CRANFOLD PHYSICAL THERAPY CENTRE LIMITED

Register to unlock more data on OkredoRegister

CRANFOLD PHYSICAL THERAPY CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03843651

Incorporation date

17/09/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

107 High Street, Cranleigh GU6 8AUCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/1999)
dot icon17/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon10/12/2025
Termination of appointment of Jane Lillian Baine as a director on 2025-12-10
dot icon18/09/2025
Confirmation statement made on 2025-09-17 with no updates
dot icon25/03/2025
Change of details for Atlas Health Group Limited as a person with significant control on 2025-03-25
dot icon25/03/2025
Director's details changed for Mrs Jane Lillian Baine on 2025-03-25
dot icon25/03/2025
Director's details changed for Mr John Arthur Hubert Corney on 2025-03-20
dot icon28/02/2025
Total exemption full accounts made up to 2024-06-30
dot icon17/09/2024
Confirmation statement made on 2024-09-17 with no updates
dot icon13/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon25/09/2023
Confirmation statement made on 2023-09-17 with updates
dot icon15/06/2023
Termination of appointment of Christopher Drew as a director on 2023-06-15
dot icon30/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon29/09/2022
Previous accounting period shortened from 2022-09-30 to 2022-06-30
dot icon22/09/2022
Confirmation statement made on 2022-09-17 with no updates
dot icon02/09/2022
Appointment of Mrs Jane Lillian Baine as a director on 2022-09-01
dot icon28/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon23/11/2021
Registered office address changed from Hikenield House East Anton Court Icknield Way Andover Hampshire SP10 5RG United Kingdom to 107 High Street Cranleigh GU6 8AU on 2021-11-23
dot icon24/09/2021
Confirmation statement made on 2021-09-17 with updates
dot icon07/09/2021
Appointment of Mr Christopher Drew as a director on 2021-08-31
dot icon07/09/2021
Appointment of Mr John Arthur Hubert Corney as a director on 2021-08-31
dot icon07/09/2021
Termination of appointment of Wendyanne Sansom as a director on 2021-08-31
dot icon07/09/2021
Termination of appointment of Guy Winston Sansom as a secretary on 2021-08-31
dot icon07/09/2021
Termination of appointment of Guy Winston Sansom as a director on 2021-08-31
dot icon07/09/2021
Notification of Atlas Health Group Limited as a person with significant control on 2021-08-31
dot icon07/09/2021
Cessation of Wendyanne Sansom as a person with significant control on 2021-08-31
dot icon23/07/2021
Satisfaction of charge 038436510002 in full
dot icon23/07/2021
Satisfaction of charge 1 in full
dot icon24/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon17/09/2020
Confirmation statement made on 2020-09-17 with updates
dot icon13/08/2020
Director's details changed for Mrs Wendyanne Sansom on 2020-08-13
dot icon09/04/2020
Total exemption full accounts made up to 2019-09-30
dot icon18/09/2019
Confirmation statement made on 2019-09-17 with updates
dot icon21/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon01/10/2018
Confirmation statement made on 2018-09-17 with updates
dot icon06/03/2018
Total exemption full accounts made up to 2017-09-30
dot icon28/09/2017
Confirmation statement made on 2017-09-17 with updates
dot icon28/09/2017
Notification of Wendyanne Sansom as a person with significant control on 2016-10-02
dot icon28/09/2017
Withdrawal of a person with significant control statement on 2017-09-28
dot icon15/02/2017
Total exemption small company accounts made up to 2016-09-30
dot icon30/09/2016
Confirmation statement made on 2016-09-17 with updates
dot icon04/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon20/11/2015
Registered office address changed from Hickenield House East Anton Court Icknield Way Andover Hampshire SP10 5RG to Hikenield House East Anton Court Icknield Way Andover Hampshire SP10 5RG on 2015-11-20
dot icon20/11/2015
Director's details changed for Mrs Wendyanne Sansom on 2015-11-20
dot icon20/11/2015
Director's details changed for Mr Guy Winston Sansom on 2015-11-20
dot icon20/11/2015
Secretary's details changed for Mr Guy Winston Sansom on 2015-11-20
dot icon17/09/2015
Annual return made up to 2015-09-17 with full list of shareholders
dot icon05/06/2015
Registration of charge 038436510002, created on 2015-06-03
dot icon27/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon15/10/2014
Annual return made up to 2014-09-17 with full list of shareholders
dot icon10/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon07/10/2013
Annual return made up to 2013-09-17 with full list of shareholders
dot icon28/02/2013
Total exemption small company accounts made up to 2012-09-30
dot icon16/10/2012
Registered office address changed from Samar House North Way Andover Hampshire SP10 5AZ on 2012-10-16
dot icon17/09/2012
Annual return made up to 2012-09-17 with full list of shareholders
dot icon28/03/2012
Appointment of Mr Guy Winston Sansom as a director
dot icon10/02/2012
Total exemption small company accounts made up to 2011-09-30
dot icon04/11/2011
Annual return made up to 2011-09-17 with full list of shareholders
dot icon01/02/2011
Total exemption small company accounts made up to 2010-09-30
dot icon09/11/2010
Annual return made up to 2010-09-17 with full list of shareholders
dot icon09/11/2010
Register(s) moved to registered inspection location
dot icon09/11/2010
Director's details changed for Wendyanne Sansom on 2010-09-17
dot icon09/11/2010
Register inspection address has been changed
dot icon19/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon21/09/2009
Return made up to 17/09/09; full list of members
dot icon01/02/2009
Total exemption small company accounts made up to 2008-09-30
dot icon07/10/2008
Return made up to 17/09/08; full list of members
dot icon20/05/2008
Registered office changed on 20/05/2008 from 43-45 high street weybridge surrey KT13 8BB
dot icon02/02/2008
Total exemption small company accounts made up to 2007-09-30
dot icon25/09/2007
Return made up to 17/09/07; full list of members
dot icon31/05/2007
Total exemption small company accounts made up to 2006-09-30
dot icon19/10/2006
Return made up to 17/09/06; full list of members
dot icon05/02/2006
Total exemption small company accounts made up to 2005-09-30
dot icon24/11/2005
Registered office changed on 24/11/05 from: 43-45 high street weybridge surrey KT13 8BB
dot icon21/09/2005
Return made up to 17/09/05; full list of members
dot icon21/09/2005
Registered office changed on 21/09/05 from: kings avenue house kings avenue new malden surrey KT3 4DY
dot icon17/02/2005
Total exemption small company accounts made up to 2004-09-30
dot icon06/10/2004
Return made up to 17/09/04; full list of members
dot icon24/03/2004
Total exemption full accounts made up to 2003-09-30
dot icon26/09/2003
Return made up to 17/09/03; full list of members
dot icon16/01/2003
Total exemption full accounts made up to 2002-09-30
dot icon04/10/2002
Return made up to 17/09/02; full list of members
dot icon01/08/2002
Total exemption full accounts made up to 2001-09-30
dot icon23/11/2001
Particulars of mortgage/charge
dot icon04/10/2001
Return made up to 17/09/01; full list of members
dot icon26/06/2001
Full accounts made up to 2000-09-30
dot icon07/11/2000
Return made up to 17/09/00; full list of members
dot icon21/09/2000
Registered office changed on 21/09/00 from: 79 stoneleigh broadway epsom surrey KT17 2HP
dot icon21/08/2000
Certificate of change of name
dot icon20/09/1999
Secretary resigned
dot icon17/09/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

