About

Registered Number: 04460720
Date of Incorporation: 13/06/2002 (22 years ago)
Company Status: Active
Registered Address: St James House, 3 Lower St James Street, Newport, Isle Of Wight, PO30 5HE

 

St George's Physiotherapy Ltd was setup in 2002, it has a status of "Active". St George's Physiotherapy Ltd has 2 directors listed. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEARCE, Kathryn Lyndsey Nicola 25 June 2002 - 1
Secretary Name Appointed Resigned Total Appointments
PENRICE, Joseph 25 June 2002 07 July 2003 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 14 June 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 14 June 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 13 June 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 14 June 2012
CH01 - Change of particulars for director 14 June 2012
AAMD - Amended Accounts 24 November 2011
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 16 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 June 2010
CH01 - Change of particulars for director 15 June 2010
AA - Annual Accounts 16 November 2009
363a - Annual Return 29 June 2009
288b - Notice of resignation of directors or secretaries 29 June 2009
AA - Annual Accounts 20 November 2008
AAMD - Amended Accounts 23 October 2008
287 - Change in situation or address of Registered Office 04 August 2008
363a - Annual Return 14 July 2008
288c - Notice of change of directors or secretaries or in their particulars 09 July 2008
AA - Annual Accounts 26 November 2007
363a - Annual Return 09 July 2007
AA - Annual Accounts 05 October 2006
363a - Annual Return 26 June 2006
AA - Annual Accounts 28 November 2005
363s - Annual Return 07 July 2005
AA - Annual Accounts 16 September 2004
363s - Annual Return 01 July 2004
AA - Annual Accounts 09 September 2003
288a - Notice of appointment of directors or secretaries 24 July 2003
288b - Notice of resignation of directors or secretaries 24 July 2003
288a - Notice of appointment of directors or secretaries 24 July 2003
363s - Annual Return 05 July 2003
225 - Change of Accounting Reference Date 03 March 2003
395 - Particulars of a mortgage or charge 30 January 2003
288a - Notice of appointment of directors or secretaries 03 July 2002
288a - Notice of appointment of directors or secretaries 03 July 2002
288b - Notice of resignation of directors or secretaries 21 June 2002
288b - Notice of resignation of directors or secretaries 21 June 2002
NEWINC - New incorporation documents 13 June 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 22 January 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.