Company NameAdvance Physio Solutions Ltd
DirectorsLee Marie Vasey and Timothy Peter Wiggins
Company StatusActive
Company Number04635566
CategoryPrivate Limited Company
Incorporation Date13 January 2003(21 years, 3 months ago)
Previous NameJoyce Savage Limited

Business Activity

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

Directors

Director NameLee Marie Vasey
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2010(7 years, 2 months after company formation)
Appointment Duration14 years, 1 month
RolePhysiotherapist
Country of ResidenceEngland
Correspondence AddressHope Street Xchange 1-3 Hind Street
Sunderland
SR1 3QD
Director NameTimothy Peter Wiggins
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(7 years, 2 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHope Street Xchange 1-3 Hind Street
Sunderland
SR1 3QD
Director NameMr Christopher John Charlton
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2003(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFar Pasture Farm
Ninebanks
Hexham
Northumberland
NE47 8DB
Director NameMrs Eleanor Joyce Charlton
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2003(same day as company formation)
RolePhysiotherapist
Country of ResidenceUnited Kingdom
Correspondence AddressFar Pasture Farm Ninebanks
Hexham
Northumberland
NE47 8DB
Secretary NameMr Christopher John Charlton
NationalityBritish
StatusResigned
Appointed13 January 2003(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressFar Pasture Farm
Ninebanks
Hexham
Northumberland
NE47 8DB
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed13 January 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed13 January 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitewww.joycesavage.co.uk/
Telephone0191 5145015
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressHope Street Xchange
1-3 Hind Street
Sunderland
SR1 3QD
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardMillfield
Built Up AreaSunderland
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Lee Marie Vasey
100.00%
Ordinary

Financials

Year2014
Net Worth-£302
Cash£2,175
Current Liabilities£22,529

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return13 January 2024 (3 months, 2 weeks ago)
Next Return Due27 January 2025 (9 months from now)

Filing History

16 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
6 January 2017Total exemption small company accounts made up to 5 April 2016 (2 pages)
13 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(4 pages)
7 January 2016Total exemption small company accounts made up to 5 April 2015 (5 pages)
13 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(4 pages)
29 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
29 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
6 February 2014Director's details changed for Lee Marie Vasey on 6 February 2014 (2 pages)
6 February 2014Director's details changed for Lee Marie Vasey on 6 February 2014 (2 pages)
17 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(4 pages)
19 December 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
19 December 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
16 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
16 January 2013Director's details changed for Timothy Peter Wiggins on 13 January 2013 (2 pages)
16 January 2013Director's details changed for Lee Marie Vasey on 13 January 2013 (2 pages)
27 November 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
27 November 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
16 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
13 January 2011Register(s) moved to registered inspection location (1 page)
13 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
13 January 2011Register inspection address has been changed (1 page)
22 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
21 April 2010Termination of appointment of Eleanor Charlton as a director (2 pages)
21 April 2010Appointment of Timothy Peter Wiggins as a director (3 pages)
21 April 2010Termination of appointment of Christopher Charlton as a secretary (2 pages)
21 April 2010Termination of appointment of Christopher Charlton as a director (2 pages)
21 April 2010Appointment of Lee Marie Vasey as a director (3 pages)
24 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Mr Christopher John Charlton on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Mrs Eleanor Joyce Charlton on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Mr Christopher John Charlton on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Mrs Eleanor Joyce Charlton on 1 January 2010 (2 pages)
9 January 2010Total exemption full accounts made up to 5 April 2009 (9 pages)
9 January 2010Total exemption full accounts made up to 5 April 2009 (9 pages)
20 December 2009Statement of capital following an allotment of shares on 9 December 2009
  • GBP 100
(4 pages)
20 December 2009Statement of capital following an allotment of shares on 9 December 2009
  • GBP 100
(4 pages)
17 March 2009Director's change of particulars / eleanor charlton / 17/03/2009 (1 page)
2 March 2009Return made up to 13/01/09; full list of members (3 pages)
1 December 2008Total exemption full accounts made up to 5 April 2008 (9 pages)
1 December 2008Total exemption full accounts made up to 5 April 2008 (9 pages)
27 March 2008Return made up to 13/01/08; full list of members (3 pages)
28 December 2007Total exemption full accounts made up to 5 April 2007 (9 pages)
28 December 2007Total exemption full accounts made up to 5 April 2007 (9 pages)
22 January 2007Return made up to 13/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 October 2006Total exemption full accounts made up to 5 April 2006 (9 pages)
31 October 2006Total exemption full accounts made up to 5 April 2006 (9 pages)
14 February 2006Return made up to 13/01/06; full list of members (7 pages)
5 December 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
5 December 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
19 April 2005Return made up to 13/01/05; full list of members (7 pages)
11 November 2004Total exemption full accounts made up to 5 April 2004 (10 pages)
11 November 2004Total exemption full accounts made up to 5 April 2004 (10 pages)
29 October 2004Accounting reference date extended from 31/01/04 to 05/04/04 (1 page)
11 March 2004Return made up to 13/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 February 2003Secretary resigned (2 pages)
7 February 2003Director resigned (2 pages)
7 February 2003New secretary appointed;new director appointed (2 pages)
7 February 2003Registered office changed on 07/02/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
7 February 2003New director appointed (2 pages)
13 January 2003Incorporation (16 pages)