Leigh On Sea
Essex
SS9 2SG
Director Name | Mr Paul Nigel Terence Fisher |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1579 London Road Leigh On Sea Essex SS9 2SG |
Secretary Name | Mr Paul Nigel Terence Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Park Road Thundersley Benfleet Essex SS7 3PP |
Website | physioacademy.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 1579 London Road Leigh On Sea Essex SS9 2SG |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | West Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 50 other UK companies use this postal address |
10 at £1 | Charlotte Ann Belford 25.00% Ordinary A |
---|---|
10 at £1 | Charlotte Ann Belford 25.00% Ordinary C |
10 at £1 | Paul Nigel Terence Fisher 25.00% Ordinary A |
10 at £1 | Paul Nigel Terence Fisher 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £24,989 |
Cash | £15,774 |
Current Liabilities | £16,897 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 2 June 2024 (1 month from now) |
31 May 2023 | Confirmation statement made on 19 May 2023 with updates (4 pages) |
---|---|
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
31 May 2022 | Confirmation statement made on 19 May 2022 with updates (4 pages) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
25 May 2021 | Confirmation statement made on 19 May 2021 with updates (4 pages) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
3 June 2020 | Confirmation statement made on 19 May 2020 with updates (4 pages) |
30 December 2019 | Change of details for Mr Paul Nigel Terence Fisher as a person with significant control on 3 December 2019 (2 pages) |
30 December 2019 | Director's details changed for Mr Paul Nigel Terence Fisher on 3 December 2019 (2 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
30 December 2019 | Change of details for Miss Charlotte Ann Belford as a person with significant control on 3 December 2019 (2 pages) |
30 December 2019 | Director's details changed for Miss Charlotte Ann Belford on 3 December 2019 (2 pages) |
30 December 2019 | Registered office address changed from 162-164 High Street Rayleigh Essex SS6 7BS to 1579 London Road Leigh on Sea Essex SS9 2SG on 30 December 2019 (1 page) |
5 June 2019 | Confirmation statement made on 19 May 2019 with updates (5 pages) |
30 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
14 November 2018 | Director's details changed for Mr Paul Nigel Terence Fisher on 1 January 2018 (2 pages) |
14 November 2018 | Change of details for Mr Paul Nigel Terence Fisher as a person with significant control on 1 January 2018 (2 pages) |
4 June 2018 | Confirmation statement made on 19 May 2018 with updates (5 pages) |
3 January 2018 | Director's details changed for Miss Charlotte Ann Belford on 28 November 2017 (2 pages) |
3 January 2018 | Change of details for Miss Charlotte Ann Belford as a person with significant control on 28 November 2017 (2 pages) |
3 January 2018 | Change of details for Miss Charlotte Ann Belford as a person with significant control on 28 November 2017 (2 pages) |
3 January 2018 | Director's details changed for Miss Charlotte Ann Belford on 28 November 2017 (2 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
2 June 2017 | Confirmation statement made on 19 May 2017 with updates (9 pages) |
2 June 2017 | Confirmation statement made on 19 May 2017 with updates (9 pages) |
30 January 2017 | Director's details changed for Mr Paul Nigel Terence Fisher on 25 January 2017 (2 pages) |
30 January 2017 | Director's details changed for Mr Paul Nigel Terence Fisher on 25 January 2017 (2 pages) |
30 January 2017 | Director's details changed for Mr Paul Nigel Terence Fisher on 25 January 2017 (2 pages) |
30 January 2017 | Director's details changed for Mr Paul Nigel Terence Fisher on 25 January 2017 (2 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 August 2014 | Director's details changed for Charlotte Ann Belford on 30 July 2014 (2 pages) |
8 August 2014 | Director's details changed for Charlotte Ann Belford on 30 July 2014 (2 pages) |
30 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (5 pages) |
31 May 2013 | Director's details changed for Charlotte Ann Belford on 23 May 2013 (2 pages) |
31 May 2013 | Director's details changed for Charlotte Ann Belford on 23 May 2013 (2 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
1 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Resolutions
|
22 December 2010 | Resolutions
|
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 September 2010 | Registered office address changed from 75 Wingletye Lane Hornchurch Essex RM11 3AT on 14 September 2010 (2 pages) |
14 September 2010 | Registered office address changed from 75 Wingletye Lane Hornchurch Essex RM11 3AT on 14 September 2010 (2 pages) |
1 July 2010 | Termination of appointment of Paul Fisher as a secretary (1 page) |
1 July 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Director's details changed for Paul Nigel Terence Fisher on 19 May 2010 (2 pages) |
1 July 2010 | Director's details changed for Charlotte Ann Belford on 19 May 2010 (2 pages) |
1 July 2010 | Termination of appointment of Paul Fisher as a secretary (1 page) |
1 July 2010 | Director's details changed for Paul Nigel Terence Fisher on 19 May 2010 (2 pages) |
1 July 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Director's details changed for Charlotte Ann Belford on 19 May 2010 (2 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 June 2009 | Return made up to 19/05/09; full list of members (4 pages) |
26 June 2009 | Return made up to 19/05/09; full list of members (4 pages) |
23 June 2008 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
23 June 2008 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
29 May 2008 | Ad 20/05/08\gbp si 20@1=20\gbp ic 20/40\ (2 pages) |
29 May 2008 | Nc inc already adjusted 20/05/08 (1 page) |
29 May 2008 | Resolutions
|
29 May 2008 | Ad 20/05/08\gbp si 20@1=20\gbp ic 20/40\ (2 pages) |
29 May 2008 | Nc inc already adjusted 20/05/08 (1 page) |
29 May 2008 | Resolutions
|
19 May 2008 | Incorporation (19 pages) |
19 May 2008 | Incorporation (19 pages) |