UKBizDB.co.uk

THE WELLS PHYSIOTHERAPY & SPORTS CLINIC LIMITED

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

This company is commonly known as The Wells Physiotherapy & Sports Clinic Limited. The company was founded 23 years ago and was given the registration number 04122910. The firm's registered office is in WEST KINGSDOWN. You can find them at Kings Lodge, London Road, West Kingsdown, Kent. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:THE WELLS PHYSIOTHERAPY & SPORTS CLINIC LIMITED
Company Number:04122910
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 2000
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Kings Lodge, London Road, West Kingsdown, Kent, TN15 6AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kings Lodge, London Road, West Kingsdown, Sevenoaks, United Kingdom, TN15 6AR

Secretary26 January 2008Active
Kings Lodge, London Road, West Kingsdown, Sevenoaks, United Kingdom, TN15 6AR

Director01 February 2017Active
Orchard Oast 1 Downingbury Farm, Maidstone Road, Pembury, TN2 4AD

Secretary12 December 2000Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary12 December 2000Active
Kings Lodge, London Road, West Kingsdown, Sevenoaks, United Kingdom, TN15 6AR

Director01 March 2002Active
Woodside, Dunorlan Park, Tunbridge Wells, TN2 3QA

Director01 March 2001Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director12 December 2000Active

People with Significant Control

Mr William Richard Burke
Notified on:01 June 2019
Status:Active
Date of birth:August 1989
Nationality:British
Country of residence:United Kingdom
Address:Kings Lodge, London Road, Sevenoaks, United Kingdom, TN15 6AR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Brendan Patrick Burke
Notified on:06 April 2016
Status:Active
Date of birth:June 1956
Nationality:British
Country of residence:United Kingdom
Address:Kings Lodge, London Road, Sevenoaks, United Kingdom, TN15 6AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Kathryn Ann Burke
Notified on:06 April 2016
Status:Active
Date of birth:March 1955
Nationality:British
Country of residence:United Kingdom
Address:Kings Lodge, London Road, Sevenoaks, United Kingdom, TN15 6AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-04-11Incorporation

Memorandum articles.

Download
2024-03-08Capital

Capital name of class of shares.

Download
2024-03-08Capital

Capital name of class of shares.

Download
2024-03-08Capital

Capital name of class of shares.

Download
2024-03-08Resolution

Resolution.

Download
2024-02-12Officers

Termination director company with name termination date.

Download
2024-02-12Persons with significant control

Change to a person with significant control.

Download
2024-02-12Persons with significant control

Cessation of a person with significant control.

Download
2024-01-24Accounts

Accounts with accounts type unaudited abridged.

Download
2023-12-15Confirmation statement

Confirmation statement with updates.

Download
2023-02-10Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-02-17Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-25Confirmation statement

Confirmation statement with no updates.

Download
2020-02-13Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-15Confirmation statement

Confirmation statement with updates.

Download
2020-01-06Capital

Capital name of class of shares.

Download
2019-12-06Officers

Change person director company with change date.

Download
2019-12-06Persons with significant control

Change to a person with significant control.

Download
2019-11-25Persons with significant control

Change to a person with significant control.

Download
2019-11-25Persons with significant control

Change to a person with significant control.

Download
2019-11-25Persons with significant control

Notification of a person with significant control.

Download
2019-02-20Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.