Company NamePhysio I D Limited
DirectorIan Dartnell
Company StatusActive
Company Number08322585
CategoryPrivate Limited Company
Incorporation Date7 December 2012(11 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian Dartnell
Date of BirthMay 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2012(same day as company formation)
RolePhysiotherapist
Country of ResidenceEngland
Correspondence AddressFortress House 301 High Road
Benfleet
SS7 5HA
Secretary NameMiss Carly Louise Dartnell
NationalityBritish
StatusCurrent
Appointed07 December 2012(same day as company formation)
RoleCompany Director
Correspondence AddressFortress House 301 High Road
Benfleet
SS7 5HA
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressFortress House
301 High Road
Benfleet
SS7 5HA
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt Mary's
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Ian Dartnell
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,644
Cash£625
Current Liabilities£4,413

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return9 August 2023 (8 months, 1 week ago)
Next Return Due23 August 2024 (4 months from now)

Filing History

24 August 2023Micro company accounts made up to 31 December 2022 (4 pages)
21 August 2023Confirmation statement made on 9 August 2023 with no updates (3 pages)
28 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
14 August 2022Confirmation statement made on 9 August 2022 with no updates (3 pages)
9 March 2022Change of details for Mr Ian James Dartnell as a person with significant control on 9 March 2022 (2 pages)
9 March 2022Secretary's details changed for Miss Carly Louise Dartnell on 9 March 2022 (1 page)
9 March 2022Director's details changed for Mr Ian Dartnell on 9 March 2022 (2 pages)
2 January 2022Registered office address changed from 4E Armstrong Road Manor Trading Estate Benfleet Essex SS7 4PW England to Fortress House 301 High Road Benfleet SS7 5HA on 2 January 2022 (1 page)
29 September 2021Confirmation statement made on 9 August 2021 with updates (4 pages)
29 September 2021Micro company accounts made up to 31 December 2020 (4 pages)
29 September 2021Statement of capital following an allotment of shares on 31 March 2020
  • GBP 1,003
(4 pages)
16 December 2020Registered office address changed from 27 Woodleigh Avenue Leigh-on-Sea Essex SS9 4JA England to 4E Armstrong Road Manor Trading Estate Benfleet Essex SS7 4PW on 16 December 2020 (1 page)
16 December 2020Director's details changed for Mr Ian Dartnell on 16 December 2020 (2 pages)
16 December 2020Change of details for Mr Ian James Dartnell as a person with significant control on 16 December 2020 (2 pages)
16 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
29 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
16 March 2020Director's details changed for Mr Ian Dartnell on 16 March 2020 (2 pages)
16 March 2020Secretary's details changed for Miss Carly Louise Dartnell on 16 March 2020 (1 page)
25 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
28 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
10 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
7 September 2018Confirmation statement made on 9 August 2018 with updates (4 pages)
29 August 2018Statement of capital following an allotment of shares on 1 September 2017
  • GBP 1,001
(3 pages)
5 September 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
5 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
5 September 2017Statement of capital following an allotment of shares on 1 September 2016
  • GBP 101
(3 pages)
5 September 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
5 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
5 September 2017Statement of capital following an allotment of shares on 1 September 2016
  • GBP 101
(3 pages)
17 May 2017Registered office address changed from 1422-4 London Road Leigh-on-Sea Essex SS9 2UL to 27 Woodleigh Avenue Leigh-on-Sea Essex SS9 4JA on 17 May 2017 (1 page)
17 May 2017Registered office address changed from 1422-4 London Road Leigh-on-Sea Essex SS9 2UL to 27 Woodleigh Avenue Leigh-on-Sea Essex SS9 4JA on 17 May 2017 (1 page)
9 August 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
9 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
9 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
9 August 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
21 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(4 pages)
21 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(4 pages)
21 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(4 pages)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(4 pages)
8 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(4 pages)
8 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(4 pages)
14 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
14 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
4 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-04
  • GBP 100
(4 pages)
4 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-04
  • GBP 100
(4 pages)
4 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-04
  • GBP 100
(4 pages)
18 January 2013Appointment of Miss Carly Louise Dartnell as a secretary (3 pages)
18 January 2013Appointment of Mr Ian Dartnell as a director (3 pages)
18 January 2013Appointment of Mr Ian Dartnell as a director (3 pages)
18 January 2013Appointment of Miss Carly Louise Dartnell as a secretary (3 pages)
16 January 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 100
(4 pages)
16 January 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 100
(4 pages)
16 January 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 100
(4 pages)
13 December 2012Termination of appointment of Barbara Kahan as a director (2 pages)
13 December 2012Termination of appointment of Barbara Kahan as a director (2 pages)
7 December 2012Incorporation (36 pages)
7 December 2012Incorporation (36 pages)