ASSOCIATION OF VISUALLY IMPAIRED CHARTERED PHYSIOTHERAPISTS

Register to unlock more data on OkredoRegister

ASSOCIATION OF VISUALLY IMPAIRED CHARTERED PHYSIOTHERAPISTS

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00156680

Incorporation date

03/07/1919

Size

Micro Entity

Contacts

Registered address

Registered address

16 Waun Ganol, Penarth CF64 3RHCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon21/01/2025
Final Gazette dissolved via voluntary strike-off
dot icon05/11/2024
First Gazette notice for voluntary strike-off
dot icon29/10/2024
Confirmation statement made on 2024-10-28 with no updates
dot icon29/10/2024
Appointment of Mrs Hilary Barber as a director on 2024-10-28
dot icon29/10/2024
Application to strike the company off the register
dot icon17/10/2024
Termination of appointment of Sarah Rachel Bateup as a director on 2024-10-17
dot icon17/10/2024
Termination of appointment of Fiona Mary Hall as a director on 2024-10-17
dot icon24/02/2024
Micro company accounts made up to 2023-05-30
dot icon01/11/2023
Registered office address changed from 80 Hall Park Hill Stannington Sheffield S6 5QU England to 16 Waun Ganol Penarth CF64 3RH on 2023-11-01
dot icon31/10/2023
Confirmation statement made on 2023-10-28 with no updates
dot icon07/02/2023
Micro company accounts made up to 2022-05-30
dot icon09/11/2022
Confirmation statement made on 2022-10-28 with no updates
dot icon08/11/2021
Confirmation statement made on 2021-10-28 with no updates
dot icon08/11/2021
Micro company accounts made up to 2021-05-30
dot icon03/09/2021
Director's details changed for Mrs Fiona Mary Hall on 2021-09-02
dot icon03/09/2021
Director's details changed for Miss Sarah Rachel Bateup on 2021-09-02
dot icon03/09/2021
Registered office address changed from 25 25 Linnet Way Stannington Sheffield South Yorkshire S6 6GE United Kingdom to 80 Hall Park Hill Stannington Sheffield S6 5QU on 2021-09-03
dot icon03/09/2021
Director's details changed for Miss Sarah Rachel Bateup on 2021-09-02
dot icon03/09/2021
Secretary's details changed for Mrs Hilary Barber on 2021-09-02
dot icon26/05/2021
Micro company accounts made up to 2020-05-30
dot icon05/11/2020
Confirmation statement made on 2020-10-28 with no updates
dot icon26/02/2020
Micro company accounts made up to 2019-05-30
dot icon07/11/2019
Registered office address changed from 3 Blodyn Y Gog Barry CF63 1FB Wales to 25 25 Linnet Way Stannington Sheffield South Yorkshire S6 6GE on 2019-11-07
dot icon06/11/2019
Confirmation statement made on 2019-10-28 with no updates
dot icon27/02/2019
Director's details changed for Miss Sarah Rachel Blasebalk on 2018-11-02
dot icon27/02/2019
Micro company accounts made up to 2018-06-30
dot icon11/11/2018
Current accounting period shortened from 2019-06-30 to 2019-05-30
dot icon11/11/2018
Confirmation statement made on 2018-10-28 with no updates
dot icon10/04/2018
Micro company accounts made up to 2017-06-30
dot icon08/11/2017
Confirmation statement made on 2017-10-28 with no updates
dot icon08/12/2016
Registered office address changed from Apartment 15, Westbourne Manor 17-21 Westbourne Road Sheffield S10 2QQ to 3 Blodyn Y Gog Barry CF63 1FB on 2016-12-08
dot icon08/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon08/11/2016
Confirmation statement made on 2016-10-28 with updates
dot icon28/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon28/10/2015
Annual return made up to 2015-10-28 no member list
dot icon28/08/2015
Registered office address changed from 2 Osborne Walk Sheffield S11 9EP to Apartment 15, Westbourne Manor 17-21 Westbourne Road Sheffield S10 2QQ on 2015-08-28
dot icon28/08/2015
Termination of appointment of Michael Cassidy as a secretary on 2015-05-05
dot icon28/08/2015
Appointment of Mrs Hilary Barber as a secretary on 2015-05-05
dot icon28/08/2015
Termination of appointment of Deon Van Wyk as a director on 2015-05-05
dot icon19/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon28/10/2014
Annual return made up to 2014-10-28 no member list
dot icon28/08/2014
Registered office address changed from Ryecroft Lodge 5 Pentire St Merryn Padstow Cornwall PL28 8QA to 2 Osborne Walk Sheffield S11 9EP on 2014-08-28
dot icon23/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon23/11/2013
Annual return made up to 2013-10-28 no member list
dot icon23/11/2013
Termination of appointment of Linda Dunleavy as a director
dot icon02/10/2013
Termination of appointment of Michael Cassidy as a director
dot icon02/10/2013
Registered office address changed from Ryecroft Lodge 5 Pentire St Merryn Padstow Cornwall PL28 8QA United Kingdom on 2013-10-02
dot icon02/10/2013
Registered office address changed from C/O H Barber Ryecroft Lodge 1 Weston Avenue Sully Penarth Vale of Glamorgan CF64 5SW Wales on 2013-10-02
dot icon29/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon29/10/2012
Annual return made up to 2012-10-28 no member list
dot icon10/10/2012
Termination of appointment of Hilary Thompson as a director
dot icon10/10/2012
Termination of appointment of Andrew Mackenzie as a director
dot icon10/10/2012
Termination of appointment of Patricia Hill as a director
dot icon10/10/2012
Termination of appointment of Charles Danby as a director
dot icon10/02/2012
Total exemption full accounts made up to 2011-06-30
dot icon02/11/2011
Annual return made up to 2011-10-28 no member list
dot icon02/11/2011
Termination of appointment of Christo Thiardt as a director
dot icon07/03/2011
Registered office address changed from 137 Almond Road, Gorleston Great Yarmouth Norfolk NR31 8EN on 2011-03-07
dot icon03/11/2010
Annual return made up to 2010-10-28 no member list
dot icon03/11/2010
Termination of appointment of Keith Kelsey as a director
dot icon03/11/2010
Total exemption full accounts made up to 2010-06-30
dot icon05/08/2010
Annual return made up to 2009-10-28 no member list
dot icon05/08/2010
Appointment of Miss Sarah Rachel Blasebalk as a director
dot icon04/08/2010
Appointment of Mr Charles Michael Danby as a director
dot icon04/08/2010
Director's details changed for Deon Van Wyk on 2009-11-23
dot icon04/08/2010
