Warning: file_put_contents(c/0670b44850b06c586f737a007fdb59aa.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Physio For All Limited, SW6 4JX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PHYSIO FOR ALL LIMITED

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

This company is commonly known as Physio For All Limited. The company was founded 22 years ago and was given the registration number 04467367. The firm's registered office is in LONDON. You can find them at 11 Fulham Park Gardens, , London, . This company's SIC code is 86220 - Specialists medical practice activities.

Company Information

Name:PHYSIO FOR ALL LIMITED
Company Number:04467367
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86220 - Specialists medical practice activities

Office Address & Contact

Registered Address:11 Fulham Park Gardens, London, SW6 4JX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Dorset Rise, London, United Kingdom, EC4Y 8EN

Secretary18 October 2023Active
3, Dorset Rise, London, United Kingdom, EC4Y 8EN

Director02 December 2021Active
3, Dorset Rise, London, United Kingdom, EC4Y 8EN

Director23 December 2022Active
The Gables, Burrows Lane, Gomshall, GU5 9QE

Secretary21 June 2002Active
11 Fulham Park Gardens, London, SW6 4JX

Secretary08 March 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary21 June 2002Active
The Gables, Burrows Lane, Gomshall, GU5 9QE

Director21 June 2002Active
First Floor Premises, 14 Woolhall Street, Bury St. Edmunds, England, IP33 1LA

Director02 December 2021Active
11 Fulham Park Gardens, London, SW6 4JX

Director08 March 2004Active
11 Fulham Park Gardens, London, SW6 4JX

Director21 June 2002Active

People with Significant Control

Vita Health Group Limited
Notified on:02 December 2021
Status:Active
Country of residence:United Kingdom
Address:3, Dorset Rise, London, United Kingdom, EC4Y 8EN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Christine Marie Ettinger
Notified on:21 June 2017
Status:Active
Date of birth:May 1959
Nationality:French
Country of residence:England
Address:First Floor Premises, Woolhall Street, Bury St. Edmunds, England, IP33 1LA
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-11-13Persons with significant control

Change to a person with significant control.

Download
2023-11-10Address

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

Download
2023-11-10Persons with significant control

Change to a person with significant control.

Download
2023-11-09Resolution

Resolution.

Download
2023-11-03Accounts

Accounts with accounts type total exemption full.

Download
2023-11-03Accounts

Legacy.

Download
2023-11-03Other

Legacy.

Download
2023-11-03Incorporation

Memorandum articles.

Download
2023-10-26Officers

Appoint person secretary company with name date.

Download
2023-10-20Mortgage

Mortgage satisfy charge full.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Officers

Appoint person director company with name date.

Download
2022-12-30Officers

Termination director company with name termination date.

Download
2022-12-07Accounts

Change account reference date company current extended.

Download
2022-06-23Confirmation statement

Confirmation statement with updates.

Download
2022-05-17Address

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

Download
2022-04-28Incorporation

Memorandum articles.

Download
2022-04-28Resolution

Resolution.

Download
2022-04-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-12Accounts

Accounts with accounts type total exemption full.

Download
2021-12-03Accounts

Change account reference date company previous shortened.

Download
2021-12-03Persons with significant control

Cessation of a person with significant control.

Download
2021-12-03Address

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

Download
2021-12-03Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.