Company NameCore Physio Ltd.
DirectorDarren Cross
Company StatusActive
Company NumberSC238337
CategoryPrivate Limited Company
Incorporation Date18 October 2002(21 years, 6 months ago)
Previous NameCore Fitness Ltd.

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Darren Cross
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2008(5 years, 11 months after company formation)
Appointment Duration15 years, 6 months
RoleHealth Advisor
Country of ResidenceScotland
Correspondence Address102 Camp Road
Glasgow
G69 6QS
Scotland
Secretary NameMr Darren Cross
NationalityBritish
StatusCurrent
Appointed07 October 2008(5 years, 11 months after company formation)
Appointment Duration15 years, 6 months
RoleHealth Advisor
Country of ResidenceScotland
Correspondence Address102 Camp Road
Glasgow
G69 6QS
Scotland
Director NameMr Darren Cross
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2002(same day as company formation)
RoleFitness Manager
Country of ResidenceScotland
Correspondence Address102 Camp Road
Glasgow
G69 6QS
Scotland
Director NameDonald Lennox
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2002(same day as company formation)
RoleSports Therapist
Correspondence Address4 East Main Street
Harthill
Lanarkshire
ML7 5QW
Scotland
Secretary NameMr Darren Cross
NationalityBritish
StatusResigned
Appointed17 February 2003(4 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 August 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address102 Camp Road
Glasgow
G69 6QS
Scotland
Director NameJohn Marshall
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2004(1 year, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 07 October 2008)
RoleProperty Developer
Correspondence Address458 Carlisle Road
Lesmahagow
Lanark
ML11 0JU
Scotland
Director NameMr James McQuade
Date of BirthNovember 1956 (Born 67 years ago)
NationalityScottish
StatusResigned
Appointed24 August 2004(1 year, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 07 October 2008)
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address25 Quarrybrae Gardens
Uddingston
Glasgow
G71 6JQ
Scotland
Secretary NameJohn Marshall
NationalityBritish
StatusResigned
Appointed24 August 2004(1 year, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 07 October 2008)
RoleProperty Developer
Correspondence Address458 Carlisle Road
Lesmahagow
Lanark
ML11 0JU
Scotland
Director NameMr John McMenemy
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(9 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 29 May 2015)
RoleHealth Advisor
Country of ResidenceScotland
Correspondence AddressHamilton Football Stadium
Hamilton
Lanarkshire
ML3 0FT
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed18 October 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed18 October 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitecore-physio.org
Telephone0800 0546430
Telephone regionFreephone

Location

Registered AddressHamilton Football Stadium
Hamilton
Lanarkshire
ML3 0FT
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East

Shareholders

2 at £1Darren Cross
100.00%
Ordinary

Financials

Year2014
Net Worth£26,613
Cash£160
Current Liabilities£28,125

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Charges

30 August 2016Delivered on: 14 September 2016
Persons entitled: Edinburgh Alternative Finance Limited (Trading as Lendingcrowd)

