Background WavePink WaveYellow Wave

PHYSIO FITNESS BOURNEMOUTH LIMITED (09211271)

PHYSIO FITNESS BOURNEMOUTH LIMITED (09211271) is an active UK company. incorporated on 10 September 2014. with registered office in Bournemouth. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. PHYSIO FITNESS BOURNEMOUTH LIMITED has been registered for 11 years. Current directors include NESLER, Claire, WEHBE YAHCHOUCHI, Yoni.

Company Number
09211271
Status
active
Type
ltd
Incorporated
10 September 2014
Age
11 years
Address
Ebenezer House, Bournemouth, BH2 5QJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
NESLER, Claire, WEHBE YAHCHOUCHI, Yoni
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHYSIO FITNESS BOURNEMOUTH LIMITED

PHYSIO FITNESS BOURNEMOUTH LIMITED is an active company incorporated on 10 September 2014 with the registered office located in Bournemouth. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. PHYSIO FITNESS BOURNEMOUTH LIMITED was registered 11 years ago.(SIC: 86220)

Status

active

Active since 11 years ago

Company No

09211271

LTD Company

Age

11 Years

Incorporated 10 September 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 2 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

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

Ebenezer House 5a Poole Road Bournemouth, BH2 5QJ,

Timeline

9 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Sept 14
Director Joined
Oct 20
Director Left
Feb 25
Director Left
Apr 26
Director Joined
Apr 26
Director Left
Apr 26
Owner Exit
Apr 26
Owner Exit
Apr 26
Director Joined
Apr 26
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

NESLER, Claire

Active
5a Poole Road, BournemouthBH2 5QJ
Born May 1989
Director
Appointed 02 Apr 2026

WEHBE YAHCHOUCHI, Yoni

Active
5a Poole Road, BournemouthBH2 5QJ
Born March 1990
Director
Appointed 02 Apr 2026

JENKINS, Thomas Alexander

Resigned
5a Poole Road, BournemouthBH2 5QJ
Born June 1991
Director
Appointed 01 Oct 2020
Resigned 10 Jan 2025

MOTT, Alice Edwina Joy

Resigned
5a Poole Road, BournemouthBH2 5QJ
Born April 1974
Director
Appointed 10 Sept 2014
Resigned 02 Apr 2026

MOTT, Anthony David

Resigned
5a Poole Road, BournemouthBH2 5QJ
Born October 1967
Director
Appointed 10 Sept 2014
Resigned 02 Apr 2026

Persons with significant control

3

1 Active
2 Ceased
Cheapside, LondonEC2V 6EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Apr 2026

Mrs Alice Edwina Joy Mott

Ceased
5a Poole Road, BournemouthBH2 5QJ
Born April 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Apr 2026

Mr Anthony David Mott

Ceased
5a Poole Road, BournemouthBH2 5QJ
Born October 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Apr 2026
Fundings
Financials
Latest Activities

Filing History

41

Appoint Person Director Company With Name Date
15 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
14 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 April 2026
PSC02Notification of Relevant Legal Entity PSC
Accounts Amended With Accounts Type Total Exemption Full
2 March 2026
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
13 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 September 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
16 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2019
AAAnnual Accounts
Legacy
26 June 2019
RP04CS01RP04CS01
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
13 November 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
13 November 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
1 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
4 July 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Change Person Director Company With Change Date
22 September 2014
CH01Change of Director Details
Incorporation Company
10 September 2014
NEWINCIncorporation