Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PHYSIOTHERAPY SPECIALISTS LTD
Company Information for

PHYSIOTHERAPY SPECIALISTS LTD

3 DORSET RISE, LONDON, EC4Y 8EN,
Company Registration Number
04402986
Private Limited Company
Active

Company Overview

About Physiotherapy Specialists Ltd
PHYSIOTHERAPY SPECIALISTS LTD was founded on 2002-03-25 and has its registered office in London. The organisation's status is listed as "Active". Physiotherapy Specialists Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PHYSIOTHERAPY SPECIALISTS LTD
 
Legal Registered Office
3 DORSET RISE
LONDON
EC4Y 8EN
Other companies in TN28
 
Filing Information
Company Number 04402986
Company ID Number 04402986
Date formed 2002-03-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts FULL
Last Datalog update: 2024-02-05 17:04:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PHYSIOTHERAPY SPECIALISTS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PHYSIOTHERAPY SPECIALISTS LTD
The following companies were found which have the same name as PHYSIOTHERAPY SPECIALISTS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PHYSIOTHERAPY SPECIALISTS PTE. LTD. IRRAWADDY ROAD Singapore 329565 Active Company formed on the 2017-01-13
PHYSIOTHERAPY SPECIALISTS INCORPORATED California Unknown

Company Officers of PHYSIOTHERAPY SPECIALISTS LTD

Current Directors
Officer Role Date Appointed
NINYA ANIK MEISEN TUDOR
Company Secretary 2016-04-15
CAMERON JOHN TUDOR
Director 2016-04-15
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY NORMAN LISTER
Company Secretary 2002-03-25 2016-04-15
ANNE ELIZABETH ROEBUCK
Director 2002-03-25 2016-04-15
DOREEN MAY
Company Secretary 2002-03-25 2002-03-25
KATHLEEN MARY WHITE
Director 2002-03-25 2002-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAMERON JOHN TUDOR THE COVENT GARDEN PHYSIOTHERAPY CLINIC LIMITED Director 2017-07-07 CURRENT 2013-04-03 Active
CAMERON JOHN TUDOR PREMAX EUROPE LIMITED Director 2016-08-17 CURRENT 2016-08-17 Active
CAMERON JOHN TUDOR SPECIALIST PHYSIOTHERAPY CLINICS LIMITED Director 2006-08-25 CURRENT 2006-08-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-05CONFIRMATION STATEMENT MADE ON 22/01/24, WITH NO UPDATES
2023-10-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044029860003
2023-10-06FULL ACCOUNTS MADE UP TO 31/12/22
2022-12-30APPOINTMENT TERMINATED, DIRECTOR JONATHAN PETER CLOVER
2022-12-30DIRECTOR APPOINTED MR STEVEN JAMES FOSTER
2022-10-04SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2022-01-04SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-16APPOINTMENT TERMINATED, DIRECTOR STUART MITCHEL PATERSON
2021-12-16APPOINTMENT TERMINATED, DIRECTOR STUART MITCHEL PATERSON
2021-12-16TM01APPOINTMENT TERMINATED, DIRECTOR STUART MITCHEL PATERSON
2021-08-03MEM/ARTSARTICLES OF ASSOCIATION
2021-08-03RES01ADOPT ARTICLES 03/08/21
2021-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 044029860003
2021-07-14PSC05Change of details for Vita Health Group Limited as a person with significant control on 2021-07-05
2021-07-05AP01DIRECTOR APPOINTED MR JONATHAN PETER CLOVER
2021-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/21 FROM Suffolk House 7 Angel Hill Bury St. Edmunds Suffolk IP33 1UZ England
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH UPDATES
2021-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2019-07-29RES10Resolutions passed:
  • Resolution of allotment of securities
  • Section 175 02/07/2019
  • Resolution of adoption of Articles of Association
2019-07-29CC04Statement of company's objects
2019-07-15PSC07CESSATION OF SPECIALIST PHYSIOTHERAPY CLINICS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/19 FROM 23 Ansdell Street London W8 5BN England
2019-07-15PSC02Notification of Vita Health Group Limited as a person with significant control on 2019-07-02
2019-07-15TM02Termination of appointment of Ninya Anik Meisen Tudor on 2019-07-02
2019-07-15TM01APPOINTMENT TERMINATED, DIRECTOR CAMERON JOHN TUDOR
2019-07-15AP01DIRECTOR APPOINTED MR STUART MITCHEL PATERSON
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2019-05-01AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-04-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044029860002