Classification: A registered charge
Outstanding

Filing History

30 January 2024Total exemption full accounts made up to 31 October 2023 (7 pages)
3 December 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
19 July 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
13 November 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
20 April 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
4 January 2022Satisfaction of charge SC2383370001 in full (1 page)
10 November 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
31 August 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
8 December 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
28 October 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
18 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
1 November 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
25 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
24 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
27 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
27 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
28 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
14 September 2016Registration of charge SC2383370001, created on 30 August 2016 (18 pages)
14 September 2016Registration of charge SC2383370001, created on 30 August 2016 (18 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
21 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(4 pages)
21 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(4 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
29 May 2015Termination of appointment of John Mcmenemy as a director on 29 May 2015 (1 page)
29 May 2015Termination of appointment of John Mcmenemy as a director on 29 May 2015 (1 page)
1 April 2015Company name changed core fitness LTD.\certificate issued on 01/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-31
(3 pages)
1 April 2015Company name changed core fitness LTD.\certificate issued on 01/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-31
(3 pages)
14 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2
(5 pages)
14 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2
(5 pages)
13 January 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
13 January 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
29 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 2
(5 pages)
29 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 2
(5 pages)
25 January 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
25 January 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
23 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
23 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
6 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
6 July 2012Appointment of Mr John Mcmenemy as a director (2 pages)
6 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
6 July 2012Appointment of Mr John Mcmenemy as a director (2 pages)
28 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
28 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
4 July 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
4 July 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
29 December 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
29 December 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
8 July 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
8 July 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
17 April 2010Compulsory strike-off action has been discontinued (1 page)
17 April 2010Compulsory strike-off action has been discontinued (1 page)
14 April 2010Annual return made up to 18 October 2009 with a full list of shareholders (4 pages)
14 April 2010Secretary's details changed for Mr Darren Cross on 18 October 2009 (1 page)
14 April 2010Secretary's details changed for Mr Darren Cross on 18 October 2009 (1 page)
14 April 2010Director's details changed for Darren Cross on 18 October 2009 (2 pages)
14 April 2010Director's details changed for Darren Cross on 18 October 2009 (2 pages)
14 April 2010Secretary's details changed for Mr Darren Cross on 18 October 2009 (1 page)
14 April 2010Director's details changed for Mr Darren Cross on 18 October 2009 (2 pages)
14 April 2010Annual return made up to 18 October 2009 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Mr Darren Cross on 18 October 2009 (2 pages)
14 April 2010Secretary's details changed for Mr Darren Cross on 18 October 2009 (1 page)
9 April 2010First Gazette notice for compulsory strike-off (1 page)
9 April 2010First Gazette notice for compulsory strike-off (1 page)
31 July 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
31 July 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
9 February 2009Appointment terminated director john marshall (1 page)
9 February 2009Return made up to 18/10/08; full list of members (3 pages)
9 February 2009Appointment terminated secretary john marshall (1 page)
9 February 2009Appointment terminated secretary john marshall (1 page)
9 February 2009Return made up to 18/10/08; full list of members (3 pages)
9 February 2009Appointment terminated director john marshall (1 page)
22 October 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
22 October 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
9 October 2008Appointment terminated director james mcquade (1 page)
9 October 2008Director and secretary appointed darren cross (2 pages)
9 October 2008Director and secretary appointed darren cross (2 pages)
9 October 2008Appointment terminated director james mcquade (1 page)
13 May 2008Total exemption full accounts made up to 31 October 2006 (10 pages)
13 May 2008Total exemption full accounts made up to 31 October 2006 (10 pages)
7 January 2008Return made up to 18/10/07; no change of members (7 pages)
7 January 2008Return made up to 18/10/07; no change of members (7 pages)
13 December 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
13 December 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
5 December 2006Return made up to 18/10/06; full list of members (7 pages)
5 December 2006Return made up to 18/10/06; full list of members (7 pages)
4 May 2006Return made up to 18/10/05; full list of members (7 pages)
4 May 2006Return made up to 18/10/05; full list of members (7 pages)
13 October 2005Director resigned (1 page)
13 October 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
13 October 2005Director resigned (1 page)
13 October 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
25 October 2004Return made up to 18/10/04; full list of members (7 pages)
25 October 2004Return made up to 18/10/04; full list of members (7 pages)
31 August 2004New secretary appointed;new director appointed (2 pages)
31 August 2004New director appointed (2 pages)
31 August 2004Secretary resigned;director resigned (1 page)
31 August 2004Registered office changed on 31/08/04 from: 102 camp road garrowhill glasgow G69 6QS (1 page)
31 August 2004New secretary appointed;new director appointed (2 pages)
31 August 2004Secretary resigned;director resigned (1 page)
31 August 2004Registered office changed on 31/08/04 from: 102 camp road garrowhill glasgow G69 6QS (1 page)
31 August 2004New director appointed (2 pages)
16 August 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
16 August 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
10 November 2003Return made up to 18/10/03; full list of members (7 pages)
10 November 2003Return made up to 18/10/03; full list of members (7 pages)
20 February 2003New secretary appointed (2 pages)
20 February 2003New secretary appointed (2 pages)
19 November 2002New director appointed (2 pages)
19 November 2002New director appointed (2 pages)
19 November 2002Ad 18/10/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
19 November 2002Secretary resigned (1 page)
19 November 2002Director resigned (1 page)
19 November 2002Secretary resigned (1 page)
19 November 2002Registered office changed on 19/11/02 from: 18-20 barns street ayr KA7 1XA (1 page)
19 November 2002Registered office changed on 19/11/02 from: 18-20 barns street ayr KA7 1XA (1 page)
19 November 2002Ad 18/10/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
19 November 2002New director appointed (2 pages)
19 November 2002Director resigned (1 page)
19 November 2002New director appointed (2 pages)
23 October 2002Director resigned (1 page)
23 October 2002Secretary resigned (1 page)
23 October 2002Director resigned (1 page)
23 October 2002Secretary resigned (1 page)
18 October 2002Incorporation (16 pages)
18 October 2002Incorporation (16 pages)