BOURNEMOUTH PHYSIOTHERAPY CLINICS LTD

Register to unlock more data on OkredoRegister

BOURNEMOUTH PHYSIOTHERAPY CLINICS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06577811

Incorporation date

27/04/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Orchard Street Business Centre, 13 -14 Orchard Street, Bristol BS1 5EHCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/2008)
dot icon18/01/2023
Final Gazette dissolved following liquidation
dot icon18/10/2022
Notice of move from Administration to Dissolution
dot icon09/09/2022
Notice of administrator's death
dot icon06/10/2021
Notice of extension of period of Administration
dot icon11/05/2021
Administrator's progress report
dot icon05/12/2020
Notice of deemed approval of proposals
dot icon25/11/2020
Statement of administrator's proposal
dot icon29/10/2020
Registered office address changed from Unit 32 South Court the Courtyard Bradley Stoke Bristol BS32 4NH England to Orchard Street Business Centre 13 -14 Orchard Street Bristol BS1 5EH on 2020-10-29
dot icon21/10/2020
Appointment of an administrator
dot icon12/06/2020
Confirmation statement made on 2020-04-28 with no updates
dot icon31/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/06/2019
Director's details changed for Mr James Richard Arthurs on 2019-06-20
dot icon20/06/2019
Registered office address changed from The Medical, 32 the Courtyard Woodlands Bradley Stoke Bristol BS32 4NQ England to Unit 32 South Court the Courtyard Bradley Stoke Bristol BS32 4NH on 2019-06-20
dot icon09/05/2019
Confirmation statement made on 2019-04-28 with updates
dot icon25/04/2019
Previous accounting period shortened from 2019-03-31 to 2018-12-31
dot icon13/09/2018
Second filing of the annual return made up to 2016-04-28
dot icon13/09/2018
Second filing of the annual return made up to 2014-04-28
dot icon03/07/2018
Appointment of Mr James Richard Arthurs as a director on 2018-06-29
dot icon03/07/2018
Appointment of Mr Michael Andrew Glassborow as a director on 2018-06-29
dot icon03/07/2018
Notification of Total Health Ethos Limited as a person with significant control on 2018-06-29
dot icon03/07/2018
Termination of appointment of Helen Julia Curtis as a secretary on 2018-06-29
dot icon03/07/2018
Cessation of Helen Curtis as a person with significant control on 2018-06-29
dot icon03/07/2018
Termination of appointment of Timothy Johnstone Weir as a director on 2018-06-29
dot icon03/07/2018
Registered office address changed from , Hillview Business Centre 2 Leybourne Avenue, Bournemouth, Dorset, BH10 6HF to The Medical, 32 the Courtyard Woodlands Bradley Stoke Bristol BS32 4NQ on 2018-07-03
dot icon03/07/2018
Termination of appointment of Andrew Arthur Curtis as a director on 2018-06-29
dot icon03/07/2018
Cessation of Andrew Arthur Curtis as a person with significant control on 2018-06-29
dot icon15/06/2018
Resolutions
dot icon23/05/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/05/2018
Confirmation statement made on 2018-04-28 with no updates
dot icon01/05/2018
Director's details changed for Mr Andrew Arthur Curtis on 2018-04-30
dot icon01/05/2018
Secretary's details changed for Helen Julia Curtis on 2018-04-30
dot icon05/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/05/2017
Confirmation statement made on 2017-04-28 with updates
dot icon25/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/05/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/05/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon22/01/2015
Appointment of Mr Timothy Johnstone Weir as a director on 2015-01-22
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/04/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon31/03/2014
Termination of appointment of Timothy Weir as a director
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/07/2013
Appointment of Mr Timothy Johnstone Weir as a director
dot icon10/06/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/05/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon10/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/05/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon24/05/2011
Director's details changed for Mr Andrew Arthur Curtis on 2011-04-25
dot icon24/05/2011
Secretary's details changed for Helen Julia Curtis on 2011-04-25
dot icon11/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/05/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon04/05/2010
Director's details changed for Mr Andrew Arthur Curtis on 2009-11-27
dot icon04/05/2010
Secretary's details changed for Helen Julia Curtis on 2009-11-27
dot icon18/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon03/11/2009
Previous accounting period shortened from 2009-04-30 to 2009-03-31
dot icon02/11/2009
Termination of appointment of Andrew Curtis as a secretary
dot icon02/11/2009
Termination of appointment of Helen Curtis as a director
dot icon02/11/2009
Appointment of Helen Julia Curtis as a secretary
dot icon02/11/2009
Registered office address changed from , 32a Barns Road, Ferndown, Dorset, BH22 8XH, United Kingdom on 2009-11-02
dot icon11/06/2009
Return made up to 28/04/09; full list of members
dot icon28/04/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2018
dot iconLast change occurred
30/12/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/2018
dot iconNext account date
30/12/2019
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Glassborow, Michael Andrew
Director
29/06/2018 - Present
43
Arthurs, James Richard
Director
29/06/2018 - Present
43
Curtis, Andrew Arthur
Director
28/04/2008 - 29/06/2018
4
Curtis, Helen Julia
Director
28/04/2008 - 01/10/2009
-
Weir, Timothy Johnstone
Director
11/06/2013 - 10/03/2014
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BOURNEMOUTH PHYSIOTHERAPY CLINICS LTD

BOURNEMOUTH PHYSIOTHERAPY CLINICS LTD is an(a) Dissolved company incorporated on 27/04/2008 with the registered office located at Orchard Street Business Centre, 13 -14 Orchard Street, Bristol BS1 5EH. 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 BOURNEMOUTH PHYSIOTHERAPY CLINICS LTD?

toggle

BOURNEMOUTH PHYSIOTHERAPY CLINICS LTD is currently Dissolved. It was registered on 27/04/2008 and dissolved on 17/01/2023.

Where is BOURNEMOUTH PHYSIOTHERAPY CLINICS LTD located?

toggle

BOURNEMOUTH PHYSIOTHERAPY CLINICS LTD is registered at Orchard Street Business Centre, 13 -14 Orchard Street, Bristol BS1 5EH.

What does BOURNEMOUTH PHYSIOTHERAPY CLINICS LTD do?

toggle

BOURNEMOUTH PHYSIOTHERAPY CLINICS LTD operates in the Specialists medical practice activities (86.22 - SIC 2007) sector.

What is the latest filing for BOURNEMOUTH PHYSIOTHERAPY CLINICS LTD?

toggle

The latest filing was on 18/01/2023: Final Gazette dissolved following liquidation.