Advanced company searchLink opens in new window

ACTIVE REHAB CLINIC PHYSIO LTD

Company number 10581853

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Oct 2024 CS01 Confirmation statement made on 6 October 2024 with no updates
30 May 2024 AA Total exemption full accounts made up to 31 December 2023
20 Nov 2023 CS01 Confirmation statement made on 6 October 2023 with no updates
13 Oct 2023 AD01 Registered office address changed from H a T S 48 Hucclecote Road Gloucester GL3 3RS England to Hats Gloucester Ltd 48 Hucclecote Road Gloucester GL3 3RS on 13 October 2023
09 Oct 2023 AD01 Registered office address changed from H a T S the White House 162 Hucclecote Road Gloucester GL3 3SH England to H a T S 48 Hucclecote Road Gloucester GL3 3RS on 9 October 2023
05 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
13 Dec 2022 PSC04 Change of details for Mr James Andrew Clapp as a person with significant control on 5 July 2022
12 Dec 2022 CS01 Confirmation statement made on 6 October 2022 with no updates
26 Aug 2022 PSC04 Change of details for Mr James Andrew Clapp as a person with significant control on 26 August 2022
26 Aug 2022 CH01 Director's details changed for Mr James Andrew Clapp on 26 August 2022
26 Aug 2022 AD01 Registered office address changed from 17a Hayes Road Cheltenham GL52 2QF United Kingdom to H a T S the White House 162 Hucclecote Road Gloucester GL3 3SH on 26 August 2022
17 May 2022 AA Total exemption full accounts made up to 31 December 2021
30 Nov 2021 CS01 Confirmation statement made on 6 October 2021 with no updates
05 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
06 Oct 2020 CS01 Confirmation statement made on 6 October 2020 with updates
06 Oct 2020 PSC07 Cessation of Angela Louise Hardie as a person with significant control on 31 May 2020
06 Oct 2020 TM01 Termination of appointment of Angela Louise Hardie as a director on 31 May 2020
15 May 2020 AA Total exemption full accounts made up to 31 December 2019
01 Feb 2020 CS01 Confirmation statement made on 23 January 2020 with no updates
18 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
31 Jan 2019 CS01 Confirmation statement made on 23 January 2019 with no updates
01 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
23 Jan 2018 CS01 Confirmation statement made on 23 January 2018 with updates
23 Jan 2018 PSC01 Notification of Angela Louise Hardie as a person with significant control on 1 January 2018
17 Jan 2018 SH10 Particulars of variation of rights attached to shares