ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ems Physio Ltd

Ems Physio Ltd is an active company incorporated on 28 March 1958 with the registered office located in Egham, Surrey. Ems Physio Ltd was registered 67 years ago.
Status
Active
Active since incorporation
Company No
00601612
Private limited company
Age
67 years
Incorporated 28 March 1958
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 6 April 2025 (5 months ago)
Next confirmation dated 6 April 2026
Due by 20 April 2026 (7 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 30 March 2025
Due by 30 December 2025 (3 months remaining)
Contact
Address
Blays Cottage Blays Lane
Englefield Green
Egham
TW20 0PB
England
Address changed on 2 Apr 2025 (5 months ago)
Previous address was Grove Technology Park Downsview Road Wantage Oxfordshire OX12 9FE
Telephone
01235772272
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Managing Director • British • Lives in England • Born in Mar 1967
Director • British • Lives in England • Born in Aug 1957
Secretary • British
GM Instruments Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
A. C. Cossor & Son(Surgical) Limited
Raj Shekhar Singh is a mutual person.
Active
Health-Care Equipment And Supplies Co Ltd
Raj Shekhar Singh is a mutual person.
Active
Eef Limited
James Richard Greenham is a mutual person.
Active
Shuttleworth Medical Ltd
Raj Shekhar Singh is a mutual person.
Active
Medi-Plinth Equipment Limited
Raj Shekhar Singh is a mutual person.
Active
Hce Medical Group Limited
Raj Shekhar Singh is a mutual person.
Active
Greenham Research Consulting Ltd
James Richard Greenham is a mutual person.
Active
GM Instruments Limited
Raj Shekhar Singh is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£247.62K
Decreased by £619.74K (-71%)
Turnover
Unreported
Same as previous period
Employees
28
Decreased by 1 (-3%)
Total Assets
£2.66M
Decreased by £555.94K (-17%)
Total Liabilities
-£581.76K
Decreased by £60.98K (-9%)
Net Assets
£2.08M
Decreased by £494.96K (-19%)
Debt Ratio (%)
22%
Increased by 1.87% (+9%)
Latest Activity
Confirmation Submitted
5 Months Ago on 9 Apr 2025
Charge Satisfied
5 Months Ago on 2 Apr 2025
Accounting Period Shortened
5 Months Ago on 2 Apr 2025
Registered Address Changed
5 Months Ago on 2 Apr 2025
James Richard Greenham (PSC) Resigned
5 Months Ago on 31 Mar 2025
Executors of Gillian Barbara Greenham (PSC) Resigned
5 Months Ago on 31 Mar 2025
Gm Instruments Ltd (PSC) Appointed
5 Months Ago on 31 Mar 2025
Mr Martin John Miles Appointed
5 Months Ago on 31 Mar 2025
New Charge Registered
5 Months Ago on 31 Mar 2025
Mr Raj Shekhar Singh Appointed
5 Months Ago on 31 Mar 2025
Get Credit Report
Discover Ems Physio Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Cessation of James Richard Greenham as a person with significant control on 31 March 2025
Submitted on 9 Apr 2025
Confirmation statement made on 6 April 2025 with updates
Submitted on 9 Apr 2025
Notification of Gm Instruments Ltd as a person with significant control on 31 March 2025
Submitted on 9 Apr 2025
Cessation of Executors of Gillian Barbara Greenham as a person with significant control on 31 March 2025
Submitted on 9 Apr 2025
Appointment of Mr Martin John Miles as a secretary on 31 March 2025
Submitted on 3 Apr 2025
Current accounting period shortened from 30 March 2026 to 31 December 2025
Submitted on 2 Apr 2025
Registered office address changed from Grove Technology Park Downsview Road Wantage Oxfordshire OX12 9FE to Blays Cottage Blays Lane Englefield Green Egham TW20 0PB on 2 April 2025
Submitted on 2 Apr 2025
Appointment of Mr Raj Shekhar Singh as a director on 31 March 2025
Submitted on 2 Apr 2025
Satisfaction of charge 006016120003 in full
Submitted on 2 Apr 2025
Registration of charge 006016120004, created on 31 March 2025
Submitted on 2 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year