This company is commonly known as Woodfield Physiotherapy Limited. The company was founded 21 years ago and was given the registration number 04762684. The firm's registered office is in BEDFORD. You can find them at Grove House, 1 Grove Place, Bedford, Bed. This company's SIC code is 86900 - Other human health activities.
Name | : | WOODFIELD PHYSIOTHERAPY LIMITED |
---|---|---|
Company Number | : | 04762684 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 May 2003 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Grove House, 1 Grove Place, Bedford, Bed, MK40 3JJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Oxford Building, School Lane, Colmworth, Bedford, England, MK44 2JZ | Director | 31 January 2021 | Active |
1 Oxford Building, School Lane, Colmworth, Bedford, England, MK44 2JZ | Director | 28 February 2022 | Active |
1 Oxford Building, School Lane, Colmworth, Bedford, England, MK44 2JZ | Director | 31 January 2021 | Active |
Woodfield, Honeydon Road, Colmworth, Bedford, England, MK44 2LZ | Secretary | 13 May 2003 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Nominee Secretary | 13 May 2003 | Active |
Woodfield, Honeydon Road, Colmworth, MK44 2LZ | Director | 13 May 2003 | Active |
1 Oxford Building, School Lane, Colmworth, Bedford, England, MK44 2JZ | Director | 28 February 2022 | Active |
Potton House, Wyboston Lakes, Great North Road, Wyboston, United Kingdom, MK44 3BZ | Director | 07 April 2009 | Active |
Atlas Health Group Limited | ||
Notified on | : | 28 February 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Birketts Llp, Kingfisher House, Norwich, England, NR3 1UB |
Nature of control | : |
|
Yegandree Gounden | ||
Notified on | : | 02 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1978 |
Nationality | : | South African |
Country of residence | : | England |
Address | : | 110 Crispin Drive, Bedford, England, MK41 7FS |
Nature of control | : |
|
Mrs Hannah Barbour | ||
Notified on | : | 02 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Potton House, Wyboston Lakes, Great North Road, Wyboston, United Kingdom, MK44 3BZ |
Nature of control | : |
|
Mrs Cordelia Anne Lund Squire | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bassmead Manor, Staploe, St Neots, England, PE19 5JB |
Nature of control | : |
|
Mrs Kathryn Helen Anne Abrahams | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Woodfield, Honeydon Road, Bedford, United Kingdom, MK44 2LZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-15 | Officers | Termination director company with name termination date. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-15 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2022-08-10 | Address | Change registered office address company with date old address new address. | Download |
2022-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-05 | Accounts | Change account reference date company current extended. | Download |
2022-03-11 | Officers | Appoint person director company with name date. | Download |
2022-03-11 | Officers | Appoint person director company with name date. | Download |
2022-03-11 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-11 | Officers | Termination director company with name termination date. | Download |
2022-01-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-05 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-05 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-05 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-14 | Incorporation | Memorandum articles. | Download |
2021-03-14 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.