Wilmslow
Cheshire
SK9 2TA
Secretary Name | Charlotte Insall-Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Summerfields Village Centre Dean Row Road Wilmslow Cheshire SK9 2TA |
Website | www.beyondphysio.com |
---|---|
Telephone | 01625 520089 |
Telephone region | Macclesfield |
Registered Address | C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
1000 at £1 | Adrian Howard 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £483 |
Cash | £2,438 |
Current Liabilities | £15,743 |
Latest Accounts | 31 May 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
30 August 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
---|---|
11 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
30 August 2016 | Director's details changed for Mr Adrian Thomas Howard on 1 June 2016 (2 pages) |
30 August 2016 | Registered office address changed from 4 Kingsbury Drive Wilmslow Cheshire SK9 2GU England to 11 Overhill Lane Wilmslow SK9 2BG on 30 August 2016 (1 page) |
30 August 2016 | Secretary's details changed for Charlotte Insall-Jones on 1 June 2016 (1 page) |
11 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
27 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
19 January 2016 | Registered office address changed from St Mary's House Crewe Road Alsager Stoke-on-Trent ST7 2EW to 4 Kingsbury Drive Wilmslow Cheshire SK9 2GU on 19 January 2016 (1 page) |
5 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
6 March 2015 | Director's details changed for Mr Adrain Thomas Howard on 6 February 2015 (2 pages) |
6 March 2015 | Director's details changed for Mr Adrain Thomas Howard on 6 February 2015 (2 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
5 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
29 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
22 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (9 pages) |
17 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
24 June 2010 | Registered office address changed from Village Way Wilmslow Cheshire SK9 2GH on 24 June 2010 (1 page) |
23 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
7 November 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
15 July 2009 | Secretary's change of particulars / charlotte insall-jones / 16/01/2009 (1 page) |
15 July 2009 | Director's change of particulars / adrian howard / 16/01/2009 (1 page) |
15 July 2009 | Return made up to 11/05/09; full list of members (3 pages) |
6 July 2009 | Registered office changed on 06/07/2009 from chester house 68 chestergate macclesfield cheshire SK11 6DY (1 page) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
14 May 2008 | Return made up to 11/05/08; full list of members (3 pages) |
25 February 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
11 January 2008 | Registered office changed on 11/01/08 from: clearwater house 4-7 manchester street london W1U 3AE (1 page) |
23 October 2007 | Return made up to 11/05/07; full list of members
|
21 September 2007 | Registered office changed on 21/09/07 from: no 1 marylebone high street london W1U 4NB (1 page) |
11 May 2006 | Incorporation (12 pages) |