Background WavePink WaveYellow Wave

PHYSIO-LINK SERVICES LIMITED (05997781)

PHYSIO-LINK SERVICES LIMITED (05997781) is an active UK company. incorporated on 14 November 2006. with registered office in Brighton. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PHYSIO-LINK SERVICES LIMITED has been registered for 19 years. Current directors include SAMPSON, Gavin James, WARNER, John Douglas.

Company Number
05997781
Status
active
Type
ltd
Incorporated
14 November 2006
Age
19 years
Address
4th Floor Park Gate, Brighton, BN1 6AF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SAMPSON, Gavin James, WARNER, John Douglas
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHYSIO-LINK SERVICES LIMITED

PHYSIO-LINK SERVICES LIMITED is an active company incorporated on 14 November 2006 with the registered office located in Brighton. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PHYSIO-LINK SERVICES LIMITED was registered 19 years ago.(SIC: 99999)

Status

active

Active since 19 years ago

Company No

05997781

LTD Company

Age

19 Years

Incorporated 14 November 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 15 July 2025 (9 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 3 April 2027
For period ending 20 March 2027
Contact
Address

4th Floor Park Gate 161-163 Preston Road Brighton, BN1 6AF,

Previous Addresses

17 Rochester Row Westminster London SW1P 1QT
From: 11 September 2011To: 20 January 2016
Senate Suite, Palatine House Belmont Business Park Durham DH1 1TW
From: 14 November 2006To: 11 September 2011
Timeline

31 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Nov 06
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Oct 12
Capital Update
Dec 12
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Loan Secured
Jan 16
Director Joined
Aug 16
Director Joined
Sept 16
Director Left
Apr 17
Owner Exit
Oct 17
Owner Exit
Mar 18
Loan Cleared
Sept 18
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Owner Exit
Mar 24
1
Funding
24
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

SAMPSON, Gavin James

Active
Park Gate, BrightonBN1 6AF
Born November 1986
Director
Appointed 25 Oct 2019

WARNER, John Douglas

Active
Park Gate, BrightonBN1 6AF
Born June 1951
Director
Appointed 25 Oct 2019

O'BRIEN, John Richard

Resigned
Hawthorne Farmhouse, ChesterCH2 4JP
Secretary
Appointed 14 Nov 2006
Resigned 26 Aug 2011

CAPITA GROUP SECRETARY LIMITED

Resigned
Rochester Row, LondonSW1P 1QT
Corporate secretary
Appointed 26 Aug 2011
Resigned 19 Jan 2016

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 14 Nov 2006
Resigned 14 Nov 2006

BEDFORD, Nicolas Norman

Resigned
Rochester Row, LondonSW1P 1QT
Born April 1959
Director
Appointed 11 Jul 2014
Resigned 19 Jan 2016

BRUNJES, Henry Otto, Dr

Resigned
Park Gate, BrightonBN1 6AF
Born October 1954
Director
Appointed 19 Jan 2016
Resigned 31 Oct 2019

FRANKLIN, Peter Mark

Resigned
Rochester Row, LondonSW1P 1QT
Born July 1976
Director
Appointed 20 Jun 2014
Resigned 11 Jul 2014

GOODALL, Robert Colin, Dr

Resigned
Park Gate, BrightonBN1 6AF
Born November 1955
Director
Appointed 05 Jul 2016
Resigned 31 Oct 2019

GRAY, Barry

Resigned
85 Highfield Rise, Chester Le StreetDH3 3UY
Born June 1975
Director
Appointed 01 Jan 2007
Resigned 26 Aug 2011

IRVING, Bryan Harvey

Resigned
30 Wellington Drive Wellington Drive, BillinghamTS22 5QJ
Born July 1956
Director
Appointed 14 Nov 2006
Resigned 26 Aug 2011

PEARSON, Emma Louise

Resigned
Rochester Row, LondonSW1P 1QT
Born October 1972
Director
Appointed 22 May 2013
Resigned 20 Jun 2014

