Background WavePink WaveYellow Wave

SIX PHYSIO LIMITED (06293080)

SIX PHYSIO LIMITED (06293080) is an active UK company. incorporated on 26 June 2007. with registered office in Fareham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. SIX PHYSIO LIMITED has been registered for 18 years. Current directors include DOYLE, Kevin Declan, THISTLEWOOD, Ian.

Company Number
06293080
Status
active
Type
ltd
Incorporated
26 June 2007
Age
18 years
Address
Carnac House, Fareham, PO16 8UZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DOYLE, Kevin Declan, THISTLEWOOD, Ian
SIC Codes
70100, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIX PHYSIO LIMITED

SIX PHYSIO LIMITED is an active company incorporated on 26 June 2007 with the registered office located in Fareham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. SIX PHYSIO LIMITED was registered 18 years ago.(SIC: 70100, 86900)

Status

active

Active since 18 years ago

Company No

06293080

LTD Company

Age

18 Years

Incorporated 26 June 2007

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

3 months left

Last Filed

Made up to 26 June 2025 (9 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026

Previous Company Names

SPORTS AND SPINAL CLINICS LIMITED
From: 19 July 2007To: 10 February 2010
PHYSIOTHERAPY 4 U LIMITED
From: 26 June 2007To: 19 July 2007
Contact
Address

Carnac House Cams Hall Estate Fareham, PO16 8UZ,

Previous Addresses

4 Prince Albert Road London NW1 7SN
From: 8 September 2014To: 20 April 2022
2Nd Floor 85 Frampton Street London NW8 8NQ
From: 26 June 2007To: 8 September 2014
Timeline

31 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Jun 07
Funding Round
Jul 11
Funding Round
Apr 15
Loan Cleared
Jun 16
Loan Secured
Jul 16
New Owner
Jun 17
Loan Secured
Jun 18
Capital Reduction
Jun 20
Capital Reduction
Jun 20
Capital Reduction
Jun 20
Capital Reduction
Jun 20
Share Buyback
Jun 20
Share Buyback
Jun 20
Share Buyback
Jun 20
Share Buyback
Jun 20
Capital Reduction
Feb 21
Share Buyback
Feb 21
Capital Reduction
Sept 21
Share Buyback
Sept 21
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Capital Update
Mar 22
Funding Round
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Director Joined
Apr 22
Owner Exit
Apr 22
Loan Secured
May 22
Director Left
Oct 25
Director Joined
Nov 25
Director Left
Jan 26
16
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

DOYLE, Kevin Declan

Active
Cams Hall Estate, FarehamPO16 8UZ
Born October 1980
Director
Appointed 07 Apr 2022

THISTLEWOOD, Ian

Active
Cams Hall Estate, FarehamPO16 8UZ
Born March 1980
Director
Appointed 06 Nov 2025

TODMAN, Matthew Robert Wallis

Resigned
LondonNW1 7SN
Secretary
Appointed 02 Jul 2007
Resigned 14 Nov 2025

SD COMPANY SECRETARIES LIMITED

Resigned
85 Frampton Street, LondonNW8 8NQ
Corporate secretary
Appointed 26 Jun 2007
Resigned 02 Jul 2007

BENDER, Mark Graham

Resigned
2 New Kings Road, LondonSW6 2SA
Born March 1963
Director
Appointed 02 Jul 2007
Resigned 03 Jul 2009

CROWFOOT, Rupert James

Resigned
LondonNW1 7SN
Born June 1967
Director
Appointed 03 Jul 2009
Resigned 23 Oct 2025

TODMAN, Matthew Robert Wallis

Resigned
LondonNW1 7SN
Born February 1969
Director
Appointed 02 Jul 2007
Resigned 21 Jan 2025

SD COMPANY NOMINEES LIMITED

Resigned
85 Frampton Street, LondonNW8 8NQ
Corporate director
Appointed 26 Jun 2007
Resigned 02 Jul 2007

