Company NamePure Physiotherapy Limited
Company StatusActive
Company Number05895719
CategoryPrivate Limited Company
Incorporation Date3 August 2006(17 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Phineas Patrick Robinson
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2006(same day as company formation)
RolePhysiotherapist
Country of ResidenceUnited Kingdom
Correspondence AddressHaywood House, Hydra Business Park Nether Lane
Ecclesfield
Sheffield
S35 9ZX
Director NameMr David Harry Thomas Craig
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2016(9 years, 10 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHaywood House, Hydra Business Park Nether Lane
Ecclesfield
Sheffield
S35 9ZX
Director NameMr Gavin William Rimmer
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2016(9 years, 10 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHaywood House, Hydra Business Park Nether Lane
Ecclesfield
Sheffield
S35 9ZX
Director NameMr Thomas Edward Beadle
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(15 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressHaywood House, Hydra Business Park Nether Lane
Ecclesfield
Sheffield
S35 9ZX
Director NameMr Tom Beaufoy
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2022(15 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHaywood House, Hydra Business Park Nether Lane
Ecclesfield
Sheffield
S35 9ZX
Director NameMr Nigel Roy Tilley
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2006(same day as company formation)
RolePhysiotherapist
Country of ResidenceEngland
Correspondence Address963 Penistone Road
Sheffield
S6 2DH
Secretary NamePhineas Patrick Robinson
NationalityBritish
StatusResigned
Appointed03 August 2006(same day as company formation)
RolePhysiotherapist
Country of ResidenceEngland
Correspondence Address963 Penistone Road
Sheffield
S6 2DH
Director NameTimothy Benjamin Beames
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2007(6 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 19 March 2008)
RolePhysiotherapist
Correspondence Address64 Fox Hill Road
Sheffield
South Yorkshire
S6 1HB
Director NameMrs Victoria Anne Robinson
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(3 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 15 April 2016)
RolePhysiotherapist
Country of ResidenceEngland
Correspondence Address963 Penistone Road
Sheffield
S6 2DH
Director NameMrs Jane Heppenstall
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2016(9 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHaywood House, Hydra Business Park Nether Lane
Ecclesfield
Sheffield
S35 9ZX
Director NameMrs Lesley Ann Lappin
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2016(9 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHaywood House, Hydra Business Park Nether Lane
Ecclesfield
Sheffield
S35 9ZX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 August 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 August 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.purephysiotherapy.co.uk
Email address[email protected]
Telephone0800 9890031
Telephone regionFreephone

Location

Registered AddressHaywood House, Hydra Business Park Nether Lane
Ecclesfield
Sheffield
S35 9ZX
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishEcclesfield
WardEast Ecclesfield
Built Up AreaSheffield

Financials

Year2013
Net Worth£31,762
Cash£15,442
Current Liabilities£3,680

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return15 April 2024 (1 week, 6 days ago)
Next Return Due29 April 2025 (1 year from now)

Charges

24 November 2021Delivered on: 25 November 2021
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
20 June 2016Delivered on: 24 June 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 138 broad street, parkgate, rotherham t/no SYK99639.
Outstanding
20 June 2016Delivered on: 23 June 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
17 May 2013Delivered on: 23 May 2013
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The f/h property k/a 138 broad street parkgate rotherham t/no SYK99639. Notification of addition to or amendment of charge.
Outstanding

