Background WavePink WaveYellow Wave

THE ASSOCIATION OF PAEDIATRIC CHARTERED PHYSIOTHERAPISTS (11194944)

THE ASSOCIATION OF PAEDIATRIC CHARTERED PHYSIOTHERAPISTS (11194944) is an active UK company. incorporated on 8 February 2018. with registered office in Halesowen. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. THE ASSOCIATION OF PAEDIATRIC CHARTERED PHYSIOTHERAPISTS has been registered for 8 years. Current directors include ASHDOWN, Georgina Louise, BELL, Jemma Louise, HEBDA-BOON, Anna, Dr.

Company Number
11194944
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 February 2018
Age
8 years
Address
Church Court, Halesowen, B63 3TT
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
ASHDOWN, Georgina Louise, BELL, Jemma Louise, HEBDA-BOON, Anna, Dr
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ASSOCIATION OF PAEDIATRIC CHARTERED PHYSIOTHERAPISTS

THE ASSOCIATION OF PAEDIATRIC CHARTERED PHYSIOTHERAPISTS is an active company incorporated on 8 February 2018 with the registered office located in Halesowen. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. THE ASSOCIATION OF PAEDIATRIC CHARTERED PHYSIOTHERAPISTS was registered 8 years ago.(SIC: 94120)

Status

active

Active since 8 years ago

Company No

11194944

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

8 Years

Incorporated 8 February 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 February 2026 (2 months ago)
Submitted on 14 February 2026 (2 months ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027
Contact
Address

Church Court Stourbridge Road Halesowen, B63 3TT,

Previous Addresses

The Association of Paediatric Chartered Physio C/O Nicklin Llp, Church Court Stourbridge Rd Halesowen B63 3TT United Kingdom
From: 8 February 2018To: 24 May 2018
Timeline

20 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Feb 18
Director Joined
Oct 18
Director Joined
Oct 18
Owner Exit
Jun 19
Owner Exit
Jun 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 23
Director Left
Aug 24
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
0
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

ASHDOWN, Georgina Louise

Active
Stourbridge Road, HalesowenB63 3TT
Born November 1977
Director
Appointed 14 Feb 2025

BELL, Jemma Louise

Active
Stourbridge Road, HalesowenB63 3TT
Born August 1992
Director
Appointed 14 Feb 2025

HEBDA-BOON, Anna, Dr

Active
Stourbridge Road, HalesowenB63 3TT
Born August 1983
Director
Appointed 18 Feb 2022

BAYLIS, Michelle Anne Oliver

Resigned
C/O Nicklin Llp, Church Court, HalesowenB63 3TT
Born October 1973
Director
Appointed 08 Feb 2018
Resigned 01 Nov 2019

BURNETT, Nicola Frances Pleasance

Resigned
C/O Nicklin Llp, Church Court, HalesowenB63 3TT
Born March 1963
Director
Appointed 08 Feb 2018
Resigned 01 Nov 2019

ERASMUS, Lucy Amanda

Resigned
Stourbridge Road, HalesowenB63 3TT
Born August 1979
Director
Appointed 01 Nov 2019
Resigned 18 Feb 2022

JOHNSTONE, Barry

Resigned
Stourbridge Road, HalesowenB63 3TT
Born September 1981
Director
Appointed 18 Feb 2022
Resigned 14 Feb 2025

LOCK, Karen

Resigned
Stourbridge Road, HalesowenB63 3TT
Born December 1982
Director
Appointed 18 Feb 2022
Resigned 14 Feb 2023

MACDONALD, Alan

Resigned
Stourbridge Road, HalesowenB63 3TT
Born June 1981
Director
Appointed 01 Nov 2019
Resigned 16 Aug 2024

MEGHIE, Natalie

Resigned
Stourbridge Road, HalesowenB63 3TT
Born March 1986
Director
Appointed 17 Oct 2018
Resigned 01 Nov 2019

SELLAR, Jane Ann

Resigned
Stourbridge Road, HalesowenB63 3TT
Born April 1960
Director
Appointed 10 Oct 2018
Resigned 18 Feb 2022

Persons with significant control

2

0 Active
2 Ceased

Mrs Michelle Anne Oliver Baylis

Ceased
C/O Nicklin Llp, Church Court, HalesowenB63 3TT
Born October 1973

Nature of Control

Voting rights 25 to 50 percent
Notified 08 Feb 2018
Ceased 10 Oct 2018

Nicola Frances Pleasance Burnett

Ceased
C/O Nicklin Llp, Church Court, HalesowenB63 3TT
Born March 1963

Nature of Control

Voting rights 25 to 50 percent
Notified 08 Feb 2018
Ceased 10 Oct 2018
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
14 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Memorandum Articles
8 November 2023
MAMA
Resolution
8 November 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
20 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 August 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
27 June 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
24 May 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
24 May 2018
AD01Change of Registered Office Address
Incorporation Company
8 February 2018
NEWINCIncorporation