Background WavePink WaveYellow Wave

PURE PHYSIOTHERAPY LIMITED (05895719)

PURE PHYSIOTHERAPY LIMITED (05895719) is an active UK company. incorporated on 3 August 2006. with registered office in Bolton. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. PURE PHYSIOTHERAPY LIMITED has been registered for 19 years. Current directors include BEADLE, Thomas Edward, CUTLER, Michael Philip, ROBINSON, Phineas Patrick and 1 others.

Company Number
05895719
Status
active
Type
ltd
Incorporated
3 August 2006
Age
19 years
Address
Premex House Futura Park, Bolton, BL6 6SX
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BEADLE, Thomas Edward, CUTLER, Michael Philip, ROBINSON, Phineas Patrick, ROSE, Aidan Francis
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PURE PHYSIOTHERAPY LIMITED

PURE PHYSIOTHERAPY LIMITED is an active company incorporated on 3 August 2006 with the registered office located in Bolton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. PURE PHYSIOTHERAPY LIMITED was registered 19 years ago.(SIC: 86900)

Status

active

Active since 19 years ago

Company No

05895719

LTD Company

Age

19 Years

Incorporated 3 August 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 November 2025 (5 months ago)
Period: 1 November 2023 - 31 December 2024(15 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 15 April 2026 (Just now)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 29 April 2027
For period ending 15 April 2027
Contact
Address

Premex House Futura Park Horwich Bolton, BL6 6SX,

Previous Addresses

Haywood House, Hydra Business Park Nether Lane Ecclesfield Sheffield S35 9ZX England
From: 7 September 2016To: 25 October 2024
963 Penistone Road Sheffield S6 2DH
From: 5 October 2010To: 7 September 2016
1 Camborne Road Sheffield South Yorkshire S6 1HN
From: 3 August 2006To: 5 October 2010
Timeline

30 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Aug 06
Director Joined
Feb 10
Loan Secured
May 13
Director Left
Feb 16
Director Left
Apr 16
Loan Cleared
May 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Jan 18
Director Left
Jan 18
Loan Secured
Nov 21
Director Joined
Feb 22
Owner Exit
Apr 22
Director Joined
May 22
Director Joined
Apr 23
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Director Joined
Jun 25
Director Left
Oct 25
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

RUSSELL, Caroline Emily Elizabeth

Active
Futura Park, BoltonBL6 6SX
Secretary
Appointed 18 Oct 2024

BEADLE, Thomas Edward

Active
Futura Park, BoltonBL6 6SX
Born April 1984
Director
Appointed 01 Oct 2021

CUTLER, Michael Philip

Active
Futura Park, BoltonBL6 6SX
Born October 1973
Director
Appointed 18 Oct 2024

ROBINSON, Phineas Patrick

Active
Futura Park, BoltonBL6 6SX
Born April 1979
Director
Appointed 03 Aug 2006

ROSE, Aidan Francis

Active
Futura Park, BoltonBL6 6SX
Born December 1970
Director
Appointed 24 Jun 2025

ROBINSON, Phineas Patrick

Resigned
Penistone Road, SheffieldS6 2DH
Secretary
Appointed 03 Aug 2006
Resigned 20 Jun 2016

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 03 Aug 2006
Resigned 03 Aug 2006

BEAMES, Timothy Benjamin

Resigned
64 Fox Hill Road, SheffieldS6 1HB
Born October 1976
Director
Appointed 06 Feb 2007
Resigned 19 Mar 2008

BEAUFOY, Tom

Resigned
Nether Lane, SheffieldS35 9ZX
Born July 1972
Director
Appointed 11 May 2022
Resigned 18 Oct 2024

CRAIG, David Harry Thomas

Resigned
Nether Lane, SheffieldS35 9ZX
Born September 1960
Director
Appointed 20 Jun 2016
Resigned 18 Oct 2024

HEPPENSTALL, Jane

Resigned
Nether Lane, SheffieldS35 9ZX
Born August 1966
Director
Appointed 20 Jun 2016
Resigned 25 Jan 2018

LAPPIN, Lesley Ann

Resigned
Nether Lane, SheffieldS35 9ZX
Born October 1960
Director
Appointed 20 Jun 2016
Resigned 23 Jan 2018

LAVER, Doug

Resigned
Futura Park, BoltonBL6 6SX
Born April 1965
Director
Appointed 18 Oct 2024
Resigned 28 Oct 2025

NEWTON, Sam Benjamin

Resigned
Nether Lane, SheffieldS35 9ZX
Born September 1988
Director
Appointed 02 Feb 2023
Resigned 18 Oct 2024

RIMMER, Gavin William

Resigned
Nether Lane, SheffieldS35 9ZX
Born September 1968
Director
Appointed 20 Jun 2016
Resigned 18 Oct 2024

ROBINSON, Victoria Anne

Resigned
Penistone Road, SheffieldS6 2DH
Born September 1979
Director
Appointed 01 Dec 2009
Resigned 15 Apr 2016

TILLEY, Nigel Roy

Resigned
Penistone Road, SheffieldS6 2DH
Born October 1979
Director
Appointed 03 Aug 2006
Resigned 01 Feb 2016

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 03 Aug 2006
Resigned 03 Aug 2006

Persons with significant control

2

1 Active
1 Ceased
Nether Lane, SheffieldS35 9ZX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2022
Nether Lane, SheffieldS35 9ZX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Apr 2017
Ceased 01 Jan 2022
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
15 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 November 2025
AAAnnual Accounts
Legacy
25 November 2025
PARENT_ACCPARENT_ACC
Legacy
25 November 2025
GUARANTEE2GUARANTEE2
Legacy
25 November 2025
AGREEMENT2AGREEMENT2
Legacy
25 November 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
25 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 October 2024
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
25 October 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
25 October 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2024
CH01Change of Director Details
Confirmation Statement With Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Confirmation Statement With Updates
27 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2018
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
23 November 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 September 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
7 September 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 May 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
14 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Termination Director Company With Name Termination Date
15 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Termination Director Company With Name Termination Date
9 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Change Person Director Company With Change Date
9 August 2013
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
23 May 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2012
AR01AR01
Change Person Director Company With Change Date
4 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Change Person Director Company With Change Date
5 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 August 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 August 2011
CH01Change of Director Details
Capital Variation Of Rights Attached To Shares
20 April 2011
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 April 2011
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
24 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
3 February 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Legacy
17 September 2009
363aAnnual Return
Legacy
4 May 2009
128(1)128(1)
Accounts With Accounts Type Total Exemption Small
3 February 2009
AAAnnual Accounts
Legacy
13 August 2008
363aAnnual Return
Legacy
15 April 2008
88(2)Return of Allotment of Shares
Legacy
15 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 January 2008
AAAnnual Accounts
Legacy
17 August 2007
363aAnnual Return
Legacy
22 June 2007
288aAppointment of Director or Secretary
Legacy
22 June 2007
88(2)R88(2)R
Legacy
29 August 2006
88(2)R88(2)R
Legacy
29 August 2006
225Change of Accounting Reference Date
Legacy
29 August 2006
287Change of Registered Office
Legacy
29 August 2006
288aAppointment of Director or Secretary
Legacy
23 August 2006
288aAppointment of Director or Secretary
Legacy
23 August 2006
288aAppointment of Director or Secretary
Legacy
15 August 2006
288bResignation of Director or Secretary
Legacy
15 August 2006
288bResignation of Director or Secretary
Incorporation Company
3 August 2006
NEWINCIncorporation