Acupuncture Association Of Chartered Physiotherapists Limited PETERBOROUGH


Acupuncture Association Of Chartered Physiotherapists started in year 2006 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05680004. The Acupuncture Association Of Chartered Physiotherapists company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Peterborough at Sefton House Adam Court. Postal code: PE1 5PP.

The firm has 8 directors, namely Michelle K., Dawn A. and Suzanne N. and others. Of them, Lesley P. has been with the company the longest, being appointed on 1 February 2006 and Michelle K. has been with the company for the least time - from 18 May 2022. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Michael T. who worked with the the firm until 14 September 2019.

Acupuncture Association Of Chartered Physiotherapists Limited Address / Contact

Office Address Sefton House Adam Court
Office Address2 Newark Road
Town Peterborough
Post code PE1 5PP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05680004
Date of Incorporation Thu, 19th Jan 2006
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 2nd Feb 2024 (2024-02-02)
Last confirmation statement dated Thu, 19th Jan 2023

Company staff

Michelle K.

Position: Director

Appointed: 18 May 2022

Dawn A.

Position: Director

Appointed: 07 July 2021

Suzanne N.

Position: Director

Appointed: 28 February 2018

Christopher C.

Position: Director

Appointed: 28 February 2018

Jonathan H.

Position: Director

Appointed: 31 July 2013

Diana-Silvia G.

Position: Director

Appointed: 19 September 2012

Paul B.

Position: Director

Appointed: 07 July 2010

Lesley P.

Position: Director

Appointed: 01 February 2006

Arron W.

Position: Director

Appointed: 14 September 2016

Resigned: 01 October 2017

Wendy R.

Position: Director

Appointed: 30 September 2015

Resigned: 18 January 2023

Christopher H.

Position: Director

Appointed: 16 July 2014

Resigned: 19 May 2018

Caspar V.

Position: Director

Appointed: 03 January 2013

Resigned: 17 April 2019

George C.

Position: Director

Appointed: 08 September 2011

Resigned: 19 May 2018

Carole P.

Position: Director

Appointed: 13 May 2011

Resigned: 12 May 2012

Alexandra G.

Position: Director

Appointed: 01 November 2010

Resigned: 10 May 2014

Kevin Y.

Position: Director

Appointed: 06 October 2010

Resigned: 12 May 2012

Gregory B.

Position: Director

Appointed: 06 July 2010

Resigned: 10 May 2014

John L.

Position: Director

Appointed: 11 March 2010

Resigned: 18 August 2010

Ahmed O.

Position: Director

Appointed: 11 March 2010

Resigned: 14 May 2010

Kim R.

Position: Director

Appointed: 15 May 2009

Resigned: 14 May 2010

Jennifer H.

Position: Director

Appointed: 12 February 2009

Resigned: 09 March 2011

Vivienne D.

Position: Director

Appointed: 08 September 2008

Resigned: 27 November 2015

Sherin R.

Position: Director

Appointed: 08 September 2008

Resigned: 31 March 2009

James M.

Position: Director

Appointed: 04 February 2008

Resigned: 08 September 2008

Deborah Y.

Position: Director

Appointed: 26 November 2007

Resigned: 13 May 2011

Holly L.

Position: Director

Appointed: 27 September 2007

Resigned: 15 October 2008

Penelope R.

Position: Director

Appointed: 21 May 2007

Resigned: 16 May 2008

Merrick W.

Position: Director

Appointed: 01 April 2007

Resigned: 26 June 2008

Merian D.

Position: Director

Appointed: 01 July 2006

Resigned: 19 September 2012

Janine S.

Position: Director

Appointed: 08 March 2006

Resigned: 31 December 2007

Andrew O.

Position: Director

Appointed: 01 February 2006

Resigned: 15 August 2006

Jennifer M.

Position: Director

Appointed: 01 February 2006

Resigned: 15 May 2009

Kim R.

Position: Director

Appointed: 01 February 2006

Resigned: 01 June 2006

Faith L.

Position: Director

Appointed: 01 February 2006

Resigned: 31 January 2007

Jill D.

Position: Director

Appointed: 01 February 2006

Resigned: 15 May 2009

Richad B.

Position: Director

Appointed: 01 February 2006

Resigned: 01 April 2006

Small Firms Secretary Services Limited

Position: Corporate Secretary

Appointed: 19 January 2006

Resigned: 19 January 2006

Jennifer L.

Position: Director

Appointed: 19 January 2006

Resigned: 15 May 2009

Michael T.

Position: Secretary

Appointed: 19 January 2006

Resigned: 14 September 2019

Small Firms Direct Services Limited

Position: Corporate Director

Appointed: 19 January 2006

Resigned: 19 January 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand31 71899 345110 789131 408180 229
Current Assets48 969119 308121 592155 973206 491
Debtors17 25119 96310 80324 56526 262
Other Debtors418    
Property Plant Equipment221 883208 469170 792165 667158 834
Other
Accrued Liabilities Deferred Income225 268209 574190 093191 902196 907
Accumulated Amortisation Impairment Intangible Assets38 77649 85555 39455 394 
Accumulated Depreciation Impairment Property Plant Equipment87 611101 025113 856121 009128 832
Additions Other Than Through Business Combinations Property Plant Equipment   2 028990
Amounts Owed By Group Undertakings99    
Amounts Owed To Group Undertakings 1111
Average Number Employees During Period96556
Corporation Tax Payable2 0681 0842 8712 8921 783
Creditors265 842232 441203 145209 333216 186
Equity Securities Held224 416231 854   
Fixed Assets597 234580 177680 978691 405707 361
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income19 41912 35231 919-36 39226 437
Increase From Amortisation Charge For Year Intangible Assets 11 079   
Increase From Depreciation Charge For Year Property Plant Equipment 13 414 7 1537 823
Intangible Assets16 6185 539   
Intangible Assets Gross Cost55 394 55 39455 394 
Investment Property134 314134 314167 893167 893167 893
Investment Property Fair Value Model134 314 167 893167 893 
Investments224 416231 854342 292357 845380 633
Investments Fixed Assets224 419231 855342 293357 845380 634
Investments In Subsidiaries31111
Key Management Personnel Compensation Total60 54256 18664 43168 31598 676
Minimum Lease Payments Receivable Under Non-cancellable Operating Leases42 48031 86029 84014 9207 460
Net Assets Liabilities Subsidiaries 1 11
Net Current Assets Liabilities-216 873-113 133-81 553-53 360-9 695
Other Creditors6 2335 3006 1056 3406 463
Other Taxation Social Security Payable4 5283 2313 7064 5264 689
Pension Other Post-employment Benefit Costs Other Pension Costs5 1133 0983 1814 0785 006
Percentage Class Share Held In Subsidiary 100 100 
Prepayments Accrued Income11 58112 7034 9848 61814 923
Profit Loss-110 19474 331100 46275 01233 184
Property Plant Equipment Gross Cost309 494 284 648286 676287 666
Total Assets Less Current Liabilities380 361467 044599 425638 045697 666
Trade Creditors Trade Payables27 74513 2513693 6726 343
Trade Debtors Trade Receivables5 1537 2605 81915 94711 339
Transfers To From Retained Earnings Increase Decrease In Equity29 9524 5003 6003 5002 600
Director Remuneration  89 40693 09998 676

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Resolution
Articles and Memorandum of Association
filed on: 6th, September 2023
Free Download (32 pages)

Company search

Advertisements