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.
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 |
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 |
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 |