POWELL, Jason Edward

Resigned
Rochester Row, LondonSW1P 1QT
Born January 1969
Director
Appointed 26 Aug 2011
Resigned 22 May 2013

SHARP, Stephen

Resigned
Rochester Row, LondonSW1P 1QT
Born March 1965
Director
Appointed 26 Aug 2011
Resigned 09 Oct 2012

STIRRUP, Mark Christopher

Resigned
Park Gate, BrightonBN1 6AF
Born April 1963
Director
Appointed 25 Jul 2016
Resigned 03 Apr 2017

VINCENT, James D'Arcy

Resigned
Rochester Row, LondonSW1P 1QT
Born July 1966
Director
Appointed 20 Jun 2014
Resigned 19 Jan 2016

CAPITA CORPORATE DIRECTOR LIMITED

Resigned
Rochester Row, LondonSW1P 1QT
Corporate director
Appointed 26 Aug 2011
Resigned 19 Jan 2016

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 14 Nov 2006
Resigned 14 Nov 2006

Persons with significant control

4

1 Active
3 Ceased
161-163 Preston Road, BrightonBN1 6AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Mar 2024
161-163 Preston Road, BrightonBN1 6AF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 Mar 2024
161-163 Preston Road, BrightonBN1 6AF

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
161-163 Preston Road, BrightonBN1 6AF

Nature of Control

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

Filing History

105

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 September 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
19 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
12 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
6 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
12 August 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
21 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 January 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 January 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 January 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Dormant
18 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
31 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Accounts With Accounts Type Dormant
29 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
7 July 2014
AP01Appointment of Director
Termination Director Company With Name
7 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
7 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Termination Director Company With Name
5 June 2013
TM01Termination of Director
Accounts With Accounts Type Full
10 May 2013
AAAnnual Accounts
Resolution
9 May 2013
RESOLUTIONSResolutions
Legacy
20 December 2012
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 December 2012
SH19Statement of Capital
Legacy
20 December 2012
CAP-SSCAP-SS
Resolution
20 December 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Termination Director Company With Name
19 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
29 August 2012
AAAnnual Accounts
Statement Of Companys Objects
19 December 2011
CC04CC04
Resolution
19 December 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Legacy
22 November 2011
MG02MG02
Legacy
22 November 2011
MG02MG02
Legacy
22 November 2011
MG02MG02
Legacy
22 November 2011
MG02MG02
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
19 September 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 September 2011
AD01Change of Registered Office Address
Termination Director Company With Name
11 September 2011
TM01Termination of Director
Termination Director Company With Name
11 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 September 2011
AP01Appointment of Director
Termination Secretary Company With Name
11 September 2011
TM02Termination of Secretary
Appoint Corporate Director Company With Name
11 September 2011
AP02Appointment of Corporate Director
Appoint Corporate Secretary Company With Name
11 September 2011
AP04Appointment of Corporate Secretary
Auditors Resignation Company
30 August 2011
AUDAUD
Legacy
3 June 2011
MG01MG01
Legacy
3 June 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 December 2010
AR01AR01
Accounts With Accounts Type Full
18 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
2 July 2009
AAAnnual Accounts
Legacy
6 February 2009
363aAnnual Return
Legacy
13 January 2009
288cChange of Particulars
Accounts With Accounts Type Full
12 August 2008
AAAnnual Accounts
Legacy
12 August 2008
225Change of Accounting Reference Date
Legacy
3 January 2008
88(2)R88(2)R
Legacy
3 January 2008
363aAnnual Return
Legacy
22 September 2007
395Particulars of Mortgage or Charge
Legacy
22 September 2007
395Particulars of Mortgage or Charge
Legacy
25 March 2007
288aAppointment of Director or Secretary
Legacy
21 November 2006
288aAppointment of Director or Secretary
Legacy
21 November 2006
287Change of Registered Office
Legacy
21 November 2006
288bResignation of Director or Secretary
Legacy
21 November 2006
288bResignation of Director or Secretary
Legacy
21 November 2006
288aAppointment of Director or Secretary
Incorporation Company
14 November 2006
NEWINCIncorporation