ASCENTI PHYSIO LIMITED

Register to unlock more data on OkredoRegister

ASCENTI PHYSIO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04530716

Incorporation date

10/09/2002

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Carnac House Carnac Court, Cams Hall Estate, Fareham, Hampshire PO16 8UZCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/2002)
dot icon09/09/2025
Confirmation statement made on 2025-08-26 with no updates
dot icon17/06/2025
Notice of agreement to exemption from audit of accounts for period ending 30/11/24
dot icon17/06/2025
Audit exemption statement of guarantee by parent company for period ending 30/11/24
dot icon17/06/2025
Consolidated accounts of parent company for subsidiary company period ending 30/11/24
dot icon17/06/2025
Audit exemption subsidiary accounts made up to 2024-11-30
dot icon16/12/2024
Registration of charge 045307160008, created on 2024-12-13
dot icon20/09/2024
Confirmation statement made on 2024-08-26 with no updates
dot icon27/08/2024
Audit exemption statement of guarantee by parent company for period ending 30/11/23
dot icon27/08/2024
Notice of agreement to exemption from audit of accounts for period ending 30/11/23
dot icon27/08/2024
Consolidated accounts of parent company for subsidiary company period ending 30/11/23
dot icon27/08/2024
Audit exemption subsidiary accounts made up to 2023-11-30
dot icon10/06/2024
Appointment of Mr Ian Thistlewood as a director on 2024-06-07
dot icon10/06/2024
Termination of appointment of Stephanie Elizabeth Squire Dobrikova as a director on 2024-06-07
dot icon31/08/2023
Confirmation statement made on 2023-08-26 with no updates
dot icon21/08/2023
Audit exemption statement of guarantee by parent company for period ending 30/11/22
dot icon21/08/2023
Notice of agreement to exemption from audit of accounts for period ending 30/11/22
dot icon21/08/2023
Consolidated accounts of parent company for subsidiary company period ending 30/11/22
dot icon21/08/2023
Audit exemption subsidiary accounts made up to 2022-11-30
dot icon02/12/2022
Audit exemption statement of guarantee by parent company for period ending 30/11/21
dot icon02/12/2022
Notice of agreement to exemption from audit of accounts for period ending 30/11/21
dot icon02/12/2022
Consolidated accounts of parent company for subsidiary company period ending 30/11/21
dot icon02/12/2022
Audit exemption subsidiary accounts made up to 2021-11-30
dot icon26/08/2022
Confirmation statement made on 2022-08-26 with no updates
dot icon02/09/2021
Audit exemption subsidiary accounts made up to 2020-11-30
dot icon02/09/2021
Consolidated accounts of parent company for subsidiary company period ending 30/11/20
dot icon02/09/2021
Notice of agreement to exemption from audit of accounts for period ending 30/11/20
dot icon02/09/2021
Audit exemption statement of guarantee by parent company for period ending 30/11/20
dot icon27/08/2021
Confirmation statement made on 2021-08-26 with no updates
dot icon24/05/2021
Resolutions
dot icon24/05/2021
Memorandum and Articles of Association
dot icon12/05/2021
Satisfaction of charge 1 in full
dot icon12/05/2021
Satisfaction of charge 3 in full
dot icon12/05/2021
Satisfaction of charge 5 in full
dot icon29/04/2021
Registration of charge 045307160007, created on 2021-04-23
dot icon28/04/2021
Registration of charge 045307160006, created on 2021-04-26
dot icon08/10/2020
Audit exemption subsidiary accounts made up to 2019-11-30
dot icon08/10/2020
Consolidated accounts of parent company for subsidiary company period ending 30/11/19
dot icon08/10/2020
Notice of agreement to exemption from audit of accounts for period ending 30/11/19
dot icon08/10/2020
Audit exemption statement of guarantee by parent company for period ending 30/11/19
dot icon28/08/2020
Confirmation statement made on 2020-08-26 with no updates
dot icon06/09/2019
Total exemption full accounts made up to 2018-11-30
dot icon06/09/2019
Consolidated accounts of parent company for subsidiary company period ending 30/11/18
dot icon06/09/2019
Audit exemption statement of guarantee by parent company for period ending 30/11/18
dot icon06/09/2019
Notice of agreement to exemption from audit of accounts for period ending 30/11/18
dot icon28/08/2019
Confirmation statement made on 2019-08-26 with no updates
dot icon18/06/2019
Termination of appointment of Bernard Vince Rowe as a director on 2019-06-18
dot icon12/02/2019
Previous accounting period extended from 2018-05-31 to 2018-11-30
dot icon05/09/2018
Confirmation statement made on 2018-08-26 with updates
dot icon20/08/2018
Register(s) moved to registered inspection location 43 Queen Square Bristol BS1 4QP
dot icon20/08/2018
Register inspection address has been changed to 43 Queen Square Bristol BS1 4QP
