CAPITAL PHYSIO LIMITED

Register to unlock more data on OkredoRegister

CAPITAL PHYSIO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08954715

Incorporation date

24/03/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 500 Unit 2 94a Wycliffe Road, Northampton NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2014)
dot icon18/01/2025
Final Gazette dissolved following liquidation
dot icon18/10/2024
Notice of move from Administration to Dissolution
dot icon18/10/2024
Administrator's progress report
dot icon17/07/2024
Registered office address changed from Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-17
dot icon01/07/2024
Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 2024-07-01
dot icon12/05/2024
Administrator's progress report
dot icon14/11/2023
Administrator's progress report
dot icon16/10/2023
Notice of extension of period of Administration
dot icon19/05/2023
Administrator's progress report
dot icon17/01/2023
Notice of extension of period of Administration
dot icon16/11/2022
Administrator's progress report
dot icon17/05/2022
Administrator's progress report
dot icon08/01/2022
Registered office address changed from 42 Harley Street London W1G 9PR England to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 2022-01-08
dot icon08/01/2022
Statement of administrator's proposal
dot icon10/12/2021
Notice of deemed approval of proposals
dot icon09/12/2021
Statement of affairs with form AM02SOA
dot icon26/10/2021
Appointment of an administrator
dot icon10/06/2021
Termination of appointment of Eleanor Fox as a director on 2021-06-10
dot icon10/06/2021
Appointment of Erica Elizabeth Casey as a director on 2021-06-10
dot icon10/05/2021
Confirmation statement made on 2021-05-09 with no updates
dot icon28/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon02/09/2020
Confirmation statement made on 2020-05-09 with updates
dot icon19/06/2020
Registered office address changed from 16 16 st. Martin's Le Grand London EC1A 4EN England to 42 Harley Street London W1G 9PR on 2020-06-19
dot icon28/01/2020
Registered office address changed from Amadeus House Floral Street Charing Cross London WC2E 9DP England to 16 16 st. Martin's Le Grand London EC1A 4EN on 2020-01-28
dot icon22/01/2020
Total exemption full accounts made up to 2019-07-31
dot icon06/11/2019
Satisfaction of charge 089547150001 in full
dot icon30/09/2019
Registration of charge 089547150003, created on 2019-09-24
dot icon06/08/2019
Satisfaction of charge 089547150002 in full
dot icon05/07/2019
Confirmation statement made on 2019-05-09 with updates
dot icon05/07/2019
Registered office address changed from 88 Kingsway London WC2B 6AA England to Amadeus House Floral Street Charing Cross London WC2E 9DP on 2019-07-05
dot icon18/06/2019
Statement of capital following an allotment of shares on 2019-05-15
dot icon08/06/2019
Resolutions
dot icon08/06/2019
Change of share class name or designation
dot icon16/05/2019
Appointment of Eleanor Fox as a director on 2019-05-15
dot icon16/05/2019
Appointment of Mr John Alexander Gripton as a director on 2019-05-15
dot icon16/05/2019
Appointment of Mrs Tiffany Sword as a director on 2019-05-15
dot icon16/05/2019
Change of details for Mr Joshua Felix Catlett as a person with significant control on 2019-05-15
dot icon16/05/2019
Termination of appointment of Mark John Sanford as a director on 2019-05-15
dot icon16/05/2019
Termination of appointment of Grahem John Kilbey as a director on 2019-05-15
dot icon06/03/2019
Total exemption full accounts made up to 2018-07-31
dot icon25/05/2018
Confirmation statement made on 2018-05-09 with updates
dot icon13/04/2018
Registration of charge 089547150002, created on 2018-04-10
dot icon22/02/2018
Resolutions
dot icon22/02/2018
Resolutions
dot icon16/02/2018
Statement of capital following an allotment of shares on 2017-12-14
dot icon16/02/2018
Statement of capital following an allotment of shares on 2017-10-02
dot icon08/02/2018
Total exemption full accounts made up to 2017-07-31
dot icon01/11/2017
Registration of charge 089547150001, created on 2017-10-26
dot icon31/07/2017
Statement of capital following an allotment of shares on 2017-07-27
dot icon09/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon29/04/2017
Change of share class name or designation
dot icon27/04/2017
Registered office address changed from C/O Mr Joshua Catlett - Capital Physio 97 Judd Street London WC1H 9JG to 88 Kingsway Kingsway London WC2B 6AA on 2017-04-27
dot icon25/04/2017
Resolutions
dot icon19/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon03/04/2017
Confirmation statement made on 2017-03-24 with updates
dot icon05/08/2016
Termination of appointment of Linda Boudjemaa as a director on 2016-07-01
dot icon08/05/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon08/05/2016
Statement of capital following an allotment of shares on 2016-02-12
dot icon26/04/2016
Sub-division of shares on 2016-02-05
dot icon26/04/2016
Change of share class name or designation
dot icon26/04/2016
Resolutions
dot icon26/03/2016
Appointment of Mr Grahem John Kilbey as a director on 2016-03-14
dot icon16/02/2016
Total exemption small company accounts made up to 2015-07-31
dot icon06/01/2016
Appointment of Mr Mark John Sanford as a director on 2015-12-11
dot icon22/12/2015
Previous accounting period extended from 2015-03-31 to 2015-07-31
dot icon09/04/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon09/04/2015
Appointment of Miss Linda Boudjemaa as a director on 2015-01-01
dot icon09/04/2015
Registered office address changed from The Coach House New Road Princes Risborough Buckinghamshire HP27 0JN England to C/O Mr Joshua Catlett - Capital Physio 97 Judd Street London WC1H 9JG on 2015-04-09
dot icon05/01/2015
Statement of capital following an allotment of shares on 2014-12-19
dot icon24/03/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2020
dot iconNext confirmation date
09/05/2022
dot iconLast change occurred
31/07/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2020
dot iconNext account date
31/07/2021
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
Casey, Erica Elizabeth
Director
10/06/2021 - Present
4
Catlett, Joshua Felix
Director
24/03/2014 - Present
13
Sword, Tiffany Clare
Director
15/05/2019 - Present
5

