CompanyTrack
B

BACK IN ACTION PHYSIOTHERAPY LIMITED

Active Pudsey

Other human health activities

7 employees Website
Healthcare and wellbeing Other human health activities
B

BACK IN ACTION PHYSIOTHERAPY LIMITED

Other human health activities

Founded 15 Nov 2001 Active Pudsey, England 7 employees backinactionltd.co.uk
Healthcare and wellbeing Other human health activities
Accounts Submitted 11 Dec 2024
Confirmation Statement Submitted 4 Dec 2025
Net assets £514.95K £191.66K 2023 year on year
Total assets £654.95K £274.09K 2023 year on year
Total Liabilities £140.00K £82.43K 2023 year on year
Charges 3
2 outstanding 1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

42 Lidget Hill Pudsey LS28 7DR England

Office (Wakefield)

10 Agbrigg Rd, Sandal, Wakefield WF2 6AF

Credit Report

Discover BACK IN ACTION PHYSIOTHERAPY LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2014–2023)

Cash in Bank

£118.35k

Decreased by £71.15k (-38%)

Net Assets

£514.95k

Increased by £191.66k (+59%)

Total Liabilities

£140.00k

Increased by £82.43k (+143%)

Turnover

N/A

Employees

7

Debt Ratio

21%

Increased by 6 (+40%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

3 Allotments 3 Shares £3 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
30 May 20191£1£1
30 May 20191£1£1
30 May 20191£1£1

Officers

Officers

1 active 6 resigned
Status
Matthew Richard TaylorDirectorBritishUnited Kingdom433 Feb 2023Active

Shareholders

Shareholders (7)

Sano Physiotherapy Ltd
98.0%
10024 Nov 2023
Sano Physiotherapy Ltd
1.0%
124 Nov 2023
Sano Physiotherapy Ltd
1.0%
124 Nov 2023

Persons with Significant Control

Persons with Significant Control (1)

1 Active 3 Ceased

Sano Physiotherapy Ltd

United Kingdom

Active
Notified 3 Feb 2023
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Kenneth Frank Butler

Ceased 3 Feb 2023

Ceased

Dan Franklin

Ceased 10 Oct 2021

Ceased

Alexandra Louise Butler

Ceased 3 Feb 2023

Ceased

Group Structure

Group Structure

SANO PHYSIOTHERAPY LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SANO PHYSIOTHERAPY 2017 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BVL BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
BVL MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
BVL TOPCO LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent
MAINSPRING NOMINEES (4) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
APEX UNITAS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
APEX VENTURES FUND SERVICES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BACK IN ACTION PHYSIOTHERAPY LIMITED Current Company

Charges

Charges

2 outstanding 1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
4 Dec 2025Confirmation StatementConfirmation statement made on 2025-11-15 with no updatesView(3 pages)
8 Aug 2025ResolutionResolutionsView(2 pages)
8 Aug 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(34 pages)
6 Aug 2025OfficersTermination of Paul Aaron Betts as director on 2025-08-05View(1 page)
6 Aug 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(19 pages)
4 Dec 2025 Confirmation Statement

Confirmation statement made on 2025-11-15 with no updates

8 Aug 2025 Resolution

Resolutions

8 Aug 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

6 Aug 2025 Officers

Termination of Paul Aaron Betts as director on 2025-08-05

6 Aug 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

Recent Activity

Latest Activity

Confirmation statement made on 2025-11-15 with no updates

2 months ago on 4 Dec 2025

Resolutions

6 months ago on 8 Aug 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

6 months ago on 8 Aug 2025

Termination of Paul Aaron Betts as director on 2025-08-05

6 months ago on 6 Aug 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

6 months ago on 6 Aug 2025