dot icon17/04/2018
Change of details for The Integrated Care Clinics Limited as a person with significant control on 2018-03-12
dot icon28/03/2018
Audit exemption subsidiary accounts made up to 2017-05-31
dot icon28/03/2018
Notice of agreement to exemption from audit of accounts for period ending 31/05/17
dot icon28/03/2018
Audit exemption statement of guarantee by parent company for period ending 31/05/17
dot icon12/03/2018
Certificate of change of name
dot icon12/03/2018
Director's details changed for Mrs Stephanie Elizabeth Squire on 2018-03-06
dot icon04/01/2018
Appointment of Mrs Stephanie Elizabeth Squire as a director on 2017-12-22
dot icon22/12/2017
Termination of appointment of Nicholas John Delaney as a director on 2017-12-22
dot icon22/12/2017
Termination of appointment of Nicholas Delaney as a secretary on 2017-12-22
dot icon17/11/2017
Director's details changed for Mr Nicholas John Delaney on 2017-11-17
dot icon17/11/2017
Director's details changed for Mr Bernard Vince Rowe on 2017-11-17
dot icon17/11/2017
Secretary's details changed for Mr Nicholas Delaney on 2017-11-17
dot icon30/08/2017
Confirmation statement made on 2017-08-26 with updates
dot icon26/06/2017
Termination of appointment of Paula Parr as a director on 2017-06-19
dot icon04/04/2017
Audit exemption subsidiary accounts made up to 2016-05-31
dot icon31/03/2017
Consolidated accounts of parent company for subsidiary company period ending 31/05/16
dot icon15/03/2017
Director's details changed for Mr Kevin Doyle on 2017-03-15
dot icon07/03/2017
Audit exemption statement of guarantee by parent company for period ending 31/05/16
dot icon07/03/2017
Notice of agreement to exemption from audit of accounts for period ending 31/05/16
dot icon05/01/2017
Memorandum and Articles of Association
dot icon04/01/2017
Change of share class name or designation
dot icon30/08/2016
Confirmation statement made on 2016-08-26 with updates
dot icon11/04/2016
Termination of appointment of Richard James Squire as a director on 2016-04-11
dot icon01/03/2016
Full accounts made up to 2015-05-31
dot icon01/10/2015
Certificate of change of name
dot icon02/09/2015
Annual return made up to 2015-08-26 with full list of shareholders
dot icon03/08/2015
Registered office address changed from Unit 6, the Pavilions Cranmore Drive Shirley Solihull West Midlands B90 4SB to Carnac House Carnac Court Cams Hall Estate Fareham Hampshire PO16 8UZ on 2015-08-03
dot icon10/03/2015
Full accounts made up to 2014-05-31
dot icon29/01/2015
Appointment of Paula Parr as a director on 2015-01-29
dot icon29/01/2015
Appointment of Mr Kevin Doyle as a director on 2015-01-29
dot icon16/12/2014
Termination of appointment of Neil Mcdiarmid as a director on 2014-12-15
dot icon29/08/2014
Annual return made up to 2014-08-26 with full list of shareholders
dot icon05/08/2014
Registered office address changed from Victoria House 51 Victoria Street Bristol BS1 6AD England to Unit 6, the Pavilions Cranmore Drive Shirley Solihull West Midlands B90 4SB on 2014-08-05
dot icon05/08/2014
Registered office address changed from Unit 6, the Pavilions Cranmore Drive Shirley Solihull West Midlands B90 4SB England to Unit 6, the Pavilions Cranmore Drive Shirley Solihull West Midlands B90 4SB on 2014-08-05
dot icon15/04/2014
Satisfaction of charge 4 in full
dot icon15/04/2014
Satisfaction of charge 2 in full
dot icon26/02/2014
Full accounts made up to 2013-05-31
dot icon10/09/2013
Annual return made up to 2013-08-26 with full list of shareholders
dot icon10/09/2013
Register(s) moved to registered office address
dot icon07/06/2013
Termination of appointment of Susan Mcdiarmid as a director
dot icon26/02/2013
Full accounts made up to 2012-05-31
dot icon18/01/2013
Director's details changed for Mr Bernard Vince Rowe on 2013-01-18
dot icon26/09/2012
Director's details changed for Mrs Susan Mcdiarmid on 2012-09-26
dot icon26/09/2012
Director's details changed for Mr Neil Mcdiarmid on 2012-09-26
dot icon21/09/2012
Annual return made up to 2012-08-26 with full list of shareholders
dot icon21/09/2012
Register(s) moved to registered inspection location
dot icon21/09/2012
Register inspection address has been changed
dot icon28/08/2012
Termination of appointment of June Green as a director
dot icon28/08/2012
Termination of appointment of June Green as a secretary
dot icon02/08/2012
Particulars of a mortgage or charge / charge no: 5
dot icon13/02/2012
Full accounts made up to 2011-05-31
dot icon23/11/2011
Full accounts made up to 2011-02-28
dot icon22/09/2011
Annual return made up to 2011-08-26 with full list of shareholders
dot icon15/07/2011
Duplicate mortgage certificatecharge no:4
dot icon12/07/2011
Particulars of a mortgage or charge / charge no: 3
