Company NameChartered Physiotherapy Services Limited
Company StatusDissolved
Company Number05668300
CategoryPrivate Limited Company
Incorporation Date6 January 2006(18 years, 3 months ago)
Dissolution Date23 January 2024 (3 months ago)

Business Activity

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

Directors

Director NameMr Stephen Richard Derrick
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClinic House 119 Castle Road
Cottingham
East Yorkshire
HU16 5JF
Secretary NameMiss Amy Louise Derrick
StatusClosed
Appointed01 October 2010(4 years, 8 months after company formation)
Appointment Duration13 years, 3 months (closed 23 January 2024)
RoleCompany Director
Correspondence AddressClinic House 119 Castle Road
Cottingham
East Yorkshire
HU16 5JF
Secretary NameMrs Debra Derrick
StatusClosed
Appointed10 August 2020(14 years, 7 months after company formation)
Appointment Duration3 years, 5 months (closed 23 January 2024)
RoleCompany Director
Correspondence AddressClinic House 119 Castle Road
Cottingham
East Yorkshire
HU16 5JF
Director NameMrs Debra Derrick
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClinic House 119 Castle Road
Cottingham
East Yorkshire
HU16 5JF
Secretary NameMrs Debra Derrick
NationalityBritish
StatusResigned
Appointed06 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClinic House 119 Castle Road
Cottingham
East Yorkshire
HU16 5JF
Secretary NameMr Matthew Francis Derrick
NationalityBritish
StatusResigned
Appointed01 January 2009(2 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 April 2010)
RoleCompany Director
Correspondence Address119 Castle Road
Cottingham
East Yorkshire
HU16 5JF
Secretary NameMr William James Derrick
StatusResigned
Appointed06 April 2010(4 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 September 2010)
RoleCompany Director
Correspondence AddressClinic House 119 Castle Road
Cottingham
East Yorkshire
HU16 5JF

Location

Registered AddressClinic House
119 Castle Road
Cottingham
East Yorkshire
HU16 5JF
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishCottingham
WardCottingham South
Built Up AreaKingston upon Hull

Shareholders

1 at £1Debra Derrick
50.00%
Ordinary
1 at £1Stephen Richard Derrick
50.00%
Ordinary

Financials

Year2014
Net Worth£3,475
Cash£16,851
Current Liabilities£38,166

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

13 March 2023Micro company accounts made up to 31 December 2022 (3 pages)
5 September 2022Confirmation statement made on 18 August 2022 with no updates (3 pages)
29 April 2022Micro company accounts made up to 31 December 2021 (3 pages)
18 August 2021Confirmation statement made on 18 August 2021 with no updates (3 pages)
25 March 2021Micro company accounts made up to 31 December 2020 (3 pages)
18 August 2020Confirmation statement made on 18 August 2020 with updates (4 pages)
18 August 2020Cessation of Debra Derrick as a person with significant control on 10 August 2020 (1 page)
11 August 2020Appointment of Mrs Debra Derrick as a secretary on 10 August 2020 (2 pages)
11 August 2020Termination of appointment of Debra Derrick as a director on 10 August 2020 (1 page)
17 February 2020Micro company accounts made up to 31 December 2019 (2 pages)
7 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
14 February 2019Micro company accounts made up to 31 December 2018 (2 pages)
7 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
12 February 2018Micro company accounts made up to 31 December 2017 (2 pages)
12 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
24 April 2017Micro company accounts made up to 31 December 2016 (2 pages)
24 April 2017Micro company accounts made up to 31 December 2016 (2 pages)
10 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
10 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
9 November 2016Statement of capital following an allotment of shares on 1 November 2016
  • GBP 4
(3 pages)
9 November 2016Statement of capital following an allotment of shares on 1 November 2016
  • GBP 4
(3 pages)
7 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
7 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
7 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(4 pages)
7 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(4 pages)
19 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
19 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(4 pages)
12 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(4 pages)
12 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(4 pages)
25 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(4 pages)
6 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(4 pages)
6 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(4 pages)
26 February 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 February 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
7 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
21 February 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
21 February 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
11 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
8 March 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
8 March 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
8 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
8 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
8 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
8 November 2010Termination of appointment of William Derrick as a secretary (1 page)
8 November 2010Appointment of Miss Amy Louise Derrick as a secretary (1 page)
8 November 2010Appointment of Miss Amy Louise Derrick as a secretary (1 page)
8 November 2010Termination of appointment of William Derrick as a secretary (1 page)
18 May 2010Appointment of Mr William James Derrick as a secretary (1 page)
18 May 2010Termination of appointment of Matthew Derrick as a secretary (1 page)
18 May 2010Termination of appointment of Matthew Derrick as a secretary (1 page)
18 May 2010Appointment of Mr William James Derrick as a secretary (1 page)
12 February 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
12 February 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
12 January 2010Director's details changed for Stephen Richard Derrick on 12 January 2010 (2 pages)
12 January 2010Termination of appointment of Debra Derrick as a secretary (1 page)
12 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Stephen Richard Derrick on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Debra Derrick on 12 January 2010 (2 pages)
12 January 2010Termination of appointment of Debra Derrick as a secretary (1 page)
12 January 2010Director's details changed for Debra Derrick on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
24 March 2009Secretary appointed mr matthew francis derrick (1 page)
24 March 2009Secretary appointed mr matthew francis derrick (1 page)
17 March 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
17 March 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
12 January 2009Return made up to 06/01/09; full list of members (4 pages)
12 January 2009Return made up to 06/01/09; full list of members (4 pages)
28 October 2008Registered office changed on 28/10/2008 from 10 hall walk cottingham east yorkshire HU16 4RL (1 page)
28 October 2008Director and secretary's change of particulars / debra derrick / 28/10/2008 (1 page)
28 October 2008Director and secretary's change of particulars / debra derrick / 28/10/2008 (1 page)
28 October 2008Director's change of particulars / stephen derrick / 28/10/2008 (1 page)
28 October 2008Director and secretary's change of particulars / debra derrick / 28/10/2008 (1 page)
28 October 2008Registered office changed on 28/10/2008 from 10 hall walk cottingham east yorkshire HU16 4RL (1 page)
28 October 2008Director's change of particulars / stephen derrick / 28/10/2008 (1 page)
28 October 2008Director and secretary's change of particulars / debra derrick / 28/10/2008 (1 page)
25 April 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
25 April 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
22 January 2008Return made up to 06/01/08; full list of members (2 pages)
22 January 2008Return made up to 06/01/08; full list of members (2 pages)
15 June 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
15 June 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
7 March 2007Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
7 March 2007Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
23 January 2007Return made up to 06/01/07; full list of members (2 pages)
23 January 2007Return made up to 06/01/07; full list of members (2 pages)
6 January 2006Incorporation (12 pages)
6 January 2006Incorporation (12 pages)