Ecclesfield
Sheffield
S35 9ZX
Director Name | Mr David Harry Thomas Craig |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2016(9 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Haywood House, Hydra Business Park Nether Lane Ecclesfield Sheffield S35 9ZX |
Director Name | Mr Gavin William Rimmer |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2016(9 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Haywood House, Hydra Business Park Nether Lane Ecclesfield Sheffield S35 9ZX |
Director Name | Mr Thomas Edward Beadle |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Haywood House, Hydra Business Park Nether Lane Ecclesfield Sheffield S35 9ZX |
Director Name | Mr Tom Beaufoy |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2022(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Haywood House, Hydra Business Park Nether Lane Ecclesfield Sheffield S35 9ZX |
Director Name | Mr Nigel Roy Tilley |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2006(same day as company formation) |
Role | Physiotherapist |
Country of Residence | England |
Correspondence Address | 963 Penistone Road Sheffield S6 2DH |
Secretary Name | Phineas Patrick Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2006(same day as company formation) |
Role | Physiotherapist |
Country of Residence | England |
Correspondence Address | 963 Penistone Road Sheffield S6 2DH |
Director Name | Timothy Benjamin Beames |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2007(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 March 2008) |
Role | Physiotherapist |
Correspondence Address | 64 Fox Hill Road Sheffield South Yorkshire S6 1HB |
Director Name | Mrs Victoria Anne Robinson |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 15 April 2016) |
Role | Physiotherapist |
Country of Residence | England |
Correspondence Address | 963 Penistone Road Sheffield S6 2DH |
Director Name | Mrs Jane Heppenstall |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2016(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Haywood House, Hydra Business Park Nether Lane Ecclesfield Sheffield S35 9ZX |
Director Name | Mrs Lesley Ann Lappin |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2016(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Haywood House, Hydra Business Park Nether Lane Ecclesfield Sheffield S35 9ZX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.purephysiotherapy.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 9890031 |
Telephone region | Freephone |
Registered Address | Haywood House, Hydra Business Park Nether Lane Ecclesfield Sheffield S35 9ZX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Ecclesfield |
Ward | East Ecclesfield |
Built Up Area | Sheffield |
Year | 2013 |
---|---|
Net Worth | £31,762 |
Cash | £15,442 |
Current Liabilities | £3,680 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 15 April 2024 (1 week, 6 days ago) |
---|---|
Next Return Due | 29 April 2025 (1 year from now) |
24 November 2021 | Delivered on: 25 November 2021 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
---|---|
20 June 2016 | Delivered 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 2016 | Delivered on: 23 June 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
17 May 2013 | Delivered 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 |
3 May 2023 | Total exemption full accounts made up to 31 October 2022 (11 pages) |
---|---|
26 April 2023 | Confirmation statement made on 15 April 2023 with updates (4 pages) |
25 April 2023 | Appointment of Mr Sam Benjamin Newton as a director on 2 February 2023 (2 pages) |
12 May 2022 | Total exemption full accounts made up to 31 October 2021 (10 pages) |
11 May 2022 | Appointment of Mr Tom Beaufoy as a director on 11 May 2022 (2 pages) |
27 April 2022 | Confirmation statement made on 15 April 2022 with updates (5 pages) |
21 April 2022 | Notification of Unity Health Group Limited as a person with significant control on 1 January 2022 (2 pages) |
21 April 2022 | Cessation of Holdings Direct Limited as a person with significant control on 1 January 2022 (1 page) |
8 February 2022 | Appointment of Mr Thomas Edward Beadle as a director on 1 October 2021 (2 pages) |
25 November 2021 | Registration of charge 058957190004, created on 24 November 2021 (8 pages) |
22 July 2021 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
15 April 2021 | Confirmation statement made on 15 April 2021 with updates (4 pages) |
15 June 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
15 April 2020 | Confirmation statement made on 15 April 2020 with updates (4 pages) |
27 June 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
15 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
25 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
19 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
25 January 2018 | Termination of appointment of Jane Heppenstall as a director on 25 January 2018 (1 page) |
