Company NameKIDS Therapy Works Limited
Company StatusActive
Company Number07161472
CategoryPrivate Limited Company
Incorporation Date18 February 2010(14 years, 2 months ago)
Previous NamesKidsphysio2U Limited and KIDS Physio Works Ltd

Business Activity

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

Directors

Director NameMr Christopher Marc Smith
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address820 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMrs Kathryn Smith
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2015(5 years after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address820 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMs Danielle Walker
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2021(11 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address820 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Peter John Greatorex
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2021(11 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 22 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address820 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Secretary NameRSL Company Secretary Limited (Corporation)
StatusResigned
Appointed01 March 2010(1 week, 4 days after company formation)
Appointment Duration7 months (resigned 01 October 2010)
Correspondence Address74-78 Victoria Street
St. Albans
Hertfordshire
AL1 3XH

Location

Registered Address820 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Christopher Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£2,156
Current Liabilities£28,700

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 February 2024 (2 months, 2 weeks ago)
Next Return Due15 February 2025 (10 months from now)

Filing History

3 February 2023Confirmation statement made on 1 February 2023 with updates (5 pages)
1 February 2023Notification of Peter John Greatorex as a person with significant control on 1 December 2022 (2 pages)
1 February 2023Cessation of Christopher Marc Smith as a person with significant control on 1 December 2022 (1 page)
1 February 2023Cessation of Kathryn Smith as a person with significant control on 1 December 2022 (1 page)
28 December 2022Termination of appointment of Christopher Marc Smith as a director on 1 December 2022 (1 page)
28 December 2022Termination of appointment of Kathryn Smith as a director on 1 December 2022 (1 page)
28 December 2022Appointment of Mr Peter John Greatorex as a director on 1 December 2022 (2 pages)
17 August 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
23 February 2022Confirmation statement made on 18 February 2022 with updates (5 pages)
24 December 2021Termination of appointment of Peter John Greatorex as a director on 22 December 2021 (1 page)
24 December 2021Appointment of Ms Danielle Walker as a director on 22 December 2021 (2 pages)
13 December 2021Company name changed kids physio works LTD\certificate issued on 13/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-10
(3 pages)
6 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
27 May 2021Appointment of Mr Peter John Greatorex as a director on 6 April 2021 (2 pages)
15 April 2021Confirmation statement made on 18 February 2021 with updates (4 pages)
12 April 2021Change of details for Mr Christopher Marc Smith as a person with significant control on 18 February 2021 (2 pages)
12 April 2021Notification of Kathryn Smith as a person with significant control on 18 February 2021 (2 pages)
17 September 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
14 April 2020Registered office address changed from Suite G1 Verulam Business Estate 224 London Road St Albans Herts AL1 1JB England to 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 14 April 2020 (1 page)
26 March 2020Current accounting period extended from 28 February 2020 to 31 March 2020 (1 page)
26 March 2020Cessation of Kathryn Smith as a person with significant control on 1 March 2019 (1 page)
26 March 2020Confirmation statement made on 18 February 2020 with updates (5 pages)
26 November 2019Micro company accounts made up to 28 February 2019 (5 pages)
25 February 2019Confirmation statement made on 18 February 2019 with updates (5 pages)
18 February 2019Change of details for Mrs Kathryn Smith as a person with significant control on 28 January 2019 (2 pages)
18 February 2019Change of details for Mr Christopher Marc Smith as a person with significant control on 28 January 2019 (2 pages)
28 January 2019Director's details changed for Mrs Kathryn Smith on 25 January 2019 (2 pages)
28 January 2019Director's details changed for Mr Christopher Marc Smith on 25 January 2019 (2 pages)
14 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
24 October 2018Director's details changed for Mrs Kathryn Smith on 15 October 2018 (2 pages)
18 October 2018Registered office address changed from First Floor 8 Sandridge Park Porters Wood St. Albans Hertfordshire AL3 6PH to Suite G1 Verulam Business Estate 224 London Road St Albans Herts AL1 1JB on 18 October 2018 (1 page)
9 May 2018Statement of capital following an allotment of shares on 23 March 2018
  • GBP 100
(4 pages)
3 May 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
14 August 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
14 August 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
22 February 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
3 October 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
3 October 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
24 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(4 pages)
24 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(4 pages)
28 September 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
28 September 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
26 June 2015Statement of capital following an allotment of shares on 19 February 2015
  • GBP 2
(3 pages)
26 June 2015Statement of capital following an allotment of shares on 19 February 2015
  • GBP 2
(3 pages)
23 June 2015Appointment of Mrs Kathryn Smith as a director on 1 March 2015 (2 pages)
23 June 2015Appointment of Mrs Kathryn Smith as a director on 1 March 2015 (2 pages)
23 June 2015Appointment of Mrs Kathryn Smith as a director on 1 March 2015 (2 pages)
26 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(3 pages)
26 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(3 pages)
29 August 2014Company name changed KIDSPHYSIO2U LIMITED\certificate issued on 29/08/14
  • NM01 ‐ Change of name by resolution
(3 pages)
29 August 2014Company name changed KIDSPHYSIO2U LIMITED\certificate issued on 29/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-26
(3 pages)
19 June 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
19 June 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
25 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(3 pages)
25 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(3 pages)
5 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
5 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
19 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (3 pages)
19 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (3 pages)
6 September 2012Registered office address changed from 74-78 Victoria Street St. Albans Hertfordshire AL1 3XH on 6 September 2012 (1 page)
6 September 2012Registered office address changed from 74-78 Victoria Street St. Albans Hertfordshire AL1 3XH on 6 September 2012 (1 page)
6 September 2012Registered office address changed from 74-78 Victoria Street St. Albans Hertfordshire AL1 3XH on 6 September 2012 (1 page)
11 April 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
11 April 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
21 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (3 pages)
21 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (3 pages)
7 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
7 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
22 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (3 pages)
22 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (3 pages)
29 October 2010Termination of appointment of Rsl Company Secretary Limited as a secretary (1 page)
29 October 2010Termination of appointment of Rsl Company Secretary Limited as a secretary (1 page)
23 March 2010Appointment of Rsl Company Secretary Limited as a secretary (3 pages)
23 March 2010Registered office address changed from 58 Constantine Road Colchester Essex CO3 3DX United Kingdom on 23 March 2010 (2 pages)
23 March 2010Appointment of Rsl Company Secretary Limited as a secretary (3 pages)
23 March 2010Registered office address changed from 58 Constantine Road Colchester Essex CO3 3DX United Kingdom on 23 March 2010 (2 pages)
18 February 2010Incorporation (23 pages)
18 February 2010Incorporation (23 pages)