Quay Physiotherapy Limited PLYMOUTH


Founded in 1997, Quay Physiotherapy, classified under reg no. 03374363 is an active company. Currently registered at 129 North Hill PL4 8JY, Plymouth the company has been in the business for twenty seven years. Its financial year was closed on October 31 and its latest financial statement was filed on Mon, 31st Oct 2022. Since Fri, 14th Aug 2009 Quay Physiotherapy Limited is no longer carrying the name V L Rendle.

The firm has one director. Victoria R., appointed on 25 June 2004. There are currently no secretaries appointed. At present there is 1 former director listed by the firm - Stephen O., who left the firm on 25 June 2004. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

Quay Physiotherapy Limited Address / Contact

Office Address 129 North Hill
Town Plymouth
Post code PL4 8JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03374363
Date of Incorporation Wed, 21st May 1997
Industry Other human health activities
End of financial Year 31st October
Company age 27 years old
Account next due date Wed, 31st Jul 2024 (125 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 4th Jun 2024 (2024-06-04)
Last confirmation statement dated Sun, 21st May 2023

Company staff

Victoria R.

Position: Director

Appointed: 25 June 2004

James C.

Position: Secretary

Appointed: 25 June 2004

Resigned: 03 June 2011

Stephen O.

Position: Director

Appointed: 10 June 1997

Resigned: 25 June 2004

Mary B.

Position: Secretary

Appointed: 10 June 1997

Resigned: 25 June 2004

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 21 May 1997

Resigned: 10 June 1997

Key Legal Services (nominees) Limited

Position: Nominee Director

Appointed: 21 May 1997

Resigned: 10 June 1997

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats established, there is Victoria R. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Victoria R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

V L Rendle August 14, 2009
Woodside Estates U.k June 25, 2004
Penthouse Properties June 20, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth2 153-6 338       
Balance Sheet
Cash Bank On Hand  9 44527 12521 23243 08577 259101 89687 067
Current Assets27 86217 00613 75632 07129 92151 08380 369106 62592 551
Debtors4 5395 0373 8114 6465 1894 9981 6102 6424 984
Net Assets Liabilities  3811 2206 67824 02210 69026 86819 595
Other Debtors  1 96337362   944
Property Plant Equipment  15 13812 60010 4099 3638 95511 5739 028
Total Inventories  5003003 5003 0001 5002 087500
Cash Bank In Hand23 32311 469       
Net Assets Liabilities Including Pension Asset Liability2 153-6 338       
Stocks Inventory 500       
Tangible Fixed Assets9 3187 796       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve2 151-6 340       
Shareholder Funds2 153-6 338       
Other
Accumulated Depreciation Impairment Property Plant Equipment  18 65421 80024 48726 80928 95132 17834 723
Additional Provisions Increase From New Provisions Recognised    -416-199793280-1 052
Average Number Employees During Period   343456
Creditors  7 7006 5005 3004 10052 90044 01437 615
Increase From Depreciation Charge For Year Property Plant Equipment   3 1462 6872 3222 1423 2272 545
Net Current Assets Liabilities6 0352 290-5 647-2 4863 54720 53857 20762 16149 982
Number Shares Issued Fully Paid   222222
Other Creditors  7 7006 5005 3004 1002 9001 700500
Other Taxation Social Security Payable  4 2627 8728 73513 4963 82013 4998 680
Par Value Share 1 111111
Property Plant Equipment Gross Cost  33 79234 40034 89636 17237 90643 751 
Provisions   2 3941 9781 7792 5722 8521 800
Provisions For Liabilities Balance Sheet Subtotal  1 4102 3941 9781 7792 5722 8521 800
Total Additions Including From Business Combinations Property Plant Equipment   6084961 2761 7345 845 
Total Assets Less Current Liabilities15 35310 0869 49110 11413 95629 90166 16273 73459 010
Trade Creditors Trade Payables  17711 6117 9628 6264 5386 7127 228
Trade Debtors Trade Receivables  1 8484 2735 1274 9981 6102 6424 040
Bank Borrowings Overdrafts      50 00042 31437 115
Creditors Due After One Year11 30014 900       
Creditors Due Within One Year21 82714 716       
Fixed Assets9 3187 796       
Number Shares Allotted 2       
Provisions For Liabilities Charges1 9001 524       
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Cost Or Valuation23 09423 094       
Tangible Fixed Assets Depreciation13 77615 298       
Tangible Fixed Assets Depreciation Charged In Period 1 522       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 27th, June 2023
Free Download (10 pages)

Company search

Advertisements