2018-09-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2017-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 044029860002
2017-06-09AA31/12/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2016-10-03AA01Current accounting period extended from 31/08/16 TO 31/12/16
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-03AR0130/04/16 ANNUAL RETURN FULL LIST
2016-04-21AR0125/03/16 ANNUAL RETURN FULL LIST
2016-04-21TM01APPOINTMENT TERMINATED, DIRECTOR ANNE ELIZABETH ROEBUCK
2016-04-21AP03Appointment of Mrs Ninya Anik Meisen Tudor as company secretary
2016-04-21AP01DIRECTOR APPOINTED MR CAMERON JOHN TUDOR
2016-04-21TM02Termination of appointment of Timothy Norman Lister on 2016-04-15
2016-04-20TM01APPOINTMENT TERMINATED, DIRECTOR ANNE ELIZABETH ROEBUCK
2016-04-20AP01DIRECTOR APPOINTED CAMERON JOHN TUDOR
2016-04-20AP03Appointment of Ninya Anik Meisen Tudor as company secretary on 2016-04-15
2016-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/16 FROM 44 High Street New Romney Kent TN28 8BZ
2016-04-20TM02Termination of appointment of Timothy Norman Lister on 2016-04-15
2015-12-04AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-25DISS40Compulsory strike-off action has been discontinued
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-22AR0125/03/15 ANNUAL RETURN FULL LIST
2015-07-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-04-09AA31/08/14 TOTAL EXEMPTION SMALL
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-25AR0125/03/14 FULL LIST
2014-04-25AA31/08/13 TOTAL EXEMPTION SMALL
2013-05-30AA31/08/12 TOTAL EXEMPTION SMALL
2013-04-17AR0125/03/13 FULL LIST
2012-04-25AR0125/03/12 FULL LIST
2012-04-24AA31/08/11 TOTAL EXEMPTION SMALL
2011-05-20AA31/08/10 TOTAL EXEMPTION SMALL
2011-04-26AR0125/03/11 FULL LIST
2010-04-09AR0125/03/10 FULL LIST
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE ELIZABETH ROEBUCK / 25/03/2010
2010-04-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY NORMAN LISTER / 25/03/2010
2009-12-03AA31/08/09 TOTAL EXEMPTION SMALL
2009-07-02AA31/08/08 TOTAL EXEMPTION SMALL
2009-04-27363aRETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS
2008-07-11AA31/08/07 TOTAL EXEMPTION SMALL
2008-04-09363aRETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS
2007-05-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-04-26363aRETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS
2006-04-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-04-11363aRETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS
2005-04-05363sRETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS
2005-02-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-10-31287REGISTERED OFFICE CHANGED ON 31/10/04 FROM: ABOYNE HOUSE 46 HIGH STREET NEW ROMNEY KENT TN28 8AT
2004-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-04-02363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-02363sRETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS
2003-11-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02
2003-08-30225ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/08/02
2003-04-09395PARTICULARS OF MORTGAGE/CHARGE
2003-04-03363sRETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS
2003-02-20287REGISTERED OFFICE CHANGED ON 20/02/03 FROM: KINGS LODGE LONDON ROAD WEST KINGSDOWN KENT TN15 6AR
2002-09-27288cDIRECTOR'S PARTICULARS CHANGED
2002-04-11288bDIRECTOR RESIGNED
2002-04-11288bSECRETARY RESIGNED
2002-04-11288aNEW DIRECTOR APPOINTED
2002-04-11288aNEW SECRETARY APPOINTED
2002-03-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
862 - Medical and dental practice activities
86220 - Specialists medical practice activities




Licences & Regulatory approval
We could not find any licences issued to PHYSIOTHERAPY SPECIALISTS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PHYSIOTHERAPY SPECIALISTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-14 Outstanding BARCLAYS BANK PLC
RENT DEPOSIT AGREEMENT 2003-04-09 Outstanding THE GOVERNORS OF THE PEABODY TRUST
Creditors
Creditors Due After One Year 2012-09-01 £ 30,723
Creditors Due After One Year 2011-09-01 £ 14,054
Creditors Due Within One Year 2012-09-01 £ 9,105
Creditors Due Within One Year 2011-09-01 £ 15,603

