Company NameThe Physiotherapy Academy Ltd
DirectorsCharlotte Ann Belford and Paul Nigel Terence Fisher
Company StatusActive
Company Number06595774
CategoryPrivate Limited Company
Incorporation Date19 May 2008(15 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMiss Charlotte Ann Belford
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1579 London Road
Leigh On Sea
Essex
SS9 2SG
Director NameMr Paul Nigel Terence Fisher
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1579 London Road
Leigh On Sea
Essex
SS9 2SG
Secretary NameMr Paul Nigel Terence Fisher
NationalityBritish
StatusResigned
Appointed19 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Park Road
Thundersley
Benfleet
Essex
SS7 3PP

Contact

Websitephysioacademy.co.uk
Email address[email protected]

Location

Registered Address1579 London Road
Leigh On Sea
Essex
SS9 2SG
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 50 other UK companies use this postal address

Shareholders

10 at £1Charlotte Ann Belford
25.00%
Ordinary A
10 at £1Charlotte Ann Belford
25.00%
Ordinary C
10 at £1Paul Nigel Terence Fisher
25.00%
Ordinary A
10 at £1Paul Nigel Terence Fisher
25.00%
Ordinary B

Financials

Year2014
Net Worth£24,989
Cash£15,774
Current Liabilities£16,897

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 May 2023 (11 months, 2 weeks ago)
Next Return Due2 June 2024 (1 month from now)

Filing History

31 May 2023Confirmation statement made on 19 May 2023 with updates (4 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
31 May 2022Confirmation statement made on 19 May 2022 with updates (4 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
25 May 2021Confirmation statement made on 19 May 2021 with updates (4 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
3 June 2020Confirmation statement made on 19 May 2020 with updates (4 pages)
30 December 2019Change of details for Mr Paul Nigel Terence Fisher as a person with significant control on 3 December 2019 (2 pages)
30 December 2019Director's details changed for Mr Paul Nigel Terence Fisher on 3 December 2019 (2 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
30 December 2019Change of details for Miss Charlotte Ann Belford as a person with significant control on 3 December 2019 (2 pages)
30 December 2019Director's details changed for Miss Charlotte Ann Belford on 3 December 2019 (2 pages)
30 December 2019Registered 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 2019Confirmation statement made on 19 May 2019 with updates (5 pages)
30 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
14 November 2018Director's details changed for Mr Paul Nigel Terence Fisher on 1 January 2018 (2 pages)
14 November 2018Change of details for Mr Paul Nigel Terence Fisher as a person with significant control on 1 January 2018 (2 pages)
4 June 2018Confirmation statement made on 19 May 2018 with updates (5 pages)
3 January 2018Director's details changed for Miss Charlotte Ann Belford on 28 November 2017 (2 pages)
3 January 2018Change of details for Miss Charlotte Ann Belford as a person with significant control on 28 November 2017 (2 pages)
3 January 2018Change of details for Miss Charlotte Ann Belford as a person with significant control on 28 November 2017 (2 pages)
3 January 2018Director's details changed for Miss Charlotte Ann Belford on 28 November 2017 (2 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
2 June 2017Confirmation statement made on 19 May 2017 with updates (9 pages)
2 June 2017Confirmation statement made on 19 May 2017 with updates (9 pages)
30 January 2017Director's details changed for Mr Paul Nigel Terence Fisher on 25 January 2017 (2 pages)
30 January 2017Director's details changed for Mr Paul Nigel Terence Fisher on 25 January 2017 (2 pages)
30 January 2017Director's details changed for Mr Paul Nigel Terence Fisher on 25 January 2017 (2 pages)
30 January 2017Director's details changed for Mr Paul Nigel Terence Fisher on 25 January 2017 (2 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 40
(5 pages)
27 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 40
(5 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 40
(5 pages)
29 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 40
(5 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 August 2014Director's details changed for Charlotte Ann Belford on 30 July 2014 (2 pages)
8 August 2014Director's details changed for Charlotte Ann Belford on 30 July 2014 (2 pages)
30 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 40
(5 pages)
30 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 40
(5 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
31 May 2013Director's details changed for Charlotte Ann Belford on 23 May 2013 (2 pages)
31 May 2013Director's details changed for Charlotte Ann Belford on 23 May 2013 (2 pages)
21 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
1 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
3 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
22 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 September 2010Registered office address changed from 75 Wingletye Lane Hornchurch Essex RM11 3AT on 14 September 2010 (2 pages)
14 September 2010Registered office address changed from 75 Wingletye Lane Hornchurch Essex RM11 3AT on 14 September 2010 (2 pages)
1 July 2010Termination of appointment of Paul Fisher as a secretary (1 page)
1 July 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Paul Nigel Terence Fisher on 19 May 2010 (2 pages)
1 July 2010Director's details changed for Charlotte Ann Belford on 19 May 2010 (2 pages)
1 July 2010Termination of appointment of Paul Fisher as a secretary (1 page)
1 July 2010Director's details changed for Paul Nigel Terence Fisher on 19 May 2010 (2 pages)
1 July 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Charlotte Ann Belford on 19 May 2010 (2 pages)
17 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 June 2009Return made up to 19/05/09; full list of members (4 pages)
26 June 2009Return made up to 19/05/09; full list of members (4 pages)
23 June 2008Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
23 June 2008Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
29 May 2008Ad 20/05/08\gbp si 20@1=20\gbp ic 20/40\ (2 pages)
29 May 2008Nc inc already adjusted 20/05/08 (1 page)
29 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(7 pages)
29 May 2008Ad 20/05/08\gbp si 20@1=20\gbp ic 20/40\ (2 pages)
29 May 2008Nc inc already adjusted 20/05/08 (1 page)
29 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(7 pages)
19 May 2008Incorporation (19 pages)
19 May 2008Incorporation (19 pages)