Filing History

3 May 2023Total exemption full accounts made up to 31 October 2022 (11 pages)
26 April 2023Confirmation statement made on 15 April 2023 with updates (4 pages)
25 April 2023Appointment of Mr Sam Benjamin Newton as a director on 2 February 2023 (2 pages)
12 May 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
11 May 2022Appointment of Mr Tom Beaufoy as a director on 11 May 2022 (2 pages)
27 April 2022Confirmation statement made on 15 April 2022 with updates (5 pages)
21 April 2022Notification of Unity Health Group Limited as a person with significant control on 1 January 2022 (2 pages)
21 April 2022Cessation of Holdings Direct Limited as a person with significant control on 1 January 2022 (1 page)
8 February 2022Appointment of Mr Thomas Edward Beadle as a director on 1 October 2021 (2 pages)
25 November 2021Registration of charge 058957190004, created on 24 November 2021 (8 pages)
22 July 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
15 April 2021Confirmation statement made on 15 April 2021 with updates (4 pages)
15 June 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
15 April 2020Confirmation statement made on 15 April 2020 with updates (4 pages)
27 June 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
15 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
25 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
19 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
25 January 2018Termination of appointment of Jane Heppenstall as a director on 25 January 2018 (1 page)
23 January 2018Termination of appointment of Lesley Ann Lappin as a director on 23 January 2018 (1 page)
23 November 2017Previous accounting period shortened from 31 March 2018 to 31 October 2017 (1 page)
23 November 2017Previous accounting period shortened from 31 March 2018 to 31 October 2017 (1 page)
20 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
3 May 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
7 September 2016Appointment of Mr David Harry Thomas Craig as a director on 20 June 2016 (2 pages)
7 September 2016Registered office address changed from 963 Penistone Road Sheffield S6 2DH to Haywood House, Hydra Business Park Nether Lane Ecclesfield Sheffield S35 9ZX on 7 September 2016 (1 page)
7 September 2016Appointment of Mr David Harry Thomas Craig as a director on 20 June 2016 (2 pages)
7 September 2016Registered office address changed from 963 Penistone Road Sheffield S6 2DH to Haywood House, Hydra Business Park Nether Lane Ecclesfield Sheffield S35 9ZX on 7 September 2016 (1 page)
7 September 2016Appointment of Mrs Jane Heppenstall as a director on 20 June 2016 (2 pages)
7 September 2016Appointment of Mrs Jane Heppenstall as a director on 20 June 2016 (2 pages)
7 September 2016Termination of appointment of Phineas Patrick Robinson as a secretary on 20 June 2016 (1 page)
7 September 2016Appointment of Mr Gavin William Rimmer as a director on 20 June 2016 (2 pages)
7 September 2016Appointment of Mr Gavin William Rimmer as a director on 20 June 2016 (2 pages)
7 September 2016Termination of appointment of Phineas Patrick Robinson as a secretary on 20 June 2016 (1 page)
7 September 2016Appointment of Mrs Lesley Ann Lappin as a director on 20 June 2016 (2 pages)
7 September 2016Appointment of Mrs Lesley Ann Lappin as a director on 20 June 2016 (2 pages)
24 June 2016Registration of charge 058957190003, created on 20 June 2016 (9 pages)
24 June 2016Registration of charge 058957190003, created on 20 June 2016 (9 pages)
23 June 2016Registration of charge 058957190002, created on 20 June 2016 (7 pages)
23 June 2016Registration of charge 058957190002, created on 20 June 2016 (7 pages)
27 May 2016Satisfaction of charge 058957190001 in full (4 pages)
27 May 2016Satisfaction of charge 058957190001 in full (4 pages)
14 May 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 May 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 4
(4 pages)
15 April 2016Termination of appointment of Victoria Anne Robinson as a director on 15 April 2016 (1 page)
15 April 2016Termination of appointment of Victoria Anne Robinson as a director on 15 April 2016 (1 page)
15 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 4
(4 pages)
15 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 4
(5 pages)
15 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 4
(5 pages)
9 February 2016Termination of appointment of Nigel Roy Tilley as a director on 1 February 2016 (1 page)
9 February 2016Termination of appointment of Nigel Roy Tilley as a director on 1 February 2016 (1 page)
25 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 4
(5 pages)
25 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 4
(5 pages)
25 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 4
(5 pages)
9 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
7 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 4
(5 pages)
7 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 4
(5 pages)
7 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 4
(5 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(5 pages)
9 August 2013Director's details changed for Ms. Victoria Anne Currie on 9 August 2013 (2 pages)
9 August 2013Director's details changed for Ms. Victoria Anne Currie on 9 August 2013 (2 pages)
9 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(5 pages)
9 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(5 pages)
9 August 2013Director's details changed for Ms. Victoria Anne Currie on 9 August 2013 (2 pages)
23 May 2013Registration of charge 058957190001 (7 pages)
23 May 2013Registration of charge 058957190001 (7 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 August 2012Director's details changed for Nigel Roy Tilley on 3 August 2012 (2 pages)
4 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
