Background WavePink WaveYellow Wave

PURPLE PHYSIO LIMITED (03630557)

PURPLE PHYSIO LIMITED (03630557) is an active UK company. incorporated on 11 September 1998. with registered office in Fareham. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. PURPLE PHYSIO LIMITED has been registered for 27 years. Current directors include DOYLE, Kevin Declan, THISTLEWOOD, Ian.

Company Number
03630557
Status
active
Type
ltd
Incorporated
11 September 1998
Age
27 years
Address
Carnac House, Fareham, PO16 8UZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
DOYLE, Kevin Declan, THISTLEWOOD, Ian
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PURPLE PHYSIO LIMITED

PURPLE PHYSIO LIMITED is an active company incorporated on 11 September 1998 with the registered office located in Fareham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. PURPLE PHYSIO LIMITED was registered 27 years ago.(SIC: 86900)

Status

active

Active since 27 years ago

Company No

03630557

LTD Company

Age

27 Years

Incorporated 11 September 1998

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 17 June 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 30 May 2025 (10 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026

Previous Company Names

FULHAM PHYSIOTHERAPY LIMITED
From: 11 September 1998To: 14 October 2013
Contact
Address

Carnac House Cams Hall Estate Fareham, PO16 8UZ,

Previous Addresses

4 Prince Albert Road London NW1 7SN
From: 8 September 2014To: 20 April 2022
2Nd Floor 85 Frampton Street London NW8 8NQ
From: 11 September 1998To: 8 September 2014
Timeline

8 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Sept 98
Director Joined
Oct 13
Loan Secured
Jul 16
Loan Cleared
Apr 22
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Jan 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

DOYLE, Kevin Declan

Active
Cams Hall Estate, FarehamPO16 8UZ
Born October 1980
Director
Appointed 06 Nov 2025

THISTLEWOOD, Ian

Active
Cams Hall Estate, FarehamPO16 8UZ
Born March 1980
Director
Appointed 06 Nov 2025

BENDER, Rowena

Resigned
9 Oakbury Road, LondonSW6 2NN
Secretary
Appointed 11 Sept 1998
Resigned 09 Jun 2008

TODMAN, Matthew Robert Wallis

Resigned
Cams Hall Estate, FarehamPO16 8UZ
Secretary
Appointed 09 Jun 2008
Resigned 14 Nov 2025

COAD SECRETARIES LTD

Resigned
United House, LondonW1U 6EL
Corporate secretary
Appointed 11 Sept 1998
Resigned 11 Sept 1998

BENDER, Mark Graham

Resigned
2 New Kings Road, LondonSW6 2SA
Born March 1963
Director
Appointed 11 Sept 1998
Resigned 03 Jul 2009

CROWFOOT, Rupert James

Resigned
Cams Hall Estate, FarehamPO16 8UZ
Born June 1967
Director
Appointed 15 Oct 2013
Resigned 06 Nov 2025

TODMAN, Matthew Robert Wallis

Resigned
Cams Hall Estate, FarehamPO16 8UZ
Born February 1969
Director
Appointed 03 Jul 2009
Resigned 21 Jan 2025

ARCO NOMINEES LTD

Resigned
United House, LondonW1U 6EL
Corporate director
Appointed 11 Sept 1998
Resigned 11 Sept 1998

Persons with significant control

1

Prince Albert Road, LondonNW1 7SN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

102

Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 November 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 June 2025
AAAnnual Accounts
Legacy
17 June 2025
PARENT_ACCPARENT_ACC
Legacy
17 June 2025
GUARANTEE2GUARANTEE2
Legacy
17 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 August 2024
AAAnnual Accounts
Legacy
27 August 2024
PARENT_ACCPARENT_ACC
Legacy
27 August 2024
AGREEMENT2AGREEMENT2
Legacy
27 August 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 August 2023
AAAnnual Accounts
Legacy
21 August 2023
PARENT_ACCPARENT_ACC
Legacy
21 August 2023
AGREEMENT2AGREEMENT2
Legacy
21 August 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 November 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2022
CS01Confirmation Statement
Move Registers To Sail Company With New Address
27 April 2022
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
27 April 2022
AD02Notification of Single Alternative Inspection Location
Memorandum Articles
25 April 2022
MAMA
Resolution
25 April 2022
RESOLUTIONSResolutions
Change Sail Address Company With New Address
25 April 2022
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
20 April 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
12 April 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2019
CS01Confirmation Statement
Confirmation Statement With Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Change Person Director Company With Change Date
2 October 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 October 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 October 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 May 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 May 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
28 October 2013
AP01Appointment of Director
Certificate Change Of Name Company
14 October 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Accounts With Accounts Type Dormant
22 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Accounts With Accounts Type Dormant
7 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Change Person Director Company With Change Date
28 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 April 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 April 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Change Person Secretary Company With Change Date
17 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 October 2009
AR01AR01
Accounts With Accounts Type Dormant
6 October 2009
AAAnnual Accounts
Legacy
21 July 2009
288aAppointment of Director or Secretary
Legacy
20 July 2009
288bResignation of Director or Secretary
Legacy
13 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
7 October 2008
AAAnnual Accounts
Legacy
21 July 2008
288aAppointment of Director or Secretary
Legacy
21 July 2008
288bResignation of Director or Secretary
Legacy
10 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
5 December 2007
AAAnnual Accounts
Legacy
5 April 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
16 November 2006
AAAnnual Accounts
Legacy
9 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
20 September 2006
AAAnnual Accounts
Legacy
6 September 2006
287Change of Registered Office
Legacy
30 September 2005
363aAnnual Return
Accounts With Accounts Type Dormant
29 October 2004
AAAnnual Accounts
Legacy
29 October 2004
363aAnnual Return
Legacy
6 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 November 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 January 2003
AAAnnual Accounts
Legacy
17 January 2003
363aAnnual Return
Accounts With Accounts Type Dormant
1 March 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 September 2001
AAAnnual Accounts
Legacy
14 September 2001
363sAnnual Return (shuttle)
Legacy
10 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 April 2000
AAAnnual Accounts
Legacy
9 November 1999
363aAnnual Return
Legacy
9 November 1999
288cChange of Particulars
Legacy
9 November 1999
288cChange of Particulars
Legacy
8 December 1998
288aAppointment of Director or Secretary
Legacy
8 December 1998
288aAppointment of Director or Secretary
Legacy
8 December 1998
288bResignation of Director or Secretary
Legacy
8 December 1998
288bResignation of Director or Secretary
Incorporation Company
11 September 1998
NEWINCIncorporation