CompanyTrack
T

THE OXFORD PHYSIOTHERAPY SERVICE LIMITED

Active Pudsey

Other human health activities

5 employees Website
Healthcare and wellbeing Other human health activities
T

THE OXFORD PHYSIOTHERAPY SERVICE LIMITED

Other human health activities

Founded 6 Sept 2012 Active Pudsey, England 5 employees oxphysio.co.uk
Healthcare and wellbeing Other human health activities
Accounts Submitted
Confirmation Statement Submitted 11 Jun 2025
Net assets £16.66K £36.22K 2024 year on year
Total assets £86.47K £105.63K 2024 year on year
Total Liabilities £75.17K £69.67K 2024 year on year
Charges 2
2 outstanding

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 (Oxford)

Ferry Leisure Centre, Diamond Place, Summertown, Oxford OX2 7DP

Credit Report

Discover THE OXFORD PHYSIOTHERAPY SERVICE LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£52.91k

Decreased by £61.66k (-54%)

Net Assets

£16.66k

Decreased by £36.22k (-68%)

Total Liabilities

£75.17k

Decreased by £69.67k (-48%)

Turnover

N/A

Employees

5

Debt Ratio

87%

Increased by 12 (+16%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
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

Officers

Officers

1 active 5 resigned
Status
Matthew Richard TaylorDirectorBritishUnited Kingdom431 Nov 2024Active

Shareholders

Shareholders (2)

Sano Physiotherapy Ltd
100.0%
111 Jun 2025
Nicola Graham
0.0%
011 Jun 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Sano Physiotherapy Ltd

United Kingdom

Active
Notified 29 Oct 2024
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Nicola Graham

Ceased 29 Oct 2024

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
THE OXFORD PHYSIOTHERAPY SERVICE LIMITED Current Company

Charges

Charges

2 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
8 Aug 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(34 pages)
8 Aug 2025ResolutionResolutionsView(2 pages)
6 Aug 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(19 pages)
6 Aug 2025OfficersTermination of Paul Aaron Betts as director on 2025-08-05View(1 page)
11 Jun 2025Confirmation StatementConfirmation statement made on 2025-06-05 with updatesView(4 pages)
8 Aug 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

8 Aug 2025 Resolution

Resolutions

6 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

11 Jun 2025 Confirmation Statement

Confirmation statement made on 2025-06-05 with updates

Recent Activity

Latest Activity

Mortgage Create With Deed With Charge Number Charge Creation Date

6 months ago on 8 Aug 2025

Resolutions

6 months ago on 8 Aug 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

6 months ago on 6 Aug 2025

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

6 months ago on 6 Aug 2025

Confirmation statement made on 2025-06-05 with updates

8 months ago on 11 Jun 2025