Background WavePink WaveYellow Wave

ASCENTI PHYSIO LIMITED (04530716)

ASCENTI PHYSIO LIMITED (04530716) is an active UK company. incorporated on 10 September 2002. with registered office in Fareham. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. ASCENTI PHYSIO LIMITED has been registered for 23 years.

Company Number
04530716
Status
active
Type
ltd
Incorporated
10 September 2002
Age
23 years
Address
Carnac House Carnac Court, Fareham, PO16 8UZ
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASCENTI PHYSIO LIMITED

ASCENTI PHYSIO LIMITED is an active company incorporated on 10 September 2002 with the registered office located in Fareham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. ASCENTI PHYSIO LIMITED was registered 23 years ago.(SIC: 86210)

Status

active

Active since 23 years ago

Company No

04530716

LTD Company

Age

23 Years

Incorporated 10 September 2002

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

5 months left

Last Filed

Made up to 26 August 2025 (7 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026

Previous Company Names

TICCS 1 LIMITED
From: 1 October 2015To: 12 March 2018
PHYSIO WORLD LIMITED
From: 14 March 2006To: 1 October 2015
NEIL MCDIARMID LIMITED
From: 14 October 2002To: 14 March 2006
NEIL MCDAIRMID LIMITED
From: 10 September 2002To: 14 October 2002
Contact
Address

Carnac House Carnac Court Cams Hall Estate Fareham, PO16 8UZ,

Previous Addresses

Unit 6, the Pavilions Cranmore Drive Shirley Solihull West Midlands B90 4SB
From: 5 August 2014To: 3 August 2015
Victoria House 51 Victoria Street Bristol BS1 6AD England
From: 5 August 2014To: 5 August 2014
Unit 6, the Pavilions Cranmore Drive Shirley Solihull West Midlands B90 4SB England
From: 21 September 2010To: 5 August 2014
Lombard House Cross Keys Lichfield Staffs WS13 6DN
From: 10 September 2002To: 21 September 2010
Timeline

30 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Sept 02
Funding Round
Oct 09
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Share Issue
Jun 10
Director Joined
Jul 10
Director Left
Aug 12
Director Left
Jun 13
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Director Left
Dec 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Apr 16
Director Left
Jun 17
Director Left
Dec 17
Director Joined
Jan 18
Director Left
Jun 19
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Director Left
Jun 24
Director Joined
Jun 24
Loan Secured
Dec 24
2
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

157

Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
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
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
20 September 2024
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
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
31 August 2023
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
Accounts With Accounts Type Audit Exemption Subsiduary
2 December 2022
AAAnnual Accounts
Legacy
2 December 2022
PARENT_ACCPARENT_ACC
Legacy
2 December 2022
AGREEMENT2AGREEMENT2
Legacy
2 December 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 September 2021
AAAnnual Accounts
Legacy
2 September 2021
PARENT_ACCPARENT_ACC
Legacy
2 September 2021
AGREEMENT2AGREEMENT2
Legacy
2 September 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Resolution
24 May 2021
RESOLUTIONSResolutions
Memorandum Articles
24 May 2021
MAMA
Mortgage Satisfy Charge Full
12 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2020
AAAnnual Accounts
Legacy
8 October 2020
PARENT_ACCPARENT_ACC
Legacy
8 October 2020
AGREEMENT2AGREEMENT2
Legacy
8 October 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2019
AAAnnual Accounts
Legacy
6 September 2019
PARENT_ACCPARENT_ACC
Legacy
6 September 2019
GUARANTEE2GUARANTEE2
Legacy
6 September 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Change Account Reference Date Company Previous Extended
12 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 September 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
20 August 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 August 2018
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
17 April 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
28 March 2018
AAAnnual Accounts
Legacy
28 March 2018
AGREEMENT2AGREEMENT2
Legacy
28 March 2018
GUARANTEE2GUARANTEE2
Certificate Change Of Name Company
12 March 2018
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
12 March 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 December 2017
TM02Termination of Secretary
Change Person Director Company With Change Date
17 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 November 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
30 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 June 2017
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 April 2017
AAAnnual Accounts
Legacy
31 March 2017
PARENT_ACCPARENT_ACC
Change Person Director Company With Change Date
15 March 2017
CH01Change of Director Details
Legacy
7 March 2017
GUARANTEE2GUARANTEE2
Legacy
7 March 2017
AGREEMENT2AGREEMENT2
Memorandum Articles
5 January 2017
MAMA
Capital Name Of Class Of Shares
4 January 2017
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
1 March 2016
AAAnnual Accounts
Certificate Change Of Name Company
1 October 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 August 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 August 2014
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
15 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Move Registers To Registered Office Company
10 September 2013
AD04Change of Accounting Records Location
Termination Director Company With Name
7 June 2013
TM01Termination of Director
Accounts With Accounts Type Full
26 February 2013
AAAnnual Accounts
Change Person Director Company With Change Date
18 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Move Registers To Sail Company
21 September 2012
AD03Change of Location of Company Records
Change Sail Address Company
21 September 2012
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
28 August 2012
TM01Termination of Director
Termination Secretary Company With Name
28 August 2012
TM02Termination of Secretary
Legacy
2 August 2012
MG01MG01
Accounts With Accounts Type Full
13 February 2012
AAAnnual Accounts
Accounts With Accounts Type Full
23 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Legacy
15 July 2011
MG01MG01
Legacy
12 July 2011
MG01MG01
Legacy
12 July 2011
MG01MG01
Legacy
5 July 2011
MG01MG01
Legacy
5 July 2011
MG01MG01
Appoint Person Secretary Company With Name
29 June 2011
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
24 June 2011
AA01Change of Accounting Reference Date
Resolution
24 January 2011
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
13 October 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
21 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Appoint Person Director Company With Name
8 July 2010
AP01Appointment of Director
Capital Name Of Class Of Shares
30 June 2010
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
30 June 2010
SH02Allotment of Shares (prescribed particulars)
Resolution
30 June 2010
RESOLUTIONSResolutions
Resolution
30 June 2010
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
29 June 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
29 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 June 2010
AP01Appointment of Director
Termination Secretary Company With Name
29 June 2010
TM02Termination of Secretary
Termination Director Company With Name
29 June 2010
TM01Termination of Director
Termination Director Company With Name
29 June 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 May 2010
AAAnnual Accounts
Capital Allotment Shares
18 October 2009
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Legacy
15 September 2009
288aAppointment of Director or Secretary
Legacy
15 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 September 2009
AAAnnual Accounts
Legacy
29 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 August 2008
AAAnnual Accounts
Legacy
7 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 June 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 February 2007
AAAnnual Accounts
Legacy
17 October 2006
363aAnnual Return
Certificate Change Of Name Company
14 March 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 February 2006
287Change of Registered Office
Legacy
12 October 2005
363aAnnual Return
Legacy
12 October 2005
288cChange of Particulars
Legacy
12 October 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 July 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 October 2004
AAAnnual Accounts
Legacy
16 September 2004
363sAnnual Return (shuttle)
Legacy
10 March 2004
88(2)R88(2)R
Legacy
2 October 2003
225Change of Accounting Reference Date
Legacy
1 October 2003
363sAnnual Return (shuttle)
Legacy
15 October 2002
287Change of Registered Office
Certificate Change Of Name Company
14 October 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 October 2002
288aAppointment of Director or Secretary
Legacy
9 October 2002
288aAppointment of Director or Secretary
Legacy
11 September 2002
288bResignation of Director or Secretary
Legacy
11 September 2002
288bResignation of Director or Secretary
Incorporation Company
10 September 2002
NEWINCIncorporation