Background WavePink WaveYellow Wave

PHYSIOTHERAPY SPECIALISTS LTD (04402986)

PHYSIOTHERAPY SPECIALISTS LTD (04402986) is an active UK company. incorporated on 25 March 2002. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. PHYSIOTHERAPY SPECIALISTS LTD has been registered for 24 years. Current directors include FARRELL, Derrick Michael, RILEY, Kevin.

Company Number
04402986
Status
active
Type
ltd
Incorporated
25 March 2002
Age
24 years
Address
3 Dorset Rise, London, EC4Y 8EN
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
FARRELL, Derrick Michael, RILEY, Kevin
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHYSIOTHERAPY SPECIALISTS LTD

PHYSIOTHERAPY SPECIALISTS LTD is an active company incorporated on 25 March 2002 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. PHYSIOTHERAPY SPECIALISTS LTD was registered 24 years ago.(SIC: 86220)

Status

active

Active since 24 years ago

Company No

04402986

LTD Company

Age

24 Years

Incorporated 25 March 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

3 Dorset Rise London, EC4Y 8EN,

Previous Addresses

First Floor Premises 14 Woolhall Street Bury St. Edmunds IP33 1LA England
From: 5 July 2021To: 10 November 2023
Suffolk House 7 Angel Hill Bury St. Edmunds Suffolk IP33 1UZ England
From: 15 July 2019To: 5 July 2021
7 Angel Hill Bury St. Edmunds Suffolk IP33 1UZ England
From: 15 July 2019To: 15 July 2019
23 Ansdell Street London W8 5BN England
From: 20 April 2016To: 15 July 2019
44 High Street New Romney Kent TN28 8BZ
From: 25 March 2002To: 20 April 2016
Timeline

23 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Mar 02
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Loan Secured
Jul 17
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 21
Loan Secured
Jul 21
Director Left
Dec 21
Director Joined
Dec 22
Director Left
Dec 22
Loan Cleared
Oct 23
Director Left
May 24
Director Joined
May 24
Director Left
Jul 25
Director Joined
Jul 25
0
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

MOLNAR, Judit

Active
Dorset Rise, LondonEC4Y 8EN
Secretary
Appointed 21 May 2025

FARRELL, Derrick Michael

Active
Dorset Rise, LondonEC4Y 8EN
Born July 1969
Director
Appointed 02 Jul 2019

RILEY, Kevin

Active
Dorset Rise, LondonEC4Y 8EN
Born February 1984
Director
Appointed 30 Jul 2025

DAVIES, Philip William

Resigned
Dorset Rise, LondonEC4Y 8EN
Secretary
Appointed 18 Oct 2023
Resigned 21 May 2025

LISTER, Timothy Norman Bramham

Resigned
44 High Street, KentTN28 8BZ
Secretary
Appointed 25 Mar 2002
Resigned 15 Apr 2016

MAY, Doreen

Resigned
Woodley, LongfieldDA3 7EJ
Secretary
Appointed 25 Mar 2002
Resigned 25 Mar 2002

TUDOR, Ninya Anik Meisen

Resigned
Angel Hill, Bury St. EdmundsIP33 1UZ
Secretary
Appointed 15 Apr 2016
Resigned 02 Jul 2019

CLOVER, Jonathan Peter

Resigned
14 Woolhall Street, Bury St. EdmundsIP33 1LA
Born June 1976
Director
Appointed 01 Jul 2021
Resigned 23 Dec 2022

DRIVER, Mark

Resigned
Dorset Rise, LondonEC4Y 8EN
Born June 1984
Director
Appointed 09 May 2024
Resigned 30 Jun 2025

FOSTER, Steven James

Resigned
Dorset Rise, LondonEC4Y 8EN
Born June 1983
Director
Appointed 23 Dec 2022
Resigned 09 May 2024

PATERSON, Stuart Mitchel

Resigned
14 Woolhall Street, Bury St. EdmundsIP33 1LA
Born October 1969
Director
Appointed 02 Jul 2019
Resigned 28 Sept 2021

ROEBUCK, Anne Elizabeth

Resigned
Ansdell Street, LondonW8 5BN
Born February 1974
Director
Appointed 25 Mar 2002
Resigned 15 Apr 2016

TUDOR, Cameron John

Resigned
Angel Hill, Bury St. EdmundsIP33 1UZ
Born March 1975
Director
Appointed 15 Apr 2016
Resigned 02 Jul 2019

WHITE, Kathleen Mary

Resigned
Sunnybank Botsom Lane, SevenoaksTN15 6BN
Born July 1949
Director
Appointed 25 Mar 2002
Resigned 25 Mar 2002

Persons with significant control

3

1 Active
2 Ceased
Dorset Rise, LondonEC4Y 8EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jul 2019

Specialist Physiotherapy Clinics Limited

Ceased
Ansdell Street, LondonW8 5BN

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
Ceased 02 Jul 2019

Mr Cameron John Tudor

Ceased
7 Angel Hill, Bury St. EdmundsIP33 1UZ
Born March 1975

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 02 Jul 2019
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2025
AAAnnual Accounts
Legacy
9 October 2025
PARENT_ACCPARENT_ACC
Legacy
9 October 2025
AGREEMENT2AGREEMENT2
Legacy
25 September 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Change Person Director Company With Change Date
23 July 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 May 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 May 2025
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
11 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Legacy
20 January 2025
PARENT_ACCPARENT_ACC
Legacy
2 January 2025
AGREEMENT2AGREEMENT2
Legacy
2 January 2025
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
29 August 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Change Person Director Company With Change Date
10 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
10 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 November 2023
AD01Change of Registered Office Address
Resolution
9 November 2023
RESOLUTIONSResolutions
Memorandum Articles
3 November 2023
MAMA
Appoint Person Secretary Company With Name Date
26 October 2023
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
20 October 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2022
TM01Termination of Director
Accounts With Accounts Type Small
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Memorandum Articles
3 August 2021
MAMA
Resolution
3 August 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2021
MR01Registration of a Charge
Change To A Person With Significant Control
14 July 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 July 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Resolution
29 July 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
29 July 2019
CC04CC04
Cessation Of A Person With Significant Control
15 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
15 July 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
15 July 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
15 July 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 July 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
9 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 October 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Appoint Person Director Company With Name
21 April 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name
21 April 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 April 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 April 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 April 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
20 April 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
4 December 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 July 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Gazette Notice Compulsory
21 July 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
9 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Change Person Secretary Company With Change Date
9 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 December 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 July 2009
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 July 2008
AAAnnual Accounts
Legacy
9 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 May 2007
AAAnnual Accounts
Legacy
26 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 April 2006
AAAnnual Accounts
Legacy
11 April 2006
363aAnnual Return
Legacy
5 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 February 2005
AAAnnual Accounts
Legacy
31 October 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
5 July 2004
AAAnnual Accounts
Legacy
2 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 November 2003
AAAnnual Accounts
Legacy
30 August 2003
225Change of Accounting Reference Date
Legacy
9 April 2003
395Particulars of Mortgage or Charge
Legacy
3 April 2003
363sAnnual Return (shuttle)
Legacy
20 February 2003
287Change of Registered Office
Legacy
27 September 2002
288cChange of Particulars
Legacy
11 April 2002
288bResignation of Director or Secretary
Legacy
11 April 2002
288bResignation of Director or Secretary
Legacy
11 April 2002
288aAppointment of Director or Secretary
Legacy
11 April 2002
288aAppointment of Director or Secretary
Incorporation Company
25 March 2002
NEWINCIncorporation