Background WavePink WaveYellow Wave

VANBRUGH PHYSIOTHERAPY LIMITED (03913180)

VANBRUGH PHYSIOTHERAPY LIMITED (03913180) is an active UK company. incorporated on 25 January 2000. with registered office in Greenwich. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. VANBRUGH PHYSIOTHERAPY LIMITED has been registered for 26 years. Current directors include HIGGINS, Darren Trevor, NESLER, Claire, WEHBE YAHCHOUCHI, Yoni.

Company Number
03913180
Status
active
Type
ltd
Incorporated
25 January 2000
Age
26 years
Address
9 Lambarde Square, Greenwich, SE10 9GB
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
HIGGINS, Darren Trevor, NESLER, Claire, WEHBE YAHCHOUCHI, Yoni
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VANBRUGH PHYSIOTHERAPY LIMITED

VANBRUGH PHYSIOTHERAPY LIMITED is an active company incorporated on 25 January 2000 with the registered office located in Greenwich. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. VANBRUGH PHYSIOTHERAPY LIMITED was registered 26 years ago.(SIC: 86220)

Status

active

Active since 26 years ago

Company No

03913180

LTD Company

Age

26 Years

Incorporated 25 January 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 July 2024 - 31 March 2025(10 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

VANBRUGH PHYSIOTHERAPY CLINIC LIMITED
From: 25 January 2000To: 15 February 2000
Contact
Address

9 Lambarde Square Greenwich, SE10 9GB,

Previous Addresses

121 Trafalgar Road London SE10 9TY
From: 25 January 2000To: 23 November 2020
Timeline

10 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Jan 00
Director Left
Jan 13
Director Joined
Jun 14
Director Joined
Oct 19
Share Issue
Mar 25
Owner Exit
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Mar 26
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

HIGGINS, Darren Trevor

Active
59 Cropley Street, LondonN1 7JB
Born September 1969
Director
Appointed 19 Jun 2003

NESLER, Claire

Active
Cheapside, LondonEC2V 6EE
Born May 1989
Director
Appointed 26 Mar 2025

WEHBE YAHCHOUCHI, Yoni

Active
Cheapside, LondonEC2V 6EE
Born March 1990
Director
Appointed 26 Mar 2025

HIGGINS, Darren

Resigned
17 Fearon Street, LondonSE10 0RS
Secretary
Appointed 25 Jan 2000
Resigned 31 May 2005

PICKVANCE, Adam Brett

Resigned
Lambarde Square, GreenwichSE10 9GB
Secretary
Appointed 23 Jun 2008
Resigned 26 Mar 2025

CREDITREFORM SECRETARIES LIMITED

Resigned
Windsor House, BirminghamB2 5JX
Corporate nominee secretary
Appointed 25 Jan 2000
Resigned 28 Jan 2000

RESULTS SECRETARIAL SERVICES LIMITED

Resigned
Roper Yard, CanterburyCT2 7EX
Corporate secretary
Appointed 31 May 2005
Resigned 23 Jun 2008

PARSLOW, David Anthony

Resigned
Cropley Street, LondonN1 7JB
Born November 1966
Director
Appointed 24 Oct 2019
Resigned 20 Mar 2026

PICKVANCE, Adam Brett

Resigned
Lambarde Square, GreenwichSE10 9GB
Born May 1969
Director
Appointed 01 May 2014
Resigned 26 Mar 2025

PICKVANCE, Adam

Resigned
Naunton Road, SwindonSN3 3DH
Born May 1969
Director
Appointed 01 Jul 2007
Resigned 16 Jan 2013

WHITMORE, Michael Paul

Resigned
81 Gainsborough Sth Studios, LondonN1 5EE
Born September 1971
Director
Appointed 25 Jan 2000
Resigned 08 Apr 2008

CREDITREFORM LIMITED

Resigned
Windsor House, BirminghamB2 5JX
Corporate nominee director
Appointed 25 Jan 2000
Resigned 25 Jan 2000

Persons with significant control

2

1 Active
1 Ceased
Cheapside, LondonEC2V 6EE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Mar 2025

Mr Darren Trevor Higgins

Ceased
Lambarde Square, GreenwichSE10 9GB
Born September 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Apr 2016
Ceased 26 Mar 2025
Fundings
Financials
Latest Activities

Filing History

91

Termination Director Company With Name Termination Date
25 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 September 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
21 July 2025
CH01Change of Director Details
Confirmation Statement With Updates
1 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 April 2025
TM02Termination of Secretary
Capital Alter Shares Subdivision
1 April 2025
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
24 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
15 February 2021
CH03Change of Secretary Details
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
11 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Appoint Person Director Company With Name
10 June 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Termination Director Company With Name
25 January 2013
TM01Termination of Director
Legacy
12 April 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 April 2009
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Legacy
16 March 2009
288cChange of Particulars
Legacy
16 March 2009
288bResignation of Director or Secretary
Legacy
26 June 2008
288aAppointment of Director or Secretary
Legacy
24 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 April 2008
AAAnnual Accounts
Legacy
22 April 2008
363aAnnual Return
Legacy
15 November 2007
288aAppointment of Director or Secretary
Legacy
21 August 2007
123Notice of Increase in Nominal Capital
Resolution
9 August 2007
RESOLUTIONSResolutions
Legacy
9 August 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
30 March 2007
AAAnnual Accounts
Legacy
5 February 2007
363aAnnual Return
Legacy
5 February 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
27 March 2006
AAAnnual Accounts
Legacy
9 March 2006
363sAnnual Return (shuttle)
Legacy
6 June 2005
288aAppointment of Director or Secretary
Legacy
6 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 January 2005
AAAnnual Accounts
Legacy
17 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 May 2004
AAAnnual Accounts
Legacy
13 February 2004
363sAnnual Return (shuttle)
Legacy
23 September 2003
88(2)R88(2)R
Legacy
5 July 2003
288aAppointment of Director or Secretary
Legacy
6 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 December 2002
AAAnnual Accounts
Legacy
2 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 November 2001
AAAnnual Accounts
Legacy
29 January 2001
363sAnnual Return (shuttle)
Legacy
17 January 2001
225Change of Accounting Reference Date
Certificate Change Of Name Company
14 February 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 January 2000
288aAppointment of Director or Secretary
Legacy
30 January 2000
288aAppointment of Director or Secretary
Legacy
30 January 2000
287Change of Registered Office
Legacy
30 January 2000
288bResignation of Director or Secretary
Legacy
30 January 2000
288bResignation of Director or Secretary
Incorporation Company
25 January 2000
NEWINCIncorporation