23 January 2018 | Termination of appointment of Lesley Ann Lappin as a director on 23 January 2018 (1 page) |
23 November 2017 | Previous accounting period shortened from 31 March 2018 to 31 October 2017 (1 page) |
23 November 2017 | Previous accounting period shortened from 31 March 2018 to 31 October 2017 (1 page) |
20 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
3 May 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
3 May 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
7 September 2016 | Appointment of Mr David Harry Thomas Craig as a director on 20 June 2016 (2 pages) |
7 September 2016 | Registered 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 2016 | Appointment of Mr David Harry Thomas Craig as a director on 20 June 2016 (2 pages) |
7 September 2016 | Registered 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 2016 | Appointment of Mrs Jane Heppenstall as a director on 20 June 2016 (2 pages) |
7 September 2016 | Appointment of Mrs Jane Heppenstall as a director on 20 June 2016 (2 pages) |
7 September 2016 | Termination of appointment of Phineas Patrick Robinson as a secretary on 20 June 2016 (1 page) |
7 September 2016 | Appointment of Mr Gavin William Rimmer as a director on 20 June 2016 (2 pages) |
7 September 2016 | Appointment of Mr Gavin William Rimmer as a director on 20 June 2016 (2 pages) |
7 September 2016 | Termination of appointment of Phineas Patrick Robinson as a secretary on 20 June 2016 (1 page) |
7 September 2016 | Appointment of Mrs Lesley Ann Lappin as a director on 20 June 2016 (2 pages) |
7 September 2016 | Appointment of Mrs Lesley Ann Lappin as a director on 20 June 2016 (2 pages) |
24 June 2016 | Registration of charge 058957190003, created on 20 June 2016 (9 pages) |
24 June 2016 | Registration of charge 058957190003, created on 20 June 2016 (9 pages) |
23 June 2016 | Registration of charge 058957190002, created on 20 June 2016 (7 pages) |
23 June 2016 | Registration of charge 058957190002, created on 20 June 2016 (7 pages) |
27 May 2016 | Satisfaction of charge 058957190001 in full (4 pages) |
27 May 2016 | Satisfaction of charge 058957190001 in full (4 pages) |
14 May 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
14 May 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
15 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Termination of appointment of Victoria Anne Robinson as a director on 15 April 2016 (1 page) |
15 April 2016 | Termination of appointment of Victoria Anne Robinson as a director on 15 April 2016 (1 page) |
15 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
9 February 2016 | Termination of appointment of Nigel Roy Tilley as a director on 1 February 2016 (1 page) |
9 February 2016 | Termination of appointment of Nigel Roy Tilley as a director on 1 February 2016 (1 page) |
25 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
9 May 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 May 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
7 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
9 August 2013 | Director's details changed for Ms. Victoria Anne Currie on 9 August 2013 (2 pages) |
9 August 2013 | Director's details changed for Ms. Victoria Anne Currie on 9 August 2013 (2 pages) |
9 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
9 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
9 August 2013 | Director's details changed for Ms. Victoria Anne Currie on 9 August 2013 (2 pages) |
23 May 2013 | Registration of charge 058957190001 (7 pages) |
23 May 2013 | Registration of charge 058957190001 (7 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 August 2012 | Director's details changed for Nigel Roy Tilley on 3 August 2012 (2 pages) |
4 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
4 August 2012 | Director's details changed for Nigel Roy Tilley on 3 August 2012 (2 pages) |
4 August 2012 | Director's details changed for Mr Phineas Patrick Robinson on 3 August 2012 (2 pages) |
4 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
4 August 2012 | Director's details changed for Ms. Victoria Anne Currie on 3 August 2012 (2 pages) |
4 August 2012 | Director's details changed for Mr Phineas Patrick Robinson on 3 August 2012 (2 pages) |
4 August 2012 | Director's details changed for Ms. Victoria Anne Currie on 3 August 2012 (2 pages) |
4 August 2012 | Director's details changed for Nigel Roy Tilley on 3 August 2012 (2 pages) |
4 August 2012 | Director's details changed for Ms. Victoria Anne Currie on 3 August 2012 (2 pages) |
4 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
4 August 2012 | Director's details changed for Mr Phineas Patrick Robinson on 3 August 2012 (2 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 August 2011 | Director's details changed for Phineas Patrick Robinson on 1 August 2011 (2 pages) |
5 August 2011 | Director's details changed for Ms. Victoria Anne Currie on 1 August 2011 (2 pages) |