Director's details changed for Hilary Thompson on 2009-11-23
dot icon04/08/2010
Director's details changed for Fiona Mary Hall on 2009-11-23
dot icon04/08/2010
Director's details changed for Christo Andre Pierre Thiardt on 2009-11-02
dot icon04/08/2010
Director's details changed for Keith Edward Kelsey on 2009-11-23
dot icon04/08/2010
Director's details changed for Andrew Anthony Mackenzie on 2009-11-23
dot icon04/08/2010
Director's details changed for Linda Ann Dunleavy on 2009-11-23
dot icon04/08/2010
Director's details changed for Patricia Josephine Hill on 2009-11-23
dot icon04/08/2010
Director's details changed for Michael Cassidy on 2009-11-23
dot icon07/11/2009
Total exemption full accounts made up to 2009-06-30
dot icon07/01/2009
Total exemption full accounts made up to 2008-06-30
dot icon13/11/2008
Annual return made up to 28/10/08
dot icon04/12/2007
New secretary appointed
dot icon29/11/2007
Registered office changed on 29/11/07 from: 18 woodfield way new southgate london N11 2PH
dot icon29/11/2007
Secretary resigned
dot icon23/11/2007
Annual return made up to 28/10/07
dot icon22/11/2007
New director appointed
dot icon01/11/2007
Total exemption full accounts made up to 2007-06-30
dot icon18/07/2007
Total exemption full accounts made up to 2006-06-30
dot icon29/12/2006
New director appointed
dot icon29/12/2006
New director appointed
dot icon29/12/2006
New director appointed
dot icon29/12/2006
New director appointed
dot icon22/12/2006
Annual return made up to 28/10/06
dot icon22/12/2006
Director resigned
dot icon25/07/2006
New secretary appointed
dot icon14/12/2005
New director appointed
dot icon14/12/2005
Director resigned
dot icon14/12/2005
Secretary resigned
dot icon14/12/2005
Director resigned
dot icon14/12/2005
Director resigned
dot icon14/12/2005
Director resigned
dot icon14/12/2005
Director resigned
dot icon14/12/2005
Director resigned
dot icon14/12/2005
Registered office changed on 14/12/05 from: 8 norman road northfield birmingham B31 2EW
dot icon15/11/2005
Total exemption full accounts made up to 2005-06-30
dot icon03/11/2005
Annual return made up to 28/10/05
dot icon03/11/2005
Director resigned
dot icon19/10/2005
New director appointed
dot icon03/06/2005
Total exemption full accounts made up to 2004-06-30
dot icon04/03/2005
New director appointed
dot icon12/11/2004
Annual return made up to 28/10/04
dot icon15/01/2004
Annual return made up to 28/10/03
dot icon05/01/2004
Director resigned
dot icon05/01/2004
Director's particulars changed
dot icon05/01/2004
New secretary appointed
dot icon12/11/2003
Total exemption full accounts made up to 2003-06-30
dot icon09/12/2002
New director appointed
dot icon18/11/2002
Total exemption full accounts made up to 2002-06-30
dot icon11/11/2002
Annual return made up to 28/10/02
dot icon24/04/2002
Total exemption full accounts made up to 2001-06-30
dot icon04/12/2001
New director appointed
dot icon04/12/2001
New director appointed
dot icon15/11/2001
Annual return made up to 28/10/01
dot icon06/12/2000
Annual return made up to 28/10/00
dot icon22/11/2000
New director appointed
dot icon13/11/2000
Director resigned
dot icon03/11/2000
Full accounts made up to 2000-06-30
dot icon02/12/1999
New director appointed
dot icon21/11/1999
Annual return made up to 28/10/99
dot icon21/11/1999
New director appointed
dot icon21/11/1999
New secretary appointed
dot icon21/11/1999
New director appointed
dot icon21/11/1999
Secretary resigned
dot icon04/11/1999
Certificate of change of name
dot icon01/10/1999
Full accounts made up to 1999-06-30
dot icon29/03/1999
Full accounts made up to 1998-06-30
dot icon25/11/1998
New director appointed
dot icon25/11/1998
New director appointed
dot icon25/11/1998
Annual return made up to 28/10/98
dot icon24/08/1998
Director resigned
dot icon19/01/1998
Annual return made up to 28/10/97
dot icon02/10/1997
Full accounts made up to 1997-06-30
dot icon20/11/1996
Annual return made up to 28/10/96
dot icon11/11/1996
New director appointed
dot icon04/10/1996
Full accounts made up to 1996-06-30
dot icon15/04/1996
Annual return made up to 28/10/95
dot icon15/04/1996
New director appointed
dot icon16/08/1995
Full accounts made up to 1995-06-30
dot icon29/06/1995
New director appointed
dot icon09/02/1995
Annual return made up to 28/10/94
dot icon09/09/1994
Full accounts made up to 1994-06-30
dot icon19/11/1993
New secretary appointed
dot icon17/11/1993
Full accounts made up to 1993-06-30
dot icon17/11/1993
Annual return made up to 28/10/93
dot icon28/04/1993
Full accounts made up to 1992-06-30
dot icon01/03/1993
Secretary resigned;new secretary appointed
dot icon03/02/1993
Annual return made up to 28/10/92
dot icon15/04/1992
Secretary resigned;new secretary appointed
dot icon15/04/1992
Annual return made up to 28/10/91
dot icon11/02/1992
Full accounts made up to 1991-06-30
dot icon23/01/1991
Annual return made up to 03/11/90
dot icon12/11/1990
Full accounts made up to 1990-06-30
dot icon02/11/1989
Memorandum and Articles of Association
dot icon02/11/1989
Resolutions
dot icon02/11/1989
Full accounts made up to 1989-06-30
dot icon02/11/1989
Annual return made up to 28/10/89
dot icon22/02/1989
Full accounts made up to 1988-06-30
dot icon01/12/1988
Annual return made up to 22/10/88
dot icon02/12/1987
Full accounts made up to 1987-06-30
dot icon02/12/1987
Annual return made up to 31/10/87
dot icon07/07/1987
Company type changed from 99311 to PRI30
dot icon02/06/1987
Full accounts made up to 1986-06-30
dot icon02/06/1987
01/11/86 nsc
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/05/2023
dot iconNext confirmation date
28/10/2025
dot iconLast change occurred
30/05/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/05/2023
dot iconNext account date
30/05/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.10K
-
0.00
-
-
2022
0
10.93K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mckay, Lucinda Anne
Director
06/10/2001 - 16/10/2004
-
Howell, Kenneth Roland
Director
16/10/1999 - 28/10/2005
-
Howell, Ann
Director
15/10/1994 - 04/11/1995
-
Harris, Margaret Kathleen
Director
06/10/2001 - 26/10/2002
-
Hall, Fiona Mary
Director
16/10/2004 - 16/10/2004
-

