Background WavePink WaveYellow Wave

HARLEYPHYSIOTHERAPY LIMITED (08821549)

HARLEYPHYSIOTHERAPY LIMITED (08821549) is an active UK company. incorporated on 19 December 2013. with registered office in Chelmsford. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. HARLEYPHYSIOTHERAPY LIMITED has been registered for 12 years. Current directors include DODGSON, Rachel Sarah.

Company Number
08821549
Status
active
Type
ltd
Incorporated
19 December 2013
Age
12 years
Address
39 Craiston Way, Chelmsford, CM2 8ED
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
DODGSON, Rachel Sarah
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARLEYPHYSIOTHERAPY LIMITED

HARLEYPHYSIOTHERAPY LIMITED is an active company incorporated on 19 December 2013 with the registered office located in Chelmsford. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. HARLEYPHYSIOTHERAPY LIMITED was registered 12 years ago.(SIC: 86220)

Status

active

Active since 12 years ago

Company No

08821549

LTD Company

Age

12 Years

Incorporated 19 December 2013

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 21 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 22 April 2025 (11 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026
Contact
Address

39 Craiston Way Chelmsford, CM2 8ED,

Previous Addresses

22 st. Stephens Road Cold Norton Chelmsford Essex CM3 6JE
From: 26 March 2021To: 28 November 2024
22a West Station Yard Spital Road Maldon Essex CM9 6TS
From: 19 December 2013To: 26 March 2021
Timeline

7 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Dec 13
Funding Round
Jan 15
Owner Exit
Apr 20
New Owner
Apr 20
Director Joined
Apr 20
Loan Secured
Jul 20
Director Left
Apr 24
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

DODGSON, Rachel Sarah

Active
Craiston Way, ChelmsfordCM2 8ED
Born November 1970
Director
Appointed 15 Apr 2020

VENTHAM, Michael John

Resigned
St. Stephens Road, ChelmsfordCM3 6JE
Born June 1951
Director
Appointed 19 Dec 2013
Resigned 17 Apr 2024

Persons with significant control

2

1 Active
1 Ceased

Mrs Rachel Sarah Dodgson

Active
Craiston Way, ChelmsfordCM2 8ED
Born November 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Apr 2020
West Station Yard, Spital Road, MaldonCM9 6TS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 15 Apr 2020
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Total Exemption Full
21 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 March 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 April 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
22 April 2020
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
13 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 February 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
17 January 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Incorporation Company
19 December 2013
NEWINCIncorporation