Company NameSandbach Physiotherapy & Sports Injury Clinic Limited
DirectorsLaura Elizabeth Stockdale and William Richard Stockdale
Company StatusActive
Company Number04700703
CategoryPrivate Limited Company
Incorporation Date18 March 2003(21 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Laura Elizabeth Stockdale
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(18 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Manchester Road
Altrincham
Cheshire
WA14 4PJ
Director NameMr William Richard Stockdale
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(18 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Manchester Road
Altrincham
Cheshire
WA14 4PJ
Director NameMrs Bernadette Oakes
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(same day as company formation)
RolePhysiotherapist
Country of ResidenceEngland
Correspondence Address2 Park House Drive
Sandbach
Cheshire
CW11 1YW
Secretary NameMr Stephen William Oakes
NationalityBritish
StatusResigned
Appointed18 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Park House Drive
Sandbach
CW11 1YW
Director NameMr Stephen William Oakes
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2003(4 months, 3 weeks after company formation)
Appointment Duration18 years, 5 months (resigned 01 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Park House Drive
Sandbach
Cheshire
CW11 1YW

Contact

Websitesandbach-physio.co.uk
Email address[email protected]
Telephone01270 763025
Telephone regionCrewe

Location

Registered Address56 Manchester Road
Altrincham
Cheshire
WA14 4PJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£4,893
Cash£19,053
Current Liabilities£31,899

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return18 March 2024 (1 month ago)
Next Return Due1 April 2025 (11 months, 2 weeks from now)

Filing History

14 November 2020Micro company accounts made up to 31 March 2020 (2 pages)
19 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
17 January 2020Change of details for Mr Stephen William Oakes as a person with significant control on 16 January 2020 (2 pages)
16 January 2020Director's details changed for Mrs Bernadette Oakes on 16 January 2020 (2 pages)
16 January 2020Secretary's details changed for Mr Stephen William Oakes on 16 January 2020 (1 page)
16 January 2020Change of details for Mrs Bernadette Oakes as a person with significant control on 16 January 2020 (2 pages)
16 January 2020Change of details for Mr Stephen William Oakes as a person with significant control on 16 January 2020 (2 pages)
16 January 2020Director's details changed for Mr Stephen William Oakes on 16 January 2020 (2 pages)
18 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
18 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
30 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
9 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
18 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(5 pages)
18 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(5 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(5 pages)
20 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(5 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(5 pages)
18 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(5 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
3 May 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
24 October 2011Amended accounts made up to 31 March 2011 (3 pages)
24 October 2011Amended accounts made up to 31 March 2011 (3 pages)
4 October 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
4 October 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
13 April 2011Director's details changed for Stephen William Oakes on 13 April 2011 (2 pages)
13 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
13 April 2011Director's details changed for Stephen William Oakes on 13 April 2011 (2 pages)
13 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 April 2010Director's details changed for Stephen William Oakes on 18 March 2010 (2 pages)
1 April 2010Director's details changed for Bernadette Oakes on 18 March 2010 (2 pages)
1 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Stephen William Oakes on 18 March 2010 (2 pages)
1 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Bernadette Oakes on 18 March 2010 (2 pages)
25 March 2010Statement of capital following an allotment of shares on 22 March 2010
  • GBP 100
(4 pages)
25 March 2010Statement of capital following an allotment of shares on 22 March 2010
  • GBP 100
(4 pages)
11 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 April 2009Return made up to 18/03/09; full list of members (3 pages)
10 April 2009Return made up to 18/03/09; full list of members (3 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 April 2008Return made up to 18/03/08; full list of members (3 pages)
21 April 2008Return made up to 18/03/08; full list of members (3 pages)
23 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 March 2007Return made up to 18/03/07; full list of members (2 pages)
20 March 2007Return made up to 18/03/07; full list of members (2 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 March 2006Return made up to 18/03/06; full list of members (2 pages)
20 March 2006Return made up to 18/03/06; full list of members (2 pages)
2 February 2006Registered office changed on 02/02/06 from: 14A congleton road sandbach cheshire CW11 1HJ (1 page)
2 February 2006Registered office changed on 02/02/06 from: 14A congleton road sandbach cheshire CW11 1HJ (1 page)
29 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
29 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
23 March 2005Return made up to 18/03/05; full list of members (2 pages)
23 March 2005Return made up to 18/03/05; full list of members (2 pages)
25 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
25 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
23 April 2004Return made up to 18/03/04; full list of members (7 pages)
23 April 2004Return made up to 18/03/04; full list of members (7 pages)
19 April 2004Registered office changed on 19/04/04 from: c/o howard worth, bank chambers 3 churchyardside nantwich cheshire CW5 5AG (1 page)
19 April 2004Registered office changed on 19/04/04 from: c/o howard worth, bank chambers 3 churchyardside nantwich cheshire CW5 5AG (1 page)
7 September 2003New director appointed (2 pages)
7 September 2003New director appointed (2 pages)
18 March 2003Incorporation (10 pages)
18 March 2003Incorporation (10 pages)