Background WavePink WaveYellow Wave

BACK IN ACTION PHYSIOTHERAPY LIMITED (04323163)

BACK IN ACTION PHYSIOTHERAPY LIMITED (04323163) is an active UK company. incorporated on 15 November 2001. with registered office in Pudsey. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. BACK IN ACTION PHYSIOTHERAPY LIMITED has been registered for 24 years. Current directors include TAYLOR, Matthew Richard.

Company Number
04323163
Status
active
Type
ltd
Incorporated
15 November 2001
Age
24 years
Address
42 Lidget Hill, Pudsey, LS28 7DR
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
TAYLOR, Matthew Richard
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BACK IN ACTION PHYSIOTHERAPY LIMITED

BACK IN ACTION PHYSIOTHERAPY LIMITED is an active company incorporated on 15 November 2001 with the registered office located in Pudsey. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. BACK IN ACTION PHYSIOTHERAPY LIMITED was registered 24 years ago.(SIC: 86900)

Status

active

Active since 24 years ago

Company No

04323163

LTD Company

Age

24 Years

Incorporated 15 November 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 November 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

42 Lidget Hill Pudsey, LS28 7DR,

Previous Addresses

Censeo House 6 st. Peters Street St. Albans Herts AL1 3LF England
From: 27 January 2022To: 7 February 2023
2nd Floor, New London House 6 London Street London EC3R 7LP
From: 9 April 2014To: 27 January 2022
1a Royal Mint Court London EC3N 4QN
From: 15 November 2001To: 9 April 2014
Timeline

20 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Nov 01
Director Left
Nov 10
Director Joined
Dec 10
Funding Round
Jun 19
Funding Round
Jun 19
Funding Round
Jun 19
Director Left
Oct 21
Capital Reduction
Nov 21
Share Buyback
Nov 21
Owner Exit
Nov 21
Loan Cleared
Aug 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Owner Exit
Feb 23
Owner Exit
Feb 23
Director Left
Aug 25
Loan Secured
Aug 25
Loan Secured
Aug 25
5
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

TAYLOR, Matthew Richard

Active
Lidget Hill, PudseyLS28 7DR
Born September 1982
Director
Appointed 03 Feb 2023

BUTLER, Alexandra Louise

Resigned
Lidget Hill, PudseyLS28 7DR
Secretary
Appointed 15 Nov 2001
Resigned 03 Feb 2023

BETTS, Paul Aaron

Resigned
Lidget Hill, PudseyLS28 7DR
Born June 1975
Director
Appointed 03 Feb 2023
Resigned 05 Aug 2025

BUTLER, Alexandra Louise

Resigned
Lidget Hill, PudseyLS28 7DR
Born May 1974
Director
Appointed 11 Sept 2007
Resigned 03 Feb 2023

BUTLER, Alexandra Louise

Resigned
1a Royal Mint CourtEC3N 4QN
Born February 1970
Director
Appointed 11 Sept 2007
Resigned 11 Sept 2007

BUTLER, Kenneth Frank

Resigned
Lidget Hill, PudseyLS28 7DR
Born February 1970
Director
Appointed 15 Nov 2001
Resigned 03 Feb 2023

FRANKLIN, Dan

Resigned
6 London Street, LondonEC3R 7LP
Born July 1975
Director
Appointed 11 Sept 2007
Resigned 20 Sept 2021

Persons with significant control

4

1 Active
3 Ceased
Lidget Hill, PudseyLS28 7DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Feb 2023

Mrs Alexandra Louise Butler

Ceased
Lidget Hill, PudseyLS28 7DR
Born May 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Nov 2016
Ceased 03 Feb 2023

Mr Kenneth Frank Butler

Ceased
Lidget Hill, PudseyLS28 7DR
Born February 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Nov 2016
Ceased 03 Feb 2023

Mr Dan Franklin

Ceased
6 London Street, LondonEC3R 7LP
Born July 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Nov 2016
Ceased 10 Oct 2021
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Resolution
8 August 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2025
MR01Registration of a Charge
Statement Of Companys Objects
6 August 2025
CC04CC04
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Confirmation Statement With Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2023
AAAnnual Accounts
Change Account Reference Date Company Current Extended
17 February 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 February 2023
TM02Termination of Secretary
Notification Of A Person With Significant Control
7 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
7 February 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 February 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 November 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 August 2022
MR04Satisfaction of Charge
Mortgage Charge Whole Cease And Release With Charge Number
8 August 2022
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Full
21 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 January 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 November 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
23 November 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 November 2021
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2019
CS01Confirmation Statement
Capital Allotment Shares
1 July 2019
SH01Allotment of Shares
Capital Allotment Shares
1 July 2019
SH01Allotment of Shares
Capital Allotment Shares
1 July 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
20 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
16 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2016
CH01Change of Director Details
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Change Person Director Company With Change Date
12 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Change Person Director Company With Change Date
13 December 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
21 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Termination Director Company With Name
24 November 2010
TM01Termination of Director
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Change Person Secretary Company With Change Date
10 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Legacy
24 October 2009
MG01MG01
Accounts With Accounts Type Total Exemption Small
27 September 2009
AAAnnual Accounts
Legacy
4 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 September 2008
AAAnnual Accounts
Legacy
13 December 2007
363aAnnual Return
Legacy
27 November 2007
288aAppointment of Director or Secretary
Legacy
27 November 2007
288aAppointment of Director or Secretary
Legacy
17 September 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
19 August 2007
AAAnnual Accounts
Legacy
23 November 2006
363aAnnual Return
Legacy
23 November 2006
288cChange of Particulars
Legacy
23 November 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
20 July 2006
AAAnnual Accounts
Legacy
15 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 July 2005
AAAnnual Accounts
Legacy
22 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 September 2004
AAAnnual Accounts
Legacy
27 November 2003
363sAnnual Return (shuttle)
Legacy
30 July 2003
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
25 July 2003
AAAnnual Accounts
Legacy
8 July 2003
287Change of Registered Office
Legacy
13 November 2002
363sAnnual Return (shuttle)
Legacy
14 February 2002
288cChange of Particulars
Legacy
14 February 2002
288cChange of Particulars
Incorporation Company
15 November 2001
NEWINCIncorporation