ACUPUNCTURE ASSOCIATION OF CHARTERED PHYSIOTHERAPISTS LIMITED

Register to unlock more data on OkredoRegister

ACUPUNCTURE ASSOCIATION OF CHARTERED PHYSIOTHERAPISTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05680004

Incorporation date

19/01/2006

Size

Small

Contacts

Registered address

Registered address

Sefton House Adam Court, Newark Road, Peterborough, Cambs PE1 5PPCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2006)
dot icon12/02/2026
Confirmation statement made on 2026-01-19 with updates
dot icon01/08/2025
Accounts for a small company made up to 2024-12-31
dot icon27/01/2025
Confirmation statement made on 2025-01-19 with updates
dot icon14/11/2024
Termination of appointment of Jonathan Hobbs as a director on 2024-11-14
dot icon08/04/2024
Accounts for a small company made up to 2023-12-31
dot icon23/01/2024
Confirmation statement made on 2024-01-19 with no updates
dot icon06/09/2023
Memorandum and Articles of Association
dot icon24/04/2023
Accounts for a small company made up to 2022-12-31
dot icon29/01/2023
Confirmation statement made on 2023-01-19 with no updates
dot icon18/01/2023
Termination of appointment of Wendy Rarity as a director on 2023-01-18
dot icon29/06/2022
Appointment of Mrs Michelle Louise Kinney as a director on 2022-05-18
dot icon20/05/2022
Accounts for a small company made up to 2021-12-31
dot icon28/01/2022
Confirmation statement made on 2022-01-19 with no updates
dot icon06/09/2021
Director's details changed for Mr Paul Battersby on 2021-08-13
dot icon06/09/2021
Director's details changed for Mrs Dawn Aiken on 2021-09-06
dot icon18/08/2021
Appointment of Mrs Dawn Aiken as a director on 2021-07-07
dot icon07/07/2021
Accounts for a small company made up to 2020-12-31
dot icon08/03/2021
Confirmation statement made on 2021-01-19 with updates
dot icon28/07/2020
Resolutions
dot icon28/07/2020
Memorandum and Articles of Association
dot icon19/05/2020
Accounts for a small company made up to 2019-12-31
dot icon04/02/2020
Second filing for the termination of Michael James Tolond as a secretary
dot icon30/01/2020
Confirmation statement made on 2020-01-19 with updates
dot icon28/01/2020
Director's details changed for Diana-Silvia Giura on 2020-01-28
dot icon28/01/2020
Director's details changed for Mrs Suzanne Nitta on 2020-01-27
dot icon27/01/2020
Director's details changed for Wendy Rarity on 2020-01-27
dot icon27/01/2020
Director's details changed for Lesley Pattenden on 2020-01-27
dot icon27/01/2020
Director's details changed for Mr Jonathan Hobbs on 2020-01-27
dot icon27/01/2020
Director's details changed for Diana-Silvia Giura on 2020-01-27
dot icon27/01/2020
Director's details changed for Mr Paul Battersby on 2020-01-27
dot icon19/11/2019
Termination of appointment of Michael James Tolond as a secretary on 2019-09-23
dot icon23/04/2019
Termination of appointment of Caspar Franciscus Arnoldus Maria Van Dongen as a director on 2019-04-17
dot icon21/03/2019
Full accounts made up to 2018-12-31
dot icon08/02/2019
Confirmation statement made on 2019-01-19 with no updates
dot icon18/06/2018
Full accounts made up to 2017-12-31
dot icon31/05/2018
Director's details changed for Diana-Silvia Lacraru on 2018-05-18
dot icon31/05/2018
Appointment of Mrs Suzanne Nitta as a director on 2018-02-28
dot icon30/05/2018
Director's details changed for Mr Jon Hobbs on 2018-05-30
dot icon30/05/2018
Appointment of Mr Christopher John Collier as a director on 2018-02-28
dot icon30/05/2018
Termination of appointment of George Robert Chia as a director on 2018-05-19
dot icon30/05/2018
Termination of appointment of Christopher Andrew Hall as a director on 2018-05-19
dot icon19/03/2018
Auditor's resignation
dot icon25/01/2018
Confirmation statement made on 2018-01-19 with no updates
dot icon23/01/2018
Director's details changed for Caspar Franciscus Arnoldus Maria Van Dongen on 2018-01-22
dot icon23/01/2018
Director's details changed for Mr Jon Hobbs on 2018-01-22
dot icon22/01/2018
Director's details changed for Mr Paul Battersby on 2018-01-22
dot icon10/10/2017
Termination of appointment of Arron Kenneth Ward-Atherton as a director on 2017-10-01
dot icon25/04/2017
Full accounts made up to 2016-12-31
dot icon27/01/2017
Confirmation statement made on 2017-01-19 with updates
dot icon20/10/2016
Appointment of Arron Kenneth Ward-Atherton as a director on 2016-09-14
dot icon06/05/2016
Full accounts made up to 2015-12-31
dot icon29/02/2016
Satisfaction of charge 1 in full
dot icon01/02/2016
Annual return made up to 2016-01-19 no member list
dot icon15/12/2015
Appointment of Wendy Rarity as a director on 2015-09-30
dot icon06/12/2015
Termination of appointment of Vivienne Claire Dascanio as a director on 2015-11-27
dot icon19/04/2015
Full accounts made up to 2014-12-31
dot icon25/03/2015
Satisfaction of charge 2 in full
dot icon06/03/2015
Annual return made up to 2015-01-19 no member list
dot icon17/02/2015
Termination of appointment of Gregory Byrne as a director on 2014-05-10
dot icon17/02/2015
Termination of appointment of Alexandra Lauren Goude as a director on 2014-05-10
dot icon17/02/2015
Director's details changed for Vivienne Claire Fort on 2013-12-31
dot icon17/02/2015
Director's details changed for Jonathan Hubbs on 2013-12-31
dot icon21/10/2014
