About

Registered Number: 02652861
Date of Incorporation: 10/10/1991 (33 years and 6 months ago)
Company Status: Active
Registered Address: Minerva House Tithe Barn Way, Swan Valley, Northampton, Northamptonshire, NN4 9BA

 

Founded in 1991, The Private Physiotherapy Educational Foundation has its registered office in Northampton, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. The companies directors are listed as Kitsell, Fleur, Lewis, Sandra Judith, Dixon, Jane, Macfarlane, Johanna, Purves, Shirley Ann, Blythe, Wendy Margaret, Kelly, Jean, Leary, Paul Robert, Lewis, Eric Rhys, Nix, Erica Mary, Purves, Shirley Ann, Rees, Margaret, Simpson, Brian George, Wigram, Jenny Rose in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KITSELL, Fleur 24 April 2004 - 1
LEWIS, Sandra Judith 15 April 2010 - 1
BLYTHE, Wendy Margaret 10 October 1991 06 October 2001 1
KELLY, Jean 10 October 1991 31 March 2012 1
LEARY, Paul Robert 10 October 1991 01 April 1996 1
LEWIS, Eric Rhys 21 April 2007 31 March 2012 1
NIX, Erica Mary 24 April 2004 16 April 2016 1
PURVES, Shirley Ann 24 June 1997 24 April 2004 1
REES, Margaret 04 April 2003 23 April 2005 1
SIMPSON, Brian George 16 January 2013 05 April 2019 1
WIGRAM, Jenny Rose 04 April 2003 21 April 2007 1
Secretary Name Appointed Resigned Total Appointments
DIXON, Jane 10 September 1998 04 April 2003 1
MACFARLANE, Johanna 24 June 1997 30 June 1998 1
PURVES, Shirley Ann 10 October 1991 24 June 1997 1

Filing History

Document Type Date
CS01 - N/A 31 July 2020
CS01 - N/A 31 July 2019
AA - Annual Accounts 01 July 2019
TM01 - Termination of appointment of director 19 June 2019
TM01 - Termination of appointment of director 19 June 2019
CS01 - N/A 17 July 2018
AA - Annual Accounts 14 June 2018
CS01 - N/A 13 July 2017
RESOLUTIONS - N/A 17 May 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 30 November 2016
AP01 - Appointment of director 18 November 2016
TM01 - Termination of appointment of director 18 November 2016
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 05 November 2015
CH01 - Change of particulars for director 05 November 2015
CH01 - Change of particulars for director 05 November 2015
CH01 - Change of particulars for director 05 November 2015
CH01 - Change of particulars for director 05 November 2015
AA - Annual Accounts 26 April 2015
TM01 - Termination of appointment of director 04 November 2014
TM01 - Termination of appointment of director 04 November 2014
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 13 November 2013
AP01 - Appointment of director 12 November 2013
AP01 - Appointment of director 12 November 2013
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 02 December 2010
AP01 - Appointment of director 22 November 2010
AR01 - Annual Return 05 November 2010
AA - Annual Accounts 25 October 2010
TM01 - Termination of appointment of director 22 October 2010
AR01 - Annual Return 21 April 2010
AD01 - Change of registered office address 11 February 2010
AA - Annual Accounts 15 April 2009
363a - Annual Return 14 April 2009
363a - Annual Return 14 April 2009
363s - Annual Return 19 May 2008
AA - Annual Accounts 07 May 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
AA - Annual Accounts 22 July 2007
288b - Notice of resignation of directors or secretaries 21 May 2007
288a - Notice of appointment of directors or secretaries 21 May 2007
288c - Notice of change of directors or secretaries or in their particulars 26 October 2006
363a - Annual Return 26 October 2006
AA - Annual Accounts 16 June 2006
RESOLUTIONS - N/A 07 April 2006
RESOLUTIONS - N/A 07 April 2006
MISC - Miscellaneous document 07 April 2006
363a - Annual Return 06 November 2005
288c - Notice of change of directors or secretaries or in their particulars 06 November 2005
AA - Annual Accounts 25 October 2005
288b - Notice of resignation of directors or secretaries 09 May 2005
288b - Notice of resignation of directors or secretaries 09 May 2005
363s - Annual Return 11 November 2004
AA - Annual Accounts 09 September 2004
288a - Notice of appointment of directors or secretaries 03 June 2004
288a - Notice of appointment of directors or secretaries 03 June 2004
288a - Notice of appointment of directors or secretaries 27 May 2004
288b - Notice of resignation of directors or secretaries 25 May 2004
288b - Notice of resignation of directors or secretaries 25 May 2004
288a - Notice of appointment of directors or secretaries 25 May 2004
288a - Notice of appointment of directors or secretaries 25 May 2004
288a - Notice of appointment of directors or secretaries 25 May 2004
363s - Annual Return 14 February 2004
288a - Notice of appointment of directors or secretaries 14 February 2004
288a - Notice of appointment of directors or secretaries 14 February 2004
288a - Notice of appointment of directors or secretaries 14 February 2004
288b - Notice of resignation of directors or secretaries 14 February 2004
288b - Notice of resignation of directors or secretaries 14 February 2004
AA - Annual Accounts 11 November 2003
363s - Annual Return 21 November 2002
AA - Annual Accounts 22 October 2002
RESOLUTIONS - N/A 24 June 2002
MEM/ARTS - N/A 24 June 2002
363s - Annual Return 03 November 2001
288b - Notice of resignation of directors or secretaries 03 November 2001
288b - Notice of resignation of directors or secretaries 03 November 2001
288b - Notice of resignation of directors or secretaries 03 November 2001
AA - Annual Accounts 26 October 2001
363s - Annual Return 27 October 2000
AA - Annual Accounts 27 June 2000
287 - Change in situation or address of Registered Office 07 June 2000
363s - Annual Return 05 November 1999
AA - Annual Accounts 23 September 1999
MISC - Miscellaneous document 15 December 1998
363b - Annual Return 13 November 1998
288c - Notice of change of directors or secretaries or in their particulars 13 November 1998
288c - Notice of change of directors or secretaries or in their particulars 13 November 1998
353 - Register of members 13 November 1998
288a - Notice of appointment of directors or secretaries 07 October 1998
AA - Annual Accounts 20 August 1998
225 - Change of Accounting Reference Date 20 August 1998
288b - Notice of resignation of directors or secretaries 20 August 1998
288a - Notice of appointment of directors or secretaries 19 August 1998
288a - Notice of appointment of directors or secretaries 18 August 1998
288b - Notice of resignation of directors or secretaries 14 August 1998
288a - Notice of appointment of directors or secretaries 13 August 1998
288a - Notice of appointment of directors or secretaries 12 August 1998
363s - Annual Return 15 October 1997
288a - Notice of appointment of directors or secretaries 15 October 1997
288a - Notice of appointment of directors or secretaries 15 October 1997
288a - Notice of appointment of directors or secretaries 15 October 1997
AA - Annual Accounts 21 July 1997
MEM/ARTS - N/A 14 July 1997
363s - Annual Return 15 October 1996
AA - Annual Accounts 17 September 1996
363s - Annual Return 17 October 1995
RESOLUTIONS - N/A 10 November 1994
AA - Annual Accounts 10 November 1994
363s - Annual Return 10 November 1994
288 - N/A 26 May 1994
363s - Annual Return 11 May 1994
RESOLUTIONS - N/A 07 April 1994
AA - Annual Accounts 07 April 1994
287 - Change in situation or address of Registered Office 07 April 1994
288 - N/A 27 November 1992
363s - Annual Return 27 November 1992
NEWINC - New incorporation documents 10 October 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.