12
2023
change arrow icon-99.96 % *

* during past year

Cash in Bank

£18.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
17/09/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
8.42K
-
0.00
71.14K
-
2022
16
14.95K
-
0.00
43.10K
-
2023
12
13.13K
-
0.00
18.00
-
2023
12
13.13K
-
0.00
18.00
-

Employees

2023

Employees

12 Descended-25 % *

Net Assets(GBP)

13.13K £Descended-12.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

18.00 £Descended-99.96 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Drew, Christopher
Director
31/08/2021 - 15/06/2023
8
Corney, John Arthur Hubert
Director
31/08/2021 - Present
13
Baine, Jane Lillian
Director
01/09/2022 - 10/12/2025
-

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

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

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CRANFOLD PHYSICAL THERAPY CENTRE LIMITED

CRANFOLD PHYSICAL THERAPY CENTRE LIMITED is an(a) Active company incorporated on 17/09/1999 with the registered office located at 107 High Street, Cranleigh GU6 8AU. There is currently 1 active director according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of CRANFOLD PHYSICAL THERAPY CENTRE LIMITED?

toggle

CRANFOLD PHYSICAL THERAPY CENTRE LIMITED is currently Active. It was registered on 17/09/1999 .

Where is CRANFOLD PHYSICAL THERAPY CENTRE LIMITED located?

toggle

CRANFOLD PHYSICAL THERAPY CENTRE LIMITED is registered at 107 High Street, Cranleigh GU6 8AU.

What does CRANFOLD PHYSICAL THERAPY CENTRE LIMITED do?

toggle

CRANFOLD PHYSICAL THERAPY CENTRE LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does CRANFOLD PHYSICAL THERAPY CENTRE LIMITED have?

toggle

CRANFOLD PHYSICAL THERAPY CENTRE LIMITED had 12 employees in 2023.

What is the latest filing for CRANFOLD PHYSICAL THERAPY CENTRE LIMITED?

toggle

The latest filing was on 17/03/2026: Total exemption full accounts made up to 2025-06-30.