Company NameVIV Newman Associates Ltd
Company StatusDissolved
Company Number07973659
CategoryPrivate Limited Company
Incorporation Date2 March 2012(12 years, 1 month ago)
Dissolution Date3 May 2022 (1 year, 11 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameDr Vivien Betty Everell Newman
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2012(same day as company formation)
RoleEducational Psychologist
Country of ResidenceEngland
Correspondence AddressOffice 12 Bentalls Shopping Centre, Colchester Roa
Heybridge
Maldon
Essex
CM9 4GD
Director NameMr Ivan Seth Newman
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 12 Bentalls Shopping Centre, Colchester Roa
Heybridge
Maldon
Essex
CM9 4GD

Contact

Websitewww.bodyworks-physio.co.uk
Email address[email protected]
Telephone01375 375938
Telephone regionGrays Thurrock

Location

Registered AddressOffice 12 Bentalls Shopping Centre, Colchester Road
Heybridge
Maldon
Essex
CM9 4GD
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishHeybridge
WardHeybridge West
Built Up AreaMaldon
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth£24,213
Cash£38,498
Current Liabilities£17,744

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

15 February 2021Micro company accounts made up to 31 August 2020 (4 pages)
27 April 2020Confirmation statement made on 2 March 2020 with updates (5 pages)
3 January 2020Micro company accounts made up to 31 August 2019 (4 pages)
4 April 2019Confirmation statement made on 2 March 2019 with updates (4 pages)
2 April 2019Micro company accounts made up to 31 August 2018 (4 pages)
23 May 2018Micro company accounts made up to 31 August 2017 (6 pages)
28 March 2018Confirmation statement made on 2 March 2018 with updates (4 pages)
26 May 2017Micro company accounts made up to 31 August 2016 (1 page)
26 May 2017Micro company accounts made up to 31 August 2016 (1 page)
29 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
11 March 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
11 March 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
2 March 2016Director's details changed for Dr Vivien Betty Everell Newman on 15 October 2015 (2 pages)
2 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(3 pages)
2 March 2016Director's details changed for Dr Vivien Betty Everell Newman on 15 October 2015 (2 pages)
2 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(3 pages)
18 December 2015Director's details changed for Mrs Vivien Betty Everell Newman on 18 December 2015 (2 pages)
18 December 2015Director's details changed for Mrs Vivien Betty Everell Newman on 18 December 2015 (2 pages)
14 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
14 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
1 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(3 pages)
1 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(3 pages)
1 April 2015Termination of appointment of Ivan Seth Newman as a director on 1 April 2014 (1 page)
1 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(3 pages)
1 April 2015Termination of appointment of Ivan Seth Newman as a director on 1 April 2014 (1 page)
1 April 2015Termination of appointment of Ivan Seth Newman as a director on 1 April 2014 (1 page)
5 March 2014Annual return made up to 2 March 2014 with a full list of shareholders (3 pages)
5 March 2014Director's details changed for Mrs Vivien Betty Everell Newman on 1 February 2014 (2 pages)
5 March 2014Director's details changed for Mrs Vivien Betty Everell Newman on 1 February 2014 (2 pages)
5 March 2014Director's details changed for Mr Ivan Seth Newman on 1 February 2014 (2 pages)
5 March 2014Annual return made up to 2 March 2014 with a full list of shareholders (3 pages)
5 March 2014Annual return made up to 2 March 2014 with a full list of shareholders (3 pages)
5 March 2014Director's details changed for Mrs Vivien Betty Everell Newman on 1 February 2014 (2 pages)
5 March 2014Director's details changed for Mr Ivan Seth Newman on 1 February 2014 (2 pages)
5 March 2014Director's details changed for Mr Ivan Seth Newman on 1 February 2014 (2 pages)
8 February 2014Registered office address changed from C/O Accounting Plus Uk Ltd 58 High Street Great Baddow Chelmsford Essex CM2 7HH United Kingdom on 8 February 2014 (1 page)
8 February 2014Registered office address changed from C/O Accounting Plus Uk Ltd 58 High Street Great Baddow Chelmsford Essex CM2 7HH United Kingdom on 8 February 2014 (1 page)
8 February 2014Registered office address changed from C/O Accounting Plus Uk Ltd 58 High Street Great Baddow Chelmsford Essex CM2 7HH United Kingdom on 8 February 2014 (1 page)
13 November 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
13 November 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
2 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
8 June 2012Current accounting period extended from 31 March 2013 to 31 August 2013 (1 page)
8 June 2012Current accounting period extended from 31 March 2013 to 31 August 2013 (1 page)
3 April 2012Registered office address changed from 27 Spendlow Drive Chelmsford Essex CM1 4UQ England on 3 April 2012 (1 page)
3 April 2012Registered office address changed from 27 Spendlow Drive Chelmsford Essex CM1 4UQ England on 3 April 2012 (1 page)
3 April 2012Registered office address changed from 27 Spendlow Drive Chelmsford Essex CM1 4UQ England on 3 April 2012 (1 page)
2 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
2 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
2 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)