Company NameIpilates Limited
DirectorTracey Corcoran
Company StatusActive
Company Number06921925
CategoryPrivate Limited Company
Incorporation Date2 June 2009(14 years, 11 months ago)
Previous NamePhysio Pilates Online Limited

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities
Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMrs Tracey Corcoran
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Hawthorn Street
Wilmslow
SK9 5EJ
Secretary NameMs Tracey Corcoran
NationalityBritish
StatusCurrent
Appointed02 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fawns Keep
Wilmslow
Cheshire
SK9 2BQ
Director NameMrs Julia Mary Jackson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Dean Road
Handforth
Cheshire
SK9 3AH

Contact

Websitei-pilates.co.uk

Location

Registered Address30 Hawthorn Street
Wilmslow
SK9 5EJ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Shareholders

2 at £1Tracey Corcoran
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,860
Cash£3,657
Current Liabilities£10,517

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return2 June 2023 (11 months ago)
Next Return Due16 June 2024 (1 month, 2 weeks from now)

Filing History

2 June 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
26 March 2023Micro company accounts made up to 30 June 2022 (8 pages)
7 June 2022Director's details changed for Mrs Tracey Corcoran on 6 June 2022 (2 pages)
7 June 2022Change of details for Mrs Tracey Corcoran as a person with significant control on 7 December 2019 (2 pages)
2 June 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
29 March 2022Micro company accounts made up to 30 June 2021 (8 pages)
29 June 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
30 March 2021Micro company accounts made up to 30 June 2020 (8 pages)
16 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
22 April 2020Micro company accounts made up to 30 June 2019 (8 pages)
6 September 2019Registered office address changed from 20 Fawns Keep Wilmslow Cheshire SK9 2BQ to 30 Hawthorn Street Wilmslow SK9 5EJ on 6 September 2019 (1 page)
3 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
27 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
12 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
15 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
14 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
16 March 2017Micro company accounts made up to 30 June 2016 (4 pages)
16 March 2017Micro company accounts made up to 30 June 2016 (4 pages)
6 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(4 pages)
6 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(4 pages)
19 April 2016Micro company accounts made up to 30 June 2015 (4 pages)
19 April 2016Micro company accounts made up to 30 June 2015 (4 pages)
10 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(4 pages)
10 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(4 pages)
10 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(4 pages)
15 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
15 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
7 September 2014Registered office address changed from 16 Carrwood Road Bramhall Stockport Cheshire SK7 3EL to 20 Fawns Keep Wilmslow Cheshire SK9 2BQ on 7 September 2014 (1 page)
7 September 2014Registered office address changed from 16 Carrwood Road Bramhall Stockport Cheshire SK7 3EL to 20 Fawns Keep Wilmslow Cheshire SK9 2BQ on 7 September 2014 (1 page)
7 September 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-09-07
  • GBP 2
(4 pages)
7 September 2014Director's details changed for Ms Tracey Corcoran on 16 April 2014 (2 pages)
7 September 2014Secretary's details changed for Ms Tracey Corcoran on 16 April 2014 (1 page)
7 September 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-09-07
  • GBP 2
(4 pages)
7 September 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-09-07
  • GBP 2
(4 pages)
7 September 2014Registered office address changed from 16 Carrwood Road Bramhall Stockport Cheshire SK7 3EL to 20 Fawns Keep Wilmslow Cheshire SK9 2BQ on 7 September 2014 (1 page)
7 September 2014Registered office address changed from 20 Fawns Keep Wilmslow Cheshire SK9 2BQ England to 20 Fawns Keep Wilmslow Cheshire SK9 2BQ on 7 September 2014 (1 page)
7 September 2014Registered office address changed from 20 Fawns Keep Wilmslow Cheshire SK9 2BQ England to 20 Fawns Keep Wilmslow Cheshire SK9 2BQ on 7 September 2014 (1 page)
7 September 2014Director's details changed for Ms Tracey Corcoran on 16 April 2014 (2 pages)
7 September 2014Secretary's details changed for Ms Tracey Corcoran on 16 April 2014 (1 page)
7 September 2014Registered office address changed from 20 Fawns Keep Wilmslow Cheshire SK9 2BQ England to 20 Fawns Keep Wilmslow Cheshire SK9 2BQ on 7 September 2014 (1 page)
22 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
22 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
4 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
Statement of capital on 2013-06-04
  • GBP 2
(4 pages)
4 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
Statement of capital on 2013-06-04
  • GBP 2
(4 pages)
4 June 2013Termination of appointment of Julia Jackson as a director (1 page)
4 June 2013Termination of appointment of Julia Jackson as a director (1 page)
4 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
Statement of capital on 2013-06-04
  • GBP 2
(4 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
13 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
7 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
14 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
14 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
25 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
25 June 2010Director's details changed for Julia Mary Atherton on 30 October 2009 (2 pages)
25 June 2010Director's details changed for Julia Mary Atherton on 30 October 2009 (2 pages)
25 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
25 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
9 April 2010Memorandum and Articles of Association (17 pages)
9 April 2010Memorandum and Articles of Association (17 pages)
1 April 2010Change of name notice (2 pages)
1 April 2010Company name changed physio pilates online LIMITED\certificate issued on 01/04/10
  • RES15 ‐ Change company name resolution on 2010-03-23
(2 pages)
1 April 2010Change of name notice (2 pages)
1 April 2010Company name changed physio pilates online LIMITED\certificate issued on 01/04/10
  • RES15 ‐ Change company name resolution on 2010-03-23
(2 pages)
2 June 2009Incorporation (6 pages)
2 June 2009Incorporation (6 pages)