4 August 2012Director's details changed for Nigel Roy Tilley on 3 August 2012 (2 pages)
4 August 2012Director's details changed for Mr Phineas Patrick Robinson on 3 August 2012 (2 pages)
4 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
4 August 2012Director's details changed for Ms. Victoria Anne Currie on 3 August 2012 (2 pages)
4 August 2012Director's details changed for Mr Phineas Patrick Robinson on 3 August 2012 (2 pages)
4 August 2012Director's details changed for Ms. Victoria Anne Currie on 3 August 2012 (2 pages)
4 August 2012Director's details changed for Nigel Roy Tilley on 3 August 2012 (2 pages)
4 August 2012Director's details changed for Ms. Victoria Anne Currie on 3 August 2012 (2 pages)
4 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
4 August 2012Director's details changed for Mr Phineas Patrick Robinson on 3 August 2012 (2 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 August 2011Director's details changed for Phineas Patrick Robinson on 1 August 2011 (2 pages)
5 August 2011Director's details changed for Ms. Victoria Anne Currie on 1 August 2011 (2 pages)
5 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (6 pages)
5 August 2011Director's details changed for Ms. Victoria Anne Currie on 1 August 2011 (2 pages)
5 August 2011Secretary's details changed for Phineas Patrick Robinson on 1 August 2011 (1 page)
5 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (6 pages)
5 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (6 pages)
5 August 2011Director's details changed for Phineas Patrick Robinson on 1 August 2011 (2 pages)
5 August 2011Secretary's details changed for Phineas Patrick Robinson on 1 August 2011 (1 page)
5 August 2011Director's details changed for Ms. Victoria Anne Currie on 1 August 2011 (2 pages)
5 August 2011Director's details changed for Phineas Patrick Robinson on 1 August 2011 (2 pages)
5 August 2011Secretary's details changed for Phineas Patrick Robinson on 1 August 2011 (1 page)
20 April 2011Particulars of variation of rights attached to shares (2 pages)
20 April 2011Particulars of variation of rights attached to shares (2 pages)
20 April 2011Change of share class name or designation (2 pages)
20 April 2011Change of share class name or designation (2 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 October 2010Registered office address changed from 1 Camborne Road Sheffield South Yorkshire S6 1HN on 5 October 2010 (1 page)
5 October 2010Registered office address changed from 1 Camborne Road Sheffield South Yorkshire S6 1HN on 5 October 2010 (1 page)
5 October 2010Registered office address changed from 1 Camborne Road Sheffield South Yorkshire S6 1HN on 5 October 2010 (1 page)
17 September 2010Director's details changed for Phineas Patrick Robinson on 1 January 2010 (2 pages)
17 September 2010Director's details changed for Nigel Roy Tilley on 1 January 2010 (2 pages)
17 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
17 September 2010Director's details changed for Nigel Roy Tilley on 1 January 2010 (2 pages)
17 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
17 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
17 September 2010Director's details changed for Phineas Patrick Robinson on 1 January 2010 (2 pages)
17 September 2010Director's details changed for Phineas Patrick Robinson on 1 January 2010 (2 pages)
17 September 2010Director's details changed for Nigel Roy Tilley on 1 January 2010 (2 pages)
3 February 2010Appointment of Ms. Victoria Anne Currie as a director (2 pages)
3 February 2010Appointment of Ms. Victoria Anne Currie as a director (2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 September 2009Return made up to 03/08/09; full list of members (4 pages)
17 September 2009Return made up to 03/08/09; full list of members (4 pages)
4 May 2009Statement of rights attached to allotted shares (1 page)
4 May 2009Statement of rights attached to allotted shares (1 page)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 August 2008Return made up to 03/08/08; full list of members (4 pages)
13 August 2008Return made up to 03/08/08; full list of members (4 pages)
15 April 2008Ad 19/03/08\gbp si 1@1=1\gbp ic 3/4\ (2 pages)
15 April 2008Ad 19/03/08\gbp si 1@1=1\gbp ic 3/4\ (2 pages)
15 April 2008Appointment terminated director timothy beames (1 page)
15 April 2008Appointment terminated director timothy beames (1 page)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 August 2007Return made up to 03/08/07; full list of members (3 pages)
17 August 2007Return made up to 03/08/07; full list of members (3 pages)
22 June 2007New director appointed (2 pages)
22 June 2007Ad 06/02/07--------- £ si 1@1=1 £ ic 2/3 (2 pages)
22 June 2007New director appointed (2 pages)
22 June 2007Ad 06/02/07--------- £ si 1@1=1 £ ic 2/3 (2 pages)
29 August 2006New director appointed (2 pages)
29 August 2006Registered office changed on 29/08/06 from: mayfield view 60 school green lane sheffield S10 4GR (1 page)
29 August 2006Registered office changed on 29/08/06 from: mayfield view 60 school green lane sheffield S10 4GR (1 page)
29 August 2006Ad 03/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 August 2006Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
29 August 2006Ad 03/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 August 2006New director appointed (2 pages)
29 August 2006Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
23 August 2006New director appointed (2 pages)
23 August 2006New secretary appointed (2 pages)
23 August 2006New secretary appointed (2 pages)
23 August 2006New director appointed (2 pages)
15 August 2006Director resigned (1 page)
15 August 2006Secretary resigned (1 page)
15 August 2006Director resigned (1 page)
15 August 2006Secretary resigned (1 page)
3 August 2006Incorporation (16 pages)
3 August 2006Incorporation (16 pages)