ELITE PHYSIOTHERAPY SERVICES LTD

Register to unlock more data on OkredoRegister

ELITE PHYSIOTHERAPY SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06872232

Incorporation date

07/04/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 9 Hadleigh Business Centre 351 London Road, Hadleigh, Benfleet SS7 2BTCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/2009)
dot icon12/10/2022
Micro company accounts made up to 2022-03-31
dot icon07/04/2022
Confirmation statement made on 2022-04-07 with no updates
dot icon07/04/2022
Change of details for Mr Mark Andrew Harrison as a person with significant control on 2022-04-07
dot icon07/04/2022
Change of details for Mr Paul Neil Harrison as a person with significant control on 2022-04-07
dot icon07/04/2022
Registered office address changed from 40 Hackamore Benfleet Essex SS7 3DU to Suite 9 Hadleigh Business Centre 351 London Road Hadleigh Benfleet SS7 2BT on 2022-04-07
dot icon08/11/2021
Micro company accounts made up to 2021-03-31
dot icon12/05/2021
Confirmation statement made on 2021-04-07 with no updates
dot icon22/09/2020
Micro company accounts made up to 2020-03-31
dot icon20/04/2020
Confirmation statement made on 2020-04-07 with no updates
dot icon13/11/2019
Micro company accounts made up to 2019-03-31
dot icon07/05/2019
Confirmation statement made on 2019-04-07 with no updates
dot icon03/10/2018
Micro company accounts made up to 2018-03-31
dot icon12/04/2018
Confirmation statement made on 2018-04-07 with no updates
dot icon12/04/2018
Change of details for Mr Paul Neil Harrison as a person with significant control on 2018-04-12
dot icon12/04/2018
Director's details changed for Paul Neil Harrison on 2014-12-01
dot icon12/04/2018
Director's details changed for Mark Andrew Harrison on 2014-09-01
dot icon28/11/2017
Micro company accounts made up to 2017-03-31
dot icon02/05/2017
Confirmation statement made on 2017-04-07 with updates
dot icon11/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/05/2016
Annual return made up to 2016-04-07 with full list of shareholders
dot icon26/04/2016
Resolutions
dot icon26/04/2016
Statement of company's objects
dot icon26/04/2016
Particulars of variation of rights attached to shares
dot icon12/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/05/2015
Annual return made up to 2015-04-07 with full list of shareholders
dot icon27/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/05/2014
Annual return made up to 2014-04-07 with full list of shareholders
dot icon08/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/05/2013
Annual return made up to 2013-04-07 with full list of shareholders
dot icon13/05/2013
Registered office address changed from 79 Wingletye Lane Hornchurch Essex RM11 3AT United Kingdom on 2013-05-13
dot icon31/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/10/2012
Director's details changed for Mark Andrew Harrison on 2012-10-01
dot icon16/04/2012
Annual return made up to 2012-04-07 with full list of shareholders
dot icon16/04/2012
Director's details changed for Mark Andrew Harrison on 2012-04-16
dot icon16/04/2012
Director's details changed for Paul Neil Harrison on 2012-04-16
dot icon08/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/06/2011
Registered office address changed from 75 Wingletye Lane Hornchurch Essex RM11 3AT on 2011-06-24
dot icon18/04/2011
Annual return made up to 2011-04-07 with full list of shareholders
dot icon24/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/04/2010
Annual return made up to 2010-04-07 with full list of shareholders
dot icon29/04/2010
Director's details changed for Paul Neil Harrison on 2010-04-07
dot icon29/04/2010
Termination of appointment of Mark Harrison as a secretary
dot icon29/04/2010
Director's details changed for Mark Andrew Harrison on 2010-04-07
dot icon03/06/2009
Resolutions
dot icon03/06/2009
Ad 08/05/09\gbp si 20@1=20\gbp ic 10/30\
dot icon03/06/2009
Nc inc already adjusted 08/05/09
dot icon03/06/2009
Director appointed paul neil harrison
dot icon12/05/2009
Accounting reference date shortened from 30/04/2010 to 31/03/2010
dot icon07/04/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
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
07/04/2026
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
0
19.87K
-
0.00
-
-
2022
0
23.39K
-
0.00
-
-
2023
0
23.33K
-
0.00
-
-
2023
0
23.33K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

23.33K £Descended-0.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Harrison, Mark Andrew
Director
07/04/2009 - Present
-
Harrison, Paul Neil
Director
28/04/2009 - Present
1
Harrison, Mark Andrew
Secretary
07/04/2009 - 07/04/2010
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ELITE PHYSIOTHERAPY SERVICES LTD

ELITE PHYSIOTHERAPY SERVICES LTD is an(a) Active company incorporated on 07/04/2009 with the registered office located at Suite 9 Hadleigh Business Centre 351 London Road, Hadleigh, Benfleet SS7 2BT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ELITE PHYSIOTHERAPY SERVICES LTD?

toggle

ELITE PHYSIOTHERAPY SERVICES LTD is currently Active. It was registered on 07/04/2009 .

Where is ELITE PHYSIOTHERAPY SERVICES LTD located?

toggle

ELITE PHYSIOTHERAPY SERVICES LTD is registered at Suite 9 Hadleigh Business Centre 351 London Road, Hadleigh, Benfleet SS7 2BT.

What does ELITE PHYSIOTHERAPY SERVICES LTD do?

toggle

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

What is the latest filing for ELITE PHYSIOTHERAPY SERVICES LTD?

toggle

The latest filing was on 12/10/2022: Micro company accounts made up to 2022-03-31.