Company NameNorth Yorkshire Physiotherapy Ltd
DirectorsDallas Jack Alexander Newton and Helen Kate Turner
Company StatusActive
Company Number08444516
CategoryPrivate Limited Company
Incorporation Date14 March 2013(11 years, 1 month ago)

Business Activity

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

Directors

Director NameDallas Jack Alexander Newton
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2013(same day as company formation)
RolePhysiotherapist
Country of ResidenceUnited Kingdom
Correspondence Address14 Roseberry Court
Ellerbeck Way Stokesley Business Park
Stokesley
North Yorkshire
TS9 5QT
Director NameMrs Helen Kate Turner
Date of BirthAugust 1978 (Born 45 years ago)
NationalityEnglish
StatusCurrent
Appointed14 March 2013(same day as company formation)
RolePhysiotherapist
Country of ResidenceUnited Kingdom
Correspondence Address14 Roseberry Court
Ellerbeck Way Stokesley Business Park
Stokesley
North Yorkshire
TS9 5QT

Contact

Websitenorthyorkshirephysiotherapy.co.uk
Email address[email protected]
Telephone01642 205975
Telephone regionMiddlesbrough

Location

Registered Address14 Roseberry Court
Ellerbeck Way
Stokesley
North Yorkshire
TS9 5QT
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishGreat and Little Broughton
WardStokesley
Built Up AreaStokesley
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Dallas Jack Alexander Newton
50.00%
Ordinary
1 at £1Helen Kate Bye
50.00%
Ordinary

Financials

Year2014
Net Worth£7,674
Cash£7,442
Current Liabilities£5,692

Accounts

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

Returns

Latest Return4 November 2023 (5 months, 3 weeks ago)
Next Return Due18 November 2024 (6 months, 3 weeks from now)

Filing History

22 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
14 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
28 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
8 October 2019Confirmation statement made on 7 October 2019 with updates (4 pages)
21 August 2019Statement of capital following an allotment of shares on 6 April 2018
  • GBP 100
(4 pages)
16 August 2019Cessation of Dallas Newton as a person with significant control on 6 April 2018 (3 pages)
16 August 2019Cessation of Charlotte Davis Newton as a person with significant control on 6 April 2018 (3 pages)
27 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
14 May 2018Micro company accounts made up to 31 March 2018 (5 pages)
4 April 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
4 April 2018Notification of Charlotte Davis Newton as a person with significant control on 1 April 2018 (2 pages)
3 April 2018Change of details for Mrs Helen Kate Bye as a person with significant control on 1 April 2018 (2 pages)
3 April 2018Director's details changed for Mrs Helen Kate Bye on 1 April 2018 (2 pages)
18 October 2017Micro company accounts made up to 31 March 2017 (1 page)
18 October 2017Micro company accounts made up to 31 March 2017 (1 page)
22 March 2017Confirmation statement made on 22 March 2017 with no updates (3 pages)
22 March 2017Confirmation statement made on 22 March 2017 with no updates (3 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-02
  • GBP 2
(4 pages)
2 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-02
  • GBP 2
(4 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(4 pages)
19 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(4 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(4 pages)
17 March 2014Director's details changed for Dallas Jack Alexander Newton on 21 February 2014 (2 pages)
17 March 2014Director's details changed for Dallas Jack Alexander Newton on 21 February 2014 (2 pages)
17 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(4 pages)
10 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
10 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
22 May 2013Director's details changed for Dallas Jack Alexander Newton on 21 May 2013 (3 pages)
22 May 2013Director's details changed for Dallas Jack Alexander Newton on 21 May 2013 (3 pages)
22 May 2013Registered office address changed from 14 Roseberry Court Ellerbeck Way Stokesley North Yorkshire TS9 5QT England on 22 May 2013 (2 pages)
22 May 2013Registered office address changed from 14 Roseberry Court Ellerbeck Way Stokesley North Yorkshire TS9 5QT England on 22 May 2013 (2 pages)
21 May 2013Director's details changed for Mrs Helen Kate Bye on 21 May 2013 (2 pages)
21 May 2013Director's details changed for Mrs Helen Kate Bye on 21 May 2013 (2 pages)
15 May 2013Registered office address changed from 14 Roseberry Court Ellerbeck Way Stokesley Business Park Stokesley North Yorkshire TS9 5PT England on 15 May 2013 (1 page)
15 May 2013Registered office address changed from 14 Roseberry Court Ellerbeck Way Stokesley Business Park Stokesley North Yorkshire TS9 5PT England on 15 May 2013 (1 page)
14 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)