Background WavePink WaveYellow Wave

CRYSTAL PALACE PHYSIO HOLDINGS LIMITED (09464308)

CRYSTAL PALACE PHYSIO HOLDINGS LIMITED (09464308) is an active UK company. incorporated on 2 March 2015. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. CRYSTAL PALACE PHYSIO HOLDINGS LIMITED has been registered for 11 years. Current directors include FARRELL, Derrick Michael, RILEY, Kevin.

Company Number
09464308
Status
active
Type
ltd
Incorporated
2 March 2015
Age
11 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
C

CRYSTAL PALACE PHYSIO HOLDINGS LIMITED

CRYSTAL PALACE PHYSIO HOLDINGS LIMITED is an active company incorporated on 2 March 2015 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. CRYSTAL PALACE PHYSIO HOLDINGS LIMITED was registered 11 years ago.(SIC: 86900)

Status

active

Active since 11 years ago

Company No

09464308

LTD Company

Age

11 Years

Incorporated 2 March 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 October 2025 (6 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 (3 months ago)
Submitted on 30 January 2026 (3 months 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 IP33 1LA England
From: 5 July 2021To: 10 November 2023
Suffolk House 7 Angel Hill Bury St. Edmunds Suffolk IP33 1UZ England
From: 11 August 2017To: 5 July 2021
Jubilee Stand Nsc Ledrington Road London SE19 2BB United Kingdom
From: 8 April 2015To: 11 August 2017
5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom
From: 2 March 2015To: 8 April 2015
Timeline

27 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Mar 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Funding Round
May 15
Share Issue
Jun 15
Director Joined
Jun 15
Share Buyback
Jan 17
Funding Round
Jan 17
New Owner
Jul 17
Capital Reduction
Jul 17
Director Left
Aug 17
Director Joined
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Funding Round
Aug 17
Capital Reduction
Feb 18
Loan Secured
Jul 21
Director Joined
Aug 21
Director Left
Dec 21
Director Joined
Dec 22
Director Left
Dec 22
Loan Cleared
Oct 23
Director Left
May 24
Director Joined
May 24
Director Left
Jul 25
Director Joined
Jul 25
7
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 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 09 Aug 2017

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

PATERSON, Joanna

Resigned
Ledrington Road, LondonSE19 2BB
Secretary
Appointed 09 Apr 2015
Resigned 09 Aug 2017

CLOVER, Jonathan Peter

Resigned
14 Woolhall Street, Bury St. EdmundsIP33 1LA
Born June 1976
Director
Appointed 05 Aug 2021
Resigned 23 Dec 2022

DRIVER, Mark

Resigned
Dorset Rise, LondonEC4Y 8EN
Born June 1984
Director
Appointed 09 May 2024
Resigned 30 Jun 2025

FOSTER, Steven James

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

PATERSON, Joanna

Resigned
Ledrington Road, LondonSE19 2BB
Born July 1972
Director
Appointed 30 Apr 2015
Resigned 09 Aug 2017

PATERSON, Stuart Mitchell

Resigned
14 Woolhall Street, Bury St. EdmundsIP33 1LA
Born October 1969
Director
Appointed 09 Apr 2015
Resigned 24 Oct 2021

PRITCHARD, Heather

Resigned
Ledrington Road, LondonSE19 2BB
Born January 1988
Director
Appointed 02 Mar 2015
Resigned 09 Apr 2015

@UKPLC CLIENT DIRECTOR LTD

Resigned
Calleva Park, ReadingRG7 8NN
Corporate director
Appointed 02 Mar 2015
Resigned 09 Apr 2015

Persons with significant control

3

1 Active
2 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 09 Aug 2017

Mrs Joanna Paterson

Ceased
7 Angel Hill, Bury St. EdmundsIP33 1UZ
Born July 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Aug 2017

Mr Stuart Mitchel Paterson

Ceased
7 Angel Hill, Bury St. EdmundsIP33 1UZ
Born October 1969

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 09 Aug 2017
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
30 January 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
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
29 August 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 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
Resolution
9 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
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Memorandum Articles
3 August 2021
MAMA
Resolution
3 August 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2021
MR01Registration of a Charge
Change To A Person With Significant Control
14 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
25 May 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2018
CS01Confirmation Statement
Capital Cancellation Shares
6 February 2018
SH06Cancellation of Shares
Capital Name Of Class Of Shares
8 September 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
7 September 2017
RESOLUTIONSResolutions
Capital Allotment Shares
1 September 2017
SH01Allotment of Shares
Cessation Of A Person With Significant Control
22 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
16 August 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
11 August 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 August 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 August 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 August 2017
AP01Appointment of Director
Resolution
4 August 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
1 August 2017
AAAnnual Accounts
Capital Cancellation Shares
28 July 2017
SH06Cancellation of Shares
Notification Of A Person With Significant Control
24 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Capital Allotment Shares
15 January 2017
SH01Allotment of Shares
Resolution
9 January 2017
RESOLUTIONSResolutions
Resolution
9 January 2017
RESOLUTIONSResolutions
Resolution
9 January 2017
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
9 January 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Resolution
29 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Capital Name Of Class Of Shares
22 June 2015
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
10 June 2015
AP01Appointment of Director
Capital Alter Shares Subdivision
2 June 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
29 May 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
9 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 April 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 April 2015
AD01Change of Registered Office Address
Incorporation Company
2 March 2015
NEWINCIncorporation