Company NameMarple Physiotherapy Practice Limited
DirectorsElizabeth Ann Ebelthite and Nicola Jackson
Company StatusActive
Company Number06485827
CategoryPrivate Limited Company
Incorporation Date28 January 2008(16 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameElizabeth Ann Ebelthite
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2012(4 years, 4 months after company formation)
Appointment Duration11 years, 11 months
RolePhysiotherapy
Country of ResidenceEngland
Correspondence Address5 Station Road
Marple
Stockport
Cheshire
SK6 6AJ
Director NameMrs Nicola Jackson
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2018(10 years, 11 months after company formation)
Appointment Duration5 years, 3 months
RolePhysiotherapist
Country of ResidenceEngland
Correspondence Address39 Market Street
Marple
Stockport
SK6 7AA
Director NameMatthew Carpenter
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Claremont Avenue
Marple
Stockport
Cheshire
SK6 6JG
Secretary NameJane Carpenter
NationalityBritish
StatusResigned
Appointed28 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address59 Claremont Avenue
Marple
Stockport
Cheshire
SK6 6JG
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed28 January 2008(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road, Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 2008(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Contact

Websitemarplephysio.com
Telephone0161 4260100
Telephone regionManchester

Location

Registered Address39 Market Street
Marple
Stockport
SK6 7AA
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple South
Built Up AreaMarple

Shareholders

100 at £1Elizabeth Ann Atherton
100.00%
Ordinary

Financials

Year2014
Net Worth£6,264
Cash£12,915
Current Liabilities£10,359

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 Return28 January 2024 (2 months, 4 weeks ago)
Next Return Due11 February 2025 (9 months, 3 weeks from now)

Filing History

30 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
3 February 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
4 February 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
14 October 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
10 March 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
20 October 2020Registered office address changed from 5 Station Road Marple Stockport Cheshire SK6 6AJ to 39 Market Street Marple Stockport SK6 7AA on 20 October 2020 (1 page)
13 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
28 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
13 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
28 February 2019Appointment of Mrs Nicola Jackson as a director on 31 December 2018 (2 pages)
28 February 2019Confirmation statement made on 28 January 2019 with updates (4 pages)
28 February 2019Notification of Nicola Jackson as a person with significant control on 31 December 2018 (2 pages)
21 September 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
30 January 2018Cessation of Michael Oliver Ebelthite as a person with significant control on 27 March 2017 (1 page)
30 January 2018Change of details for Ms Elizabeth Ann Ebelthite as a person with significant control on 27 March 2017 (2 pages)
30 January 2018Confirmation statement made on 28 January 2018 with updates (4 pages)
30 January 2018Cessation of June Barbara Ebelthite as a person with significant control on 27 March 2017 (1 page)
4 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
4 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
6 March 2017Confirmation statement made on 28 January 2017 with updates (8 pages)
6 March 2017Confirmation statement made on 28 January 2017 with updates (8 pages)
24 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 May 2016Director's details changed for Elizabeth Ann Atherton on 18 May 2016 (2 pages)
18 May 2016Director's details changed for Elizabeth Ann Atherton on 18 May 2016 (2 pages)
3 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 160
(4 pages)
3 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 160
(4 pages)
27 August 2015Statement of capital following an allotment of shares on 4 August 2015
  • GBP 160
(3 pages)
27 August 2015Statement of capital following an allotment of shares on 4 August 2015
  • GBP 160
(3 pages)
27 August 2015Statement of capital following an allotment of shares on 4 August 2015
  • GBP 160
(3 pages)
2 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(3 pages)
3 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(3 pages)
1 December 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
1 December 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
17 July 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
17 July 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
10 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(3 pages)
10 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(3 pages)
19 December 2013Director's details changed for Elizabeth Ann Ebelthite on 18 August 2013 (2 pages)
19 December 2013Director's details changed for Elizabeth Ann Ebelthite on 18 August 2013 (2 pages)
30 May 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
30 May 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
28 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (3 pages)
28 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (3 pages)
14 June 2012Termination of appointment of Matthew Carpenter as a director (2 pages)
14 June 2012Appointment of Elizabeth Ann Ebelthite as a director (3 pages)
14 June 2012Appointment of Elizabeth Ann Ebelthite as a director (3 pages)
14 June 2012Termination of appointment of Matthew Carpenter as a director (2 pages)
14 June 2012Termination of appointment of Jane Carpenter as a secretary (2 pages)
14 June 2012Termination of appointment of Jane Carpenter as a secretary (2 pages)
16 May 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
16 May 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
4 April 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
15 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
15 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
21 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (14 pages)
21 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (14 pages)
22 April 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
22 April 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
18 March 2010Director's details changed for Matthew Carpenter on 28 January 2010 (2 pages)
18 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
18 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
18 March 2010Director's details changed for Matthew Carpenter on 28 January 2010 (2 pages)
3 June 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
3 June 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
4 March 2009Return made up to 28/01/09; full list of members (5 pages)
4 March 2009Return made up to 28/01/09; full list of members (5 pages)
8 February 2008New director appointed (2 pages)
8 February 2008Registered office changed on 08/02/08 from: 28A church lane, marple stockport cheshire SK6 6DE (2 pages)
8 February 2008New secretary appointed (2 pages)
8 February 2008Registered office changed on 08/02/08 from: 28A church lane, marple stockport cheshire SK6 6DE (2 pages)
8 February 2008New secretary appointed (2 pages)
8 February 2008New director appointed (2 pages)
29 January 2008Director resigned (1 page)
29 January 2008Secretary resigned (1 page)
29 January 2008Secretary resigned (1 page)
29 January 2008Director resigned (1 page)
28 January 2008Incorporation (12 pages)
28 January 2008Incorporation (12 pages)