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PHYSIOTHERAPY SPECIALISTS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-09-01 £ 1
Called Up Share Capital 2011-09-01 £ 1
Cash Bank In Hand 2012-09-01 £ 25,011
Cash Bank In Hand 2011-09-01 £ 56,471
Current Assets 2012-09-01 £ 69,033
Current Assets 2011-09-01 £ 66,441
Debtors 2012-09-01 £ 44,022
Debtors 2011-09-01 £ 9,970
Fixed Assets 2012-09-01 £ 13,737
Fixed Assets 2011-09-01 £ 3,628
Shareholder Funds 2012-09-01 £ 42,942
Shareholder Funds 2011-09-01 £ 40,412
Tangible Fixed Assets 2012-09-01 £ 13,737
Tangible Fixed Assets 2011-09-01 £ 3,628

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PHYSIOTHERAPY SPECIALISTS LTD registering or being granted any patents
Domain Names

PHYSIOTHERAPY SPECIALISTS LTD owns 6 domain names.

physiolondon.co.uk   physiotherapy-london.co.uk   physiotherapy-specialists.co.uk   physiotherapylondon.co.uk   caert.co.uk   physio-london.co.uk  

Trademarks
We have not found any records of PHYSIOTHERAPY SPECIALISTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PHYSIOTHERAPY SPECIALISTS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86220 - Specialists medical practice activities) as PHYSIOTHERAPY SPECIALISTS LTD are:

RESIDENTIAL COMMUNITY CARE LIMITED £ 434,566
HARBOUR CARE (UK) LIMITED £ 89,264
HARLOW OCCUPATIONAL HEALTH SERVICE LIMITED £ 67,611
BANYA LIMITED £ 48,293
MCDONOGH, SMALL AND ASSOCIATES LTD. £ 17,480
HINTON MEDICAL LIMITED £ 16,345
CLINICAL PSYCHOLOGY ASSOCIATES LIMITED £ 10,500
WILCOX PSYCHOLOGICAL ASSOCIATES LTD £ 8,468
AKW MEDI-CARE LIMITED £ 7,433
MIDLAND MEDICAL CHAMBERS LIMITED £ 2,925
SPECTRUM COMMUNITY HEALTH C.I.C. £ 8,439,936
RESIDENTIAL COMMUNITY CARE LIMITED £ 3,101,829
BANYA LIMITED £ 2,353,465
ELYSIUM HEALTHCARE (ACORN CARE) LIMITED £ 2,299,514
SARACEN CARE SERVICES LIMITED £ 1,519,323
BACK ON TRACK LIMITED £ 1,354,930
BROOK ADVISORY CENTRE (AVON) £ 913,010
AKW MEDI-CARE LIMITED £ 897,619
ACORN RECOVERY PROJECTS £ 619,008
ELYSIUM HEALTHCARE (HEALTHLINC) LIMITED £ 598,203
SPECTRUM COMMUNITY HEALTH C.I.C. £ 8,439,936
RESIDENTIAL COMMUNITY CARE LIMITED £ 3,101,829
BANYA LIMITED £ 2,353,465
ELYSIUM HEALTHCARE (ACORN CARE) LIMITED £ 2,299,514
SARACEN CARE SERVICES LIMITED £ 1,519,323
BACK ON TRACK LIMITED £ 1,354,930
BROOK ADVISORY CENTRE (AVON) £ 913,010
AKW MEDI-CARE LIMITED £ 897,619
ACORN RECOVERY PROJECTS £ 619,008
ELYSIUM HEALTHCARE (HEALTHLINC) LIMITED £ 598,203
SPECTRUM COMMUNITY HEALTH C.I.C. £ 8,439,936
RESIDENTIAL COMMUNITY CARE LIMITED £ 3,101,829
BANYA LIMITED £ 2,353,465
ELYSIUM HEALTHCARE (ACORN CARE) LIMITED £ 2,299,514
SARACEN CARE SERVICES LIMITED £ 1,519,323
BACK ON TRACK LIMITED £ 1,354,930
BROOK ADVISORY CENTRE (AVON) £ 913,010
AKW MEDI-CARE LIMITED £ 897,619
ACORN RECOVERY PROJECTS £ 619,008
ELYSIUM HEALTHCARE (HEALTHLINC) LIMITED £ 598,203
Outgoings
Business Rates/Property Tax
No properties were found where PHYSIOTHERAPY SPECIALISTS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PHYSIOTHERAPY SPECIALISTS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PHYSIOTHERAPY SPECIALISTS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.