UKBizDB.co.uk

NORTH WEST LONDON PHYSIO & TREATMENT CENTRE LTD

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

This company is commonly known as North West London Physio & Treatment Centre Ltd. The company was founded 10 years ago and was given the registration number 08718355. The firm's registered office is in LONDON. You can find them at 37 Warren Street, , London, . This company's SIC code is 86220 - Specialists medical practice activities.

Company Information

Name:NORTH WEST LONDON PHYSIO & TREATMENT CENTRE LTD
Company Number:08718355
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 2013
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86220 - Specialists medical practice activities

Office Address & Contact

Registered Address:37 Warren Street, London, W1T 6AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor,, Winston House, 349 Regents Park Road, London, England, N3 1DH

Director20 October 2023Active
First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH

Director20 October 2023Active
First Floor, Winston House, 349 Regents Park Road, London, England, N3 1DH

Director20 October 2023Active
35, Little Common, Stanmore, United Kingdom, HA7 3BZ

Director04 October 2013Active
Flat 1, 100 Savernake Road, London, United Kingdom, NW3 2JR

Director04 October 2013Active

People with Significant Control

Boost Physio Cricklewood Ltd
Notified on:20 October 2023
Status:Active
Country of residence:United Kingdom
Address:First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Elr Estates Ltd
Notified on:20 October 2023
Status:Active
Country of residence:England
Address:204, Mauldeth Road, Manchester, England, M19 1AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Gonda Taryn Lewis
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:United Kingdom
Address:35, Little Common, Stanmore, United Kingdom, HA7 3BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Ruth Elaine Liebling
Notified on:06 April 2016
Status:Active
Date of birth:October 1956
Nationality:British
Country of residence:United Kingdom
Address:Flat 1, 100 Savernake Road, London, United Kingdom, NW3 2JR
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 (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
2024-04-12Accounts

Change account reference date company previous extended.

Download
2023-10-24Address

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

Download
2023-10-24Persons with significant control

Cessation of a person with significant control.

Download
2023-10-24Persons with significant control

Cessation of a person with significant control.

Download
2023-10-24Persons with significant control

Notification of a person with significant control.

Download
2023-10-24Persons with significant control

Notification of a person with significant control.

Download
2023-10-23Officers

Termination director company with name termination date.

Download
2023-10-23Officers

Termination director company with name termination date.

Download
2023-10-23Officers

Appoint person director company with name date.

Download
2023-10-23Officers

Appoint person director company with name date.

Download
2023-10-23Officers

Appoint person director company with name date.

Download
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Accounts

Accounts with accounts type total exemption full.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2020-04-02Accounts

Accounts with accounts type total exemption full.

Download
2019-10-25Persons with significant control

Change to a person with significant control.

Download
2019-10-25Officers

Change person director company with change date.

Download
2019-10-15Confirmation statement

Confirmation statement with updates.

Download
2019-04-09Accounts

Accounts with accounts type total exemption full.

Download
2018-10-09Confirmation statement

Confirmation statement with updates.

Download
2018-04-09Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.