ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Pure Physiotherapy Limited

Pure Physiotherapy Limited is an active company incorporated on 3 August 2006 with the registered office located in Bolton, Greater Manchester. Pure Physiotherapy Limited was registered 19 years ago.
Status
Active
Active since incorporation
Company No
05895719
Private limited company
Age
19 years
Incorporated 3 August 2006
Size
Unreported
Confirmation
Submitted
Dated 15 April 2025 (6 months ago)
Next confirmation dated 15 April 2026
Due by 29 April 2026 (6 months remaining)
Last change occurred 1 year 6 months ago
Accounts
Submitted
For period 1 Nov31 Oct 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 31 December 2025 (2 months remaining)
Address
Premex House Futura Park
Horwich
Bolton
BL6 6SX
England
Address changed on 25 Oct 2024 (12 months ago)
Previous address was Haywood House, Hydra Business Park Nether Lane Ecclesfield Sheffield S35 9ZX England
Telephone
01142134050
Email
Available in Endole App
People
Officers
12
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Jul 1972
Director • Director • British • Lives in England • Born in Oct 1973
Director • British • Lives in England • Born in Sep 1968
Director • Physiotherapist • British • Lives in England • Born in Apr 1979
Director • Operations Director • British • Lives in England • Born in Apr 1984
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Rehabilitation Direct Limited
Doug Laver, Michael Philip Cutler, and 9 more are mutual people.
Active
Medical And Legal Admin Services Limited
Doug Laver, Michael Philip Cutler, and 8 more are mutual people.
Active
Pure Unity Health Group Limited
Doug Laver, Michael Philip Cutler, and 8 more are mutual people.
Active
Unity Health Group Holdings Limited
Doug Laver, Michael Philip Cutler, and 7 more are mutual people.
Active
Central Health Holdings Limited
Doug Laver, Michael Philip Cutler, and 2 more are mutual people.
Active
Central Health Limited
Aidan Rose, Phineas Patrick Robinson, and 1 more are mutual people.
Active
Premex Group Limited
Michael Philip Cutler, Aidan Rose, and 1 more are mutual people.
Active
Examworks Investigation Services Limited
Michael Philip Cutler, Aidan Rose, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Oct 2023
For period 31 Oct31 Oct 2023
Traded for 12 months
Cash in Bank
£631.03K
Decreased by £155.09K (-20%)
Turnover
Unreported
Same as previous period
Employees
302
Increased by 132 (+78%)
Total Assets
£4.76M
Increased by £2.15M (+82%)
Total Liabilities
-£2.28M
Increased by £746.69K (+49%)
Net Assets
£2.48M
Increased by £1.4M (+130%)
Debt Ratio (%)
48%
Decreased by 10.81% (-18%)
Latest Activity
Mr Aidan Rose Appointed
4 Months Ago on 24 Jun 2025
Confirmation Submitted
6 Months Ago on 15 Apr 2025
Charge Satisfied
11 Months Ago on 16 Nov 2024
Charge Satisfied
11 Months Ago on 16 Nov 2024
Charge Satisfied
11 Months Ago on 16 Nov 2024
Accounting Period Extended
12 Months Ago on 25 Oct 2024
Registered Address Changed
12 Months Ago on 25 Oct 2024
Mr Doug Laver Appointed
1 Year Ago on 18 Oct 2024
Mr Michael Philip Cutler Appointed
1 Year Ago on 18 Oct 2024
Mrs Caroline Emily Elizabeth Russell Appointed
1 Year Ago on 18 Oct 2024
Get Credit Report
Discover Pure Physiotherapy Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Aidan Rose as a director on 24 June 2025
Submitted on 24 Jun 2025
Confirmation statement made on 15 April 2025 with no updates
Submitted on 15 Apr 2025
Satisfaction of charge 058957190003 in full
Submitted on 16 Nov 2024
Satisfaction of charge 058957190004 in full
Submitted on 16 Nov 2024
Satisfaction of charge 058957190002 in full
Submitted on 16 Nov 2024
Appointment of Mr Michael Philip Cutler as a director on 18 October 2024
Submitted on 25 Oct 2024
Termination of appointment of Gavin William Rimmer as a director on 18 October 2024
Submitted on 25 Oct 2024
Appointment of Mrs Caroline Emily Elizabeth Russell as a secretary on 18 October 2024
Submitted on 25 Oct 2024
Registered office address changed from Haywood House, Hydra Business Park Nether Lane Ecclesfield Sheffield S35 9ZX England to Premex House Futura Park Horwich Bolton BL6 6SX on 25 October 2024
Submitted on 25 Oct 2024
Termination of appointment of Tom Beaufoy as a director on 18 October 2024
Submitted on 25 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year