Sports Physios Limited ASCOT


Founded in 2001, Sports Physios, classified under reg no. 04288558 is an active company. Currently registered at 6 Crossways SL5 0PL, Ascot the company has been in the business for twenty three years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

The company has 2 directors, namely Gassan S., Elizabeth S.. Of them, Elizabeth S. has been with the company the longest, being appointed on 6 April 2017 and Gassan S. has been with the company for the least time - from 31 March 2020. 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 - Andrew C. who worked with the the company until 31 March 2020.

Sports Physios Limited Address / Contact

Office Address 6 Crossways
Office Address2 London Road
Town Ascot
Post code SL5 0PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04288558
Date of Incorporation Mon, 17th Sep 2001
Industry Other human health activities
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Gassan S.

Position: Director

Appointed: 31 March 2020

Elizabeth S.

Position: Director

Appointed: 06 April 2017

Jennifer C.

Position: Director

Appointed: 06 April 2016

Resigned: 27 March 2020

Sonia C.

Position: Director

Appointed: 01 December 2014

Resigned: 27 March 2020

Sonia C.

Position: Director

Appointed: 20 April 2006

Resigned: 20 August 2012

David C.

Position: Director

Appointed: 30 November 2002

Resigned: 20 April 2006

Andrew C.

Position: Director

Appointed: 30 September 2001

Resigned: 27 March 2020

Sonia D.

Position: Director

Appointed: 30 September 2001

Resigned: 30 November 2002

Andrew C.

Position: Secretary

Appointed: 30 September 2001

Resigned: 31 March 2020

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 17 September 2001

Resigned: 17 September 2001

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 17 September 2001

Resigned: 17 September 2001

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As BizStats discovered, there is Elizabeth S. This PSC has significiant influence or control over this company,. Another one in the PSC register is Sonia C. This PSC has significiant influence or control over the company,. Moving on, there is Jennifer C., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Elizabeth S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Sonia C.

Notified on 6 April 2016
Ceased on 4 May 2020
Nature of control: significiant influence or control

Jennifer C.

Notified on 6 April 2016
Ceased on 1 May 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth11 2601 296888       
Balance Sheet
Cash Bank In Hand12 0893 95711 247       
Current Assets26 73021 00465 18060 13052 33853 93981 41057 24145 05391 795
Debtors14 64117 04753 933       
Net Assets Liabilities      8 7883 93320711 719
Tangible Fixed Assets7 24811 6919 316       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve11 1601 196788       
Shareholder Funds11 2601 296888       
Other
Amount Specific Advance Or Credit Directors       9 6275 00045 000
Amount Specific Advance Or Credit Made In Period Directors         40 000
Amount Specific Advance Or Credit Repaid In Period Directors        4 627 
Average Number Employees During Period   81097898
Creditors  73 60855 80058 18840 52376 80450 00032 50073 695
Creditors Due Within One Year22 71831 39973 608       
Fixed Assets  9 3167 6486 1064 5784 18236 25030 71179 638
Net Current Assets Liabilities4 012-10 395-8 4284 330-5 85013 4164 60617 6831 99618 100
Number Shares Allotted 5050       
Par Value Share 11       
Secured Debts2 366111        
Share Capital Allotted Called Up Paid1005050       
Tangible Fixed Assets Additions 10 4144 989       
Tangible Fixed Assets Cost Or Valuation29 83040 24445 233       
Tangible Fixed Assets Depreciation22 58228 55335 917       
Tangible Fixed Assets Depreciation Charged In Period 5 9717 364       
Total Assets Less Current Liabilities11 2601 29688811 97825617 9948 78853 93332 70797 738

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 22nd, December 2023
Free Download (5 pages)

Company search

Advertisements