PHYSIOWORKS PHYSIOTHERAPY PRACTICE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

13/03/2513 March 2025 Confirmation statement made on 2025-03-01 with updates

View Document

06/08/246 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/03/241 March 2024 Confirmation statement made on 2024-03-01 with updates

View Document

05/02/245 February 2024 Change of details for Mr Jonathan Afolabit Akin-George as a person with significant control on 2020-03-14

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/03/238 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-03-01 with updates

View Document

16/06/2116 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/03/2119 March 2021 CONFIRMATION STATEMENT MADE ON 14/03/21, WITH UPDATES

View Document

24/04/2024 April 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES

View Document

14/06/1914 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

29/11/1829 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

22/11/1722 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

14/03/1714 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN AKIN-GEORGE / 14/03/2017

View Document

14/03/1714 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY AKIN-GEORGE / 14/03/2017

View Document

14/03/1714 March 2017 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN AKIN-GEORGE / 14/03/2017

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/11/1614 November 2016 REGISTERED OFFICE CHANGED ON 14/11/2016 FROM 26 FREEHOLD ROAD IPSWICH SUFFOLK IP4 5HY

View Document

10/04/1610 April 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/06/1512 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/03/1523 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/04/146 April 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/04/1322 April 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

15/03/1215 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/03/1115 March 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

14/03/1114 March 2011 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN AKIN GEORGE / 14/03/2011

View Document

14/03/1114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN AKIN GEORGE / 14/03/2011

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY CADGE / 15/03/2010

View Document

15/03/1015 March 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY AKIN-GEORGE / 15/03/2010

View Document

10/12/0910 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/03/0919 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

19/03/0919 March 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 REGISTERED OFFICE CHANGED ON 19/03/2009 FROM 26 FREEHOLD ROAD IPSWICH SUFFOLK IP4 5HY ENGLAND

View Document

19/03/0919 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/12/0815 December 2008 REGISTERED OFFICE CHANGED ON 15/12/2008 FROM UNIT 7 K-LINE HOUSE MASTERLORD OFFICE VILLAGE WEST ROAD, IPSWICH SUFFOLK IP39SX

View Document

14/04/0814 April 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/05/0721 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

21/05/0721 May 2007 LOCATION OF DEBENTURE REGISTER

View Document

21/05/0721 May 2007 REGISTERED OFFICE CHANGED ON 21/05/07 FROM: REFRESH FITNESS UNIT 7 K LINE HOUSE MASTERLORD OFFICE VILLAGE WEST ROAD IPSWICH SUFFOLK IP3 9SX

View Document

21/05/0721 May 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

14/04/0714 April 2007 REGISTERED OFFICE CHANGED ON 14/04/07 FROM: WOLSEY HOUSE, 2 THE DRIFT NACTON ROAD IPSWICH SUFFOLK IP3 9QR

View Document

15/05/0615 May 2006 NEW DIRECTOR APPOINTED

View Document

08/05/068 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

07/04/067 April 2006 DIRECTOR RESIGNED

View Document

07/04/067 April 2006 SECRETARY RESIGNED

View Document

07/04/067 April 2006 NEW DIRECTOR APPOINTED

View Document

07/04/067 April 2006 NEW SECRETARY APPOINTED

View Document

29/03/0629 March 2006 COMPANY NAME CHANGED JONATHAN GEORGE LIMITED CERTIFICATE ISSUED ON 29/03/06

View Document

14/03/0614 March 2006 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