Persons with significant control

2

1 Active
1 Ceased
Cams Hall Estate, FarehamPO16 8UZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Apr 2022

Mr Matthew Robert Wallis Todman

Ceased
Cams Hall Estate, FarehamPO16 8UZ
Born February 1969

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 07 Apr 2022
Fundings
Financials
Latest Activities

Filing History

131

Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 November 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 August 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
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
Confirmation Statement With No Updates
1 July 2024
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
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Liquidation Voluntary Arrangement Completion
18 January 2023
CVA4CVA4
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
12 December 2022
CVA3CVA3
Change Account Reference Date Company Current Shortened
29 November 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2022
MR01Registration of a Charge
Change Sail Address Company With Old Address New Address
27 April 2022
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
27 April 2022
AD03Change of Location of Company Records
Memorandum Articles
25 April 2022
MAMA
Resolution
25 April 2022
RESOLUTIONSResolutions
Change Sail Address Company With New Address
25 April 2022
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
20 April 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
20 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
20 April 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
12 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2022
MR04Satisfaction of Charge
Capital Allotment Shares
11 April 2022
SH01Allotment of Shares
Legacy
31 March 2022
SH20SH20
Legacy
31 March 2022
CAP-SSCAP-SS
Resolution
31 March 2022
RESOLUTIONSResolutions
Resolution
31 March 2022
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
25 March 2022
SH19Statement of Capital
Second Filing Of Confirmation Statement With Made Up Date
9 March 2022
RP04CS01RP04CS01
Mortgage Satisfy Charge Full
3 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
8 December 2021
CVA3CVA3
Legacy
22 September 2021
CAP-SSCAP-SS
Resolution
22 September 2021
RESOLUTIONSResolutions
Capital Cancellation Shares
22 September 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 September 2021
SH03Return of Purchase of Own Shares
Confirmation Statement
28 June 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
21 June 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2021
CH01Change of Director Details
Capital Cancellation Shares
1 March 2021
SH06Cancellation of Shares
Legacy
1 March 2021
CAP-SSCAP-SS
Resolution
1 March 2021
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
1 March 2021
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
27 October 2020
CVA1CVA1
Legacy
2 July 2020
RP04CS01RP04CS01
Confirmation Statement With Updates
26 June 2020
CS01Confirmation Statement
Capital Cancellation Shares
23 June 2020
SH06Cancellation of Shares
Capital Cancellation Shares
23 June 2020
SH06Cancellation of Shares
Capital Cancellation Shares
23 June 2020
SH06Cancellation of Shares
Capital Cancellation Shares
23 June 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 June 2020
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
23 June 2020
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
23 June 2020
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
23 June 2020
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 August 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 July 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Capital Allotment Shares
20 April 2015
SH01Allotment of Shares
Resolution
27 February 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Legacy
22 November 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
22 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2011
AAAnnual Accounts
Legacy
2 September 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Resolution
12 July 2011
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 July 2011
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
12 July 2011
SH01Allotment of Shares
Change Person Director Company With Change Date
28 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 April 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 April 2011
CH01Change of Director Details
Legacy
21 April 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Change Person Secretary Company With Change Date
17 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Certificate Change Of Name Company
10 February 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 February 2010
CONNOTConfirmation Statement Notification
Gazette Filings Brought Up To Date
14 November 2009
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Gazette Notice Compulsary
20 October 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
21 July 2009
288aAppointment of Director or Secretary
Legacy
20 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 June 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 October 2008
AAAnnual Accounts
Legacy
13 August 2008
363aAnnual Return
Legacy
1 October 2007
88(3)88(3)
Legacy
1 October 2007
88(2)R88(2)R
Legacy
24 September 2007
225Change of Accounting Reference Date
Legacy
24 July 2007
123Notice of Increase in Nominal Capital
Legacy
24 July 2007
288bResignation of Director or Secretary
Legacy
24 July 2007
288aAppointment of Director or Secretary
Legacy
24 July 2007
288aAppointment of Director or Secretary
Legacy
24 July 2007
288bResignation of Director or Secretary
Resolution
24 July 2007
RESOLUTIONSResolutions
Resolution
24 July 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 July 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 June 2007
NEWINCIncorporation