Colchester Business Park
Colchester
Essex
CO4 9YQ
Director Name | Mrs Kathryn Smith |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2015(5 years after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 820 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Ms Danielle Walker |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2021(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 820 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Peter John Greatorex |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2021(11 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 22 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 820 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Secretary Name | RSL Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2010(1 week, 4 days after company formation) |
Appointment Duration | 7 months (resigned 01 October 2010) |
Correspondence Address | 74-78 Victoria Street St. Albans Hertfordshire AL1 3XH |
Registered Address | 820 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Christopher Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £2,156 |
Current Liabilities | £28,700 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (10 months from now) |
3 February 2023 | Confirmation statement made on 1 February 2023 with updates (5 pages) |
---|---|
1 February 2023 | Notification of Peter John Greatorex as a person with significant control on 1 December 2022 (2 pages) |
1 February 2023 | Cessation of Christopher Marc Smith as a person with significant control on 1 December 2022 (1 page) |
1 February 2023 | Cessation of Kathryn Smith as a person with significant control on 1 December 2022 (1 page) |
28 December 2022 | Termination of appointment of Christopher Marc Smith as a director on 1 December 2022 (1 page) |
28 December 2022 | Termination of appointment of Kathryn Smith as a director on 1 December 2022 (1 page) |
28 December 2022 | Appointment of Mr Peter John Greatorex as a director on 1 December 2022 (2 pages) |
17 August 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
23 February 2022 | Confirmation statement made on 18 February 2022 with updates (5 pages) |
24 December 2021 | Termination of appointment of Peter John Greatorex as a director on 22 December 2021 (1 page) |
24 December 2021 | Appointment of Ms Danielle Walker as a director on 22 December 2021 (2 pages) |
13 December 2021 | Company name changed kids physio works LTD\certificate issued on 13/12/21
|
6 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
27 May 2021 | Appointment of Mr Peter John Greatorex as a director on 6 April 2021 (2 pages) |
15 April 2021 | Confirmation statement made on 18 February 2021 with updates (4 pages) |
12 April 2021 | Change of details for Mr Christopher Marc Smith as a person with significant control on 18 February 2021 (2 pages) |
12 April 2021 | Notification of Kathryn Smith as a person with significant control on 18 February 2021 (2 pages) |
17 September 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
14 April 2020 | Registered 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 2020 | Current accounting period extended from 28 February 2020 to 31 March 2020 (1 page) |
26 March 2020 | Cessation of Kathryn Smith as a person with significant control on 1 March 2019 (1 page) |
26 March 2020 | Confirmation statement made on 18 February 2020 with updates (5 pages) |
26 November 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
25 February 2019 | Confirmation statement made on 18 February 2019 with updates (5 pages) |
18 February 2019 | Change of details for Mrs Kathryn Smith as a person with significant control on 28 January 2019 (2 pages) |
18 February 2019 | Change of details for Mr Christopher Marc Smith as a person with significant control on 28 January 2019 (2 pages) |
28 January 2019 | Director's details changed for Mrs Kathryn Smith on 25 January 2019 (2 pages) |
28 January 2019 | Director's details changed for Mr Christopher Marc Smith on 25 January 2019 (2 pages) |
14 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
24 October 2018 | Director's details changed for Mrs Kathryn Smith on 15 October 2018 (2 pages) |
18 October 2018 | Registered 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 2018 | Statement of capital following an allotment of shares on 23 March 2018
|
3 May 2018 | Resolutions
|
20 February 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
14 August 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
14 August 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
22 February 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
22 February 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
3 October 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
3 October 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
24 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
28 September 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
28 September 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
26 June 2015 | Statement of capital following an allotment of shares on 19 February 2015
|
26 June 2015 | Statement of capital following an allotment of shares on 19 February 2015
|
23 June 2015 | Appointment of Mrs Kathryn Smith as a director on 1 March 2015 (2 pages) |
23 June 2015 | Appointment of Mrs Kathryn Smith as a director on 1 March 2015 (2 pages) |
23 June 2015 | Appointment of Mrs Kathryn Smith as a director on 1 March 2015 (2 pages) |
26 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
29 August 2014 | Company name changed KIDSPHYSIO2U LIMITED\certificate issued on 29/08/14
|
29 August 2014 | Company name changed KIDSPHYSIO2U LIMITED\certificate issued on 29/08/14
|
19 June 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
19 June 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
25 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
5 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
5 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
19 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (3 pages) |
19 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (3 pages) |
6 September 2012 | Registered office address changed from 74-78 Victoria Street St. Albans Hertfordshire AL1 3XH on 6 September 2012 (1 page) |
6 September 2012 | Registered office address changed from 74-78 Victoria Street St. Albans Hertfordshire AL1 3XH on 6 September 2012 (1 page) |
6 September 2012 | Registered office address changed from 74-78 Victoria Street St. Albans Hertfordshire AL1 3XH on 6 September 2012 (1 page) |
11 April 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
11 April 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
21 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (3 pages) |
21 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (3 pages) |
7 October 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
7 October 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
22 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (3 pages) |
22 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (3 pages) |
29 October 2010 | Termination of appointment of Rsl Company Secretary Limited as a secretary (1 page) |
29 October 2010 | Termination of appointment of Rsl Company Secretary Limited as a secretary (1 page) |
23 March 2010 | Appointment of Rsl Company Secretary Limited as a secretary (3 pages) |
23 March 2010 | Registered office address changed from 58 Constantine Road Colchester Essex CO3 3DX United Kingdom on 23 March 2010 (2 pages) |
23 March 2010 | Appointment of Rsl Company Secretary Limited as a secretary (3 pages) |
23 March 2010 | Registered office address changed from 58 Constantine Road Colchester Essex CO3 3DX United Kingdom on 23 March 2010 (2 pages) |
18 February 2010 | Incorporation (23 pages) |
18 February 2010 | Incorporation (23 pages) |