About

Registered Number: 04869105
Date of Incorporation: 18/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: 18 Downesway, Alderley Edge, Cheshire, SK9 7XB

 

Based in Cheshire, Hands-on Physiotherapy Practice Ltd was registered on 18 August 2003, it's status is listed as "Active". The business has 3 directors listed as Wright, Andrea, Grove, Hayley, Widdowson, Philippa Margaret in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WRIGHT, Andrea 18 August 2003 - 1
GROVE, Hayley 16 February 2007 20 June 2016 1
WIDDOWSON, Philippa Margaret 18 August 2003 16 February 2007 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 29 August 2019
AA - Annual Accounts 09 October 2018
CS01 - N/A 21 August 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 19 August 2017
AA - Annual Accounts 04 October 2016
CS01 - N/A 31 August 2016
TM01 - Termination of appointment of director 21 June 2016
MR01 - N/A 31 May 2016
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 26 September 2014
AD01 - Change of registered office address 26 September 2014
AA - Annual Accounts 21 December 2013
AD01 - Change of registered office address 19 November 2013
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 01 October 2012
AD01 - Change of registered office address 01 October 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 22 August 2011
CH01 - Change of particulars for director 22 August 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 13 April 2010
363a - Annual Return 17 September 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 22 September 2008
AA - Annual Accounts 21 November 2007
363a - Annual Return 01 October 2007
353 - Register of members 01 October 2007
287 - Change in situation or address of Registered Office 01 October 2007
288a - Notice of appointment of directors or secretaries 10 March 2007
288b - Notice of resignation of directors or secretaries 10 March 2007
AA - Annual Accounts 14 November 2006
363a - Annual Return 15 September 2006
353 - Register of members 15 September 2006
287 - Change in situation or address of Registered Office 15 September 2006
AA - Annual Accounts 17 November 2005
363a - Annual Return 18 August 2005
288c - Notice of change of directors or secretaries or in their particulars 18 August 2005
353 - Register of members 18 August 2005
287 - Change in situation or address of Registered Office 18 August 2005
AA - Annual Accounts 06 April 2005
363s - Annual Return 20 September 2004
288b - Notice of resignation of directors or secretaries 26 September 2003
288b - Notice of resignation of directors or secretaries 26 September 2003
288a - Notice of appointment of directors or secretaries 26 September 2003
288a - Notice of appointment of directors or secretaries 26 September 2003
288a - Notice of appointment of directors or secretaries 26 September 2003
NEWINC - New incorporation documents 18 August 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 May 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.