Company NamePhysiohaus Limited
DirectorJohn Dennis
Company StatusActive
Company Number08241427
CategoryPrivate Limited Company
Incorporation Date5 October 2012(11 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis
Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Director

Director NameMr John Dennis
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Woodlands Way
Blaydon-On-Tyne
NE21 6LG

Contact

Websitephysiohaus.co.uk

Location

Registered AddressMomentum Sports Injury Clinic Ltd Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3PW
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Shareholders

100 at £1John Dennis
100.00%
Ordinary

Financials

Year2014
Net Worth£3,031
Cash£4,156
Current Liabilities£16,572

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return2 October 2023 (6 months, 2 weeks ago)
Next Return Due16 October 2024 (6 months from now)

Filing History

2 December 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
27 March 2020Micro company accounts made up to 31 October 2019 (5 pages)
7 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
7 June 2019Micro company accounts made up to 31 October 2018 (5 pages)
2 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
2 October 2018Director's details changed for Mr John Dennis on 25 September 2018 (2 pages)
9 May 2018Micro company accounts made up to 31 October 2017 (5 pages)
5 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
5 October 2017Change of details for Mr John Dennis as a person with significant control on 5 October 2017 (2 pages)
5 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
5 October 2017Change of details for Mr John Dennis as a person with significant control on 5 October 2017 (2 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
3 November 2016Director's details changed for Mr John Dennis on 31 October 2016 (2 pages)
3 November 2016Director's details changed for Mr John Dennis on 31 October 2016 (2 pages)
18 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
12 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
12 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
3 May 2016Amended total exemption small company accounts made up to 31 October 2014 (7 pages)
3 May 2016Amended total exemption small company accounts made up to 31 October 2014 (7 pages)
6 January 2016Compulsory strike-off action has been discontinued (1 page)
6 January 2016Compulsory strike-off action has been discontinued (1 page)
5 January 2016Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(3 pages)
5 January 2016Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(3 pages)
5 January 2016Director's details changed for Mr John Dennis on 6 October 2014 (2 pages)
5 January 2016Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(3 pages)
5 January 2016Director's details changed for Mr John Dennis on 6 October 2014 (2 pages)
5 January 2016Director's details changed for Mr John Dennis on 6 October 2014 (2 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
23 December 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
21 October 2014Compulsory strike-off action has been discontinued (1 page)
21 October 2014Compulsory strike-off action has been discontinued (1 page)
20 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(3 pages)
20 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(3 pages)
20 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(3 pages)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
10 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(3 pages)
10 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(3 pages)
10 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(3 pages)
28 December 2012Registered office address changed from C/O Clarkson and Company Centre of Excellence, Hope Park, Trevor Foster Way Bradford West Yorkshire BD5 8HH England on 28 December 2012 (1 page)
28 December 2012Registered office address changed from C/O Clarkson and Company Centre of Excellence, Hope Park, Trevor Foster Way Bradford West Yorkshire BD5 8HH England on 28 December 2012 (1 page)
5 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)
5 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)
5 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(36 pages)