EGREMONT PHYSIOFIRST LTD
EGREMONT

Hellopages » Cumbria » Copeland » CA22 2DB

Company number 04911267
Status Active
Incorporation Date 25 September 2003
Company Type Private Limited Company
Address THE OLD TOWN HALL, MAIN STREET, EGREMONT, CUMBRIA, CA22 2DB
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 23 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of EGREMONT PHYSIOFIRST LTD are www.egremontphysiofirst.co.uk, and www.egremont-physiofirst.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. The distance to to Braystones Rail Station is 3.1 miles; to Corkickle Rail Station is 4.6 miles; to Parton Rail Station is 6.4 miles; to Harrington Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Egremont Physiofirst Ltd is a Private Limited Company. The company registration number is 04911267. Egremont Physiofirst Ltd has been working since 25 September 2003. The present status of the company is Active. The registered address of Egremont Physiofirst Ltd is The Old Town Hall Main Street Egremont Cumbria Ca22 2db. . COLLINS, George is a Director of the company. KEANE, John Patrick is a Director of the company. Secretary ALLAN, Dianne has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director ALLAN, Dianne has been resigned. Director RICHARDSON, Patricia Ann has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other human health activities".


Current Directors

Director
COLLINS, George
Appointed Date: 01 July 2008
54 years old

Director
KEANE, John Patrick
Appointed Date: 26 September 2003
59 years old

Resigned Directors

Secretary
ALLAN, Dianne
Resigned: 31 December 2009
Appointed Date: 26 September 2003

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 29 September 2003
Appointed Date: 25 September 2003

Director
ALLAN, Dianne
Resigned: 31 December 2009
Appointed Date: 26 September 2003
73 years old

Director
RICHARDSON, Patricia Ann
Resigned: 01 December 2011
Appointed Date: 26 September 2003
83 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 29 September 2003
Appointed Date: 25 September 2003

Persons With Significant Control

Mr George Collins
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Patrick Keane
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EGREMONT PHYSIOFIRST LTD Events

13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Nov 2016
Confirmation statement made on 23 October 2016 with updates
02 Dec 2015
Total exemption small company accounts made up to 31 March 2015
14 Nov 2015
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-14
  • GBP 104

24 Nov 2014
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 104

...
... and 42 more events
29 Oct 2003
Accounting reference date shortened from 30/09/04 to 31/03/04
29 Oct 2003
Registered office changed on 29/10/03 from: 16 main st egremont cumbria CA22 2DW
29 Sep 2003
Director resigned
29 Sep 2003
Secretary resigned
25 Sep 2003
Incorporation

EGREMONT PHYSIOFIRST LTD Charges

30 July 2013
Charge code 0491 1267 0003
Delivered: 8 August 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Town hall. Main street. Egremont. Cumbria.
24 July 2013
Charge code 0491 1267 0002
Delivered: 30 July 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
5 August 2004
Mortgage debenture
Delivered: 6 August 2004
Status: Outstanding
Persons entitled: Cumberland Building Society
Description: 16 main street egremont cumbria.