Background WavePink WaveYellow Wave

PHYSIOTHERAPY CONSULTANTS LIMITED (05297575)

PHYSIOTHERAPY CONSULTANTS LIMITED (05297575) is an active UK company. incorporated on 26 November 2004. with registered office in Eastbourne. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PHYSIOTHERAPY CONSULTANTS LIMITED has been registered for 21 years. Current directors include PRICE, Natasha Jane Ilona.

Company Number
05297575
Status
active
Type
ltd
Incorporated
26 November 2004
Age
21 years
Address
4 Cornfield Terrace, Eastbourne, BN21 4NN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
PRICE, Natasha Jane Ilona
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHYSIOTHERAPY CONSULTANTS LIMITED

PHYSIOTHERAPY CONSULTANTS LIMITED is an active company incorporated on 26 November 2004 with the registered office located in Eastbourne. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PHYSIOTHERAPY CONSULTANTS LIMITED was registered 21 years ago.(SIC: 99999)

Status

active

Active since 21 years ago

Company No

05297575

LTD Company

Age

21 Years

Incorporated 26 November 2004

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 21 August 2025 (8 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

CENTRAL HEALTH LIMITED
From: 26 November 2004To: 26 February 2009
Contact
Address

4 Cornfield Terrace Eastbourne, BN21 4NN,

Previous Addresses

Central Health Physiotherapy, Quality House 5-9 Quality Court London WC2A 1HP England
From: 17 January 2023To: 23 April 2025
5 Cornfield Terrace Eastbourne East Sussex BN21 4NN England
From: 13 November 2019To: 17 January 2023
53 -64 Chancery Lane London WC2A 1QS
From: 26 November 2004To: 13 November 2019
Timeline

2 key events • 2004 - 2010

Funding Officers Ownership
Company Founded
Nov 04
Director Left
Apr 10
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

PRICE, Natasha Jane Ilona

Active
EastbourneBN21 4NN
Born February 1969
Director
Appointed 29 Nov 2004

SHEPARD, Simon Guy

Resigned
27 Ellis Fields, St AlbansAL3 6BG
Secretary
Appointed 29 Nov 2004
Resigned 31 Oct 2008

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 26 Nov 2004
Resigned 26 Nov 2004

SHEPARD, Simon Guy

Resigned
53 -64 Chancery LaneWC2A 1QS
Born December 1965
Director
Appointed 29 Nov 2004
Resigned 01 Apr 2010

BRIGHTON DIRECTOR LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee director
Appointed 26 Nov 2004
Resigned 26 Nov 2004

Persons with significant control

1

Miss Natasha Jane Ilona Price

Active
EastbourneBN21 4NN
Born February 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2021
AAAnnual Accounts
Change To A Person With Significant Control
5 October 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 October 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
15 November 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Dormant
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Dormant
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Accounts With Accounts Type Dormant
10 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Accounts With Accounts Type Dormant
15 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Accounts With Accounts Type Dormant
22 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2010
AR01AR01
Accounts With Accounts Type Dormant
2 August 2010
AAAnnual Accounts
Termination Director Company With Name
19 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 August 2009
AAAnnual Accounts
Certificate Change Of Name Company
24 February 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 February 2009
363aAnnual Return
Legacy
4 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 May 2008
AAAnnual Accounts
Legacy
3 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
7 June 2007
AAAnnual Accounts
Legacy
11 December 2006
363aAnnual Return
Legacy
11 December 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
26 July 2006
AAAnnual Accounts
Legacy
3 January 2006
363sAnnual Return (shuttle)
Legacy
23 September 2005
225Change of Accounting Reference Date
Legacy
25 April 2005
88(2)R88(2)R
Legacy
18 January 2005
288aAppointment of Director or Secretary
Legacy
18 January 2005
288aAppointment of Director or Secretary
Legacy
26 November 2004
288bResignation of Director or Secretary
Legacy
26 November 2004
288bResignation of Director or Secretary
Incorporation Company
26 November 2004
NEWINCIncorporation