Company NameE.M.E. Services Limited
DirectorEdward John Wilkinson
Company StatusActive
Company Number03805125
CategoryPrivate Limited Company
Incorporation Date12 July 1999(24 years, 9 months ago)
Previous NameThe Therapy Warehouse Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Edward John Wilkinson
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 1999(same day as company formation)
RoleElectro Medical Engineer
Country of ResidenceEngland
Correspondence Address220b Higher Road
Urmston
Manchester
M41 9BH
Secretary NamePaul Edward Wilkinson
NationalityBritish
StatusCurrent
Appointed27 June 2003(3 years, 11 months after company formation)
Appointment Duration20 years, 10 months
RoleElectro Medical Engineer
Correspondence Address220b Higher Road
Urmston
Manchester
M41 9BH
Secretary NameJanet Wilkinson
NationalityBritish
StatusResigned
Appointed12 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address33 Redesmere Park
Urmston
Manchester
Lancashire
M41 9ER
Director NameThe Director Limited (Corporation)
Date of BirthMarch 1995 (Born 29 years ago)
StatusResigned
Appointed12 July 1999(same day as company formation)
Correspondence Address10 Bean Leach Drive
Offerton
Stockport
Cheshire
SK2 5HZ
Secretary NameThe Secretary Limited (Corporation)
StatusResigned
Appointed12 July 1999(same day as company formation)
Correspondence Address10 Bean Leach Drive
Offerton
Stockport
Cheshire
SK2 5HZ

Contact

Websitephysiotherapyequipment.co.uk
Telephone0161 7485660
Telephone regionManchester

Location

Registered Address220b Higher Road
Urmston
Manchester
M41 9BH
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardUrmston
Built Up AreaGreater Manchester

Shareholders

70 at £1Edward John Wilkinson
70.00%
Ordinary
20 at £1Paul Edward Wilkinson
20.00%
Ordinary
10 at £1Jeanette Lesley Wilkinson
10.00%
Ordinary

Financials

Year2014
Net Worth£142,614
Cash£94,556
Current Liabilities£82,743

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Filing History

14 November 2023Director's details changed for Mr Paul Edward Wilkinson on 14 November 2023 (2 pages)
27 June 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
18 May 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
11 May 2023Appointment of Mr Paul Edward Wilkinson as a director on 1 May 2023 (2 pages)
14 July 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
29 June 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
13 July 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
2 July 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
12 April 2021Registered 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 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
15 June 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
25 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
28 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
27 July 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
2 July 2018Confirmation statement made on 27 June 2018 with updates (6 pages)
16 May 2018Director's details changed for Mr Edward John Wilkinson on 16 May 2018 (2 pages)
16 May 2018Secretary's details changed for Paul Edward Wilkinson on 16 May 2018 (1 page)
16 May 2018Change of details for Mr Edward John Wilkinson as a person with significant control on 16 May 2018 (2 pages)
1 March 2018Statement of capital following an allotment of shares on 1 March 2018
  • GBP 109
(3 pages)
1 March 2018Statement of capital following an allotment of shares on 1 March 2018
  • GBP 107
(3 pages)
1 March 2018Statement of capital following an allotment of shares on 1 March 2018
  • GBP 110
(4 pages)
20 July 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
20 July 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
29 June 2017Notification of Edward Wilkinson as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
29 June 2017Notification of Edward Wilkinson as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
19 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
16 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(4 pages)
30 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(4 pages)
28 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(4 pages)
27 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(4 pages)
6 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (4 pages)
5 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (4 pages)
10 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
10 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
8 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 June 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
23 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 August 2009Return made up to 28/06/09; full list of members (3 pages)
12 August 2009Return made up to 28/06/09; full list of members (3 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 August 2008Return made up to 28/06/08; full list of members (3 pages)
14 August 2008Return made up to 28/06/08; full list of members (3 pages)
18 February 2008Return made up to 28/06/07; full list of members (2 pages)
18 February 2008Return made up to 28/06/07; full list of members (2 pages)
3 February 2008Registered office changed on 03/02/08 from: 1ST floor 6 higher road urmston manchester lancashire M41 9BQ (1 page)
3 February 2008Registered office changed on 03/02/08 from: 1ST floor 6 higher road urmston manchester lancashire M41 9BQ (1 page)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
26 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 July 2006Return made up to 28/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 July 2006Return made up to 28/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
10 July 2005Return made up to 28/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 July 2005Return made up to 28/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
16 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
1 September 2004Return made up to 12/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 September 2004Return made up to 12/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
19 May 2004Ad 19/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 May 2004Ad 19/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 May 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
4 March 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
4 March 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
31 July 2003Secretary resigned (1 page)
31 July 2003New secretary appointed (2 pages)
31 July 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
31 July 2003Return made up to 12/07/03; full list of members (6 pages)
31 July 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
31 July 2003New secretary appointed (2 pages)
31 July 2003Secretary resigned (1 page)
31 July 2003Return made up to 12/07/03; full list of members (6 pages)
14 April 2003Company name changed the therapy warehouse LIMITED\certificate issued on 14/04/03 (2 pages)
14 April 2003Company name changed the therapy warehouse LIMITED\certificate issued on 14/04/03 (2 pages)
9 July 2002Return made up to 12/07/02; full list of members (6 pages)
9 July 2002Return made up to 12/07/02; full list of members (6 pages)
31 May 2002Accounts for a dormant company made up to 31 July 2001 (3 pages)
31 May 2002Accounts for a dormant company made up to 31 July 2001 (3 pages)
7 August 2001Return made up to 12/07/01; full list of members (6 pages)
7 August 2001Return made up to 12/07/01; full list of members (6 pages)
16 May 2001Accounts for a dormant company made up to 31 July 2000 (3 pages)
16 May 2001Accounts for a dormant company made up to 31 July 2000 (3 pages)
6 October 2000Return made up to 12/07/00; full list of members (6 pages)
6 October 2000Return made up to 12/07/00; full list of members (6 pages)
2 September 1999New secretary appointed (2 pages)
2 September 1999Secretary resigned (1 page)
2 September 1999New secretary appointed (2 pages)
2 September 1999Secretary resigned (1 page)
2 September 1999New director appointed (2 pages)
2 September 1999New director appointed (2 pages)
2 September 1999Director resigned (1 page)
2 September 1999Director resigned (1 page)
12 July 1999Incorporation (12 pages)
12 July 1999Incorporation (12 pages)