CLEAR PHYSIOTHERAPY AND SPORTS INJURY CLINIC LTD

Register to unlock more data on OkredoRegister

CLEAR PHYSIOTHERAPY AND SPORTS INJURY CLINIC LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04760541

Incorporation date

12/05/2003

Size

Micro Entity

Contacts

Registered address

Registered address

19 West Ridge Bourne End, Bucks SL8 5BUCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/2003)
dot icon30/07/2025
Registered office address changed from The Therapy Centre Boyn Hill Road Maidenhead Berkshire SL6 4HF England to 19 West Ridge Bourne End Bucks SL8 5BU on 2025-07-30
dot icon07/07/2025
Micro company accounts made up to 2025-03-31
dot icon20/05/2025
Confirmation statement made on 2025-05-20 with updates
dot icon16/05/2025
Change of details for Ms Laura Howell as a person with significant control on 2023-10-07
dot icon06/05/2025
Change of details for Ms Laura Howell as a person with significant control on 2023-10-07
dot icon09/04/2025
Director's details changed for Ms Laura Howell on 2023-10-07
dot icon01/04/2025
Director's details changed for Ms Laura Howell on 2024-07-01
dot icon31/03/2025
Change of details for Ms Laura Howell as a person with significant control on 2024-07-01
dot icon18/07/2024
Micro company accounts made up to 2024-03-31
dot icon18/06/2024
Confirmation statement made on 2024-06-09 with no updates
dot icon27/11/2023
Micro company accounts made up to 2023-03-31
dot icon15/06/2023
Confirmation statement made on 2023-06-09 with no updates
dot icon23/12/2022
Micro company accounts made up to 2022-03-31
dot icon13/06/2022
Confirmation statement made on 2022-06-09 with no updates
dot icon24/11/2021
Micro company accounts made up to 2021-03-31
dot icon14/06/2021
Confirmation statement made on 2021-06-09 with no updates
dot icon02/10/2020
Micro company accounts made up to 2020-03-31
dot icon17/06/2020
Confirmation statement made on 2020-06-09 with no updates
dot icon05/05/2020
Registered office address changed from Symons Medical Centre 25 All Saints Avenue Maidenhead Berkshire SL6 6EL to The Therapy Centre Boyn Hill Road Maidenhead Berkshire SL6 4HF on 2020-05-05
dot icon18/11/2019
Resolutions
dot icon30/10/2019
Resolutions
dot icon17/09/2019
Micro company accounts made up to 2019-03-31
dot icon22/06/2019
Confirmation statement made on 2019-06-09 with no updates
dot icon28/08/2018
Micro company accounts made up to 2018-03-31
dot icon17/06/2018
Confirmation statement made on 2018-06-09 with no updates
dot icon09/10/2017
Micro company accounts made up to 2017-03-31
dot icon21/06/2017
Confirmation statement made on 2017-06-09 with updates
dot icon25/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/06/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon02/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/06/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon16/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/06/2014
Annual return made up to 2014-06-09 with full list of shareholders
dot icon23/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/06/2013
Annual return made up to 2013-06-09 with full list of shareholders
dot icon01/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/06/2012
Annual return made up to 2012-06-09 with full list of shareholders
dot icon07/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/06/2011
Annual return made up to 2011-06-09 with full list of shareholders
dot icon09/06/2011
Registered office address changed from Symonds Medical Centre 25 All Saints Avenue Maidenhead Berkshire SL6 6EL on 2011-06-09
dot icon19/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/07/2010
Annual return made up to 2010-06-09 with full list of shareholders
dot icon23/07/2010
Director's details changed for Laura Howell on 2010-06-09
dot icon10/06/2010
Registered office address changed from Leadbetter Staff & Co Park House Park Street Maidenhead Berkshire SL6 1SL on 2010-06-10
dot icon24/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon09/11/2009
Termination of appointment of Windsor Accountancy Limited as a secretary
dot icon27/10/2009
Termination of appointment of a secretary
dot icon23/10/2009
Registered office address changed from 2Nd Floor Elizabeth House 18-20 Sheet Street Windsor Berkshire SL4 1BG on 2009-10-23
dot icon17/08/2009
Registered office changed on 17/08/2009 from c/o c/o leadbetter staff & co park house park street maidenhead berkshire SL6 1SL
dot icon11/08/2009
Registered office changed on 11/08/2009 from suite 3 5-6 high street windsor berkshire SL4 1LD
dot icon09/06/2009
Return made up to 09/06/09; full list of members
dot icon05/06/2008
Return made up to 12/05/08; full list of members
dot icon02/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon21/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon08/06/2007
Return made up to 12/05/07; full list of members
dot icon08/06/2007
Director's particulars changed
dot icon29/08/2006
Registered office changed on 29/08/06 from: windsor accountancy st stephens house arthur road windsor berkshire SL4 1RY
dot icon09/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon16/05/2006
Return made up to 12/05/06; full list of members
dot icon09/02/2006
Registered office changed on 09/02/06 from: st stephens house arthur road windsor berkshire SL4 1RY
dot icon19/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon26/05/2005
Return made up to 12/05/05; full list of members
dot icon16/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon16/09/2004
Accounting reference date shortened from 31/05/04 to 31/03/04
dot icon09/07/2004
Return made up to 12/05/04; full list of members
dot icon29/07/2003
Secretary resigned
dot icon29/07/2003
Registered office changed on 29/07/03 from: 13 lyneham gardens maidenhead berkshire SL6 6SJ
dot icon29/07/2003
New secretary appointed
dot icon30/05/2003
New director appointed
dot icon30/05/2003
New secretary appointed
dot icon30/05/2003
Registered office changed on 30/05/03 from: 13 lyneham gardens maidenhead SL6 6SJ
dot icon30/05/2003
Secretary resigned
dot icon30/05/2003
Director resigned
dot icon12/05/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
1
348.00
-
0.00
-
-
2022
1
3.67K
-
0.00
-
-
2023
1
40.00
-
0.00
-
-
2023
1
40.00
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

