Company NameSheena Storah And Associates Ltd.
DirectorAmanda Louise Horsburgh
Company StatusActive
Company Number04514290
CategoryPrivate Limited Company
Incorporation Date19 August 2002(21 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameAmanda Louise Horsburgh
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2002(same day as company formation)
RolePhysiotherapist
Country of ResidenceUnited Kingdom
Correspondence AddressNorthwich Physiotheray &
Treatment Centre Winnington
Avenue Northwich
Cheshire
CW8 4EE
Secretary NameMrs Marian Horsburgh
NationalityBritish
StatusCurrent
Appointed19 August 2002(same day as company formation)
RoleCompany Director
Correspondence AddressNo 3 Orchard Gate
Kingsley
Frodsham
Cheshire
CW6 8JQ
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed19 August 2002(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websitenorthwhichphysio.co.uk

Location

Registered Address1, Brunel Court Rudheath Way
Rudheath
Northwich
Cheshire
CW9 7LP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich

Shareholders

100 at £1Amanda Louise Horsburgh
100.00%
Ordinary

Financials

Year2014
Net Worth-£39,028
Cash£2,570
Current Liabilities£11,702

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return19 August 2023 (8 months, 1 week ago)
Next Return Due2 September 2024 (4 months, 1 week from now)

Filing History

25 August 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
17 August 2020Unaudited abridged accounts made up to 31 March 2020 (12 pages)
12 November 2019Unaudited abridged accounts made up to 31 March 2019 (11 pages)
30 August 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
28 August 2018Notification of Amanda Louise Horsburgh as a person with significant control on 6 April 2016 (2 pages)
28 August 2018Confirmation statement made on 19 August 2018 with updates (5 pages)
2 July 2018Unaudited abridged accounts made up to 31 March 2018 (11 pages)
12 February 2018Secretary's details changed for Mrs Marian Horsburgh on 12 February 2018 (1 page)
31 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
21 August 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
21 August 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
4 January 2017Current accounting period shortened from 31 August 2017 to 31 March 2017 (1 page)
4 January 2017Current accounting period shortened from 31 August 2017 to 31 March 2017 (1 page)
4 January 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
4 January 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
2 September 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
27 November 2015Total exemption small company accounts made up to 31 August 2015 (8 pages)
27 November 2015Total exemption small company accounts made up to 31 August 2015 (8 pages)
24 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(3 pages)
24 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(3 pages)
28 November 2014Total exemption small company accounts made up to 31 August 2014 (8 pages)
28 November 2014Total exemption small company accounts made up to 31 August 2014 (8 pages)
14 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-14
  • GBP 100
(3 pages)
14 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-14
  • GBP 100
(3 pages)
14 November 2013Total exemption small company accounts made up to 31 August 2013 (8 pages)
14 November 2013Total exemption small company accounts made up to 31 August 2013 (8 pages)
29 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(3 pages)
29 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(3 pages)
13 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
13 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
23 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (3 pages)
23 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (3 pages)
17 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
17 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
22 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (3 pages)
22 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (3 pages)
14 December 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
14 December 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
11 October 2010Annual return made up to 19 August 2010 with a full list of shareholders (3 pages)
11 October 2010Annual return made up to 19 August 2010 with a full list of shareholders (3 pages)
11 October 2010Director's details changed for Amanda Louise Horsburgh on 19 August 2010 (2 pages)
11 October 2010Director's details changed for Amanda Louise Horsburgh on 19 August 2010 (2 pages)
24 February 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
24 February 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
7 October 2009Annual return made up to 19 August 2009 with a full list of shareholders (3 pages)
7 October 2009Annual return made up to 19 August 2009 with a full list of shareholders (3 pages)
12 November 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
12 November 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
7 November 2008Return made up to 19/08/08; full list of members (3 pages)
7 November 2008Return made up to 19/08/08; full list of members (3 pages)
27 November 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
27 November 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
8 October 2007Return made up to 19/08/07; full list of members (2 pages)
8 October 2007Return made up to 19/08/07; full list of members (2 pages)
18 July 2007Registered office changed on 18/07/07 from: room 8 wallerscote house winnington lane northwich cheshire CW8 4EG (1 page)
18 July 2007Registered office changed on 18/07/07 from: room 8 wallerscote house winnington lane northwich cheshire CW8 4EG (1 page)
6 January 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
6 January 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
12 September 2006Return made up to 19/08/06; full list of members (2 pages)
12 September 2006Return made up to 19/08/06; full list of members (2 pages)
27 January 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
27 January 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
19 September 2005Return made up to 19/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 September 2005Return made up to 19/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
3 February 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
1 September 2004Return made up to 19/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 September 2004Return made up to 19/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 November 2003Total exemption small company accounts made up to 31 August 2003 (7 pages)
18 November 2003Total exemption small company accounts made up to 31 August 2003 (7 pages)
15 October 2003Return made up to 19/08/03; full list of members (6 pages)
15 October 2003Return made up to 19/08/03; full list of members (6 pages)
2 October 2002Registered office changed on 02/10/02 from: 29 hodge lane hartford northwich cheshire CW8 3AG (1 page)
2 October 2002Registered office changed on 02/10/02 from: 29 hodge lane hartford northwich cheshire CW8 3AG (1 page)
4 September 2002Ad 27/08/02-27/08/02 £ si 99@1=99 £ ic 1/100 (2 pages)
4 September 2002Ad 27/08/02-27/08/02 £ si 99@1=99 £ ic 1/100 (2 pages)
28 August 2002Secretary resigned (1 page)
28 August 2002Secretary resigned (1 page)
19 August 2002Incorporation (19 pages)
19 August 2002Incorporation (19 pages)