Urmston
Manchester
M41 9BH
Secretary Name | Paul Edward Wilkinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 June 2003(3 years, 11 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Electro Medical Engineer |
Correspondence Address | 220b Higher Road Urmston Manchester M41 9BH |
Secretary Name | Janet Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Redesmere Park Urmston Manchester Lancashire M41 9ER |
Director Name | The Director Limited (Corporation) |
---|---|
Date of Birth | March 1995 (Born 29 years ago) |
Status | Resigned |
Appointed | 12 July 1999(same day as company formation) |
Correspondence Address | 10 Bean Leach Drive Offerton Stockport Cheshire SK2 5HZ |
Secretary Name | The Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1999(same day as company formation) |
Correspondence Address | 10 Bean Leach Drive Offerton Stockport Cheshire SK2 5HZ |
Website | physiotherapyequipment.co.uk |
---|---|
Telephone | 0161 7485660 |
Telephone region | Manchester |
Registered Address | 220b Higher Road Urmston Manchester M41 9BH |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Urmston |
Built Up Area | Greater Manchester |
70 at £1 | Edward John Wilkinson 70.00% Ordinary |
---|---|
20 at £1 | Paul Edward Wilkinson 20.00% Ordinary |
10 at £1 | Jeanette Lesley Wilkinson 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £142,614 |
Cash | £94,556 |
Current Liabilities | £82,743 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 2 weeks from now) |
14 November 2023 | Director's details changed for Mr Paul Edward Wilkinson on 14 November 2023 (2 pages) |
---|---|
27 June 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
18 May 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
11 May 2023 | Appointment of Mr Paul Edward Wilkinson as a director on 1 May 2023 (2 pages) |
14 July 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
29 June 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
13 July 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
2 July 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
12 April 2021 | Registered office address changed from 76a Railway Road Urmston Manchester Lancashire M41 0XT to 220B Higher Road Urmston Manchester M41 9BH on 12 April 2021 (1 page) |
29 June 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
15 June 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
25 July 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
28 June 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
27 July 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
2 July 2018 | Confirmation statement made on 27 June 2018 with updates (6 pages) |
16 May 2018 | Director's details changed for Mr Edward John Wilkinson on 16 May 2018 (2 pages) |
16 May 2018 | Secretary's details changed for Paul Edward Wilkinson on 16 May 2018 (1 page) |
16 May 2018 | Change of details for Mr Edward John Wilkinson as a person with significant control on 16 May 2018 (2 pages) |
1 March 2018 | Statement of capital following an allotment of shares on 1 March 2018
|
1 March 2018 | Statement of capital following an allotment of shares on 1 March 2018
|
1 March 2018 | Statement of capital following an allotment of shares on 1 March 2018
|
20 July 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
20 July 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
29 June 2017 | Notification of Edward Wilkinson as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Edward Wilkinson as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
16 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
28 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
6 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (4 pages) |
5 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (4 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 June 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 August 2009 | Return made up to 28/06/09; full list of members (3 pages) |
12 August 2009 | Return made up to 28/06/09; full list of members (3 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
14 August 2008 | Return made up to 28/06/08; full list of members (3 pages) |
14 August 2008 | Return made up to 28/06/08; full list of members (3 pages) |
18 February 2008 | Return made up to 28/06/07; full list of members (2 pages) |
18 February 2008 | Return made up to 28/06/07; full list of members (2 pages) |
3 February 2008 | Registered office changed on 03/02/08 from: 1ST floor 6 higher road urmston manchester lancashire M41 9BQ (1 page) |
3 February 2008 | Registered office changed on 03/02/08 from: 1ST floor 6 higher road urmston manchester lancashire M41 9BQ (1 page) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 July 2006 | Return made up to 28/06/06; full list of members
|
28 July 2006 | Return made up to 28/06/06; full list of members
|
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
10 July 2005 | Return made up to 28/06/05; full list of members
|
10 July 2005 | Return made up to 28/06/05; full list of members
|
16 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
16 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
1 September 2004 | Return made up to 12/07/04; full list of members
|
1 September 2004 | Return made up to 12/07/04; full list of members
|
19 May 2004 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
19 May 2004 | Ad 19/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 May 2004 | Ad 19/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 May 2004 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
4 March 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
4 March 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
31 July 2003 | Secretary resigned (1 page) |
31 July 2003 | New secretary appointed (2 pages) |
31 July 2003 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
31 July 2003 | Return made up to 12/07/03; full list of members (6 pages) |
31 July 2003 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
31 July 2003 | New secretary appointed (2 pages) |
31 July 2003 | Secretary resigned (1 page) |
31 July 2003 | Return made up to 12/07/03; full list of members (6 pages) |
14 April 2003 | Company name changed the therapy warehouse LIMITED\certificate issued on 14/04/03 (2 pages) |
14 April 2003 | Company name changed the therapy warehouse LIMITED\certificate issued on 14/04/03 (2 pages) |
9 July 2002 | Return made up to 12/07/02; full list of members (6 pages) |
9 July 2002 | Return made up to 12/07/02; full list of members (6 pages) |
31 May 2002 | Accounts for a dormant company made up to 31 July 2001 (3 pages) |
31 May 2002 | Accounts for a dormant company made up to 31 July 2001 (3 pages) |
7 August 2001 | Return made up to 12/07/01; full list of members (6 pages) |
7 August 2001 | Return made up to 12/07/01; full list of members (6 pages) |
16 May 2001 | Accounts for a dormant company made up to 31 July 2000 (3 pages) |
16 May 2001 | Accounts for a dormant company made up to 31 July 2000 (3 pages) |
6 October 2000 | Return made up to 12/07/00; full list of members (6 pages) |
6 October 2000 | Return made up to 12/07/00; full list of members (6 pages) |
2 September 1999 | New secretary appointed (2 pages) |
2 September 1999 | Secretary resigned (1 page) |
2 September 1999 | New secretary appointed (2 pages) |
2 September 1999 | Secretary resigned (1 page) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | Director resigned (1 page) |
2 September 1999 | Director resigned (1 page) |
12 July 1999 | Incorporation (12 pages) |
12 July 1999 | Incorporation (12 pages) |