Background WavePink WaveYellow Wave

ORPINGTON PHYSIOTHERAPY LIMITED (09705414)

ORPINGTON PHYSIOTHERAPY LIMITED (09705414) is an active UK company. incorporated on 28 July 2015. with registered office in Orpington. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. ORPINGTON PHYSIOTHERAPY LIMITED has been registered for 10 years. Current directors include HOPKINS, James Clifford, MCGRATH, Nicholas John.

Company Number
09705414
Status
active
Type
ltd
Incorporated
28 July 2015
Age
10 years
Address
6 Cleave Avenue, Orpington, BR6 7HB
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
HOPKINS, James Clifford, MCGRATH, Nicholas John
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORPINGTON PHYSIOTHERAPY LIMITED

ORPINGTON PHYSIOTHERAPY LIMITED is an active company incorporated on 28 July 2015 with the registered office located in Orpington. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. ORPINGTON PHYSIOTHERAPY LIMITED was registered 10 years ago.(SIC: 86220)

Status

active

Active since 10 years ago

Company No

09705414

LTD Company

Age

10 Years

Incorporated 28 July 2015

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 May 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

HEALTHSHARE ORPINGTON LTD
From: 28 July 2015To: 19 September 2018
Contact
Address

6 Cleave Avenue Orpington, BR6 7HB,

Previous Addresses

Suite 9, 20 Churchill Square Kings Hill West Malling, Kent ME19 4YU England
From: 28 July 2015To: 6 March 2019
Timeline

6 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Nov 15
Director Left
Nov 15
Funding Round
Jun 16
New Owner
May 24
Owner Exit
May 24
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HOPKINS, James Clifford

Active
Sevenoaks, SevenoaksTN13 1QS
Born June 1967
Director
Appointed 28 Jul 2015

MCGRATH, Nicholas John

Active
Cleave Avenue, OrpingtonBR6 7HB
Born January 1972
Director
Appointed 13 Nov 2015

HEALTHSHARE LTD

Resigned
Kings Hill, West MallingME19 4YU
Corporate director
Appointed 28 Jul 2015
Resigned 13 Nov 2015

Persons with significant control

2

1 Active
1 Ceased

Mr Neil Richard Cook

Active
Cleave Avenue, OrpingtonBR6 7HB
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Notified 30 Aug 2018

Mr Nicholas John Mcgrath

Ceased
Cleave Avenue, OrpingtonBR6 7HB
Born January 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Aug 2018
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
31 May 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 December 2018
AA01Change of Accounting Reference Date
Resolution
19 September 2018
RESOLUTIONSResolutions
Change Of Name Notice
19 September 2018
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
31 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 April 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Capital Allotment Shares
9 June 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Incorporation Company
28 July 2015
NEWINCIncorporation