BROOK PHYSIOTHERAPY LIMITED

Register to unlock more data on OkredoRegister

BROOK PHYSIOTHERAPY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04458432

Incorporation date

11/06/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Abacus House ,, 68a North Street, Romford RM1 1DACopy
copy info iconCopy
See on map
Latest events (Record since 11/06/2002)
dot icon19/01/2026
Total exemption full accounts made up to 2025-08-31
dot icon30/07/2025
Director's details changed for Mr Ian Cowell on 2002-06-11
dot icon15/07/2025
Cessation of Karen Newman as a person with significant control on 2016-04-06
dot icon15/07/2025
Cessation of Ian Cowell as a person with significant control on 2016-04-06
dot icon15/07/2025
Cessation of Ian Cowell as a person with significant control on 2016-04-06
dot icon15/07/2025
Notification of Ian Cowell as a person with significant control on 2016-04-06
dot icon15/07/2025
Confirmation statement made on 2025-06-11 with no updates
dot icon14/11/2024
Total exemption full accounts made up to 2024-08-31
dot icon12/06/2024
Confirmation statement made on 2024-06-11 with no updates
dot icon20/11/2023
Total exemption full accounts made up to 2023-08-31
dot icon19/06/2023
Confirmation statement made on 2023-06-11 with no updates
dot icon01/06/2023
Registered office address changed from 1 Vicarage Lane London E15 4HF England to Abacus House , 68a North Street Romford RM1 1DA on 2023-06-01
dot icon19/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon22/06/2022
Confirmation statement made on 2022-06-11 with updates
dot icon13/12/2021
Total exemption full accounts made up to 2021-08-31
dot icon14/06/2021
Confirmation statement made on 2021-06-11 with updates
dot icon25/11/2020
Total exemption full accounts made up to 2020-08-31
dot icon11/06/2020
Confirmation statement made on 2020-06-11 with updates
dot icon27/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon19/07/2019
Confirmation statement made on 2019-06-11 with updates
dot icon09/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon11/10/2018
Registered office address changed from Longacre House Wilcott Shrewsbury Shropshire SY4 1BJ England to 1 Vicarage Lane London E15 4HF on 2018-10-11
dot icon19/06/2018
Notification of Karen Newman as a person with significant control on 2016-04-06
dot icon19/06/2018
Notification of Ian Cowell as a person with significant control on 2016-04-06
dot icon19/06/2018
Confirmation statement made on 2018-06-11 with updates
dot icon27/12/2017
Micro company accounts made up to 2017-08-31
dot icon30/08/2017
Registered office address changed from 52B Ashingdon Road Rochford Essex SS4 1rd to Longacre House Wilcott Shrewsbury Shropshire SY4 1BJ on 2017-08-30
dot icon18/08/2017
Confirmation statement made on 2017-06-11 with updates
dot icon18/08/2017
Notification of Karen Newman as a person with significant control on 2016-04-06
dot icon18/08/2017
Notification of Ian Cowell as a person with significant control on 2016-04-06
dot icon11/01/2017
Total exemption small company accounts made up to 2016-08-31
dot icon13/09/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon21/01/2016
Total exemption full accounts made up to 2015-08-31
dot icon29/06/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon29/06/2015
Director's details changed for Mr Ian Cowell on 2014-08-29
dot icon29/06/2015
Director's details changed for Karen Newman on 2014-08-29
dot icon29/06/2015
Secretary's details changed for Karen Newman on 2014-08-29
dot icon31/12/2014
Total exemption full accounts made up to 2014-08-31
dot icon30/06/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon29/10/2013
Total exemption full accounts made up to 2013-08-31
dot icon05/07/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon21/12/2012
Total exemption full accounts made up to 2012-08-31
dot icon02/07/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon02/07/2012
Secretary's details changed for Karen Newman on 2012-06-05
dot icon02/07/2012
Director's details changed for Karen Newman on 2012-06-05
dot icon02/07/2012
Director's details changed for Mr Ian Cowell on 2012-06-05
dot icon04/01/2012
Total exemption full accounts made up to 2011-08-31
dot icon04/07/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon20/01/2011
Total exemption full accounts made up to 2010-08-31
dot icon08/09/2010
Registered office address changed from 32 Ashcombe Rochford Essex SS4 1SL on 2010-09-08
dot icon22/06/2010
Annual return made up to 2010-06-11 with full list of shareholders
dot icon25/03/2010
Total exemption full accounts made up to 2009-08-31
dot icon16/06/2009
Return made up to 11/06/09; full list of members
dot icon16/06/2009
Director's change of particulars / ian cowell / 01/05/2009
dot icon16/06/2009
Director and secretary's change of particulars / karen newman / 01/05/2009
dot icon11/03/2009
Total exemption full accounts made up to 2008-08-31
dot icon28/08/2008
Return made up to 11/06/08; no change of members
dot icon27/02/2008
Total exemption full accounts made up to 2007-08-31
dot icon31/08/2007
Certificate of change of name
dot icon26/06/2007
Return made up to 11/06/07; no change of members
dot icon03/04/2007
Total exemption full accounts made up to 2006-08-31
dot icon29/06/2006
Return made up to 11/06/06; full list of members
dot icon22/03/2006
Total exemption full accounts made up to 2005-08-31
dot icon16/06/2005
Return made up to 11/06/05; full list of members
dot icon10/03/2005
Total exemption full accounts made up to 2004-08-31
dot icon09/06/2004
Return made up to 11/06/04; full list of members
dot icon05/03/2004
Total exemption full accounts made up to 2003-08-31
dot icon05/03/2004
Accounting reference date extended from 30/06/03 to 31/08/03
dot icon27/06/2003
Return made up to 11/06/03; full list of members
dot icon24/06/2002
New secretary appointed
dot icon24/06/2002
Secretary resigned
dot icon11/06/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
11/06/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
89.01K
-
0.00
98.77K
-
2022
3
89.44K
-
0.00
97.04K
-
2023
3
-
-
0.00
-
-
2023
3
-
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Newman, Karen
Director
11/06/2002 - Present
-
Cowell, Ian
Director
11/06/2002 - Present
4
Williams, Darren
Secretary
11/06/2002 - 11/06/2002
38
Newman, Karen
Secretary
11/06/2002 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BROOK PHYSIOTHERAPY LIMITED

BROOK PHYSIOTHERAPY LIMITED is an(a) Active company incorporated on 11/06/2002 with the registered office located at Abacus House ,, 68a North Street, Romford RM1 1DA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BROOK PHYSIOTHERAPY LIMITED?

toggle

BROOK PHYSIOTHERAPY LIMITED is currently Active. It was registered on 11/06/2002 .

Where is BROOK PHYSIOTHERAPY LIMITED located?

toggle

BROOK PHYSIOTHERAPY LIMITED is registered at Abacus House ,, 68a North Street, Romford RM1 1DA.

What does BROOK PHYSIOTHERAPY LIMITED do?

toggle

BROOK PHYSIOTHERAPY LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does BROOK PHYSIOTHERAPY LIMITED have?

toggle

BROOK PHYSIOTHERAPY LIMITED had 3 employees in 2023.

What is the latest filing for BROOK PHYSIOTHERAPY LIMITED?

toggle

The latest filing was on 19/01/2026: Total exemption full accounts made up to 2025-08-31.