Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PURE PHYSIOTHERAPY LIMITED
Company Information for

PURE PHYSIOTHERAPY LIMITED

HAYWOOD HOUSE, HYDRA BUSINESS PARK NETHER LANE, ECCLESFIELD, SHEFFIELD, S35 9ZX,
Company Registration Number
05895719
Private Limited Company
Active

Company Overview

About Pure Physiotherapy Ltd
PURE PHYSIOTHERAPY LIMITED was founded on 2006-08-03 and has its registered office in Sheffield. The organisation's status is listed as "Active". Pure Physiotherapy Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PURE PHYSIOTHERAPY LIMITED
 
Legal Registered Office
HAYWOOD HOUSE, HYDRA BUSINESS PARK NETHER LANE
ECCLESFIELD
SHEFFIELD
S35 9ZX
Other companies in S6
 
Filing Information
Company Number 05895719
Company ID Number 05895719
Date formed 2006-08-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 15/04/2016
Return next due 13/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 15:29:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PURE PHYSIOTHERAPY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PURE PHYSIOTHERAPY LIMITED
The following companies were found which have the same name as PURE PHYSIOTHERAPY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PURE PHYSIOTHERAPY LLC Michigan UNKNOWN

Company Officers of PURE PHYSIOTHERAPY LIMITED

Current Directors
Officer Role Date Appointed
DAVID HARRY THOMAS CRAIG
Director 2016-06-20
GAVIN WILLIAM RIMMER
Director 2016-06-20
PHINEAS PATRICK ROBINSON
Director 2006-08-03
Previous Officers
Officer Role Date Appointed Date Resigned
JANE HEPPENSTALL
Director 2016-06-20 2018-01-25
LESLEY ANN LAPPIN
Director 2016-06-20 2018-01-23
PHINEAS PATRICK ROBINSON
Company Secretary 2006-08-03 2016-06-20
VICTORIA ANNE ROBINSON
Director 2009-12-01 2016-04-15
NIGEL ROY TILLEY
Director 2006-08-03 2016-02-01
TIMOTHY BENJAMIN BEAMES
Director 2007-02-06 2008-03-19
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2006-08-03 2006-08-03
COMPANY DIRECTORS LIMITED
Nominated Director 2006-08-03 2006-08-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID HARRY THOMAS CRAIG EVENT MANAGEMENT DIRECT LIMITED Director 2016-06-20 CURRENT 2014-06-10 Active
DAVID HARRY THOMAS CRAIG MEDICAL AND LEGAL ADMIN SERVICES LIMITED Director 2016-06-15 CURRENT 2010-06-25 Active
DAVID HARRY THOMAS CRAIG UNITY HEALTH GROUP LIMITED Director 2014-10-28 CURRENT 2014-10-28 Active
DAVID HARRY THOMAS CRAIG REHABILITATION DIRECT LIMITED Director 2013-02-19 CURRENT 2013-02-19 Active
DAVID HARRY THOMAS CRAIG PHYSIOFORM LIMITED Director 2012-03-14 CURRENT 2012-03-14 Active
GAVIN WILLIAM RIMMER EVENT MANAGEMENT DIRECT LIMITED Director 2016-06-20 CURRENT 2014-06-10 Active
GAVIN WILLIAM RIMMER MEDICAL AND LEGAL ADMIN SERVICES LIMITED Director 2016-06-15 CURRENT 2010-06-25 Active
GAVIN WILLIAM RIMMER REHABILITATION DIRECT LIMITED Director 2015-04-08 CURRENT 2013-02-19 Active
GAVIN WILLIAM RIMMER EFWR LIMITED Director 2014-11-25 CURRENT 2014-11-25 Active
GAVIN WILLIAM RIMMER UNITY HEALTH GROUP LIMITED Director 2014-10-28 CURRENT 2014-10-28 Active
GAVIN WILLIAM RIMMER APPLEPIPS LTD Director 2003-08-01 CURRENT 2003-07-30 Dissolved 2013-12-24
PHINEAS PATRICK ROBINSON REHABILITATION DIRECT LIMITED Director 2016-06-20 CURRENT 2013-02-19 Active
PHINEAS PATRICK ROBINSON UNITY HEALTH GROUP LIMITED Director 2016-06-20 CURRENT 2014-10-28 Active
PHINEAS PATRICK ROBINSON VINE COTTAGE PT LIMITED Director 2016-04-18 CURRENT 2016-04-18 Active
PHINEAS PATRICK ROBINSON HK PHYSIOTHERAPY LTD Director 2014-12-01 CURRENT 2011-03-02 Dissolved 2016-07-05
PHINEAS PATRICK ROBINSON NETWORK PHYSIO LTD Director 2011-06-27 CURRENT 2011-06-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-0331/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-26CONFIRMATION STATEMENT MADE ON 15/04/23, WITH UPDATES
2023-04-25DIRECTOR APPOINTED MR SAM BENJAMIN NEWTON
2022-05-12AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-11AP01DIRECTOR APPOINTED MR TOM BEAUFOY
2022-04-27CONFIRMATION STATEMENT MADE ON 15/04/22, WITH UPDATES
2022-04-27CS01CONFIRMATION STATEMENT MADE ON 15/04/22, WITH UPDATES
2022-04-21PSC02Notification of Unity Health Group Limited as a person with significant control on 2022-01-01
2022-04-21PSC07CESSATION OF HOLDINGS DIRECT LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-02-08DIRECTOR APPOINTED MR THOMAS EDWARD BEADLE
2022-02-08AP01DIRECTOR APPOINTED MR THOMAS EDWARD BEADLE
2021-11-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 058957190004
2021-07-22AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 15/04/21, WITH UPDATES
2020-06-15AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES
2019-06-27AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 15/04/19, WITH NO UPDATES
2018-07-25AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 15/04/18, WITH NO UPDATES
2018-01-25TM01APPOINTMENT TERMINATED, DIRECTOR JANE HEPPENSTALL
2018-01-23TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY ANN LAPPIN
2017-11-23AA01Previous accounting period shortened from 31/03/18 TO 31/10/17
2017-11-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 4
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES
2016-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/16 FROM 963 Penistone Road Sheffield S6 2DH