Registered office address changed from South Gate House Southgate Park Bakewell Road Orton Southgate Peterborough Cambridgeshire PE2 6YS to Sefton House Adam Court Newark Road Peterborough Cambs PE1 5PP on 2014-10-21
dot icon16/08/2014
Appointment of Mr Christopher Andrew Hall as a director on 2014-07-16
dot icon07/05/2014
Full accounts made up to 2013-12-31
dot icon30/01/2014
Annual return made up to 2014-01-19 no member list
dot icon30/01/2014
Director's details changed for Lesley Pattenden on 2014-01-30
dot icon30/01/2014
Director's details changed for Vivienne Claire Fort on 2014-01-30
dot icon07/08/2013
Appointment of Jonathan Hubbs as a director
dot icon07/06/2013
Full accounts made up to 2012-12-31
dot icon14/02/2013
Annual return made up to 2013-01-19
dot icon21/01/2013
Appointment of Caspar Franciscus Arnoldus Maria Van Dongen as a director
dot icon04/10/2012
Appointment of Diana-Silvia Lacraru as a director
dot icon24/09/2012
Termination of appointment of Merian Denning as a director
dot icon30/05/2012
Resolutions
dot icon28/05/2012
Termination of appointment of Carole Paley as a director
dot icon28/05/2012
Termination of appointment of Kevin Young as a director
dot icon24/05/2012
Full accounts made up to 2011-12-31
dot icon14/02/2012
Annual return made up to 2012-01-19
dot icon29/09/2011
Appointment of George Robert Chia as a director
dot icon19/05/2011
Memorandum and Articles of Association
dot icon19/05/2011
Resolutions
dot icon18/05/2011
Termination of appointment of Deborah Yates as a director
dot icon18/05/2011
Appointment of Carole Anne Paley as a director
dot icon18/05/2011
Full accounts made up to 2010-12-31
dot icon16/03/2011
Termination of appointment of Jennifer Howson as a director
dot icon16/02/2011
Annual return made up to 2011-01-19
dot icon19/11/2010
Appointment of Alexandra Lauren Goude as a director
dot icon11/11/2010
Appointment of Kevin Michael Young as a director
dot icon20/10/2010
Appointment of Gregory Byrne as a director
dot icon24/08/2010
Termination of appointment of John Longbottom as a director
dot icon20/07/2010
Appointment of Paul Battersby as a director
dot icon24/05/2010
Termination of appointment of Kim Rowe as a director
dot icon24/05/2010
Termination of appointment of Ahmed Osman as a director
dot icon21/05/2010
Full accounts made up to 2009-12-31
dot icon17/03/2010
Appointment of John Duncan Longbottom as a director
dot icon17/03/2010
Appointment of Ahmed Osman as a director
dot icon19/02/2010
Annual return made up to 2010-01-19
dot icon28/09/2009
Full accounts made up to 2008-12-31
dot icon27/05/2009
Director appointed kim rowe
dot icon27/05/2009
Appointment terminated director jennifer longbottom
dot icon27/05/2009
Appointment terminated director jill drew
dot icon27/05/2009
Appointment terminated director jennifer michie
dot icon07/04/2009
Appointment terminated director sherin roffey
dot icon10/03/2009
Director appointed jennifer howson
dot icon27/02/2009
Annual return made up to 19/01/09
dot icon16/10/2008
Appointment terminated director holly laws
dot icon10/09/2008
Director appointed vivienne fort
dot icon10/09/2008
Director appointed sherin christine roffey
dot icon10/09/2008
Appointment terminated director james mandeville
dot icon03/07/2008
Appointment terminated director merrick willis
dot icon03/06/2008
Full accounts made up to 2007-12-31
dot icon22/05/2008
Appointment terminated director penelope roberts
dot icon06/02/2008
New director appointed
dot icon06/02/2008
Annual return made up to 19/01/08
dot icon07/12/2007
New director appointed
dot icon07/12/2007
Accounting reference date shortened from 31/01/08 to 31/12/07
dot icon02/10/2007
New director appointed
dot icon14/08/2007
Full accounts made up to 2007-01-31
dot icon05/06/2007
New director appointed
dot icon18/05/2007
New director appointed
dot icon23/03/2007
Annual return made up to 19/01/07
dot icon18/12/2006
Particulars of mortgage/charge
dot icon05/09/2006
Director resigned
dot icon05/09/2006
Registered office changed on 05/09/06 from: 86 cambridge street st neotsy cambridgeshire PE19 1PJ
dot icon03/08/2006
New director appointed
dot icon20/06/2006
Director resigned
dot icon07/04/2006
Director resigned
dot icon15/03/2006
Particulars of mortgage/charge
dot icon15/03/2006
New director appointed
dot icon17/02/2006
New director appointed
dot icon09/02/2006
New secretary appointed
dot icon09/02/2006
New director appointed
dot icon09/02/2006
New director appointed
dot icon09/02/2006
New director appointed
dot icon09/02/2006
New director appointed
dot icon09/02/2006
New director appointed
dot icon09/02/2006
New director appointed
dot icon09/02/2006
New director appointed
dot icon07/02/2006
Secretary resigned
dot icon07/02/2006
Director resigned
dot icon19/01/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
81.55K
-
0.00
110.79K
-
2022
5
53.36K
-
0.00
131.41K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Battersby, Paul
Director
07/07/2010 - Present
10
Hobbs, Jonathan
Director
31/07/2013 - 14/11/2024
4
Kinney, Michelle Louise
Director
18/05/2022 - Present
2
Collier, Christopher John
Director
28/02/2018 - Present
3
Rarity, Wendy
Director
29/09/2015 - 17/01/2023
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACUPUNCTURE ASSOCIATION OF CHARTERED PHYSIOTHERAPISTS LIMITED

