UKBizDB.co.uk

SPRINT PHYSIOTHERAPY LIMITED

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

This company is commonly known as Sprint Physiotherapy Limited. The company was founded 22 years ago and was given the registration number 04395668. The firm's registered office is in LONDON. You can find them at 2 Drayson Mews, Kensington, London, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:SPRINT PHYSIOTHERAPY LIMITED
Company Number:04395668
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 2002
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:2 Drayson Mews, Kensington, London, W8 4LY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Drayson Mews, Kensington, London, W8 4LY

Director04 October 2013Active
2 Drayson Mews, Kensington, London, W8 4LY

Director22 June 2017Active
Southwood Farm, Shore Road, Bosham, United Kingdom, PO18 8QL

Secretary15 March 2002Active
30, Church Road, London, United Kingdom, SW13 9HN

Director15 March 2002Active
Southwood, Farm, Shore Road Bosham, Chichester, United Kingdom, PO18 8QL

Director15 March 2002Active
2 Drayson Mews, Kensington, London, W8 4LY

Director04 October 2013Active

People with Significant Control

Miss Valentina Silvia Roffi
Notified on:22 June 2017
Status:Active
Date of birth:October 1984
Nationality:Italian
Address:2 Drayson Mews, London, W8 4LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Damesh Kanna Periyasamy
Notified on:01 July 2016
Status:Active
Date of birth:February 1980
Nationality:British
Address:2 Drayson Mews, London, W8 4LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Anjana Periyasamy
Notified on:01 July 2016
Status:Active
Date of birth:May 1984
Nationality:British
Address:2 Drayson Mews, London, W8 4LY
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 (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
2024-03-15Confirmation statement

Confirmation statement with no updates.

Download
2024-01-26Accounts

Accounts with accounts type total exemption full.

Download
2023-03-17Confirmation statement

Confirmation statement with no updates.

Download
2023-01-23Accounts

Accounts with accounts type total exemption full.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-17Accounts

Accounts with accounts type total exemption full.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-24Confirmation statement

Confirmation statement with updates.

Download
2019-11-08Accounts

Accounts with accounts type total exemption full.

Download
2019-03-20Confirmation statement

Confirmation statement with updates.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-03-23Confirmation statement

Confirmation statement with updates.

Download
2018-03-23Officers

Termination director company with name termination date.

Download
2018-03-23Persons with significant control

Cessation of a person with significant control.

Download
2018-03-20Persons with significant control

Notification of a person with significant control.

Download
2018-01-11Accounts

Accounts with accounts type total exemption full.

Download
2018-01-08Mortgage

Mortgage satisfy charge full.

Download
2017-06-23Officers

Appoint person director company with name date.

Download
2017-03-24Confirmation statement

Confirmation statement with updates.

Download
2017-01-27Accounts

Accounts with accounts type total exemption small.

Download
2016-03-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-24Accounts

Accounts with accounts type total exemption small.

Download
2015-04-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.