Background WavePink WaveYellow Wave

THE PRIVATE PHYSIOTHERAPY EDUCATIONAL FOUNDATION (02652861)

THE PRIVATE PHYSIOTHERAPY EDUCATIONAL FOUNDATION (02652861) is an active UK company. incorporated on 10 October 1991. with registered office in Northampton. The company operates in the Education sector, engaged in other education n.e.c.. THE PRIVATE PHYSIOTHERAPY EDUCATIONAL FOUNDATION has been registered for 34 years. Current directors include ENGLAND, Susan, GREEN, Ann, KITSELL, Fleur and 5 others.

Company Number
02652861
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
10 October 1991
Age
34 years
Address
Jubilee House 32 Duncan Close, Northampton, NN3 6WL
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
ENGLAND, Susan, GREEN, Ann, KITSELL, Fleur, KNAPTON, Katherine Sarah Juliet, LAY, Karen, LEWIS, Sandra Judith, WALTON, Andrew Geoffrey, WHALE, Michael
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PRIVATE PHYSIOTHERAPY EDUCATIONAL FOUNDATION

THE PRIVATE PHYSIOTHERAPY EDUCATIONAL FOUNDATION is an active company incorporated on 10 October 1991 with the registered office located in Northampton. The company operates in the Education sector, specifically engaged in other education n.e.c.. THE PRIVATE PHYSIOTHERAPY EDUCATIONAL FOUNDATION was registered 34 years ago.(SIC: 85590)

Status

active

Active since 34 years ago

Company No

02652861

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

34 Years

Incorporated 10 October 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 July 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 5 September 2025 (7 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

Jubilee House 32 Duncan Close Moulton Park Northampton, NN3 6WL,

Previous Addresses

PO Box 1720 C/O Physio First C/O Physio First Northampton NN4 4GP England
From: 11 March 2023To: 2 January 2025
Minerva House Tithe Barn Way Swan Valley Northampton Northamptonshire NN4 9BA
From: 11 February 2010To: 11 March 2023
Cedar House the Bell Plantation Watling Street Towcester Northamptonshire NN12 6GX
From: 10 October 1991To: 11 February 2010
Timeline

19 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Oct 91
Director Left
Oct 10
Director Joined
Nov 10
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Aug 21
Director Left
Sept 23
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

10 Active
24 Resigned

KITSELL, Fleur

Active
3 Bay Tree Yard, AlresfordSO24 9UJ
Secretary
Appointed 01 May 2007

LAY, Karen

Active
32 Duncan Close, NorthamptonNN3 6WL
Secretary
Appointed 19 May 2025

ENGLAND, Susan

Active
Warwick Road, Stratford-Upon-AvonCV37 0NZ
Born July 1958
Director
Appointed 18 Sept 2020

GREEN, Ann

Active
Priory Street, CoventryCV1 5FB
Born March 1958
Director
Appointed 18 Sept 2020

KITSELL, Fleur

Active
3 Bay Tree Yard, AlresfordSO24 9UJ
Born October 1959
Director
Appointed 24 Apr 2004

KNAPTON, Katherine Sarah Juliet

Active
32 Duncan Close, NorthamptonNN3 6WL
Born August 1970
Director
Appointed 26 Jun 2024

LAY, Karen

Active
32 Duncan Close, NorthamptonNN3 6WL
Born August 1958
Director
Appointed 18 Sept 2020

LEWIS, Sandra Judith

Active
Goring Road, WorthingBN12 4PA
Born August 1949
Director
Appointed 15 Apr 2010

WALTON, Andrew Geoffrey

Active
32 Duncan Close, NorthamptonNN3 6WL
Born October 1962
Director
Appointed 26 Jun 2024

WHALE, Michael

Active
Halls Cottage 37 Peaks Hill, PurleyCR8 3JJ
Born May 1940
Director
Appointed 24 Apr 2004

DIXON, Jane

Resigned
Montagu House The Gables, HuntingdonPE27 5BH
Secretary
Appointed 10 Sept 1998
Resigned 04 Apr 2003

MACFARLANE, Johanna

Resigned
27 Haggard Road, TwickenhamTW1 3AL
Secretary
Appointed 24 Jun 1997
Resigned 30 Jun 1998

PRATT, Ivan Walter

Resigned
34 Heathside, WeybridgeKT13 9YJ
Secretary
Appointed 04 Apr 2003
Resigned 24 Apr 2004

PURVES, Shirley Ann

Resigned
Herons Brook, ExeterEX6 7RE
Secretary
Appointed 10 Oct 1991
Resigned 24 Jun 1997

WIGRAM, Jenny Rose

Resigned
Ashe, AshburtonTQ13 7HB
Secretary
Appointed 24 Apr 2004
Resigned 21 Apr 2007

