Company NameClub Physiotherapy Ltd
DirectorSandra Vipond
Company StatusActive
Company Number07607708
CategoryPrivate Limited Company
Incorporation Date18 April 2011(12 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMrs Sandra Vipond
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt George's House 215-219 Chester Road
Manchester
Lancashire
M15 4JE

Location

Registered AddressThe Mount
51 Castle Hill
Prestbury
Cheshire
SK10 4AS
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPrestbury
WardPrestbury
Built Up AreaMacclesfield

Shareholders

1 at £1Sandra Vipond
100.00%
Ordinary

Financials

Year2014
Net Worth£732
Cash£7,148
Current Liabilities£10,415

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 April 2023 (11 months, 2 weeks ago)
Next Return Due2 May 2024 (1 month from now)

Filing History

13 June 2023Confirmation statement made on 18 April 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
20 May 2022Confirmation statement made on 18 April 2022 with no updates (3 pages)
16 March 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
14 July 2021Compulsory strike-off action has been discontinued (1 page)
13 July 2021First Gazette notice for compulsory strike-off (1 page)
12 July 2021Confirmation statement made on 18 April 2021 with updates (4 pages)
4 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
21 May 2020Confirmation statement made on 18 April 2020 with updates (4 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
1 May 2019Confirmation statement made on 18 April 2019 with updates (4 pages)
7 January 2019Director's details changed for Mrs Sandra Vipond on 2 January 2019 (2 pages)
7 January 2019Change of details for Mrs Sandra Vipond as a person with significant control on 2 January 2019 (2 pages)
7 January 2019Registered office address changed from 45 Augusta Drive Tytherington Macclesfield Cheshire SK10 2UR to The Mount 51 Castle Hill Prestbury Cheshire SK10 4AS on 7 January 2019 (1 page)
19 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
24 April 2018Confirmation statement made on 18 April 2018 with updates (4 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
2 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(3 pages)
6 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(3 pages)
27 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(3 pages)
25 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(3 pages)
6 February 2014Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
6 February 2014Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
25 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
25 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
3 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (3 pages)
3 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (3 pages)
25 May 2011Registered office address changed from St George's House 215-219 Chester Road Manchester Lancashire M15 4JE England on 25 May 2011 (1 page)
25 May 2011Registered office address changed from St George's House 215-219 Chester Road Manchester Lancashire M15 4JE England on 25 May 2011 (1 page)
18 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
18 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
18 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)