BACK IN ACTION PHYSIOTHERAPY LIMITED

Register to unlock more data on OkredoRegister

BACK IN ACTION PHYSIOTHERAPY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04323163

Incorporation date

15/11/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

42 Lidget Hill, Pudsey LS28 7DRCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2001)
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/12/2025
Confirmation statement made on 2025-11-15 with no updates
dot icon08/08/2025
Resolutions
dot icon08/08/2025
Registration of charge 043231630003, created on 2025-08-05
dot icon06/08/2025
Termination of appointment of Paul Aaron Betts as a director on 2025-08-05
dot icon06/08/2025
Statement of company's objects
dot icon06/08/2025
Registration of charge 043231630002, created on 2025-08-05
dot icon11/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/11/2024
Confirmation statement made on 2024-11-15 with no updates
dot icon24/11/2023
Confirmation statement made on 2023-11-15 with updates
dot icon20/04/2023
Total exemption full accounts made up to 2022-11-30
dot icon16/02/2023
Current accounting period extended from 2023-03-31 to 2024-03-31
dot icon06/02/2023
Registered office address changed from Censeo House 6 st. Peters Street St. Albans Herts AL1 3LF England to 42 Lidget Hill Pudsey LS28 7DR on 2023-02-07
dot icon06/02/2023
Current accounting period shortened from 2023-11-30 to 2023-03-31
dot icon06/02/2023
Cessation of Alexandra Louise Butler as a person with significant control on 2023-02-03
dot icon06/02/2023
Cessation of Kenneth Frank Butler as a person with significant control on 2023-02-03
dot icon06/02/2023
Notification of Sano Physiotherapy Ltd as a person with significant control on 2023-02-03
dot icon06/02/2023
Termination of appointment of Alexandra Louise Butler as a secretary on 2023-02-03
dot icon06/02/2023
Termination of appointment of Kenneth Frank Butler as a director on 2023-02-03
dot icon06/02/2023
Termination of appointment of Alexandra Louise Butler as a director on 2023-02-03
dot icon06/02/2023
Appointment of Mr Paul Aaron Betts as a director on 2023-02-03
dot icon06/02/2023
Appointment of Mr Matthew Richard Taylor as a director on 2023-02-03
dot icon15/11/2022
Confirmation statement made on 2022-11-15 with updates
dot icon11/08/2022
Satisfaction of charge 1 in full
dot icon08/08/2022
All of the property or undertaking has been released and no longer forms part of charge 1
dot icon21/07/2022
Total exemption full accounts made up to 2021-11-30
dot icon27/01/2022
Registered office address changed from 2nd Floor, New London House 6 London Street London EC3R 7LP to Censeo House 6 st. Peters Street St. Albans Herts AL1 3LF on 2022-01-27
dot icon24/11/2021
Confirmation statement made on 2021-11-15 with updates
dot icon24/11/2021
Cessation of Dan Franklin as a person with significant control on 2021-10-10
dot icon23/11/2021
Cancellation of shares. Statement of capital on 2021-10-10
dot icon23/11/2021
Purchase of own shares.
dot icon11/10/2021
Termination of appointment of Dan Franklin as a director on 2021-09-20
dot icon01/03/2021
Total exemption full accounts made up to 2020-11-30
dot icon17/11/2020
Confirmation statement made on 2020-11-15 with updates
dot icon28/04/2020
Total exemption full accounts made up to 2019-11-30
dot icon18/11/2019
Confirmation statement made on 2019-11-15 with updates
dot icon01/07/2019
Statement of capital following an allotment of shares on 2019-05-30
dot icon01/07/2019
Statement of capital following an allotment of shares on 2019-05-30
dot icon01/07/2019
Statement of capital following an allotment of shares on 2019-05-30
dot icon20/03/2019
Total exemption full accounts made up to 2018-11-30
dot icon23/11/2018
Confirmation statement made on 2018-11-15 with updates
dot icon12/03/2018
Total exemption full accounts made up to 2017-11-30
dot icon27/11/2017
Confirmation statement made on 2017-11-15 with no updates
dot icon27/06/2017
Total exemption small company accounts made up to 2016-11-30
dot icon16/11/2016
Director's details changed for Mr Dan Franklin on 2016-11-15
dot icon16/11/2016
Director's details changed for Mr Kenneth Frank Butler on 2016-11-15
dot icon16/11/2016
Director's details changed for Mrs Alexandra Louise Butler on 2016-11-15
dot icon16/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon05/07/2016
Total exemption small company accounts made up to 2015-11-30
dot icon19/11/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon26/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon12/12/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon12/12/2014
Director's details changed for Mrs Alexandra Louise Butler on 2014-10-29
dot icon16/10/2014
Director's details changed for Mr Dan Franklin on 2014-09-06
dot icon04/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon09/04/2014
Registered office address changed from 1a Royal Mint Court London EC3N 4QN on 2014-04-09
dot icon17/12/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon09/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon16/11/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon04/09/2012
Total exemption small company accounts made up to 2011-11-30
dot icon14/12/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon13/12/2011
Director's details changed for Mrs Alexandra Louise Butler on 2011-12-13
dot icon02/09/2011
Total exemption small company accounts made up to 2010-11-30
dot icon21/12/2010
Appointment of Mrs Alexandra Louise Butler as a director
dot icon24/11/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon24/11/2010
Termination of appointment of Alexandra Butler as a director
dot icon24/11/2010
Director's details changed for Alexandra Louise Butler on 2010-11-01
dot icon18/10/2010
Total exemption small company accounts made up to 2009-11-30
dot icon10/12/2009
Annual return made up to 2009-11-15 with full list of shareholders
dot icon10/12/2009
Secretary's details changed for Alexandra Louise Butler on 2009-12-10
dot icon10/12/2009
Director's details changed for Dan Franklin on 2009-12-10
dot icon10/12/2009
Director's details changed for Kenneth Frank Butler on 2009-12-10
dot icon10/12/2009
Director's details changed for Alexandra Louise Butler on 2009-12-10
dot icon24/10/2009
Particulars of a mortgage or charge / charge no: 1
dot icon27/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon04/12/2008
Return made up to 15/11/08; full list of members
dot icon30/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon13/12/2007
Return made up to 15/11/07; full list of members
dot icon27/11/2007
New director appointed
dot icon27/11/2007
New director appointed
dot icon17/09/2007
Ad 03/09/07--------- £ si 50@1=50 £ ic 100/150
dot icon19/08/2007
Total exemption small company accounts made up to 2006-11-30
dot icon23/11/2006
Return made up to 15/11/06; full list of members
dot icon23/11/2006
Director's particulars changed
dot icon23/11/2006
Secretary's particulars changed
dot icon20/07/2006
Total exemption small company accounts made up to 2005-11-30
dot icon15/11/2005
Return made up to 15/11/05; full list of members
dot icon11/07/2005
Total exemption small company accounts made up to 2004-11-30
dot icon22/11/2004
Return made up to 15/11/04; full list of members
dot icon07/09/2004
Total exemption small company accounts made up to 2003-11-30
dot icon27/11/2003
Return made up to 15/11/03; full list of members
dot icon30/07/2003
Ad 30/06/03--------- £ si 98@1=98 £ ic 2/100
dot icon25/07/2003
Total exemption small company accounts made up to 2002-11-30
dot icon08/07/2003
Registered office changed on 08/07/03 from: top notch health club 20 old broad street london EC2N 1DP
dot icon13/11/2002
Return made up to 15/11/02; full list of members
dot icon14/02/2002
Secretary's particulars changed
dot icon14/02/2002
Director's particulars changed
dot icon15/11/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