40.00 £Descended-98.91 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Laura Howell
Director
12/05/2003 - Present
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLEAR PHYSIOTHERAPY AND SPORTS INJURY CLINIC LTD

CLEAR PHYSIOTHERAPY AND SPORTS INJURY CLINIC LTD is an(a) Active company incorporated on 12/05/2003 with the registered office located at 19 West Ridge Bourne End, Bucks SL8 5BU. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CLEAR PHYSIOTHERAPY AND SPORTS INJURY CLINIC LTD?

toggle

CLEAR PHYSIOTHERAPY AND SPORTS INJURY CLINIC LTD is currently Active. It was registered on 12/05/2003 .

Where is CLEAR PHYSIOTHERAPY AND SPORTS INJURY CLINIC LTD located?

toggle

CLEAR PHYSIOTHERAPY AND SPORTS INJURY CLINIC LTD is registered at 19 West Ridge Bourne End, Bucks SL8 5BU.

What does CLEAR PHYSIOTHERAPY AND SPORTS INJURY CLINIC LTD do?

toggle

CLEAR PHYSIOTHERAPY AND SPORTS INJURY CLINIC LTD operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does CLEAR PHYSIOTHERAPY AND SPORTS INJURY CLINIC LTD have?

toggle

CLEAR PHYSIOTHERAPY AND SPORTS INJURY CLINIC LTD had 1 employees in 2023.

What is the latest filing for CLEAR PHYSIOTHERAPY AND SPORTS INJURY CLINIC LTD?

toggle

The latest filing was on 30/07/2025: Registered office address changed from The Therapy Centre Boyn Hill Road Maidenhead Berkshire SL6 4HF England to 19 West Ridge Bourne End Bucks SL8 5BU on 2025-07-30.