BLYTHE, Wendy Margaret

Resigned
Priors Heath Oast, CranbrookTN17 2RG
Born September 1941
Director
Appointed 10 Oct 1991
Resigned 06 Oct 2001

CONNOR, Linda Katherine Jane

Resigned
Willowbank, SandwichCT13 9QA
Born June 1953
Director
Appointed 08 Sept 2016
Resigned 24 Mar 2023

DODDS, Louise Sara

Resigned
Fiddlers Wood Lane, BristolBS32 9BS
Born May 1964
Director
Appointed 16 Jan 2013
Resigned 18 Sept 2020

ENGLAND, Susan Margaret

Resigned
Hampton Corner, Stratford Upon AvonCV37 0NZ
Born July 1958
Director
Appointed 25 Jun 1998
Resigned 23 Apr 2005

JOHN, Margaret

Resigned
13 Station Road, StudleyB80 7HR
Born April 1928
Director
Appointed 10 Oct 1991
Resigned 06 Oct 2001

JORDAN, Gillian

Resigned
Denison Close, East FinchleyN2 0JT
Born April 1938
Director
Appointed 24 Apr 2004
Resigned 26 Jun 2024

KELLY, Jean

Resigned
9 Worcester Gardens, Worcester ParkKT4 7HN
Born October 1944
Director
Appointed 10 Oct 1991
Resigned 31 Mar 2012

LEARY, Paul Robert

Resigned
Warley Close Warley Edge, HalifaxHX2 7RL
Born April 1951
Director
Appointed 21 Jul 1998
Resigned 06 Oct 2001

LEARY, Paul Robert

Resigned
Warley Close Warley Edge, HalifaxHX2 7RL
Born April 1951
Director
Appointed 10 Oct 1991
Resigned 01 Apr 1996

LEWIS, Eric Rhys

Resigned
11 Station Road, LondonN21 3SB
Born December 1945
Director
Appointed 21 Apr 2007
Resigned 31 Mar 2012

NIX, Erica Mary

Resigned
Briar Cottage, Tunbridge WellsTN4 0LS
Born July 1937
Director
Appointed 24 Apr 2004
Resigned 16 Apr 2016

OWEN, Carol Anne

Resigned
3 Nash Gardens, AscotSL5 8TD
Born January 1956
Director
Appointed 24 Apr 2004
Resigned 24 Apr 2010

POTTER, Mark

Resigned
15 Collingwood Road, WorthingBN12 6HZ
Born July 1959
Director
Appointed 25 Jun 1998
Resigned 04 Apr 2003

PURVES, Shirley Ann

Resigned
Lea House, ExeterEX5 1HL
Born May 1934
Director
Appointed 24 Jun 1997
Resigned 24 Apr 2004

RAMSBOTTOM, David Ian

Resigned
Belle Mare 12 Cropredy Close, BradfordBD13 1QY
Born May 1958
Director
Appointed 24 Jun 1997
Resigned 29 Jun 1998

REES, Margaret

Resigned
Royston House, BewdleyDY12 1DE
Born March 1951
Director
Appointed 04 Apr 2003
Resigned 23 Apr 2005

ROBERTS, Sally Anne

Resigned
Greyfriars, HarrogateHG3 1NT
Born May 1953
Director
Appointed 25 Jun 1998
Resigned 05 Apr 2019

SIMPSON, Brian George

Resigned
Norwich Road, IpswichIP1 4EJ
Born August 1946
Director
Appointed 16 Jan 2013
Resigned 05 Apr 2019

WIGRAM, Jenny Rose

Resigned
Ashe, AshburtonTQ13 7HB
Born April 1953
Director
Appointed 04 Apr 2003
Resigned 21 Apr 2007
Fundings
Financials
Latest Activities