7
2022
change arrow icon+30.84 % *

* during past year

Cash in Bank

£189,496.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
215.27K
-
0.00
144.83K
-
2022
7
323.29K
-
0.00
189.50K
-
2022
7
323.29K
-
0.00
189.50K
-

Employees

2022

Employees

7 Ascended17 % *

Net Assets(GBP)

323.29K £Ascended50.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

189.50K £Ascended30.84 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Kenneth Frank Butler
Director
14/11/2001 - 02/02/2023
-
Mrs Alexandra Louise Butler
Director
10/09/2007 - 02/02/2023
-
Betts, Paul Aaron
Director
03/02/2023 - 05/08/2025
28
Mr Matthew Richard Taylor
Director
03/02/2023 - Present
17
Butler, Alexandra Louise
Secretary
14/11/2001 - 02/02/2023
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BACK IN ACTION PHYSIOTHERAPY LIMITED

BACK IN ACTION PHYSIOTHERAPY LIMITED is an(a) Active company incorporated on 15/11/2001 with the registered office located at 42 Lidget Hill, Pudsey LS28 7DR. There is currently 1 active director according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of BACK IN ACTION PHYSIOTHERAPY LIMITED?

toggle

BACK IN ACTION PHYSIOTHERAPY LIMITED is currently Active. It was registered on 15/11/2001 .

Where is BACK IN ACTION PHYSIOTHERAPY LIMITED located?

toggle

BACK IN ACTION PHYSIOTHERAPY LIMITED is registered at 42 Lidget Hill, Pudsey LS28 7DR.

What does BACK IN ACTION PHYSIOTHERAPY LIMITED do?

toggle

BACK IN ACTION PHYSIOTHERAPY LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does BACK IN ACTION PHYSIOTHERAPY LIMITED have?

toggle

BACK IN ACTION PHYSIOTHERAPY LIMITED had 7 employees in 2022.

What is the latest filing for BACK IN ACTION PHYSIOTHERAPY LIMITED?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2025-03-31.