About

Registered Number: 06152698
Date of Incorporation: 12/03/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: 1 Beech Hill Road, Sheffield, South Yorkshire, S10 2SA

 

Having been setup in 2007, The Physios Ltd have registered office in Sheffield, it has a status of "Active". The companies directors are Cassidy, Jonathan William, Hattam, Alison Dawn, Hattam, Paul, Mcewan, Frances Elizabeth. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CASSIDY, Jonathan William 01 September 2016 - 1
HATTAM, Alison Dawn 12 March 2007 - 1
HATTAM, Paul 12 March 2007 - 1
Secretary Name Appointed Resigned Total Appointments
MCEWAN, Frances Elizabeth 12 March 2007 04 January 2013 1

Filing History

Document Type Date
RESOLUTIONS - N/A 04 September 2020
SH08 - Notice of name or other designation of class of shares 03 September 2020
AA - Annual Accounts 30 June 2020
CS01 - N/A 12 March 2020
AA - Annual Accounts 21 June 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 31 May 2018
CS01 - N/A 27 March 2018
CH01 - Change of particulars for director 11 December 2017
AA - Annual Accounts 13 June 2017
CS01 - N/A 13 March 2017
RESOLUTIONS - N/A 11 November 2016
AA - Annual Accounts 09 November 2016
SH08 - Notice of name or other designation of class of shares 08 November 2016
AP01 - Appointment of director 21 October 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 11 August 2015
AR01 - Annual Return 19 March 2015
MR01 - N/A 19 March 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 02 April 2013
TM02 - Termination of appointment of secretary 09 January 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 16 March 2011
CH03 - Change of particulars for secretary 16 March 2011
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 13 July 2009
363a - Annual Return 26 March 2009
287 - Change in situation or address of Registered Office 15 August 2008
AA - Annual Accounts 24 July 2008
363a - Annual Return 09 April 2008
288c - Notice of change of directors or secretaries or in their particulars 08 April 2008
288c - Notice of change of directors or secretaries or in their particulars 08 April 2008
NEWINC - New incorporation documents 12 March 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 March 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.