Warning: file_put_contents(c/937d926aa56a6933962844413dc9aa23.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Uxbridge Physiotherapy Limited, RG9 4QG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

UXBRIDGE PHYSIOTHERAPY LIMITED

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

This company is commonly known as Uxbridge Physiotherapy Limited. The company was founded 9 years ago and was given the registration number 09662079. The firm's registered office is in HENLEY ON THAMES. You can find them at The Coach House, Greys Green Business Centre, Henley On Thames, Oxon. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:UXBRIDGE PHYSIOTHERAPY LIMITED
Company Number:09662079
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 2015
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:The Coach House, Greys Green Business Centre, Henley On Thames, Oxon, England, RG9 4QG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Coach House, Greys Green Business Centre, Henley On Thames, England, RG9 4QG

Director29 June 2015Active
The Coach House, Greys Green Business Centre, Henley On Thames, England, RG9 4QG

Director31 August 2017Active
The Coach House, Greys Green Business Centre, Henley On Thames, England, RG9 4QG

Director29 June 2015Active

People with Significant Control

Mrs Hayley Rebecca Hinton
Notified on:06 April 2016
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:England
Address:The Coach House, Greys Green Business Centre, Henley On Thames, England, RG9 4QG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adam James Hinton
Notified on:06 April 2016
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:England
Address:The Coach House, Greys Green Business Centre, Henley On Thames, England, RG9 4QG
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
2024-03-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-29Confirmation statement

Confirmation statement with updates.

Download
2021-07-11Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-31Confirmation statement

Confirmation statement with updates.

Download
2020-06-26Accounts

Accounts with accounts type total exemption full.

Download
2019-07-12Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-07-04Confirmation statement

Confirmation statement with no updates.

Download
2018-07-04Officers

Change person director company with change date.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2017-10-31Officers

Appoint person director company with name date.

Download
2017-10-31Officers

Termination director company with name termination date.

Download
2017-08-03Confirmation statement

Confirmation statement with updates.

Download
2017-08-03Persons with significant control

Notification of a person with significant control.

Download
2017-08-03Persons with significant control

Notification of a person with significant control.

Download
2017-03-29Accounts

Accounts with accounts type total exemption small.

Download
2016-09-02Annual return

Annual return company with made up date full list shareholders.

Download
2016-08-15Officers

Change person director company with change date.

Download
2016-08-15Officers

Change person director company with change date.

Download
2016-06-30Address

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

Download
2015-11-30Address

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

Download

Copyright © 2024. All rights reserved.