DALE CHAPPELL PHYSIOTHERAPY LTD

Register to unlock more data on OkredoRegister

DALE CHAPPELL PHYSIOTHERAPY LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06819851

Incorporation date

16/02/2009

Size

Unaudited abridged

Contacts

Registered address

Registered address

8 Fusion Court, Aberford Road, Leeds LS25 2GHCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2009)
dot icon26/02/2026
Final Gazette dissolved following liquidation
dot icon26/11/2025
Return of final meeting in a creditors' voluntary winding up
dot icon14/07/2025
Liquidators' statement of receipts and payments to 2025-05-14
dot icon28/05/2024
Registered office address changed from 20 Moor Lane Addingham West Yorkshire LS29 0PR to 8 Fusion Court Aberford Road Leeds LS25 2GH on 2024-05-28
dot icon25/05/2024
Resolutions
dot icon25/05/2024
Appointment of a voluntary liquidator
dot icon25/05/2024
Statement of affairs
dot icon16/02/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon29/04/2023
Unaudited abridged accounts made up to 2022-07-31
dot icon14/02/2023
Termination of appointment of Alan Raymond Vause as a director on 2023-02-15
dot icon14/02/2023
Termination of appointment of Shirley Anne Vause as a director on 2023-02-15
dot icon14/02/2023
Confirmation statement made on 2023-02-15 with no updates
dot icon28/12/2022
Previous accounting period extended from 2022-03-31 to 2022-07-31
dot icon28/11/2022
Director's details changed for Miss Zoe Anne Vause on 2022-11-16
dot icon06/09/2022
Registered office address changed from 17a South Hawksworth Street South Hawksworth Street Ilkley LS29 9DX England to 20 Moor Lane Addingham West Yorkshire LS29 0PR on 2022-09-06
dot icon24/05/2022
Total exemption full accounts made up to 2021-03-31
dot icon01/03/2022
Registered office address changed from 3 Old Lane Ilkley LS29 8RR England to 17a South Hawksworth Street South Hawksworth Street Ilkley LS29 9DX on 2022-03-01
dot icon24/02/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon13/05/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon18/12/2020
Micro company accounts made up to 2020-03-31
dot icon09/12/2020
Appointment of Mrs Shirley Anne Vause as a director on 2020-03-31
dot icon09/12/2020
Appointment of Mr Alan Raymond Vause as a director on 2020-03-31
dot icon15/02/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon21/02/2019
Confirmation statement made on 2019-02-16 with no updates
dot icon17/01/2019
Micro company accounts made up to 2018-03-31
dot icon16/02/2018
Confirmation statement made on 2018-02-16 with no updates
dot icon09/10/2017
Micro company accounts made up to 2017-03-31
dot icon21/02/2017
Registered office address changed from 26 Ben Rhydding Road Ilkley LS29 8RL to 3 Old Lane Ilkley LS29 8RR on 2017-02-21
dot icon21/02/2017
Confirmation statement made on 2017-02-16 with updates
dot icon08/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon18/02/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon17/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/02/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon06/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon21/02/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/02/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/03/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon02/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/04/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon20/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/10/2010
Previous accounting period extended from 2010-02-28 to 2010-03-31
dot icon17/02/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon17/02/2010
Director's details changed for Zoe Anne Vause on 2010-02-01
dot icon13/03/2009
Director appointed zoe anne vause
dot icon16/02/2009
Appointment terminated director yomtov jacobs
dot icon16/02/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-18.52 % *

* during past year

Cash in Bank

£9,744.00

Confirmation

dot iconLast made up date
31/07/2022
dot iconNext confirmation date
15/02/2025
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/07/2022
dot iconNext account date
31/07/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
15.78K
-
0.00
11.96K
-
2022
1
121.00
-
0.00
9.74K
-
2022
1
121.00
-
0.00
9.74K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

121.00 £Descended-99.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.74K £Descended-18.52 % *

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
Jacobs, Yomtov Eliezer
Director
16/02/2009 - 16/02/2009
19640
Miss Zoe Anne Vause
Director
17/02/2009 - Present
-
Vause, Alan Raymond
Director
31/03/2020 - 15/02/2023
-
Vause, Shirley Anne
Director
31/03/2020 - 15/02/2023
-

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DALE CHAPPELL PHYSIOTHERAPY LTD

DALE CHAPPELL PHYSIOTHERAPY LTD is an(a) Dissolved company incorporated on 16/02/2009 with the registered office located at 8 Fusion Court, Aberford Road, Leeds LS25 2GH. 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 DALE CHAPPELL PHYSIOTHERAPY LTD?

toggle

DALE CHAPPELL PHYSIOTHERAPY LTD is currently Dissolved. It was registered on 16/02/2009 and dissolved on 26/02/2026.

Where is DALE CHAPPELL PHYSIOTHERAPY LTD located?

toggle

DALE CHAPPELL PHYSIOTHERAPY LTD is registered at 8 Fusion Court, Aberford Road, Leeds LS25 2GH.

What does DALE CHAPPELL PHYSIOTHERAPY LTD do?

toggle

DALE CHAPPELL PHYSIOTHERAPY LTD operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does DALE CHAPPELL PHYSIOTHERAPY LTD have?

toggle

DALE CHAPPELL PHYSIOTHERAPY LTD had 1 employees in 2022.

What is the latest filing for DALE CHAPPELL PHYSIOTHERAPY LTD?

toggle

The latest filing was on 26/02/2026: Final Gazette dissolved following liquidation.