dot icon12/07/2011
Particulars of a mortgage or charge / charge no: 4
dot icon05/07/2011
Particulars of a mortgage or charge / charge no: 1
dot icon05/07/2011
Particulars of a mortgage or charge / charge no: 2
dot icon29/06/2011
Appointment of Mr Nicholas Delaney as a secretary
dot icon24/06/2011
Previous accounting period shortened from 2012-02-28 to 2011-05-31
dot icon24/01/2011
Resolutions
dot icon13/10/2010
Current accounting period extended from 2010-08-31 to 2011-02-28
dot icon21/09/2010
Registered office address changed from Lombard House Cross Keys Lichfield Staffs WS13 6DN on 2010-09-21
dot icon21/09/2010
Annual return made up to 2010-08-26 with full list of shareholders
dot icon08/07/2010
Appointment of Richard James Squire as a director
dot icon30/06/2010
Change of share class name or designation
dot icon30/06/2010
Sub-division of shares on 2010-06-21
dot icon30/06/2010
Resolutions
dot icon30/06/2010
Resolutions
dot icon29/06/2010
Appointment of June Barbara Alyson Green as a secretary
dot icon29/06/2010
Appointment of Nicholas Delaney as a director
dot icon29/06/2010
Appointment of Bernard Vince Rowe as a director
dot icon29/06/2010
Appointment of June Barbara Alyson Green as a director
dot icon29/06/2010
Appointment of Susan Mcdiarmid as a director
dot icon29/06/2010
Termination of appointment of Susan Mcdiarmid as a secretary
dot icon29/06/2010
Termination of appointment of Rickie Lovell as a director
dot icon29/06/2010
Termination of appointment of Kevin Doyle as a director
dot icon25/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon18/10/2009
Statement of capital following an allotment of shares on 2009-09-01
dot icon13/10/2009
Annual return made up to 2009-08-26 with full list of shareholders
dot icon15/09/2009
Director appointed kevin doyle
dot icon15/09/2009
Director appointed rickie lovell
dot icon07/09/2009
Total exemption small company accounts made up to 2008-08-31
dot icon29/10/2008
Return made up to 26/08/08; full list of members
dot icon27/08/2008
Total exemption small company accounts made up to 2007-08-31
dot icon07/09/2007
Return made up to 26/08/07; full list of members
dot icon03/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon23/02/2007
Total exemption small company accounts made up to 2005-08-31
dot icon17/10/2006
Return made up to 26/08/06; full list of members
dot icon14/03/2006
Certificate of change of name
dot icon14/02/2006
Registered office changed on 14/02/06 from: 29 tamworth street lichfield staffordshire WS13 6JP
dot icon12/10/2005
Return made up to 26/08/05; full list of members
dot icon12/10/2005
Director's particulars changed
dot icon12/10/2005
Secretary's particulars changed
dot icon05/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon07/10/2004
Total exemption small company accounts made up to 2003-08-31
dot icon16/09/2004
Return made up to 26/08/04; full list of members
dot icon10/03/2004
Ad 30/09/03--------- £ si 99@1=99 £ ic 1/100
dot icon02/10/2003
Accounting reference date shortened from 30/09/03 to 31/08/03
dot icon01/10/2003
Return made up to 10/09/03; full list of members
dot icon15/10/2002
Registered office changed on 15/10/02 from: 29 tamworth street lichfield staffordshire WS13 6JP
dot icon14/10/2002
Certificate of change of name
dot icon09/10/2002
New secretary appointed
dot icon09/10/2002
New director appointed
dot icon11/09/2002
Secretary resigned
dot icon11/09/2002
Director resigned
dot icon10/09/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
26/08/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thistlewood, Ian
Director
07/06/2024 - Present
17
Dobrikova, Stephanie Elizabeth Squire
Director
22/12/2017 - 07/06/2024
12
Doyle, Kevin
Director
29/01/2015 - Present
3

Persons with Significant Control

0

No PSC data available.

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 ASCENTI PHYSIO LIMITED

ASCENTI PHYSIO LIMITED is an(a) Active company incorporated on 10/09/2002 with the registered office located at Carnac House Carnac Court, Cams Hall Estate, Fareham, Hampshire PO16 8UZ. There are currently 2 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 ASCENTI PHYSIO LIMITED?

toggle

ASCENTI PHYSIO LIMITED is currently Active. It was registered on 10/09/2002 .

Where is ASCENTI PHYSIO LIMITED located?

toggle

ASCENTI PHYSIO LIMITED is registered at Carnac House Carnac Court, Cams Hall Estate, Fareham, Hampshire PO16 8UZ.

What does ASCENTI PHYSIO LIMITED do?

toggle

ASCENTI PHYSIO LIMITED operates in the General medical practice activities (86.21 - SIC 2007) sector.

What is the latest filing for ASCENTI PHYSIO LIMITED?

toggle

The latest filing was on 09/09/2025: Confirmation statement made on 2025-08-26 with no updates.