 August 2005
287 - Change in situation or address of Registered Office 04 July 2005
225 - Change of Accounting Reference Date 28 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2005
288a - Notice of appointment of directors or secretaries 23 June 2004
288a - Notice of appointment of directors or secretaries 23 June 2004
288b - Notice of resignation of directors or secretaries 17 June 2004
288b - Notice of resignation of directors or secretaries 17 June 2004
NEWINC - New incorporation documents 10 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.