Background WavePink WaveYellow Wave

THE VILLAGE PHYSIOTHERAPY PRACTICE LTD (06861629)

THE VILLAGE PHYSIOTHERAPY PRACTICE LTD (06861629) is an active UK company. incorporated on 27 March 2009. with registered office in Farnborough. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. THE VILLAGE PHYSIOTHERAPY PRACTICE LTD has been registered for 17 years. Current directors include ADCOCK, Caroline, HOPKINS, James Clifford, MCGRATH, Karen and 1 others.

Company Number
06861629
Status
active
Type
ltd
Incorporated
27 March 2009
Age
17 years
Address
6 Cleave Avenue, Farnborough, BR6 7HB
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
ADCOCK, Caroline, HOPKINS, James Clifford, MCGRATH, Karen, MCGRATH, Nicholas John
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE VILLAGE PHYSIOTHERAPY PRACTICE LTD

THE VILLAGE PHYSIOTHERAPY PRACTICE LTD is an active company incorporated on 27 March 2009 with the registered office located in Farnborough. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. THE VILLAGE PHYSIOTHERAPY PRACTICE LTD was registered 17 years ago.(SIC: 86900)

Status

active

Active since 17 years ago

Company No

06861629

LTD Company

Age

17 Years

Incorporated 27 March 2009

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 September 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

6 Cleave Avenue Farnborough, BR6 7HB,

Timeline

4 key events • 2009 - 2018

Funding Officers Ownership
Company Founded
Mar 09
Director Joined
Feb 16
Director Joined
Mar 16
New Owner
Apr 18
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

ADCOCK, Caroline

Active
BexleyDA5 3AP
Born June 1969
Director
Appointed 27 Mar 2009

HOPKINS, James Clifford

Active
BexleyDA5 3AP
Born June 1967
Director
Appointed 29 Mar 2016

MCGRATH, Karen

Active
BexleyDA5 3AP
Born November 1972
Director
Appointed 10 Feb 2016

MCGRATH, Nicholas John

Active
BexleyDA5 3AP
Born January 1972
Director
Appointed 27 Mar 2009

Persons with significant control

1

Mr Nicholas John Mcgrath

Active
BexleyDA5 3AP
Born January 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With Updates
22 September 2025
CS01Confirmation Statement
Confirmation Statement With Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
6 September 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
5 September 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
11 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2021
CS01Confirmation Statement
Confirmation Statement With Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 December 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
4 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2018
CH01Change of Director Details
Change To A Person With Significant Control
4 May 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
30 April 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Appoint Person Director Company With Name Date
29 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 February 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 February 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 February 2016
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
18 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Accounts Amended With Made Up Date
5 April 2013
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Accounts Amended With Made Up Date
8 February 2011
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
20 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Incorporation Company
27 March 2009
NEWINCIncorporation