About

Registered Number: 04563917
Date of Incorporation: 16/10/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: 42 Lidget Hill, Pudsey, LS28 7DR,

 

Founded in 2002, Physiodirect Sherwood Ltd are based in Pudsey. Grummett, Julie, Robinson, Lisa Joanne are listed as the directors of this organisation. Currently we aren't aware of the number of employees at the Physiodirect Sherwood Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRUMMETT, Julie 02 March 2015 21 September 2018 1
ROBINSON, Lisa Joanne 24 December 2004 21 September 2018 1

Filing History

Document Type Date
AA - Annual Accounts 23 December 2019
AA01 - Change of accounting reference date 27 November 2019
CS01 - N/A 18 October 2019
CS01 - N/A 25 October 2018
AA - Annual Accounts 24 October 2018
AD01 - Change of registered office address 26 September 2018
PSC02 - N/A 26 September 2018
PSC07 - N/A 26 September 2018
PSC07 - N/A 26 September 2018
TM01 - Termination of appointment of director 26 September 2018
TM01 - Termination of appointment of director 26 September 2018
TM01 - Termination of appointment of director 26 September 2018
TM02 - Termination of appointment of secretary 26 September 2018
AP01 - Appointment of director 26 September 2018
AP01 - Appointment of director 26 September 2018
MR04 - N/A 26 September 2018
MR01 - N/A 26 September 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 18 October 2017
CS01 - N/A 17 October 2016
AD01 - Change of registered office address 13 July 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 13 November 2015
AA - Annual Accounts 25 August 2015
AP01 - Appointment of director 08 April 2015
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 31 July 2014
MR01 - N/A 10 March 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 09 November 2012
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 20 October 2010
AA - Annual Accounts 17 June 2010
AR01 - Annual Return 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
AA - Annual Accounts 21 December 2009
363a - Annual Return 02 April 2009
AA - Annual Accounts 19 August 2008
363s - Annual Return 06 December 2007
AA - Annual Accounts 21 September 2007
AA - Annual Accounts 07 November 2006
363s - Annual Return 27 October 2006
363s - Annual Return 25 January 2006
AA - Annual Accounts 27 September 2005
288a - Notice of appointment of directors or secretaries 12 January 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 14 December 2004
363s - Annual Return 12 December 2003
AA - Annual Accounts 25 June 2003
225 - Change of Accounting Reference Date 25 June 2003
288a - Notice of appointment of directors or secretaries 07 January 2003
288a - Notice of appointment of directors or secretaries 10 December 2002
288b - Notice of resignation of directors or secretaries 22 October 2002
288b - Notice of resignation of directors or secretaries 22 October 2002
NEWINC - New incorporation documents 16 October 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 September 2018 Outstanding

N/A

A registered charge 07 March 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.