Sure Touch Physio Ltd was registered on 31 May 2012, it's status at Companies House is "Active". There are 3 directors listed for this company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALLEN, Dave | 31 May 2012 | - | 1 |
CATTERALL, Emma Abigail | 06 March 2018 | 27 March 2018 | 1 |
HOTCHKISS, Katie | 31 May 2012 | 12 May 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 16 June 2020 | |
AA - Annual Accounts | 22 November 2019 | |
CS01 - N/A | 31 May 2019 | |
CH01 - Change of particulars for director | 31 May 2019 | |
PSC04 - N/A | 31 May 2019 | |
AA - Annual Accounts | 28 February 2019 | |
CS01 - N/A | 14 June 2018 | |
TM01 - Termination of appointment of director | 27 March 2018 | |
AP01 - Appointment of director | 06 March 2018 | |
AA - Annual Accounts | 27 February 2018 | |
CS01 - N/A | 16 June 2017 | |
AA - Annual Accounts | 25 January 2017 | |
MR01 - N/A | 07 June 2016 | |
AR01 - Annual Return | 31 May 2016 | |
AA - Annual Accounts | 28 January 2016 | |
AR01 - Annual Return | 26 June 2015 | |
AA - Annual Accounts | 23 January 2015 | |
AR01 - Annual Return | 02 June 2014 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 12 May 2014 | |
AD01 - Change of registered office address | 12 May 2014 | |
TM01 - Termination of appointment of director | 12 May 2014 | |
AA - Annual Accounts | 14 November 2013 | |
AR01 - Annual Return | 27 June 2013 | |
AD01 - Change of registered office address | 27 June 2013 | |
AD01 - Change of registered office address | 05 October 2012 | |
NEWINC - New incorporation documents | 31 May 2012 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 31 May 2016 | Outstanding |
N/A |