PHYSIOCARE LIMITED
DENBIGH

Hellopages » Denbighshire » Denbighshire » LL16 5TS

Company number 02098665
Status Active
Incorporation Date 10 February 1987
Company Type Private Limited Company
Address COLOMENDY IND.EST., RHYL ROAD, DENBIGH, NORTH WALES, LL16 5TS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 26 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 26 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 100 . The most likely internet sites of PHYSIOCARE LIMITED are www.physiocare.co.uk, and www.physiocare.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. The distance to to Prestatyn Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Physiocare Limited is a Private Limited Company. The company registration number is 02098665. Physiocare Limited has been working since 10 February 1987. The present status of the company is Active. The registered address of Physiocare Limited is Colomendy Ind Est Rhyl Road Denbigh North Wales Ll16 5ts. . DAVIES, Jill Francis is a Secretary of the company. MILSOM, Irving John is a Director of the company. Secretary ELLIS, Timothy Paul has been resigned. Secretary JONES, Michael David has been resigned. Secretary MILSOM, Irving John has been resigned. Secretary SIMONS, Jack has been resigned. Secretary WILKINSON, Robert Stephen has been resigned. Director CREALEY, Peter has been resigned. Director MCKENZIE, Keith Alexander has been resigned. Director MITMAN, Frederick Snyder has been resigned. Director SEANEY, Antony John has been resigned. Director SHAW, Andrew Rhead has been resigned. Director SIMONS, Jack has been resigned. Director WILKINSON, Robert Stephen has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
DAVIES, Jill Francis
Appointed Date: 01 August 2013

Director
MILSOM, Irving John
Appointed Date: 27 March 2001
76 years old

Resigned Directors

Secretary
ELLIS, Timothy Paul
Resigned: 16 May 2012
Appointed Date: 30 July 1999

Secretary
JONES, Michael David
Resigned: 04 July 1996
Appointed Date: 28 February 1992

Secretary
MILSOM, Irving John
Resigned: 01 August 2013
Appointed Date: 13 December 2012

Secretary
SIMONS, Jack
Resigned: 28 February 1992

Secretary
WILKINSON, Robert Stephen
Resigned: 30 July 1999
Appointed Date: 04 July 1996

Director
CREALEY, Peter
Resigned: 30 November 2002
Appointed Date: 10 April 1992
89 years old

Director
MCKENZIE, Keith Alexander
Resigned: 26 February 2001
Appointed Date: 10 April 1992
86 years old

Director
MITMAN, Frederick Snyder
Resigned: 13 October 1994
92 years old

Director
SEANEY, Antony John
Resigned: 17 January 2001
83 years old

Director
SHAW, Andrew Rhead
Resigned: 30 April 1993
Appointed Date: 10 April 1992
79 years old

Director
SIMONS, Jack
Resigned: 10 April 1992
92 years old

Director
WILKINSON, Robert Stephen
Resigned: 30 July 1999
Appointed Date: 06 August 1998
67 years old

Persons With Significant Control

Mr Irving John Milsom
Notified on: 9 May 2016
76 years old
Nature of control: Has significant influence or control

PHYSIOCARE LIMITED Events

05 Jan 2017
Confirmation statement made on 26 December 2016 with updates
07 Oct 2016
Accounts for a dormant company made up to 31 December 2015
04 Jan 2016
Annual return made up to 26 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100

28 Aug 2015
Accounts for a dormant company made up to 31 December 2014
05 Jan 2015
Annual return made up to 26 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100

...
... and 89 more events
23 Jul 1987
Director resigned;new director appointed

23 Jul 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

24 Jun 1987
Company name changed squarefin 224 LIMITED\certificate issued on 25/06/87

19 Jun 1987
Memorandum and Articles of Association

10 Feb 1987
Certificate of Incorporation

PHYSIOCARE LIMITED Charges

9 September 1988
Mortgage debenture
Delivered: 20 September 1988
Status: Satisfied on 13 November 1992
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…