2016-09-07TM02Termination of appointment of Phineas Patrick Robinson on 2016-06-20
2016-09-07AP01DIRECTOR APPOINTED MR DAVID HARRY THOMAS CRAIG
2016-09-07AP01DIRECTOR APPOINTED MRS JANE HEPPENSTALL
2016-09-07AP01DIRECTOR APPOINTED MRS LESLEY ANN LAPPIN
2016-09-07AP01DIRECTOR APPOINTED MR GAVIN WILLIAM RIMMER
2016-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 058957190003
2016-06-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 058957190002
2016-05-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058957190001
2016-05-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-15AR0115/04/16 ANNUAL RETURN FULL LIST
2016-04-15TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA ANNE ROBINSON
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 4
2016-03-15AR0115/03/16 ANNUAL RETURN FULL LIST
2016-02-09TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ROY TILLEY
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 4
2015-08-25AR0103/08/15 ANNUAL RETURN FULL LIST
2015-05-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-30AA31/03/14 TOTAL EXEMPTION SMALL
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 4
2014-08-07AR0103/08/14 FULL LIST
2013-12-09AA31/03/13 TOTAL EXEMPTION SMALL
2013-08-09AR0103/08/13 FULL LIST
2013-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MS. VICTORIA ANNE CURRIE / 09/08/2013
2013-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 058957190001
2012-12-19AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-04AR0103/08/12 FULL LIST
2012-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ROY TILLEY / 03/08/2012
2012-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHINEAS PATRICK ROBINSON / 03/08/2012
2012-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MS. VICTORIA ANNE CURRIE / 03/08/2012
2011-12-19AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-05AR0103/08/11 FULL LIST
2011-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PHINEAS PATRICK ROBINSON / 01/08/2011
2011-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MS. VICTORIA ANNE CURRIE / 01/08/2011
2011-08-05CH03SECRETARY'S CHANGE OF PARTICULARS / PHINEAS PATRICK ROBINSON / 01/08/2011
2011-04-20SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-04-20SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-12-24AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/2010 FROM 1 CAMBORNE ROAD SHEFFIELD SOUTH YORKSHIRE S6 1HN
2010-09-17AR0103/08/10 FULL LIST
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ROY TILLEY / 01/01/2010
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PHINEAS PATRICK ROBINSON / 01/01/2010
2010-02-03AP01DIRECTOR APPOINTED MS. VICTORIA ANNE CURRIE
2010-01-30AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-17363aRETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS
2009-05-04128(1)STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES
2009-02-03AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-13363aRETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS
2008-04-15288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY BEAMES
2008-04-1588(2)AD 19/03/08 GBP SI 1@1=1 GBP IC 3/4
2008-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-17363aRETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS
2007-06-22288aNEW DIRECTOR APPOINTED
2007-06-2288(2)RAD 06/02/07--------- £ SI 1@1=1 £ IC 2/3
2006-08-29225ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07
2006-08-29287REGISTERED OFFICE CHANGED ON 29/08/06 FROM: MAYFIELD VIEW 60 SCHOOL GREEN LANE SHEFFIELD S10 4GR
2006-08-29288aNEW DIRECTOR APPOINTED
2006-08-2988(2)RAD 03/08/06--------- £ SI 1@1=1 £ IC 1/2
2006-08-23288aNEW DIRECTOR APPOINTED
2006-08-23288aNEW SECRETARY APPOINTED
2006-08-15288bSECRETARY RESIGNED
2006-08-15288bDIRECTOR RESIGNED
2006-08-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to PURE PHYSIOTHERAPY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PURE PHYSIOTHERAPY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-06-20 Outstanding NATIONAL WESTMINSTER BANK PLC
2016-06-20 Outstanding NATIONAL WESTMINSTER BANK PLC
2013-05-23 Satisfied SANTANDER UK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 3,680
Creditors Due Within One Year 2012-03-31 £ 2,800

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PURE PHYSIOTHERAPY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 15,442
Cash Bank In Hand 2012-03-31 £ 11,023
Current Assets 2013-03-31 £ 35,442
Current Assets 2012-03-31 £ 11,023
Debtors 2013-03-31 £ 20,000
Shareholder Funds 2013-03-31 £ 31,762
Shareholder Funds 2012-03-31 £ 8,223

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PURE PHYSIOTHERAPY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PURE PHYSIOTHERAPY LIMITED
Trademarks
We have not found any records of PURE PHYSIOTHERAPY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PURE PHYSIOTHERAPY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as PURE PHYSIOTHERAPY LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where PURE PHYSIOTHERAPY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PURE PHYSIOTHERAPY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PURE PHYSIOTHERAPY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.