Company NameCaledonian Physiotherapy Limited
DirectorsDarren Cornforth and Graham Brian Curlewis
Company StatusActive
Company NumberSC257291
CategoryPrivate Limited Company
Incorporation Date8 October 2003(20 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameMr Darren Cornforth
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2003(same day as company formation)
RoleChartered Physiotherapist
Country of ResidenceScotland
Correspondence Address26 Craighall Road
Edinburgh
EH6 4SA
Scotland
Secretary NameGillian Cornforth
NationalityBritish
StatusCurrent
Appointed08 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address26 Craighall Road
Edinburgh
EH6 4SA
Scotland
Director NameMr Graham Brian Curlewis
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2003(3 weeks, 3 days after company formation)
Appointment Duration20 years, 6 months
RoleChartered Physiotherapist
Country of ResidenceScotland
Correspondence Address26 Craighall Road
Edinburgh
EH6 4SA
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed08 October 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.physis.uk.com/
Telephone0131 4784646
Telephone regionEdinburgh

Location

Registered Address26 Craighall Road
Edinburgh
EH6 4SA
Scotland
ConstituencyEdinburgh North and Leith
WardForth

Shareholders

50 at £1Darren Cornforth
50.00%
Ordinary
50 at £1Graham Curlewis
50.00%
Ordinary

Financials

Year2014
Net Worth£170,267
Cash£49,706
Current Liabilities£39,318

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return8 October 2023 (6 months, 3 weeks ago)
Next Return Due22 October 2024 (5 months, 3 weeks from now)

Charges

27 November 2017Delivered on: 29 November 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

11 October 2023Confirmation statement made on 8 October 2023 with no updates (3 pages)
19 May 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
21 October 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
27 July 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
13 October 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
30 July 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
16 November 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
8 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
15 May 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
8 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
25 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
29 November 2017Registration of charge SC2572910001, created on 27 November 2017 (17 pages)
29 November 2017Registration of charge SC2572910001, created on 27 November 2017 (17 pages)
17 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
22 June 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
22 June 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
19 October 2016Director's details changed for Mr Darren Cornforth on 19 October 2016 (2 pages)
19 October 2016Secretary's details changed for Gillian Cornforth on 19 October 2016 (1 page)
19 October 2016Secretary's details changed for Gillian Cornforth on 19 October 2016 (1 page)
19 October 2016Director's details changed for Mr Darren Cornforth on 19 October 2016 (2 pages)
19 October 2016Director's details changed for Mr Graham Brian Curlewis on 19 October 2016 (2 pages)
19 October 2016Director's details changed for Mr Graham Brian Curlewis on 19 October 2016 (2 pages)
14 October 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
14 October 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
4 August 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
4 August 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
5 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(5 pages)
5 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(5 pages)
5 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(5 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
5 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(5 pages)
5 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(5 pages)
5 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(5 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
5 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(5 pages)
5 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(5 pages)
5 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(5 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
1 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
1 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
1 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
27 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
27 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
27 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
17 February 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
17 February 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
2 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
2 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
2 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
2 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
2 November 2009Director's details changed for Graham Curlewis on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Darren Cornforth on 2 November 2009 (2 pages)
2 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
2 November 2009Director's details changed for Darren Cornforth on 2 November 2009 (2 pages)
2 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
2 November 2009Director's details changed for Graham Curlewis on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Graham Curlewis on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Darren Cornforth on 2 November 2009 (2 pages)
4 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
4 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
27 October 2008Return made up to 08/10/08; full list of members (4 pages)
27 October 2008Return made up to 08/10/08; full list of members (4 pages)
23 September 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
23 September 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
5 November 2007Return made up to 08/10/07; full list of members (2 pages)
5 November 2007Return made up to 08/10/07; full list of members (2 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
16 October 2006Return made up to 08/10/06; full list of members (2 pages)
16 October 2006Return made up to 08/10/06; full list of members (2 pages)
31 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
31 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
24 October 2005Return made up to 08/10/05; full list of members (2 pages)
24 October 2005Return made up to 08/10/05; full list of members (2 pages)
4 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
4 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
5 November 2004Return made up to 08/10/04; full list of members
  • 363(287) ‐ Registered office changed on 05/11/04
(6 pages)
5 November 2004Return made up to 08/10/04; full list of members
  • 363(287) ‐ Registered office changed on 05/11/04
(6 pages)
5 November 2004New director appointed (2 pages)
5 November 2004New director appointed (2 pages)
8 October 2003Secretary resigned (1 page)
8 October 2003Incorporation (17 pages)
8 October 2003Secretary resigned (1 page)
8 October 2003Incorporation (17 pages)