About

Registered Number: 04476520
Date of Incorporation: 03/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 1 Cherry Walk, Sarratt Lane, Sarratt, Hertfordshire, WD3 6AF,

 

Based in Sarratt, The Physiotherapy Network Ltd was registered on 03 July 2002, it has a status of "Active". This business has 4 directors listed as Abbs, Lesley Ada, Hay, Robin Andrew, Kyffin, John, Naylor, Don Mathias at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABBS, Lesley Ada 01 February 2014 01 April 2015 1
HAY, Robin Andrew 23 August 2002 18 February 2004 1
KYFFIN, John 09 May 2008 30 June 2012 1
NAYLOR, Don Mathias 14 December 2007 02 June 2010 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
AD01 - Change of registered office address 27 April 2020
AA - Annual Accounts 23 March 2020
CH01 - Change of particulars for director 14 June 2019
CS01 - N/A 13 June 2019
AD01 - Change of registered office address 01 May 2019
AA - Annual Accounts 26 March 2019
CS01 - N/A 03 July 2018
AA - Annual Accounts 12 March 2018
CS01 - N/A 12 July 2017
AA - Annual Accounts 10 February 2017
CS01 - N/A 14 July 2016
AA - Annual Accounts 14 March 2016
AR01 - Annual Return 14 July 2015
AD01 - Change of registered office address 14 July 2015
TM01 - Termination of appointment of director 29 June 2015
AA - Annual Accounts 23 March 2015
AP01 - Appointment of director 11 March 2015
AR01 - Annual Return 09 July 2014
AA - Annual Accounts 21 March 2014
AP01 - Appointment of director 25 February 2014
TM01 - Termination of appointment of director 25 February 2014
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 29 March 2013
AD01 - Change of registered office address 27 September 2012
AR01 - Annual Return 26 September 2012
TM01 - Termination of appointment of director 09 August 2012
AP01 - Appointment of director 09 August 2012
TM01 - Termination of appointment of director 11 July 2012
AP01 - Appointment of director 21 December 2011
AA - Annual Accounts 24 November 2011
CH01 - Change of particulars for director 02 August 2011
AAMD - Amended Accounts 29 July 2011
AR01 - Annual Return 12 July 2011
MG01 - Particulars of a mortgage or charge 31 March 2011
AA - Annual Accounts 30 March 2011
TM01 - Termination of appointment of director 07 January 2011
AD01 - Change of registered office address 06 August 2010
AR01 - Annual Return 14 July 2010
AA - Annual Accounts 02 June 2010
363a - Annual Return 07 August 2009
AA - Annual Accounts 28 July 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 22 August 2008
288a - Notice of appointment of directors or secretaries 22 May 2008
288b - Notice of resignation of directors or secretaries 31 March 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
288c - Notice of change of directors or secretaries or in their particulars 11 March 2008
363a - Annual Return 25 July 2007
395 - Particulars of a mortgage or charge 25 April 2007
395 - Particulars of a mortgage or charge 14 April 2007
363s - Annual Return 18 February 2007
AA - Annual Accounts 02 January 2007
AAMD - Amended Accounts 06 December 2006
363a - Annual Return 28 September 2006
AA - Annual Accounts 19 June 2006
363a - Annual Return 02 May 2006
288a - Notice of appointment of directors or secretaries 18 April 2006
288c - Notice of change of directors or secretaries or in their particulars 05 April 2006
288b - Notice of resignation of directors or secretaries 03 October 2005
AA - Annual Accounts 03 May 2005
288c - Notice of change of directors or secretaries or in their particulars 10 December 2004
363s - Annual Return 12 July 2004
AA - Annual Accounts 26 April 2004
288b - Notice of resignation of directors or secretaries 02 March 2004
288a - Notice of appointment of directors or secretaries 02 March 2004
363s - Annual Return 24 September 2003
225 - Change of Accounting Reference Date 19 June 2003
288a - Notice of appointment of directors or secretaries 05 April 2003
288a - Notice of appointment of directors or secretaries 05 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 2002
288a - Notice of appointment of directors or secretaries 10 September 2002
288a - Notice of appointment of directors or secretaries 10 September 2002
288b - Notice of resignation of directors or secretaries 10 July 2002
288b - Notice of resignation of directors or secretaries 10 July 2002
NEWINC - New incorporation documents 03 July 2002

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 29 March 2011 Outstanding

N/A

Omnibus letter of set-off 23 April 2007 Outstanding

N/A

Debenture 12 April 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.