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

1,529
BARDSLEY FRUIT FARMING LIMITED4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

11423956

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

35
SPRINGFIELD POULTRY LIMITEDPkf Blb Advisory Limited, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Dissolved

Category:

Raising of poultry

Comp. code:

12190236

Reg. date:

05/09/2019

Turnover:

-

No. of employees:

30
TAYLORS SERVICES LIMITEDLockington House Millhouse Bus Cent, Station Road, Castle Donnington DE74 2NJ
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

04461878

Reg. date:

14/06/2002

Turnover:

-

No. of employees:

36
MUDWALLS FARM (DUNNINGTON) LIMITEDSuite G2 Montpellier House, Montpellier Drive, Cheltenham GL50 1TY
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

07285271

Reg. date:

15/06/2010

Turnover:

-

No. of employees:

35
SIRBU FARMING LIMITED4385, 10671217: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH
Dissolved

Category:

Mixed farming

Comp. code:

10671217

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

35

Description

copy info iconCopy

About CAPITAL PHYSIO LIMITED

CAPITAL PHYSIO LIMITED is an(a) Dissolved company incorporated on 24/03/2014 with the registered office located at Suite 500 Unit 2 94a Wycliffe Road, Northampton NN1 5JF. There are currently 3 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 CAPITAL PHYSIO LIMITED?

toggle

CAPITAL PHYSIO LIMITED is currently Dissolved. It was registered on 24/03/2014 and dissolved on 18/01/2025.

Where is CAPITAL PHYSIO LIMITED located?

toggle

CAPITAL PHYSIO LIMITED is registered at Suite 500 Unit 2 94a Wycliffe Road, Northampton NN1 5JF.

What does CAPITAL PHYSIO LIMITED do?

toggle

CAPITAL PHYSIO LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CAPITAL PHYSIO LIMITED?

toggle

The latest filing was on 18/01/2025: Final Gazette dissolved following liquidation.