Background WavePink WaveYellow Wave

PHYSIO SUPPLIES LIMITED (09116932)

PHYSIO SUPPLIES LIMITED (09116932) is an active UK company. incorporated on 4 July 2014. with registered office in Nottingham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47749). PHYSIO SUPPLIES LIMITED has been registered for 11 years. Current directors include MURPHY, James Dalziel, WILLIAMS, Ashley Graham.

Company Number
09116932
Status
active
Type
ltd
Incorporated
4 July 2014
Age
11 years
Address
Unit 1, Morris Court Private Road 3, Nottingham, NG4 2JN
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47749)
Directors
MURPHY, James Dalziel, WILLIAMS, Ashley Graham
SIC Codes
47749

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHYSIO SUPPLIES LIMITED

PHYSIO SUPPLIES LIMITED is an active company incorporated on 4 July 2014 with the registered office located in Nottingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47749). PHYSIO SUPPLIES LIMITED was registered 11 years ago.(SIC: 47749)

Status

active

Active since 11 years ago

Company No

09116932

LTD Company

Age

11 Years

Incorporated 4 July 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 January 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 January 2026 (2 months ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027

Previous Company Names

66FIT LIMITED
From: 4 July 2014To: 18 February 2015
Contact
Address

Unit 1, Morris Court Private Road 3 Colwick Industrial Estate Nottingham, NG4 2JN,

Previous Addresses

Unit 15 Calverton Business Park Hoyle Road Calverton Nottingham NG14 6QL United Kingdom
From: 23 October 2024To: 13 May 2025
Holly House 73-75 Sankey Street Warrington WA1 1SL England
From: 18 January 2021To: 23 October 2024
Bank House Broad Street, Spalding Lincolnshire PE11 1TB United Kingdom
From: 3 December 2018To: 18 January 2021
The Ware House Beck Bank West Pinchbeck Spalding PE11 3QN
From: 4 July 2014To: 3 December 2018
Timeline

23 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jul 14
Funding Round
Aug 18
Owner Exit
Nov 18
New Owner
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Owner Exit
Nov 18
Director Left
Jan 21
Director Left
Jan 21
Owner Exit
Jan 21
Director Joined
Jan 21
Loan Secured
Mar 21
Loan Secured
Jun 21
Director Joined
Jul 21
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Dec 22
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
New Owner
Oct 24
Owner Exit
Oct 24
1
Funding
13
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

MURPHY, James Dalziel

Active
Private Road 3, NottinghamNG4 2JN
Born January 1965
Director
Appointed 12 Jan 2021

WILLIAMS, Ashley Graham

Active
Kayes Walk, NottinghamNG1 1PZ
Born April 1962
Director
Appointed 08 Aug 2024

BOXER, Stewart

Resigned
73-75 Sankey Street, WarringtonWA1 1SL
Secretary
Appointed 12 Jan 2021
Resigned 25 Jun 2021

COSGROVE, Marie

Resigned
Broad Street,, SpaldingPE11 1TB
Secretary
Appointed 02 Dec 2018
Resigned 08 Nov 2019

DANIELS, Timothy Scott

Resigned
Broad Street,, SpaldingPE11 1TB
Secretary
Appointed 08 Nov 2019
Resigned 31 Aug 2020

FLEMING, Joanna

Resigned
Beck Bank, West PinchbeckPE11 3QN
Secretary
Appointed 04 Jul 2014
Resigned 16 Nov 2018

BONES, Andrew Stephen

Resigned
Prestwick Close, MacclesfieldSK10 2TH
Born February 1978
Director
Appointed 06 Dec 2022
Resigned 08 Aug 2024

FLEMING, Craig Nigel

Resigned
Beck Bank, West PinchbeckPE11 3QN
Born May 1968
Director
Appointed 04 Jul 2014
Resigned 16 Nov 2018

FOSTER, Philip Joseph

Resigned
73-75 Sankey Street, WarringtonWA1 1SL
Born April 1966
Director
Appointed 25 Jun 2021
Resigned 28 Apr 2022

HAYES, Michelle Jane

Resigned
Broad Street,, SpaldingPE11 1TB
Born December 1964
Director
Appointed 16 Nov 2018
Resigned 12 Jan 2021

LANGTON, James

Resigned
73-75 Sankey Street, WarringtonWA1 1SL
Born June 1981
Director
Appointed 28 Apr 2022
Resigned 08 Aug 2024

WILLIAMS, Ashley Graham

Resigned
Broad Street,, SpaldingPE11 1TB
Born April 1962
Director
Appointed 16 Nov 2018
Resigned 12 Jan 2021

Persons with significant control

5

1 Active
4 Ceased

Mr Ashley Graham Williams

Active
Kayes Walk, NottinghamNG1 1PZ
Born April 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Aug 2024
73-75 Sankey Street, WarringtonWA1 1SL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jan 2021
Ceased 08 Aug 2024

Michelle Jane Hayes

Ceased
Broad Street,, SpaldingPE11 1TB
Born December 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Nov 2018
Ceased 12 Jan 2021

Craig Nigel Fleming

Ceased
Beck Bank, West PinchbeckPE11 3QN
Born May 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 Nov 2018

66fit Limited

Ceased
Becks Bank, West Pinchbeck, SpaldingPE11 3QN

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 16 Nov 2018
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
30 September 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
13 May 2025
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
15 January 2025
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
15 January 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
15 January 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
14 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 October 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 October 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
7 October 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
7 October 2024
CH01Change of Director Details
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
25 February 2024
CS01Confirmation Statement
Legacy
6 November 2023
GUARANTEE2GUARANTEE2
Legacy
6 November 2023
AGREEMENT2AGREEMENT2
Legacy
6 November 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2023
AAAnnual Accounts
Legacy
23 October 2023
PARENT_ACCPARENT_ACC
Legacy
23 October 2023
AGREEMENT2AGREEMENT2
Legacy
23 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Memorandum Articles
10 August 2021
MAMA
Resolution
9 August 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 July 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 July 2021
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2021
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
29 June 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2021
MR01Registration of a Charge
Confirmation Statement With Updates
12 February 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 January 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 January 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Notification Of A Person With Significant Control
18 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 December 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 November 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 November 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
21 November 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 August 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 November 2019
TM02Termination of Secretary
Confirmation Statement With Updates
29 August 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 May 2019
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
3 December 2018
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
3 December 2018
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
3 December 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 December 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
26 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 November 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 November 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 November 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
28 August 2018
AAAnnual Accounts
Capital Allotment Shares
28 August 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
31 October 2017
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
24 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Certificate Change Of Name Company
18 February 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 February 2015
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Shortened
4 July 2014
AA01Change of Accounting Reference Date
Incorporation Company
4 July 2014
NEWINCIncorporation