Physio Supplies Limited WARRINGTON


Founded in 2014, Physio Supplies, classified under reg no. 09116932 is an active company. Currently registered at Holly House WA1 1SL, Warrington the company has been in the business for 11 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since February 18, 2015 Physio Supplies Limited is no longer carrying the name 66fit.

The company has 2 directors, namely Ashley W., James M.. Of them, James M. has been with the company the longest, being appointed on 12 January 2021 and Ashley W. has been with the company for the least time - from 8 August 2024. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Physio Supplies Limited Address / Contact

Office Address Holly House
Office Address2 73-75 Sankey Street
Town Warrington
Post code WA1 1SL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09116932
Date of Incorporation Fri, 4th Jul 2014
Industry Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (287 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 26th Feb 2024 (2024-02-26)
Last confirmation statement dated Sun, 12th Feb 2023

Company staff

Ashley W.

Position: Director

Appointed: 08 August 2024

James M.

Position: Director

Appointed: 12 January 2021

Andrew B.

Position: Director

Appointed: 06 December 2022

Resigned: 08 August 2024

James L.

Position: Director

Appointed: 28 April 2022

Resigned: 08 August 2024

Philip F.

Position: Director

Appointed: 25 June 2021

Resigned: 28 April 2022

Stewart B.

Position: Secretary

Appointed: 12 January 2021

Resigned: 25 June 2021

Timothy D.

Position: Secretary

Appointed: 08 November 2019

Resigned: 31 August 2020

Marie C.

Position: Secretary

Appointed: 02 December 2018

Resigned: 08 November 2019

Ashley W.

Position: Director

Appointed: 16 November 2018

Resigned: 12 January 2021

Michelle H.

Position: Director

Appointed: 16 November 2018

Resigned: 12 January 2021

Craig F.

Position: Director

Appointed: 04 July 2014

Resigned: 16 November 2018

Joanna F.

Position: Secretary

Appointed: 04 July 2014

Resigned: 16 November 2018

People with significant control

The register of PSCs that own or have control over the company consists of 5 names. As we established, there is Ashley W. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Pam Health Limited that entered Warrington, England as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Michelle H., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Ashley W.

Notified on 8 August 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Pam Health Limited

Holly House 73-75 Sankey Street, Warrington, WA1 1SL, England

Legal authority Companies House 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 02161998
Notified on 12 January 2021
Ceased on 8 August 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michelle H.

Notified on 16 November 2018
Ceased on 12 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Craig F.

Notified on 6 April 2016
Ceased on 16 November 2018
Nature of control: significiant influence or control

66fit Limited

The Ware House Becks Bank, West Pinchbeck, Spalding, Lincs, PE11 3QN, United Kingdom

Legal authority England & Wales
Legal form Limited Company
Notified on 6 April 2016
Ceased on 16 November 2018
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Company previous names

66fit February 18, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-06-302020-06-302020-12-312021-12-31
Net Worth111     
Balance Sheet
Cash Bank On Hand  1154 523123 38355 049180 500
Current Assets   1734 099693 249647 253180 500
Debtors    219 710133 041205 131 
Other Debtors      69 227 
Property Plant Equipment    14 0407 5305 417 
Total Inventories    459 866436 825387 073 
Net Assets Liabilities  11    
Cash Bank In Hand 11     
Net Assets Liabilities Including Pension Asset Liability111     
Reserves/Capital
Shareholder Funds111     
Other
Accumulated Amortisation Impairment Intangible Assets    2 3336 2988 646 
Accumulated Depreciation Impairment Property Plant Equipment    17 16724 20726 320 
Amounts Owed To Group Undertakings      445 8301 311 891
Average Number Employees During Period    10864
Creditors    1 155 0671 438 174930 4321 645 673
Fixed Assets    46 70739 78735 326 
Intangible Assets    32 66732 25729 909 
Intangible Assets Gross Cost    35 00038 55538 555 
Net Current Assets Liabilities   1-420 968-744 925-283 179-1 465 173
Other Creditors    1 063 2951 356 635876 621333 782
Other Disposals Decrease In Amortisation Impairment Intangible Assets       8 646
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       26 320
Other Disposals Intangible Assets       38 555
Other Disposals Property Plant Equipment       31 737
Other Taxation Social Security Payable    6 3013 68910 585 
Property Plant Equipment Gross Cost    31 20731 73731 737 
Total Assets Less Current Liabilities   1-374 261-705 138-247 853-1 465 173
Trade Creditors Trade Payables    62 94334 26934 844 
Trade Debtors Trade Receivables    99 045110 339135 904 
Accrued Liabilities Deferred Income    15 33515 5782 510 
Disposals Decrease In Depreciation Impairment Property Plant Equipment    1 252   
Disposals Property Plant Equipment    1 980   
Increase From Amortisation Charge For Year Intangible Assets    2 3333 9652 348 
Increase From Depreciation Charge For Year Property Plant Equipment    18 4197 0402 113 
Investments Fixed Assets    2   
Number Shares Issued Fully Paid    111 
Other Investments Other Than Loans    2   
Par Value Share1 11111 
Prepayments Accrued Income    116 83622 70269 227 
Recoverable Value-added Tax    3 829   
Total Additions Including From Business Combinations Intangible Assets    35 0003 555  
Total Additions Including From Business Combinations Property Plant Equipment    33 187530  
Number Shares Allotted1 11    
Called Up Share Capital Not Paid Not Expressed As Current Asset1       
Share Capital Allotted Called Up Paid111     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Other Persons with significant control Resolution
New registered office address Unit 1, Morris Court Private Road 3 Colwick Industrial Estate Nottingham Nottinghamshire NG4 2JN. Change occurred on May 13, 2025. Company's previous address: Unit 15 Calverton Business Park Hoyle Road Calverton Nottingham NG14 6QL United Kingdom.
filed on: 13th, May 2025
Free Download (1 page)

Company search