Background WavePink WaveYellow Wave

BOWDEN PHYSIOTHERAPY LIMITED (07518226)

BOWDEN PHYSIOTHERAPY LIMITED (07518226) is an active UK company. incorporated on 4 February 2011. with registered office in Plymouth. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. BOWDEN PHYSIOTHERAPY LIMITED has been registered for 15 years. Current directors include BOWDEN, Nicola.

Company Number
07518226
Status
active
Type
ltd
Incorporated
4 February 2011
Age
15 years
Address
6 Houndiscombe Road, Plymouth, PL4 6HH
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
BOWDEN, Nicola
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOWDEN PHYSIOTHERAPY LIMITED

BOWDEN PHYSIOTHERAPY LIMITED is an active company incorporated on 4 February 2011 with the registered office located in Plymouth. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. BOWDEN PHYSIOTHERAPY LIMITED was registered 15 years ago.(SIC: 86220)

Status

active

Active since 15 years ago

Company No

07518226

LTD Company

Age

15 Years

Incorporated 4 February 2011

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 25 June 2025 (10 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 18 April 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026
Contact
Address

6 Houndiscombe Road Plymouth, PL4 6HH,

Previous Addresses

1a Station Road Stansted Mountfitchet Essex CM24 8BE United Kingdom
From: 4 February 2011To: 12 August 2011
Timeline

13 key events • 2011 - 2019

Funding Officers Ownership
Company Founded
Feb 11
Director Left
Mar 11
Director Joined
Mar 11
Funding Round
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Funding Round
Mar 14
Funding Round
Mar 14
Loan Secured
Mar 14
Loan Secured
May 14
Director Left
May 15
Director Left
Apr 18
Owner Exit
Feb 19
3
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BOWDEN, Nicola

Active
PlymouthPL3 5HQ
Born June 1974
Director
Appointed 18 Oct 2012

BOWDEN, James Peter

Resigned
Derriford Business Park, PlymouthPL6 5QZ
Born October 1987
Director
Appointed 18 Oct 2012
Resigned 11 May 2015

FLOWERS, Geoffrey David

Resigned
PlymouthPL3 5HQ
Born September 1969
Director
Appointed 04 Feb 2011
Resigned 18 Apr 2018

SABAN, Joanna

Resigned
The Mead Business Centre, HertfordSG13 7BJ
Born February 1973
Director
Appointed 04 Feb 2011
Resigned 04 Feb 2011

Persons with significant control

2

1 Active
1 Ceased

Mr Geoffrey David Flowers

Ceased
PlymouthPL3 5HQ
Born September 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Apr 2018

Ms Nicola Bowden

Active
PlymouthPL3 5HQ
Born June 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2024
CS01Confirmation Statement
Confirmation Statement With Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
5 February 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2020
CH01Change of Director Details
Change To A Person With Significant Control
30 January 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
9 September 2019
AAAnnual Accounts
Change To A Person With Significant Control
13 February 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 February 2019
CH01Change of Director Details
Confirmation Statement With Updates
13 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
6 February 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
6 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
13 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2018
TM01Termination of Director
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Change Person Director Company With Change Date
24 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2014
MR01Registration of a Charge
Capital Allotment Shares
19 March 2014
SH01Allotment of Shares
Capital Allotment Shares
19 March 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Appoint Person Director Company With Name Date
1 November 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 October 2012
AAAnnual Accounts
Capital Allotment Shares
25 October 2012
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
12 August 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
10 March 2011
AP01Appointment of Director
Termination Director Company With Name
7 March 2011
TM01Termination of Director
Incorporation Company
4 February 2011
NEWINCIncorporation