ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sevenoaks Physiotherapy Limited

Sevenoaks Physiotherapy Limited is an active company incorporated on 15 October 2012 with the registered office located in Maidstone, Kent. Sevenoaks Physiotherapy Limited was registered 13 years ago.
Status
Active
Active since incorporation
Company No
08253510
Private limited company
Age
13 years
Incorporated 15 October 2012
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 15 October 2025 (18 days ago)
Next confirmation dated 15 October 2026
Due by 29 October 2026 (12 months remaining)
Last change occurred 10 days ago
Accounts
Submitted
For period 1 Apr31 Dec 2024 (9 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Xcel House St. Leonards Road
Allington
Maidstone
ME16 0LS
England
Address changed on 6 Dec 2024 (11 months ago)
Previous address was C/O C/O Brebners 1st Floor 1 Suffolk Way Sevenoaks Kent TN13 1YL
Telephone
01732464400
Email
Unreported
People
Officers
8
Shareholders
3
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Aug 1980
Director • Director • British • Lives in England • Born in Jun 1980
Director • Physiotherapist • British • Lives in England • Born in Apr 1969
Director • Physiotherapist • British • Lives in England • Born in Jun 1972
Director • Engineer • British • Lives in England • Born in Dec 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
We Care Physiotherapy Ltd
Kavitha Punniyakotti and Xavier Vasanth Melanso Rajarathnam are mutual people.
Active
Wecare Property Ltd
Kavitha Punniyakotti and Xavier Vasanth Melanso Rajarathnam are mutual people.
Active
Xavier's Incorporation Ltd
Kavitha Punniyakotti and Xavier Vasanth Melanso Rajarathnam are mutual people.
Active
Xcel Health Group Ltd
Kavitha Punniyakotti and Xavier Vasanth Melanso Rajarathnam are mutual people.
Active
Yeoman's Meadows Limited
Stephen John Hudson Searby is a mutual person.
Active
Sevenoaks Rehab Limited
Andy Paul Nixon, Jayne Rosemary Nixon, and 2 more are mutual people.
Dissolved
Manor Clinic (Sevenoaks) LLP
Carolyn Searby and Stephen John Hudson Searby are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Mar31 Dec 2024
Traded for 9 months
Cash in Bank
£141.05K
Decreased by £37.72K (-21%)
Turnover
Unreported
Same as previous period
Employees
9
Decreased by 1 (-10%)
Total Assets
£654.68K
Decreased by £38.88K (-6%)
Total Liabilities
-£48.17K
Decreased by £36.33K (-43%)
Net Assets
£606.51K
Decreased by £2.55K (-0%)
Debt Ratio (%)
7%
Decreased by 4.83% (-40%)
Latest Activity
Confirmation Submitted
10 Days Ago on 23 Oct 2025
Full Accounts Submitted
1 Month Ago on 25 Sep 2025
Accounting Period Shortened
4 Months Ago on 1 Jul 2025
Registered Address Changed
11 Months Ago on 6 Dec 2024
Stephen John Hudson Searby (PSC) Resigned
11 Months Ago on 2 Dec 2024
Carolyn Searby (PSC) Resigned
11 Months Ago on 2 Dec 2024
Jayne Rosemary Nixon (PSC) Resigned
11 Months Ago on 2 Dec 2024
Andy Paul Nixon (PSC) Resigned
11 Months Ago on 2 Dec 2024
Xcel Health Group Ltd (PSC) Appointed
11 Months Ago on 2 Dec 2024
Stephen John Hudson Searby Resigned
11 Months Ago on 2 Dec 2024
Get Credit Report
Discover Sevenoaks Physiotherapy Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 15 October 2025 with updates
Submitted on 23 Oct 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 25 Sep 2025
Previous accounting period shortened from 31 March 2025 to 31 December 2024
Submitted on 1 Jul 2025
Registered office address changed from C/O C/O Brebners 1st Floor 1 Suffolk Way Sevenoaks Kent TN13 1YL to Xcel House St. Leonards Road Allington Maidstone ME16 0LS on 6 December 2024
Submitted on 6 Dec 2024
Cessation of Stephen John Hudson Searby as a person with significant control on 2 December 2024
Submitted on 6 Dec 2024
Termination of appointment of Jayne Rosemary Nixon as a director on 2 December 2024
Submitted on 2 Dec 2024
Termination of appointment of Stephen John Hudson Searby as a director on 2 December 2024
Submitted on 2 Dec 2024
Notification of Xcel Health Group Ltd as a person with significant control on 2 December 2024
Submitted on 2 Dec 2024
Cessation of Andy Paul Nixon as a person with significant control on 2 December 2024
Submitted on 2 Dec 2024
Cessation of Jayne Rosemary Nixon as a person with significant control on 2 December 2024
Submitted on 2 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year