Filing History

146

Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
1 July 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 May 2025
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 January 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Accounts With Accounts Type Small
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
16 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 August 2021
AP01Appointment of Director
Accounts With Accounts Type Small
2 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Accounts With Accounts Type Small
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
14 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Resolution
17 May 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 November 2015
AR01AR01
Change Person Director Company With Change Date
5 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2015
CH01Change of Director Details
Accounts With Accounts Type Full
26 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date
8 October 2014
AR01AR01
Accounts With Accounts Type Full
7 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
13 November 2013
AR01AR01
Appoint Person Director Company With Name
12 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 November 2013
AP01Appointment of Director
Accounts With Accounts Type Full
17 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
14 November 2012
AR01AR01
Accounts With Accounts Type Full
21 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
19 October 2011
AR01AR01
Accounts With Accounts Type Full
16 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
2 December 2010
AR01AR01
Appoint Person Director Company With Name
22 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date
5 November 2010
AR01AR01
Accounts With Accounts Type Full
25 October 2010
AAAnnual Accounts
Termination Director Company With Name
22 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date
21 April 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
11 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 April 2009
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Legacy
14 April 2009
363aAnnual Return
Legacy
19 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 May 2008
AAAnnual Accounts
Legacy
14 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 July 2007
AAAnnual Accounts
Legacy
21 May 2007
288bResignation of Director or Secretary
Legacy
21 May 2007
288aAppointment of Director or Secretary
Legacy
26 October 2006
288cChange of Particulars
Legacy
26 October 2006
363aAnnual Return
Accounts With Accounts Type Full
16 June 2006
AAAnnual Accounts
Miscellaneous
7 April 2006
MISCMISC
Resolution
7 April 2006
RESOLUTIONSResolutions
Resolution
7 April 2006
RESOLUTIONSResolutions
Legacy
6 November 2005
363aAnnual Return
Legacy
6 November 2005
288cChange of Particulars
Accounts With Accounts Type Full
25 October 2005
AAAnnual Accounts
Legacy
9 May 2005
288bResignation of Director or Secretary
Legacy
9 May 2005
288bResignation of Director or Secretary
Legacy
11 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 2004
AAAnnual Accounts
Legacy
3 June 2004
288aAppointment of Director or Secretary
Legacy
3 June 2004
288aAppointment of Director or Secretary
Legacy
27 May 2004
288aAppointment of Director or Secretary
Legacy
25 May 2004
288bResignation of Director or Secretary
Legacy
25 May 2004
288bResignation of Director or Secretary
Legacy
25 May 2004
288aAppointment of Director or Secretary
Legacy
25 May 2004
288aAppointment of Director or Secretary
Legacy
25 May 2004
288aAppointment of Director or Secretary
Legacy
14 February 2004
288aAppointment of Director or Secretary
Legacy
14 February 2004
288aAppointment of Director or Secretary
Legacy
14 February 2004
288aAppointment of Director or Secretary
Legacy
14 February 2004
288bResignation of Director or Secretary
Legacy
14 February 2004
288bResignation of Director or Secretary
Legacy
14 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 2003
AAAnnual Accounts
Legacy
21 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 2002
AAAnnual Accounts
Memorandum Articles
24 June 2002
MEM/ARTSMEM/ARTS
Resolution
24 June 2002
RESOLUTIONSResolutions
Legacy
3 November 2001
363sAnnual Return (shuttle)
Legacy
3 November 2001
288bResignation of Director or Secretary
Legacy
3 November 2001
288bResignation of Director or Secretary
Legacy
3 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 October 2001
AAAnnual Accounts
Legacy
27 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 June 2000
AAAnnual Accounts
Legacy
7 June 2000
287Change of Registered Office
Legacy
5 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1999
AAAnnual Accounts
Miscellaneous
15 December 1998
MISCMISC
Legacy
13 November 1998
363b363b
Legacy
13 November 1998
288cChange of Particulars
Legacy
13 November 1998
288cChange of Particulars
Legacy
13 November 1998
353353
Legacy
7 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 August 1998
AAAnnual Accounts
Legacy
20 August 1998
225Change of Accounting Reference Date
Legacy
20 August 1998
288bResignation of Director or Secretary
Legacy
19 August 1998
288aAppointment of Director or Secretary
Legacy
18 August 1998
288aAppointment of Director or Secretary
Legacy
14 August 1998
288bResignation of Director or Secretary
Legacy
13 August 1998
288aAppointment of Director or Secretary
Legacy
12 August 1998
288aAppointment of Director or Secretary
Legacy
15 October 1997
363sAnnual Return (shuttle)
Legacy
15 October 1997
288aAppointment of Director or Secretary
Legacy
15 October 1997
288aAppointment of Director or Secretary
Legacy
15 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
21 July 1997
AAAnnual Accounts
Memorandum Articles
14 July 1997
MEM/ARTSMEM/ARTS
Legacy
15 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 September 1996
AAAnnual Accounts
Legacy
17 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 November 1994
AAAnnual Accounts
Resolution
10 November 1994
RESOLUTIONSResolutions
Legacy
10 November 1994
363sAnnual Return (shuttle)
Legacy
26 May 1994
288288
Legacy
11 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 April 1994
AAAnnual Accounts
Legacy
7 April 1994
287Change of Registered Office
Resolution
7 April 1994
RESOLUTIONSResolutions
Legacy
27 November 1992
288288
Legacy
27 November 1992
363sAnnual Return (shuttle)
Incorporation Company
10 October 1991
NEWINCIncorporation