PHYSIO FOR ALL LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewAppointment of Kevin Riley as a director on 2025-07-30

View Document

23/07/2523 July 2025 NewDirector's details changed for Mr Derrick Michael Farrell on 2025-07-23

View Document

22/07/2522 July 2025 NewTermination of appointment of Mark Driver as a director on 2025-06-30

View Document

29/05/2529 May 2025 Appointment of Judit Molnar as a secretary on 2025-05-21

View Document

29/05/2529 May 2025 Termination of appointment of Philip William Davies as a secretary on 2025-05-21

View Document

11/04/2511 April 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

04/02/254 February 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

20/01/2520 January 2025

View Document

02/01/252 January 2025

View Document

02/01/252 January 2025

View Document

29/08/2429 August 2024 Director's details changed for Mr Derrick Michael Farrell on 2024-08-05

View Document

21/05/2421 May 2024 Appointment of Mr Mark Driver as a director on 2024-05-09

View Document

10/05/2410 May 2024 Director's details changed for Mr Derrick Michael Farrell on 2024-05-09

View Document

10/05/2410 May 2024 Termination of appointment of Steven James Foster as a director on 2024-05-09

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

13/11/2313 November 2023 Change of details for Vita Health Group Limited as a person with significant control on 2023-11-10

View Document

10/11/2310 November 2023 Change of details for Vita Health Group Limited as a person with significant control on 2023-11-09

View Document

10/11/2310 November 2023 Registered office address changed from First Floor Premises 14 Woolhall Street Bury St. Edmunds Suffolk IP33 1LA England to 3 Dorset Rise London EC4Y 8EN on 2023-11-10

View Document

09/11/239 November 2023 Resolutions

View Document

09/11/239 November 2023 Resolutions

View Document

03/11/233 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/11/233 November 2023

View Document

03/11/233 November 2023 Memorandum and Articles of Association

View Document

03/11/233 November 2023

View Document

26/10/2326 October 2023 Appointment of Mr Philip William Davies as a secretary on 2023-10-18

View Document

20/10/2320 October 2023 Satisfaction of charge 044673670001 in full

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

30/12/2230 December 2022 Termination of appointment of Jonathan Peter Clover as a director on 2022-12-23

View Document

30/12/2230 December 2022 Appointment of Mr Steven James Foster as a director on 2022-12-23

View Document

07/12/227 December 2022 Current accounting period extended from 2022-11-30 to 2022-12-31

View Document

17/05/2217 May 2022 Registered office address changed from First Floor Premises Woolhall Street Bury St. Edmunds Suffolk IP33 1LA England to First Floor Premises 14 Woolhall Street Bury St. Edmunds Suffolk IP33 1LA on 2022-05-17

View Document

28/04/2228 April 2022 Memorandum and Articles of Association

View Document

26/04/2226 April 2022 Registration of charge 044673670001, created on 2022-04-22

View Document

03/12/213 December 2021 Termination of appointment of Paul Simon Alexander Ettinger as a director on 2021-12-02

View Document

03/12/213 December 2021 Termination of appointment of Paul Simon Alexander Ettinger as a secretary on 2021-12-02

View Document

03/12/213 December 2021 Termination of appointment of Christine Julien-Laferriere as a director on 2021-12-02

View Document

03/12/213 December 2021 Cessation of Christine Marie Ettinger as a person with significant control on 2021-12-02

View Document

03/12/213 December 2021 Notification of Vita Health Group Limited as a person with significant control on 2021-12-02

View Document

03/12/213 December 2021 Previous accounting period shortened from 2022-03-31 to 2021-11-30

View Document

03/12/213 December 2021 Registered office address changed from 11 Fulham Park Gardens London SW6 4JX to First Floor Premises Woolhall Street Bury St. Edmunds Suffolk IP33 1LA on 2021-12-03

View Document

03/12/213 December 2021 Appointment of Mr Jonathan Peter Clover as a director on 2021-12-02

View Document

03/12/213 December 2021 Appointment of Mr Derrick Michael Farrell as a director on 2021-12-02

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

12/10/2112 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

12/07/1912 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

15/08/1815 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

08/09/178 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

11/11/1611 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/06/1622 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/06/1526 June 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/06/1421 June 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/06/1321 June 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

19/10/1219 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/06/1222 June 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

20/10/1120 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/06/1128 June 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/06/1022 June 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE JULIEN-LAFERRIERE / 21/06/2010

View Document

09/11/099 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/07/088 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/07/088 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

08/07/088 July 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 REGISTERED OFFICE CHANGED ON 08/07/2008 FROM, 40 WEBB'S ROAD, LONDON, SW11 6SF

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/07/075 July 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/07/058 July 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/09/0422 September 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/09/0410 September 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/12/038 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

12/07/0312 July 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/0323 April 2003 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/03/03

View Document

25/06/0225 June 2002 SECRETARY RESIGNED

View Document

21/06/0221 June 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company