BLIZARD PHYSIOTHERAPY AND RUNNING CLINIC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/09/2516 September 2025 NewTotal exemption full accounts made up to 2025-05-31

View Document

09/07/259 July 2025 Confirmation statement made on 2025-07-04 with updates

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

23/04/2523 April 2025 Change of details for Miss Jenny Blizard as a person with significant control on 2025-04-10

View Document

22/04/2522 April 2025 Director's details changed for Miss Jenny Blizard on 2025-04-10

View Document

22/04/2522 April 2025 Change of details for Mr David Jonathan Tune as a person with significant control on 2025-04-10

View Document

22/04/2522 April 2025 Change of details for Mrs Jenny Blizard as a person with significant control on 2025-04-10

View Document

22/04/2522 April 2025 Director's details changed for Mr David Jonathan Tune on 2025-04-10

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2024-05-31

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-04 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

01/12/231 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-04 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

22/07/2122 July 2021 Confirmation statement made on 2021-07-04 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, WITH UPDATES

View Document

07/07/207 July 2020 COMPANY NAME CHANGED BLIZARD PHYSIOTHERAPY LIMITED CERTIFICATE ISSUED ON 07/07/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/09/196 September 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/02/1915 February 2019 CESSATION OF JONATHAN CHARLES FRARY AS A PSC

View Document

27/07/1827 July 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/11/1730 November 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN FRARY

View Document

25/07/1725 July 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

02/09/162 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

11/07/1611 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES FRARY / 23/06/2016

View Document

08/07/168 July 2016 REGISTERED OFFICE CHANGED ON 08/07/2016 FROM C/O NUMERO ACCOUNTANTS BALBY COURT BUSINESS CAMPUS BALBY CARR BANK DONCASTER DN4 8DE ENGLAND

View Document

08/07/168 July 2016 23/06/16 STATEMENT OF CAPITAL GBP 150

View Document

08/07/168 July 2016 DIRECTOR APPOINTED MR JONATHAN CHARLES FRARY

View Document

10/06/1610 June 2016 DIRECTOR APPOINTED MR DAVID JONATHAN TUNE

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

29/12/1529 December 2015 REGISTERED OFFICE CHANGED ON 29/12/2015 FROM 6 SOUTH PARADE DONCASTER DN1 2DY

View Document

10/07/1510 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/08/144 August 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/01/1427 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

02/08/132 August 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

04/07/124 July 2012 REGISTERED OFFICE CHANGED ON 04/07/2012 FROM 6 SOUTH PARADE 6 SOUTH PARADE DONCASER SOUTH YORKSHIRE DN1 2DY UNITED KINGDOM

View Document

04/07/124 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

04/07/124 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS JENNY LOUISE BLIZARD / 04/07/2012

View Document

04/07/124 July 2012 DIRECTOR APPOINTED MISS JENNY BLIZARD

View Document

25/05/1225 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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