Physiotherapy Delivered Limited

General information

Name:

Physiotherapy Delivered Ltd

Office Address:

5 Regency Drive Rear Of 28 Rednal Road B38 8DR Birmingham

Number: 06775570

Incorporation date: 2008-12-17

End of financial year: 31 December

Category: Private Limited Company

Description

Data updated on:

Physiotherapy Delivered started conducting its business in 2008 as a Private Limited Company with reg. no. 06775570. This particular company has been operating for sixteen years and it's currently active - proposal to strike off. This firm's head office is situated in Birmingham at 5 Regency Drive. Anyone could also find the company utilizing its post code, B38 8DR. This firm's Standard Industrial Classification Code is 86210, that means General medical practice activities. December 31, 2020 is the last time when the company accounts were filed.

8 transactions have been registered in 2015 with a sum total of £68,819. In 2014 there was a similar number of transactions (exactly 13) that added up to £114,992. The Council conducted 12 transactions in 2013, this added up to £76,375. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 59 transactions and issued invoices for £372,311. Cooperation with the Sandwell Council council covered the following areas: Central Services - Non Distributed Costs, Improvement And Efficiency, Head Of Partnering & Improvement - Joy Massey and Partnering & Improvement.

There is a solitary director now managing the business, specifically Matthew F. who's been utilizing the director's obligations since Wednesday 17th December 2008.

Financial data based on annual reports

Company staff

Matthew F.

Role: Director

Appointed: 17 December 2008

Latest update: 17 October 2023

People with significant control

Matthew F. is the individual with significant control over this firm, owns over 3/4 of company shares.

Matthew F.
Notified on 16 May 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2022
Account last made up date 31 December 2020
Confirmation statement next due date 31 December 2021
Confirmation statement last made up date 17 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts 23 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 23 September 2015
Annual Accounts 29 September 2016
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 29 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts 2 May 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 2 May 2013
Annual Accounts 22 May 2014
Date Approval Accounts 22 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
First Gazette notice for compulsory strike-off (GAZ1)
filed on: 8th, March 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

3 Wychall Lane Kings Norton

Post code:

B38 8TE

City / Town:

Birmingham

HQ address,
2013

Address:

3 Wychall Lane Kings Norton

Post code:

B38 8TE

City / Town:

Birmingham

HQ address,
2014

Address:

3 Wychall Lane Kings Norton

Post code:

B38 8TE

City / Town:

Birmingham

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Sandwell Council 8 £ 68 818.97
2015-04-01 1516P01_CR01700 £ 11 010.00 Central Services - Non Distributed Costs
2015-07-01 1516P04_CR001892 £ 10 250.00 Central Services - Non Distributed Costs
2014 Sandwell Council 13 £ 114 991.69
2014-09-01 2015P06_001335 £ 10 442.00 Improvement And Efficiency
2014-07-01 2015P04_000938 £ 10 384.00 Improvement And Efficiency
2013 Sandwell Council 12 £ 76 375.00
2013-11-01 2014P08_001416 £ 10 250.00 Improvement And Efficiency
2013-12-06 2014P09_001038 £ 8 750.00 Improvement And Efficiency
2012 Sandwell Council 12 £ 56 125.00
2012-11-02 2013P08_001620 £ 5 625.00 Improvement And Efficiency
2012-09-01 2013P06_002345 £ 5 500.00 Improvement And Efficiency
2011 Sandwell Council 12 £ 47 875.00
2011-12-01 2012P09_002433 £ 5 250.00 Improvement And Efficiency
2011-11-01 2012P08_002725 £ 5 125.00 Improvement And Efficiency
2010 Sandwell Council 2 £ 8 125.00
2010-12-01 2010P09_003706 £ 4 375.00 Head Of Partnering & Improvement - Joy Massey
2010-11-01 2010P08_000002 £ 3 750.00 Partnering & Improvement

Search other companies

Services (by SIC Code)

  • 86210 : General medical practice activities
15
Company Age

Similar companies nearby

Closest companies