Hillview Physiotherapy & Sports Injuries Clinic Ltd EGHAM


Hillview Physiotherapy & Sports Injuries Clinic started in year 2003 as Private Limited Company with registration number 04715423. The Hillview Physiotherapy & Sports Injuries Clinic company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Egham at First Floor (above Tesco). Postal code: TW20 9EX.

The company has one director. Godfrey C., appointed on 31 March 2023. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Jeremy G. who worked with the the company until 31 March 2023.

Hillview Physiotherapy & Sports Injuries Clinic Ltd Address / Contact

Office Address First Floor (above Tesco)
Office Address2 61-63 High Street
Town Egham
Post code TW20 9EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04715423
Date of Incorporation Fri, 28th Mar 2003
Industry General medical practice activities
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Godfrey C.

Position: Director

Appointed: 31 March 2023

Chancery Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 March 2003

Resigned: 28 March 2003

Chancery Directors Limited

Position: Nominee Director

Appointed: 28 March 2003

Resigned: 28 March 2003

Jeremy G.

Position: Secretary

Appointed: 28 March 2003

Resigned: 31 March 2023

Alison G.

Position: Director

Appointed: 28 March 2003

Resigned: 31 March 2023

Christina S.

Position: Director

Appointed: 28 March 2003

Resigned: 31 March 2023

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As we discovered, there is Synergy Physio Group Limited from Egham, England. The abovementioned PSC is categorised as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Alison G. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Christina S., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Synergy Physio Group Limited

61-63 High Street High Street, Egham, TW20 9EX, England

Legal authority England And Wales
Legal form Limited Company
Country registered England
Place registered Companies House, Cardiff.
Registration number 14714932
Notified on 31 March 2023
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alison G.

Notified on 6 April 2016
Ceased on 31 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Christina S.

Notified on 6 April 2016
Ceased on 31 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth9 417692365       
Balance Sheet
Current Assets58 79342 78632 64751 88245 83454 19234 47566 67533 55421 123
Cash Bank In Hand35 56027 28418 337       
Cash Bank On Hand  18 33736 40134 07240 41221 73854 38822 063 
Debtors23 23315 50214 31015 48111 76213 78012 73712 28711 491 
Property Plant Equipment  4 6844 8863 6643 3888 2676 1984 648 
Tangible Fixed Assets4 1885 9034 684       
Net Assets Liabilities     6 7122875 6824 492 
Other Debtors       1 183  
Reserves/Capital
Called Up Share Capital200200200       
Profit Loss Account Reserve9 217492165       
Shareholder Funds9 417692365       
Other
Description Principal Activities         86 210
Average Number Employees During Period  77788877
Creditors  36 96647 92744 76850 86843723 33333 71019 148
Fixed Assets        4 6483 485
Total Assets        38 20224 608
Total Liabilities        38 20224 608
Accumulated Depreciation Impairment Property Plant Equipment  21 65218 84820 07021 19819 93322 00223 552 
Creditors Due Within One Year53 56447 99736 966       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   4 437  4 023   
Disposals Property Plant Equipment   4 842  4 171   
Future Minimum Lease Payments Under Non-cancellable Operating Leases   5 2335 3805 476 23 84519 288 
Increase From Depreciation Charge For Year Property Plant Equipment   1 6331 2221 1282 7582 0691 550 
Net Current Assets Liabilities5 229-5 211-4 3193 9551 0663 324-7 54322 817-156 
Number Shares Allotted 100100       
Other Creditors  7 52215 38519 9489 90743721 37221 490 
Other Taxation Social Security Payable  23 50323 14917 6743 16112 75311 8193 928 
Par Value Share 11       
Property Plant Equipment Gross Cost  26 33623 73423 73424 58628 20028 200  
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 3 683345       
Tangible Fixed Assets Cost Or Valuation22 30825 99126 336       
Tangible Fixed Assets Depreciation18 12020 08821 652       
Tangible Fixed Assets Depreciation Charged In Period 1 9681 564       
Total Additions Including From Business Combinations Property Plant Equipment   2 240 8527 785   
Total Assets Less Current Liabilities9 4176923658 8414 7306 71272429 0154 492 
Trade Creditors Trade Payables  5 9419 3937 14611 7507 4489 0008 292 
Trade Debtors Trade Receivables  14 31015 48111 76213 78012 73711 10411 491 
Bank Borrowings Overdrafts       23 333  
Corporation Tax Payable     13 6999 068   
Other Remaining Borrowings      437   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 11th, December 2023
Free Download (4 pages)

Company search