Company NameBeyondphysio Limited
Company StatusDissolved
Company Number05813521
CategoryPrivate Limited Company
Incorporation Date11 May 2006(17 years, 11 months ago)
Dissolution Date6 July 2022 (1 year, 9 months ago)

Business Activity

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

Directors

Director NameMr Adrian Thomas Howard
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2006(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address3 Summerfields Village Centre Dean Row Road
Wilmslow
Cheshire
SK9 2TA
Secretary NameCharlotte Insall-Jones
NationalityBritish
StatusClosed
Appointed11 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address3 Summerfields Village Centre Dean Row Road
Wilmslow
Cheshire
SK9 2TA

Contact

Websitewww.beyondphysio.com
Telephone01625 520089
Telephone regionMacclesfield

Location

Registered AddressC/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park
Daresbury
Warrington
WA4 4BS
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury

Shareholders

1000 at £1Adrian Howard
100.00%
Ordinary

Financials

Year2014
Net Worth£483
Cash£2,438
Current Liabilities£15,743

Accounts

Latest Accounts31 May 2019 (4 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

30 August 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
11 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
16 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
30 August 2016Director's details changed for Mr Adrian Thomas Howard on 1 June 2016 (2 pages)
30 August 2016Registered 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 2016Secretary's details changed for Charlotte Insall-Jones on 1 June 2016 (1 page)
11 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,000
(4 pages)
27 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
19 January 2016Registered 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 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1,000
(4 pages)
6 March 2015Director's details changed for Mr Adrain Thomas Howard on 6 February 2015 (2 pages)
6 March 2015Director's details changed for Mr Adrain Thomas Howard on 6 February 2015 (2 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
5 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1,000
(4 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
29 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
22 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (9 pages)
17 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
7 October 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
24 June 2010Registered office address changed from Village Way Wilmslow Cheshire SK9 2GH on 24 June 2010 (1 page)
23 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
7 November 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
15 July 2009Secretary's change of particulars / charlotte insall-jones / 16/01/2009 (1 page)
15 July 2009Director's change of particulars / adrian howard / 16/01/2009 (1 page)
15 July 2009Return made up to 11/05/09; full list of members (3 pages)
6 July 2009Registered office changed on 06/07/2009 from chester house 68 chestergate macclesfield cheshire SK11 6DY (1 page)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
14 May 2008Return made up to 11/05/08; full list of members (3 pages)
25 February 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
11 January 2008Registered office changed on 11/01/08 from: clearwater house 4-7 manchester street london W1U 3AE (1 page)
23 October 2007Return made up to 11/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 September 2007Registered office changed on 21/09/07 from: no 1 marylebone high street london W1U 4NB (1 page)
11 May 2006Incorporation (12 pages)