5 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (6 pages) |
5 August 2011 | Director's details changed for Ms. Victoria Anne Currie on 1 August 2011 (2 pages) |
5 August 2011 | Secretary's details changed for Phineas Patrick Robinson on 1 August 2011 (1 page) |
5 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (6 pages) |
5 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (6 pages) |
5 August 2011 | Director's details changed for Phineas Patrick Robinson on 1 August 2011 (2 pages) |
5 August 2011 | Secretary's details changed for Phineas Patrick Robinson on 1 August 2011 (1 page) |
5 August 2011 | Director's details changed for Ms. Victoria Anne Currie on 1 August 2011 (2 pages) |
5 August 2011 | Director's details changed for Phineas Patrick Robinson on 1 August 2011 (2 pages) |
5 August 2011 | Secretary's details changed for Phineas Patrick Robinson on 1 August 2011 (1 page) |
20 April 2011 | Particulars of variation of rights attached to shares (2 pages) |
20 April 2011 | Particulars of variation of rights attached to shares (2 pages) |
20 April 2011 | Change of share class name or designation (2 pages) |
20 April 2011 | Change of share class name or designation (2 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 October 2010 | Registered office address changed from 1 Camborne Road Sheffield South Yorkshire S6 1HN on 5 October 2010 (1 page) |
5 October 2010 | Registered office address changed from 1 Camborne Road Sheffield South Yorkshire S6 1HN on 5 October 2010 (1 page) |
5 October 2010 | Registered office address changed from 1 Camborne Road Sheffield South Yorkshire S6 1HN on 5 October 2010 (1 page) |
17 September 2010 | Director's details changed for Phineas Patrick Robinson on 1 January 2010 (2 pages) |
17 September 2010 | Director's details changed for Nigel Roy Tilley on 1 January 2010 (2 pages) |
17 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
17 September 2010 | Director's details changed for Nigel Roy Tilley on 1 January 2010 (2 pages) |
17 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
17 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
17 September 2010 | Director's details changed for Phineas Patrick Robinson on 1 January 2010 (2 pages) |
17 September 2010 | Director's details changed for Phineas Patrick Robinson on 1 January 2010 (2 pages) |
17 September 2010 | Director's details changed for Nigel Roy Tilley on 1 January 2010 (2 pages) |
3 February 2010 | Appointment of Ms. Victoria Anne Currie as a director (2 pages) |
3 February 2010 | Appointment of Ms. Victoria Anne Currie as a director (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
17 September 2009 | Return made up to 03/08/09; full list of members (4 pages) |
17 September 2009 | Return made up to 03/08/09; full list of members (4 pages) |
4 May 2009 | Statement of rights attached to allotted shares (1 page) |
4 May 2009 | Statement of rights attached to allotted shares (1 page) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 August 2008 | Return made up to 03/08/08; full list of members (4 pages) |
13 August 2008 | Return made up to 03/08/08; full list of members (4 pages) |
15 April 2008 | Ad 19/03/08\gbp si 1@1=1\gbp ic 3/4\ (2 pages) |
15 April 2008 | Ad 19/03/08\gbp si 1@1=1\gbp ic 3/4\ (2 pages) |
15 April 2008 | Appointment terminated director timothy beames (1 page) |
15 April 2008 | Appointment terminated director timothy beames (1 page) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 August 2007 | Return made up to 03/08/07; full list of members (3 pages) |
17 August 2007 | Return made up to 03/08/07; full list of members (3 pages) |
22 June 2007 | New director appointed (2 pages) |
22 June 2007 | Ad 06/02/07--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
22 June 2007 | New director appointed (2 pages) |
22 June 2007 | Ad 06/02/07--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
29 August 2006 | New director appointed (2 pages) |
29 August 2006 | Registered office changed on 29/08/06 from: mayfield view 60 school green lane sheffield S10 4GR (1 page) |
29 August 2006 | Registered office changed on 29/08/06 from: mayfield view 60 school green lane sheffield S10 4GR (1 page) |
29 August 2006 | Ad 03/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 August 2006 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
29 August 2006 | Ad 03/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 August 2006 | New director appointed (2 pages) |
29 August 2006 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
23 August 2006 | New director appointed (2 pages) |
23 August 2006 | New secretary appointed (2 pages) |
23 August 2006 | New secretary appointed (2 pages) |
23 August 2006 | New director appointed (2 pages) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Secretary resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Secretary resigned (1 page) |
3 August 2006 | Incorporation (16 pages) |
3 August 2006 | Incorporation (16 pages) |