Background WavePink WaveYellow Wave

PEAK PHYSIOTHERAPY LIMITED (06795575)

PEAK PHYSIOTHERAPY LIMITED (06795575) is an active UK company. incorporated on 20 January 2009. with registered office in Knaresborough. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. PEAK PHYSIOTHERAPY LIMITED has been registered for 17 years. Current directors include JOICE, Sarah.

Company Number
06795575
Status
active
Type
ltd
Incorporated
20 January 2009
Age
17 years
Address
11 Kirkham Court, Knaresborough, HG5 8LB
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
JOICE, Sarah
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEAK PHYSIOTHERAPY LIMITED

PEAK PHYSIOTHERAPY LIMITED is an active company incorporated on 20 January 2009 with the registered office located in Knaresborough. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. PEAK PHYSIOTHERAPY LIMITED was registered 17 years ago.(SIC: 86900)

Status

active

Active since 17 years ago

Company No

06795575

LTD Company

Age

17 Years

Incorporated 20 January 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

11 Kirkham Court Knaresborough, HG5 8LB,

Previous Addresses

33 Harrison Road Halifax West Yorkshire HX1 2AF
From: 14 April 2012To: 22 February 2021
46 Prescott Street Halifax West Yorkshire HX1 2QW England
From: 14 February 2011To: 14 April 2012
Sanderson House Station Road Horsforth Leeds LS18 5NT
From: 20 January 2009To: 14 February 2011
Timeline

4 key events • 2009 - 2016

Funding Officers Ownership
Company Founded
Jan 09
Funding Round
Jun 14
Funding Round
Jun 14
Director Left
Jan 16
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

JOICE, Sarah

Active
Kirkham Court, KnaresboroughHG5 8LB
Born October 1972
Director
Appointed 20 Jan 2009

RWL REGISTRARS LIMITED

Resigned
134 Percival Road, EnfieldEN1 1QU
Corporate secretary
Appointed 20 Jan 2009
Resigned 20 Jan 2009

PRESTON, Cathy

Resigned
Roundhead Fold, BradfordBD10 0UG
Born March 1976
Director
Appointed 20 Jan 2009
Resigned 29 Jan 2016

WING, Clifford Donald

Resigned
134 Percival Road, EnfieldEN1 1QU
Born April 1960
Director
Appointed 20 Jan 2009
Resigned 20 Jan 2009

Persons with significant control

1

Sarah Joice

Active
Kirkham Court, KnaresboroughHG5 8LB
Born October 1972

Nature of Control

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

Filing History

54

Accounts With Accounts Type Micro Entity
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 February 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
8 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Change Person Director Company With Change Date
28 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Memorandum Articles
16 June 2014
MEM/ARTSMEM/ARTS
Resolution
16 June 2014
RESOLUTIONSResolutions
Resolution
16 June 2014
RESOLUTIONSResolutions
Capital Allotment Shares
16 June 2014
SH01Allotment of Shares
Capital Allotment Shares
16 June 2014
SH01Allotment of Shares
Change Person Director Company With Change Date
20 March 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 October 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
14 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Legacy
18 March 2009
288aAppointment of Director or Secretary
Legacy
18 March 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
88(2)Return of Allotment of Shares
Resolution
23 January 2009
RESOLUTIONSResolutions
Legacy
21 January 2009
288bResignation of Director or Secretary
Legacy
21 January 2009
288bResignation of Director or Secretary
Incorporation Company
20 January 2009
NEWINCIncorporation