ACUPUNCTURE ASSOCIATION OF CHARTERED PHYSIOTHERAPISTS LIMITED is an(a) Active company incorporated on 19/01/2006 with the registered office located at Sefton House Adam Court, Newark Road, Peterborough, Cambs PE1 5PP. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACUPUNCTURE ASSOCIATION OF CHARTERED PHYSIOTHERAPISTS LIMITED?

toggle

ACUPUNCTURE ASSOCIATION OF CHARTERED PHYSIOTHERAPISTS LIMITED is currently Active. It was registered on 19/01/2006 .

Where is ACUPUNCTURE ASSOCIATION OF CHARTERED PHYSIOTHERAPISTS LIMITED located?

toggle

ACUPUNCTURE ASSOCIATION OF CHARTERED PHYSIOTHERAPISTS LIMITED is registered at Sefton House Adam Court, Newark Road, Peterborough, Cambs PE1 5PP.

What does ACUPUNCTURE ASSOCIATION OF CHARTERED PHYSIOTHERAPISTS LIMITED do?

toggle

ACUPUNCTURE ASSOCIATION OF CHARTERED PHYSIOTHERAPISTS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ACUPUNCTURE ASSOCIATION OF CHARTERED PHYSIOTHERAPISTS LIMITED?

toggle

The latest filing was on 12/02/2026: Confirmation statement made on 2026-01-19 with updates.