Pro Active Physio Limited BIDDULPH


Pro Active Physio started in year 2010 as Private Limited Company with registration number 07269495. The Pro Active Physio company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Biddulph at 5 Chelsea Close. Postal code: ST8 6UA.

The firm has 4 directors, namely Carolyn A., Kathryn P. and Christopher A. and others. Of them, Jonathan P. has been with the company the longest, being appointed on 1 June 2010 and Carolyn A. and Kathryn P. have been with the company for the least time - from 29 March 2018. As of 10 May 2024, there was 1 ex director - Thomas K.. There were no ex secretaries.

Pro Active Physio Limited Address / Contact

Office Address 5 Chelsea Close
Town Biddulph
Post code ST8 6UA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07269495
Date of Incorporation Tue, 1st Jun 2010
Industry Other human health activities
Industry Medical nursing home activities
End of financial Year 30th April
Company age 14 years old
Account next due date Fri, 31st Jan 2025 (266 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Carolyn A.

Position: Director

Appointed: 29 March 2018

Kathryn P.

Position: Director

Appointed: 29 March 2018

Christopher A.

Position: Director

Appointed: 24 June 2016

Jonathan P.

Position: Director

Appointed: 01 June 2010

Thomas K.

Position: Director

Appointed: 01 June 2010

Resigned: 31 July 2011

People with significant control

The list of PSCs that own or control the company is made up of 4 names. As BizStats established, there is Christopher A. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Jonathan P. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Carolyn A., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Christopher A.

Notified on 2 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Jonathan P.

Notified on 2 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Carolyn A.

Notified on 30 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Kathryn P.

Notified on 30 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302015-06-302016-06-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth100100100100100100      
Balance Sheet
Cash Bank On Hand      5 2317 29433 20957 24920 64423 904
Current Assets      63 85143 28156 82387 63874 36247 452
Debtors100100100   58 62035 98723 61430 38953 71823 548
Net Assets Liabilities      27 47320012 73437 96650 51229 088
Other Debtors      8949 149    
Property Plant Equipment      1 7738862831 4734 0283 810
Net Assets Liabilities Including Pension Asset Liability   100100100      
Reserves/Capital
Called Up Share Capital100100100         
Shareholder Funds100100100100100100      
Other
Version Production Software        2 0202 021 2 024
Accumulated Depreciation Impairment Property Plant Equipment      8731 7602 6923 0283 8675 499
Additions Other Than Through Business Combinations Property Plant Equipment        3291 5263 3941 414
Average Number Employees During Period      712129812
Creditors      37 81443 79944 31850 86527 11321 450
Increase From Depreciation Charge For Year Property Plant Equipment      8738879323368391 632
Loans From Directors       34 53933 35033 66213 36813 680
Net Current Assets Liabilities      26 037-51812 50536 77347 24926 002
Other Creditors      18 59535 6051 1741 1541 1831 348
Prepayments Accrued Income       1 149475250440409
Property Plant Equipment Gross Cost      2 6462 6462 9754 5017 8959 309
Taxation Including Deferred Taxation Balance Sheet Subtotal       16854280765724
Taxation Social Security Payable       7 8489 79415 94511 7336 063
Total Assets Less Current Liabilities100100100   27 81036812 78838 24651 27729 812
Trade Creditors Trade Payables       346 104829359
Trade Debtors Trade Receivables      57 72626 83823 13930 13953 27823 139
Advances Credits Directors       34 53933 350   
Advances Credits Made In Period Directors        8 811   
Advances Credits Repaid In Period Directors        10 000   
Amount Specific Advance Or Credit Directors       34 53933 350   
Amount Specific Advance Or Credit Made In Period Directors        8 811   
Amount Specific Advance Or Credit Repaid In Period Directors        10 000   
Number Shares Allotted 100100 100100      
Other Taxation Social Security Payable      19 2197 848    
Par Value Share 11 11      
Provisions For Liabilities Balance Sheet Subtotal      337168    
Share Capital Allotted Called Up Paid100100100100100100      
Total Additions Including From Business Combinations Property Plant Equipment      2 646     
Called Up Share Capital Not Paid Not Expressed As Current Asset   100100100      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 5th, October 2023
Free Download (7 pages)

Company search