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASSOCIATION OF VISUALLY IMPAIRED CHARTERED PHYSIOTHERAPISTS

ASSOCIATION OF VISUALLY IMPAIRED CHARTERED PHYSIOTHERAPISTS is an(a) Dissolved company incorporated on 03/07/1919 with the registered office located at 16 Waun Ganol, Penarth CF64 3RH. 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 ASSOCIATION OF VISUALLY IMPAIRED CHARTERED PHYSIOTHERAPISTS?

toggle

ASSOCIATION OF VISUALLY IMPAIRED CHARTERED PHYSIOTHERAPISTS is currently Dissolved. It was registered on 03/07/1919 and dissolved on 21/01/2025.

Where is ASSOCIATION OF VISUALLY IMPAIRED CHARTERED PHYSIOTHERAPISTS located?

toggle

ASSOCIATION OF VISUALLY IMPAIRED CHARTERED PHYSIOTHERAPISTS is registered at 16 Waun Ganol, Penarth CF64 3RH.

What does ASSOCIATION OF VISUALLY IMPAIRED CHARTERED PHYSIOTHERAPISTS do?

toggle

ASSOCIATION OF VISUALLY IMPAIRED CHARTERED PHYSIOTHERAPISTS operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for ASSOCIATION OF VISUALLY IMPAIRED CHARTERED PHYSIOTHERAPISTS?

toggle

The latest filing was on 21/01/2025: Final Gazette dissolved via voluntary strike-off.