THE PHYSIOTHERAPY NETWORK LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-06-13 with updates

View Document

03/09/243 September 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

13/06/2413 June 2024 Confirmation statement made on 2024-06-13 with updates

View Document

18/03/2418 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/06/2329 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/01/2330 January 2023 Satisfaction of charge 2 in full

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

24/01/2224 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

13/12/2113 December 2021 Registered office address changed from 1 Cherry Walk Sarratt Lane Sarratt Hertfordshire WD3 6AF England to 106 Fenchurch Street London EC3M 5JE on 2021-12-13

View Document

13/12/2113 December 2021 Director's details changed for Mr Dale John Naylor on 2021-12-12

View Document

02/07/212 July 2021 Change of share class name or designation

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-06-13 with updates

View Document

22/02/2122 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

27/04/2027 April 2020 REGISTERED OFFICE CHANGED ON 27/04/2020 FROM 106 FENCHURCH STREET LONDON EC3M 5JE ENGLAND

View Document

23/03/2023 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/06/1914 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DALE JOHN NAYLOR / 13/06/2019

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

01/05/191 May 2019 REGISTERED OFFICE CHANGED ON 01/05/2019 FROM ROSE HALL FARMHOUSE ROSEHALL GREEN SARRATT RICKMANSWORTH HERTFORDSHIRE WD3 4PA

View Document

26/03/1926 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

12/03/1812 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

10/02/1710 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

14/03/1614 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/07/1514 July 2015 REGISTERED OFFICE CHANGED ON 14/07/2015 FROM DJN PHYSIOTHERAPY PRACTICE 106 FENCHURCH STREET LONDON EC3M 5JE

View Document

14/07/1514 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/06/1529 June 2015 APPOINTMENT TERMINATED, DIRECTOR LESLEY ABBS

View Document

23/03/1523 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

11/03/1511 March 2015 DIRECTOR APPOINTED MR DALE JOHN NAYLOR

View Document

09/07/149 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

21/03/1421 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

25/02/1425 February 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KINGSLEY

View Document

25/02/1425 February 2014 DIRECTOR APPOINTED MRS LESLEY ADA ABBS

View Document

23/07/1323 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

29/03/1329 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

27/09/1227 September 2012 REGISTERED OFFICE CHANGED ON 27/09/2012 FROM MARKET HOUSE 21 LENTEN STREET ALTON HAMPSHIRE GU34 1HG ENGLAND

View Document

26/09/1226 September 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

09/08/129 August 2012 DIRECTOR APPOINTED MR MICHAEL JOHN KINGSLEY

View Document

09/08/129 August 2012 APPOINTMENT TERMINATED, DIRECTOR DALE NAYLOR

View Document

11/07/1211 July 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN KYFFIN

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

21/12/1121 December 2011 DIRECTOR APPOINTED DALE JOHN NAYLOR

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

02/08/112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN KYFFIN / 26/07/2011

View Document

29/07/1129 July 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/10

View Document

12/07/1112 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

31/03/1131 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

07/01/117 January 2011 APPOINTMENT TERMINATED, DIRECTOR DON NAYLOR

View Document

06/08/106 August 2010 REGISTERED OFFICE CHANGED ON 06/08/2010 FROM WESTBROOKE HOUSE 76 HIGH STREET ALTON HAMPSHIRE GU34 1EN

View Document

14/07/1014 July 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

07/08/097 August 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

12/03/0912 March 2009 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

22/05/0822 May 2008 DIRECTOR APPOINTED JOHN SETON KYFFIN

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED DIRECTOR DALE NAYLOR

View Document

11/03/0811 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / DALE NAYLOR / 01/08/2007

View Document

11/03/0811 March 2008 DIRECTOR APPOINTED DON MATHIAS NAYLOR

View Document

25/07/0725 July 2007 RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0714 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/0718 February 2007 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS; AMEND

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

06/12/066 December 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

28/09/0628 September 2006 RETURN MADE UP TO 03/07/06; NO CHANGE OF MEMBERS

View Document

19/06/0619 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

02/05/062 May 2006 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 NEW SECRETARY APPOINTED

View Document

05/04/065 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/053 October 2005 SECRETARY RESIGNED

View Document

03/05/053 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

10/12/0410 December 2004 SECRETARY'S PARTICULARS CHANGED

View Document

12/07/0412 July 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

02/03/042 March 2004 NEW SECRETARY APPOINTED

View Document

02/03/042 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/09/0324 September 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 30/06/03

View Document

05/04/035 April 2003 NEW DIRECTOR APPOINTED

View Document

05/04/035 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/09/0210 September 2002 NEW DIRECTOR APPOINTED

View Document

10/09/0210 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/07/0210 July 2002 DIRECTOR RESIGNED

View Document

10/07/0210 July 2002 SECRETARY RESIGNED

View Document

03/07/023 July 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