UKBizDB.co.uk

DYNAMIC PHYSIOTHERAPY SERVICES LIMITED

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

This company is commonly known as Dynamic Physiotherapy Services Limited. The company was founded 15 years ago and was given the registration number 06627770. The firm's registered office is in READING. You can find them at 14 Somerstown Court Tilehurst Road, Berkshire, Reading, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:DYNAMIC PHYSIOTHERAPY SERVICES LIMITED
Company Number:06627770
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 2008
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:14 Somerstown Court Tilehurst Road, Berkshire, Reading, RG1 7TY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
88, Pulborough Road, London, England, SW18 5UJ

Secretary24 June 2008Active
88, Pulborough Road, London, England, SW18 5UJ

Director22 May 2018Active
44, Upper Belgrave Road, Bristol, BS8 2XN

Secretary24 June 2008Active
44, Upper Belgrave Road, Bristol, BS8 2XN

Director24 June 2008Active
14 Somertown Court, Tilehurst Road, Reading, England, RG1 7TY

Director08 June 2009Active
14 Smerstown Court, Tilehurst Road, Reading, England, RG1 7TY

Director01 February 2016Active
8, Swallows Croft, Reading, Reading, United Kingdom, RG1 6EH

Director24 June 2008Active

People with Significant Control

Mrs Nazish Mubashir Khan
Notified on:18 February 2022
Status:Active
Date of birth:February 1985
Nationality:British
Country of residence:England
Address:88, Pulborough Road, London, England, SW18 5UJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Munir Ahmed Khan
Notified on:30 April 2021
Status:Active
Date of birth:February 1985
Nationality:British
Country of residence:England
Address:117, Granville Road, London, England, SW18 5SF
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Munir Ahmed Khan
Notified on:30 April 2021
Status:Active
Date of birth:August 1976
Nationality:British
Country of residence:England
Address:88, Pulborough Road, London, England, SW18 5UJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
Mr Imran Ul Haq
Notified on:18 February 2017
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:England
Address:14 Somertown Court, Tilehurst Road, Reading, England, RG1 7TY
Nature of control:
  • Voting rights 75 to 100 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 (6 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
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2024-01-28Accounts

Change account reference date company previous shortened.

Download
2023-10-12Persons with significant control

Notification of a person with significant control.

Download
2023-06-07Accounts

Accounts with accounts type total exemption full.

Download
2023-04-14Officers

Change person director company with change date.

Download
2023-04-14Persons with significant control

Cessation of a person with significant control.

Download
2023-04-14Persons with significant control

Notification of a person with significant control.

Download
2023-03-26Confirmation statement

Confirmation statement with no updates.

Download
2022-03-27Accounts

Accounts with accounts type total exemption full.

Download
2022-03-17Confirmation statement

Confirmation statement with updates.

Download
2021-05-09Confirmation statement

Confirmation statement with no updates.

Download
2021-05-09Persons with significant control

Cessation of a person with significant control.

Download
2021-05-02Persons with significant control

Notification of a person with significant control.

Download
2021-05-02Address

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

Download
2021-05-02Officers

Termination director company with name termination date.

Download
2021-04-20Accounts

Accounts with accounts type total exemption full.

Download
2020-03-29Accounts

Accounts with accounts type total exemption full.

Download
2020-03-27Confirmation statement

Confirmation statement with no updates.

Download
2019-03-30Accounts

Accounts with accounts type micro entity.

Download
2019-03-14Confirmation statement

Confirmation statement with updates.

Download
2019-03-14Officers

Termination director company with name termination date.

Download
2018-05-31Officers

Appoint person director company with name date.

Download
2018-02-20Confirmation statement

Confirmation statement with no updates.

Download
2018-02-05Accounts

Accounts with accounts type total exemption full.

Download
2017-03-08Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.