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.
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 | : |
|
Registered Address | : | 14 Somerstown Court Tilehurst Road, Berkshire, Reading, RG1 7TY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
88, Pulborough Road, London, England, SW18 5UJ | Secretary | 24 June 2008 | Active |
88, Pulborough Road, London, England, SW18 5UJ | Director | 22 May 2018 | Active |
44, Upper Belgrave Road, Bristol, BS8 2XN | Secretary | 24 June 2008 | Active |
44, Upper Belgrave Road, Bristol, BS8 2XN | Director | 24 June 2008 | Active |
14 Somertown Court, Tilehurst Road, Reading, England, RG1 7TY | Director | 08 June 2009 | Active |
14 Smerstown Court, Tilehurst Road, Reading, England, RG1 7TY | Director | 01 February 2016 | Active |
8, Swallows Croft, Reading, Reading, United Kingdom, RG1 6EH | Director | 24 June 2008 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-28 | Accounts | Change account reference date company previous shortened. | Download |
2023-10-12 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-14 | Officers | Change person director company with change date. | Download |
2023-04-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-14 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-02 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-02 | Address | Change registered office address company with date old address new address. | Download |
2021-05-02 | Officers | Termination director company with name termination date. | Download |
2021-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-14 | Officers | Termination director company with name termination date. | Download |
2018-05-31 | Officers | Appoint person director company with name date. | Download |
2018-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-08 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.