UKBizDB.co.uk

BACK IN ACTION PHYSIOTHERAPY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Back In Action Physiotherapy Limited. The company was founded 22 years ago and was given the registration number 04323163. The firm's registered office is in LONDON. You can find them at 2nd Floor, New London House, 6 London Street, London, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:BACK IN ACTION PHYSIOTHERAPY LIMITED
Company Number:04323163
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 2001
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:2nd Floor, New London House, 6 London Street, London, EC3R 7LP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42, Lidget Hill, Pudsey, England, LS28 7DR

Director03 February 2023Active
42, Lidget Hill, Pudsey, England, LS28 7DR

Director03 February 2023Active
42, Lidget Hill, Pudsey, England, LS28 7DR

Secretary15 November 2001Active
42, Lidget Hill, Pudsey, England, LS28 7DR

Director11 September 2007Active
1a Royal Mint Court, London, EC3N 4QN

Director11 September 2007Active
42, Lidget Hill, Pudsey, England, LS28 7DR

Director15 November 2001Active
2nd Floor, New London House, 6 London Street, London, England, EC3R 7LP

Director11 September 2007Active

People with Significant Control

Sano Physiotherapy Ltd
Notified on:03 February 2023
Status:Active
Country of residence:England
Address:42, Lidget Hill, Pudsey, England, LS28 7DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kenneth Frank Butler
Notified on:15 November 2016
Status:Active
Date of birth:February 1970
Nationality:Canadian
Country of residence:England
Address:42, Lidget Hill, Pudsey, England, LS28 7DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Alexandra Louise Butler
Notified on:15 November 2016
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:England
Address:42, Lidget Hill, Pudsey, England, LS28 7DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dan Franklin
Notified on:15 November 2016
Status:Active
Date of birth:July 1975
Nationality:Australian
Address:2nd Floor, New London House, 6 London Street, London, EC3R 7LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-24Confirmation statement

Confirmation statement with updates.

Download
2023-04-20Accounts

Accounts with accounts type total exemption full.

Download
2023-02-17Accounts

Change account reference date company current extended.

Download
2023-02-07Officers

Appoint person director company with name date.

Download
2023-02-07Officers

Appoint person director company with name date.

Download
2023-02-07Officers

Termination director company with name termination date.

Download
2023-02-07Officers

Termination director company with name termination date.

Download
2023-02-07Officers

Termination secretary company with name termination date.

Download
2023-02-07Persons with significant control

Notification of a person with significant control.

Download
2023-02-07Persons with significant control

Cessation of a person with significant control.

Download
2023-02-07Persons with significant control

Cessation of a person with significant control.

Download
2023-02-07Accounts

Change account reference date company current shortened.

Download
2023-02-07Address

Change registered office address company with date old address new address.

Download
2022-11-15Confirmation statement

Confirmation statement with updates.

Download
2022-08-11Mortgage

Mortgage satisfy charge full.

Download
2022-08-08Mortgage

Mortgage charge whole cease and release with charge number.

Download
2022-07-21Accounts

Accounts with accounts type total exemption full.

Download
2022-01-27Address

Change registered office address company with date old address new address.

Download
2021-11-24Confirmation statement

Confirmation statement with updates.

Download
2021-11-24Persons with significant control

Cessation of a person with significant control.

Download
2021-11-23Capital

Capital cancellation shares.

Download
2021-11-23Capital

Capital return purchase own shares.

Download
2021-10-11Officers

Termination director company with name termination date.

Download
2021-03-01Accounts

Accounts with accounts type total exemption full.

Download
2020-11-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.