UKBizDB.co.uk

WOODFIELD PHYSIOTHERAPY LIMITED

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

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.

Company Information

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:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Grove House, 1 Grove Place, Bedford, Bed, MK40 3JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Oxford Building, School Lane, Colmworth, Bedford, England, MK44 2JZ

Director31 January 2021Active
1 Oxford Building, School Lane, Colmworth, Bedford, England, MK44 2JZ

Director28 February 2022Active
1 Oxford Building, School Lane, Colmworth, Bedford, England, MK44 2JZ

Director31 January 2021Active
Woodfield, Honeydon Road, Colmworth, Bedford, England, MK44 2LZ

Secretary13 May 2003Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary13 May 2003Active
Woodfield, Honeydon Road, Colmworth, MK44 2LZ

Director13 May 2003Active
1 Oxford Building, School Lane, Colmworth, Bedford, England, MK44 2JZ

Director28 February 2022Active
Potton House, Wyboston Lakes, Great North Road, Wyboston, United Kingdom, MK44 3BZ

Director07 April 2009Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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
2024-03-26Accounts

Accounts with accounts type total exemption full.

Download
2023-06-15Officers

Termination director company with name termination date.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2023-04-19Accounts

Accounts with accounts type total exemption full.

Download
2023-04-15Accounts

Accounts amended with accounts type total exemption full.

Download
2022-08-10Address

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

Download
2022-05-20Confirmation statement

Confirmation statement with updates.

Download
2022-04-05Accounts

Change account reference date company current extended.

Download
2022-03-11Officers

Appoint person director company with name date.

Download
2022-03-11Officers

Appoint person director company with name date.

Download
2022-03-11Persons with significant control

Notification of a person with significant control.

Download
2022-03-11Persons with significant control

Cessation of a person with significant control.

Download
2022-03-11Persons with significant control

Cessation of a person with significant control.

Download
2022-03-11Persons with significant control

Cessation of a person with significant control.

Download
2022-03-11Officers

Termination director company with name termination date.

Download
2022-01-06Persons with significant control

Change to a person with significant control.

Download
2022-01-06Persons with significant control

Change to a person with significant control.

Download
2022-01-05Confirmation statement

Confirmation statement with updates.

Download
2022-01-05Persons with significant control

Notification of a person with significant control.

Download
2022-01-05Persons with significant control

Notification of a person with significant control.

Download
2022-01-05Persons with significant control

Change to a person with significant control.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-05-17Confirmation statement

Confirmation statement with updates.

Download
2021-03-14Incorporation

Memorandum articles.

Download
2021-03-14Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.