Company NamePhysiotherapy Matters Ltd
DirectorNeeraj Kumar Nayyar
Company StatusActive
Company Number05995276
CategoryPrivate Limited Company
Incorporation Date10 November 2006(17 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMr Neeraj Kumar Nayyar
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2006(same day as company formation)
RolePhysiotherapist
Country of ResidenceUnited Kingdom
Correspondence AddressArden House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LU
Secretary NameMrs Ritu Nayyar
NationalityBritish
StatusResigned
Appointed10 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address8 Newlands Avenue
Melton Park
Gosforth
Tyne And Wear
NE3 5PT
Director NameMrs Ritu Nayyar
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2014(7 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 04 November 2019)
RoleDirector And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressArden House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LU
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed10 November 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed10 November 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitewww.physiotherapymatters.co.uk
Email address[email protected]
Telephone0191 2858701
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressArden House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LU
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Financials

Year2013
Net Worth£31,197
Cash£30,946
Current Liabilities£29,082

Accounts

Latest Accounts30 November 2023 (4 months, 3 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return19 March 2024 (1 month ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Filing History

12 January 2021Micro company accounts made up to 30 November 2020 (3 pages)
25 November 2020Confirmation statement made on 25 November 2020 with updates (4 pages)
10 November 2020Confirmation statement made on 10 November 2020 with no updates (3 pages)
7 January 2020Micro company accounts made up to 30 November 2019 (3 pages)
10 November 2019Confirmation statement made on 10 November 2019 with updates (4 pages)
6 November 2019Termination of appointment of Ritu Nayyar as a director on 4 November 2019 (1 page)
11 February 2019Micro company accounts made up to 30 November 2018 (6 pages)
11 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
21 March 2018Micro company accounts made up to 30 November 2017 (6 pages)
10 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
22 February 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
22 February 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
11 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
22 January 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
22 January 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
12 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(3 pages)
12 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(3 pages)
9 April 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
9 April 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
16 December 2014Statement of capital following an allotment of shares on 8 April 2014
  • GBP 100
(4 pages)
16 December 2014Statement of capital following an allotment of shares on 8 April 2014
  • GBP 100
(4 pages)
16 December 2014Statement of capital following an allotment of shares on 8 April 2014
  • GBP 100
(4 pages)
14 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(3 pages)
14 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(3 pages)
10 October 2014Registered office address changed from 8 Newlands Avenue Melton Park Gosforth Tyne and Wear NE3 5PT to Arden House Regent Centre Gosforth Newcastle upon Tyne NE3 3LU on 10 October 2014 (1 page)
10 October 2014Registered office address changed from 8 Newlands Avenue Melton Park Gosforth Tyne and Wear NE3 5PT to Arden House Regent Centre Gosforth Newcastle upon Tyne NE3 3LU on 10 October 2014 (1 page)
17 April 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
17 April 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
15 April 2014Director's details changed for Mrs Ritu Nayyar on 11 April 2014 (2 pages)
15 April 2014Director's details changed for Mrs Ritu Nayyar on 11 April 2014 (2 pages)
14 April 2014Director's details changed for Mrs Rita Nayyar on 4 April 2014 (2 pages)
14 April 2014Director's details changed for Mrs Rita Nayyar on 4 April 2014 (2 pages)
14 April 2014Director's details changed for Mrs Rita Nayyar on 4 April 2014 (2 pages)
11 April 2014Termination of appointment of Ritu Nayyar as a secretary (1 page)
11 April 2014Appointment of Mrs Rita Nayyar as a director (2 pages)
11 April 2014Appointment of Mrs Rita Nayyar as a director (2 pages)
11 April 2014Termination of appointment of Ritu Nayyar as a secretary (1 page)
12 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(3 pages)
12 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(3 pages)
30 January 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
30 January 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
13 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (3 pages)
13 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (3 pages)
30 July 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
30 July 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
14 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (3 pages)
14 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (3 pages)
19 May 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
19 May 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
11 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (3 pages)
11 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (3 pages)
9 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
9 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
17 November 2009Director's details changed for Neeraj Kumar Nayyar on 10 November 2009 (2 pages)
17 November 2009Secretary's details changed for Ritu Nayyar on 10 November 2009 (1 page)
17 November 2009Director's details changed for Neeraj Kumar Nayyar on 10 November 2009 (2 pages)
17 November 2009Secretary's details changed for Ritu Nayyar on 10 November 2009 (1 page)
17 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (4 pages)
17 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (4 pages)
2 July 2009Director's change of particulars / neeraj nayyar / 01/06/2009 (1 page)
2 July 2009Director's change of particulars / neeraj nayyar / 01/06/2009 (1 page)
8 April 2009Registered office changed on 08/04/2009 from 8 newlands avenue melton park gosforth newcastle upon tyne tyne and wear NE7 7GL (1 page)
8 April 2009Registered office changed on 08/04/2009 from 8 newlands avenue melton park gosforth newcastle upon tyne tyne and wear NE7 7GL (1 page)
19 February 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
19 February 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
12 February 2009Registered office changed on 12/02/2009 from 25 cawburn close haydon grange newcastle upon tyne NE7 7GL (1 page)
12 February 2009Registered office changed on 12/02/2009 from 25 cawburn close haydon grange newcastle upon tyne NE7 7GL (1 page)
9 December 2008Return made up to 10/11/08; no change of members (4 pages)
9 December 2008Return made up to 10/11/08; no change of members (4 pages)
13 February 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
13 February 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
8 January 2008Return made up to 10/11/07; full list of members (6 pages)
8 January 2008Return made up to 10/11/07; full list of members (6 pages)
22 November 2006Ad 10/11/06--------- £ si 2@2=4 £ ic 2/6 (2 pages)
22 November 2006Ad 10/11/06--------- £ si 2@2=4 £ ic 2/6 (2 pages)
22 November 2006New secretary appointed (2 pages)
22 November 2006New secretary appointed (2 pages)
22 November 2006New director appointed (2 pages)
22 November 2006New director appointed (2 pages)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
13 November 2006Secretary resigned (1 page)
13 November 2006Secretary resigned (1 page)
10 November 2006Incorporation (13 pages)
10 November 2006Incorporation (13 pages)