Background WavePink WaveYellow Wave

PHYSIOTHERAPY2FIT LTD (07780826)

PHYSIOTHERAPY2FIT LTD (07780826) is an active UK company. incorporated on 20 September 2011. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. PHYSIOTHERAPY2FIT LTD has been registered for 14 years. Current directors include FARRELL, Derrick Michael, RILEY, Kevin.

Company Number
07780826
Status
active
Type
ltd
Incorporated
20 September 2011
Age
14 years
Address
3 Dorset Rise, London, EC4Y 8EN
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
FARRELL, Derrick Michael, RILEY, Kevin
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHYSIOTHERAPY2FIT LTD

PHYSIOTHERAPY2FIT LTD is an active company incorporated on 20 September 2011 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. PHYSIOTHERAPY2FIT LTD was registered 14 years ago.(SIC: 86900)

Status

active

Active since 14 years ago

Company No

07780826

LTD Company

Age

14 Years

Incorporated 20 September 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (2 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

3 Dorset Rise London, EC4Y 8EN,

Previous Addresses

First Floor Premises 14 Woolhall Street Bury St. Edmunds Suffolk IP33 1LA England
From: 4 April 2022To: 10 November 2023
Thames House Roman Square Sittingbourne Kent ME10 4BJ England
From: 5 February 2021To: 4 April 2022
19 Bradley Drive Sittingbourne Kent ME10 1RB
From: 11 March 2015To: 5 February 2021
55 East Street Faversham Kent ME13 8AF
From: 14 June 2013To: 11 March 2015
C/O Sarah Booker 119 Borden Lane Sittingbourne Kent ME10 1XB United Kingdom
From: 20 September 2011To: 14 June 2013
Timeline

12 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Sept 11
Funding Round
Dec 21
Owner Exit
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Loan Secured
Apr 22
Director Joined
Dec 22
Loan Cleared
Oct 23
Director Left
May 24
Director Left
Jul 25
Director Joined
Jul 25
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MOLNAR, Judit

Active
Dorset Rise, LondonEC4Y 8EN
Secretary
Appointed 21 May 2025

FARRELL, Derrick Michael

Active
Dorset Rise, LondonEC4Y 8EN
Born July 1969
Director
Appointed 31 Mar 2022

RILEY, Kevin

Active
Dorset Rise, LondonEC4Y 8EN
Born February 1984
Director
Appointed 30 Jul 2025

DAVIES, Philip William

Resigned
Dorset Rise, LondonEC4Y 8EN
Secretary
Appointed 18 Oct 2023
Resigned 21 May 2025

BOOKER, Sarah Louise

Resigned
Roman Square, SittingbourneME10 4BJ
Born January 1983
Director
Appointed 20 Sept 2011
Resigned 31 Mar 2022

DRIVER, Mark

Resigned
Dorset Rise, LondonEC4Y 8EN
Born June 1984
Director
Appointed 31 Mar 2022
Resigned 30 Jun 2025

FOSTER, Steven James

Resigned
Dorset Rise, LondonEC4Y 8EN
Born June 1983
Director
Appointed 23 Dec 2022
Resigned 09 May 2024

Persons with significant control

2

1 Active
1 Ceased
Dorset Rise, LondonEC4Y 8EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2022

Mrs Sarah Louise Booker

Ceased
Roman Square, SittingbourneME10 4BJ
Born January 1983

Nature of Control

Voting rights 75 to 100 percent
Notified 01 Sept 2016
Ceased 31 Mar 2022
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2025
AAAnnual Accounts
Legacy
9 October 2025
AGREEMENT2AGREEMENT2
Legacy
25 September 2025
PARENT_ACCPARENT_ACC
Legacy
25 September 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Change Person Director Company With Change Date
23 July 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 May 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 May 2025
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
11 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Legacy
20 January 2025
PARENT_ACCPARENT_ACC
Legacy
2 January 2025
AGREEMENT2AGREEMENT2
Legacy
2 January 2025
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
29 August 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 May 2024
TM01Termination of Director
Change Person Director Company With Change Date
10 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
10 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 November 2023
AAAnnual Accounts
Legacy
3 November 2023
PARENT_ACCPARENT_ACC
Legacy
3 November 2023
GUARANTEE2GUARANTEE2
Resolution
3 November 2023
RESOLUTIONSResolutions
Memorandum Articles
3 November 2023
MAMA
Appoint Person Secretary Company With Name Date
26 October 2023
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
20 October 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 December 2022
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
7 December 2022
AA01Change of Accounting Reference Date
Memorandum Articles
28 April 2022
MAMA
Resolution
28 April 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2022
MR01Registration of a Charge
Resolution
25 April 2022
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
4 April 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Capital Name Of Class Of Shares
2 April 2022
SH08Notice of Name/Rights of Class of Shares
Second Filing Of Confirmation Statement With Made Up Date
16 February 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
15 February 2022
CS01Confirmation Statement
Capital Allotment Shares
23 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 September 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
4 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
5 February 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 February 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Confirmation Statement With Updates
15 February 2019
CS01Confirmation Statement
Confirmation Statement With Updates
28 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
15 September 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Incorporation Company
20 September 2011
NEWINCIncorporation